Bradford
West Yorkshire
BD1 2SU
Director Name | Mr Ian Michael Brian McLaughlin |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2023(2 years, 9 months after company formation) |
Appointment Duration | 8 months, 4 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | No. 1 Godwin Street Bradford West Yorkshire BD1 2SU |
Director Name | Mr David Michael Watts |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2023(3 years after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Group Cfo |
Country of Residence | United Kingdom |
Correspondence Address | No.1 Godwin Street Bradford West Yorkshire BD1 2SU |
Director Name | Mr Neeraj Kapur |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2020(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | No.1 Godwin Street Bradford West Yorkshire BD1 2SU |
Director Name | Mr Malcolm John Le May |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2020(same day as company formation) |
Role | Group Chief Executive Officer |
Country of Residence | England |
Correspondence Address | No.1 Godwin Street Bradford West Yorkshire BD1 2SU |
Secretary Name | Ms Charlotte Davies |
---|---|
Status | Resigned |
Appointed | 02 November 2020(same day as company formation) |
Role | Company Director |
Correspondence Address | No.1 Godwin Street Bradford West Yorkshire BD1 2SU |
Director Name | Mr Hamish Stewart Paton |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2021(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 November 2023) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | No. 1 Godwin Street Bradford West Yorkshire BD1 2SU |
Registered Address | No.1 Godwin Street Bradford West Yorkshire BD1 2SU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 3 weeks from now) |
3 February 2021 | Change of details for Provident Financial Holdings No. 2 Limited as a person with significant control on 3 February 2021 (2 pages) |
---|---|
27 January 2021 | Change of details for Provident Financial Holdings No. 2 as a person with significant control on 27 January 2021 (2 pages) |
26 January 2021 | Appointment of Hamish Paton as a director on 25 January 2021 (2 pages) |
26 January 2021 | Resolutions
|
25 January 2021 | Notification of Provident Financial Holdings No. 2 as a person with significant control on 25 January 2021 (2 pages) |
25 January 2021 | Current accounting period extended from 30 November 2021 to 31 December 2021 (1 page) |
25 January 2021 | Cessation of Provident Financial Plc as a person with significant control on 25 January 2021 (1 page) |
3 November 2020 | Director's details changed for Mr Malcolm Le May on 2 November 2020 (2 pages) |
2 November 2020 | Incorporation Statement of capital on 2020-11-02
|