PARCHMENT WILLS & LEGAL SERVICES LIMITED
RADLETT

Hellopages » Hertfordshire » Hertsmere » WD7 7AR
Company number 04617119
Status Active
Incorporation Date 13 December 2002
Company Type Private Limited Company
Address DAVID FINE & CO, DOLPHIN HOUSE 12 BEAUMONT GATE, SHENLEY HILL, RADLETT, HERTFORDSHIRE, WD7 7AR
Home Country United Kingdom
Nature of Business 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 13 December 2016 with updates; Micro company accounts made up to 30 April 2016; Annual return made up to 13 December 2015 with full list of shareholders Statement of capital on 2015-12-14 GBP 20 . The most likely internet sites of PARCHMENT WILLS & LEGAL SERVICES LIMITED are www.parchmentwillslegalservices.co.uk, and www.parchment-wills-legal-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Parchment Wills Legal Services Limited is a Private Limited Company. The company registration number is 04617119. Parchment Wills Legal Services Limited has been working since 13 December 2002. The present status of the company is Active. The registered address of Parchment Wills Legal Services Limited is David Fine Co Dolphin House 12 Beaumont Gate Shenley Hill Radlett Hertfordshire Wd7 7ar. . SHIMAN, David Michael is a Secretary of the company. SHIMAN, Valerie Joy is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Activities of patent and copyright agents; other legal activities n.e.c.".


Current Directors

Secretary
SHIMAN, David Michael
Appointed Date: 13 December 2002

Director
SHIMAN, Valerie Joy
Appointed Date: 13 December 2002
77 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 13 December 2002
Appointed Date: 13 December 2002

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 13 December 2002
Appointed Date: 13 December 2002

Persons With Significant Control

Parchment Law Group Llp
Notified on: 8 December 2016
Nature of control: Ownership of shares – 75% or more

PARCHMENT WILLS & LEGAL SERVICES LIMITED Events

13 Dec 2016
Confirmation statement made on 13 December 2016 with updates
14 Sep 2016
Micro company accounts made up to 30 April 2016
14 Dec 2015
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 20

07 Dec 2015
Total exemption small company accounts made up to 30 April 2015
15 Dec 2014
Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 20

...
... and 27 more events
06 Jan 2003
New secretary appointed
06 Jan 2003
New director appointed
06 Jan 2003
Secretary resigned
06 Jan 2003
Director resigned
13 Dec 2002
Incorporation

PARCHMENT WILLS & LEGAL SERVICES LIMITED Charges

19 January 2009
Rent deposit deed
Delivered: 30 January 2009
Status: Outstanding
Persons entitled: Grove Court Properties (Beaconsfield) Limited
Description: The amount for time to time standing to the credit of the…