THINK WILLS & PROBATE LTD
PRESTEIGNE THINK FINANCIAL LIMITED

Hellopages » Powys » Powys » LD8 2UH

Company number 04598767
Status Active
Incorporation Date 22 November 2002
Company Type Private Limited Company
Address OFFICE 10, BROADAXE BUSINESS PARK, PRESTEIGNE, POWYS, LD8 2UH
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 11 November 2016 with updates; Director's details changed for Ms Eleanor Betts on 28 August 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of THINK WILLS & PROBATE LTD are www.thinkwillsprobate.co.uk, and www.think-wills-probate.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Think Wills Probate Ltd is a Private Limited Company. The company registration number is 04598767. Think Wills Probate Ltd has been working since 22 November 2002. The present status of the company is Active. The registered address of Think Wills Probate Ltd is Office 10 Broadaxe Business Park Presteigne Powys Ld8 2uh. . BETTS, Eleanor is a Director of the company. Secretary BETTS, Eleanor Jane has been resigned. Secretary GOODWORTH, Miles Clifford William has been resigned. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director BAKER, Anthony Charles has been resigned. Director BETTS, Eleanor has been resigned. Director BETTS, Eleanor Jane has been resigned. Director GOODWORTH, Miles Clifford William has been resigned. Director BONUSWORTH LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
BETTS, Eleanor
Appointed Date: 10 November 2010
54 years old

Resigned Directors

Secretary
BETTS, Eleanor Jane
Resigned: 10 November 2010
Appointed Date: 01 August 2006

Secretary
GOODWORTH, Miles Clifford William
Resigned: 01 August 2006
Appointed Date: 22 November 2002

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 22 November 2002
Appointed Date: 22 November 2002

Director
BAKER, Anthony Charles
Resigned: 10 November 2010
Appointed Date: 22 November 2002
65 years old

Director
BETTS, Eleanor
Resigned: 07 December 2012
Appointed Date: 10 November 2010
54 years old

Director
BETTS, Eleanor Jane
Resigned: 02 October 2009
Appointed Date: 14 October 2003
54 years old

Director
GOODWORTH, Miles Clifford William
Resigned: 01 August 2006
Appointed Date: 22 November 2002
56 years old

Director
BONUSWORTH LIMITED
Resigned: 22 November 2002
Appointed Date: 22 November 2002

Persons With Significant Control

Ms Eleanor Betts
Notified on: 9 November 2016
54 years old
Nature of control: Ownership of shares – 75% or more

THINK WILLS & PROBATE LTD Events

19 Dec 2016
Confirmation statement made on 11 November 2016 with updates
10 Sep 2016
Director's details changed for Ms Eleanor Betts on 28 August 2016
12 Aug 2016
Total exemption small company accounts made up to 31 March 2016
25 Nov 2015
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 66

09 Sep 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 48 more events
24 Jun 2003
Secretary resigned
24 Jun 2003
Director resigned
24 Apr 2003
Accounting reference date extended from 30/11/03 to 31/03/04
05 Dec 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

22 Nov 2002
Incorporation

THINK WILLS & PROBATE LTD Charges

28 October 2003
Mortgage deed
Delivered: 30 October 2003
Status: Satisfied on 3 September 2009
Persons entitled: Mortgage Express
Description: By way of legal mortgage 57A whittington street plymouth…