PROBATE & TRUSTEE SERVICES LTD
LINCOLN

Hellopages » Lincolnshire » North Kesteven » LN6 3LQ

Company number 05249829
Status Active
Incorporation Date 5 October 2004
Company Type Private Limited Company
Address CHANCERY HOUSE, WHISBY WAY, LINCOLN, LINCOLNSHIRE, LN6 3LQ
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 fifty-two events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 5 October 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of PROBATE & TRUSTEE SERVICES LTD are www.probatetrusteeservices.co.uk, and www.probate-trustee-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. Probate Trustee Services Ltd is a Private Limited Company. The company registration number is 05249829. Probate Trustee Services Ltd has been working since 05 October 2004. The present status of the company is Active. The registered address of Probate Trustee Services Ltd is Chancery House Whisby Way Lincoln Lincolnshire Ln6 3lq. . MCMILLAN, Brian William is a Director of the company. Secretary BARNES, David Leslie has been resigned. Secretary BARNES, David Leslie has been resigned. Secretary HALL, Diane has been resigned. Secretary WALLACE, Peter Rendal has been resigned. Director BARNES, David Leslie has been resigned. Director MONET, Graham Douglas has been resigned. Director PETT, Stephen Christopher Leonard has been resigned. The company operates in "Activities of patent and copyright agents; other legal activities n.e.c.".


Current Directors

Director
MCMILLAN, Brian William
Appointed Date: 21 April 2006
74 years old

Resigned Directors

Secretary
BARNES, David Leslie
Resigned: 10 December 2008
Appointed Date: 08 December 2006

Secretary
BARNES, David Leslie
Resigned: 30 April 2005
Appointed Date: 05 October 2004

Secretary
HALL, Diane
Resigned: 29 August 2007
Appointed Date: 30 July 2007

Secretary
WALLACE, Peter Rendal
Resigned: 08 December 2006
Appointed Date: 04 October 2005

Director
BARNES, David Leslie
Resigned: 30 July 2007
Appointed Date: 03 April 2006
83 years old

Director
MONET, Graham Douglas
Resigned: 13 October 2009
Appointed Date: 12 March 2009
76 years old

Director
PETT, Stephen Christopher Leonard
Resigned: 20 February 2009
Appointed Date: 05 October 2004
75 years old

Persons With Significant Control

Mr Brian Mcmillain
Notified on: 5 October 2016
74 years old
Nature of control: Right to appoint and remove directors

PROBATE & TRUSTEE SERVICES LTD Events

30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
14 Nov 2016
Confirmation statement made on 5 October 2016 with updates
30 Jan 2016
Total exemption small company accounts made up to 30 April 2015
09 Nov 2015
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 250,000

04 Mar 2015
Amended total exemption small company accounts made up to 30 April 2014
...
... and 42 more events
10 Apr 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

19 Jan 2006
Return made up to 05/10/05; full list of members
28 Oct 2005
New secretary appointed
11 May 2005
Secretary resigned;director resigned
05 Oct 2004
Incorporation