PROBATE PREPAYMENT LIMITED
CAMBERLEY

Hellopages » Surrey » Surrey Heath » GU15 3JA
Company number 07005653
Status Active
Incorporation Date 1 September 2009
Company Type Private Limited Company
Address 2ND FLOOR MARLIN, 459 LONDON ROAD, CAMBERLEY, SURREY, GU15 3JA
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 twenty-five events have happened. The last three records are Confirmation statement made on 31 August 2016 with updates; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 1 September 2015 with full list of shareholders Statement of capital on 2015-09-02 GBP 100 . The most likely internet sites of PROBATE PREPAYMENT LIMITED are www.probateprepayment.co.uk, and www.probate-prepayment.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and six months. The distance to to Bagshot Rail Station is 3.9 miles; to Ash Vale Rail Station is 4.7 miles; to Bracknell Rail Station is 5.5 miles; to Ash Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Probate Prepayment Limited is a Private Limited Company. The company registration number is 07005653. Probate Prepayment Limited has been working since 01 September 2009. The present status of the company is Active. The registered address of Probate Prepayment Limited is 2nd Floor Marlin 459 London Road Camberley Surrey Gu15 3ja. The company`s financial liabilities are £0.1k. It is £0k against last year. And the total assets are £0.1k, which is £0k against last year. GILL, Adrian Stuart is a Director of the company. SENDALL, Robert William is a Director of the company. Director TAYLOR, Nicholas Vincent has been resigned. Director WALKER, Adam John has been resigned. Director WILLIAMS, Graham Peter has been resigned. The company operates in "Activities of patent and copyright agents; other legal activities n.e.c.".


probate prepayment Key Finiance

LIABILITIES £0.1k
CASH n/a
TOTAL ASSETS £0.1k
All Financial Figures

Current Directors

Director
GILL, Adrian Stuart
Appointed Date: 16 April 2014
58 years old

Director
SENDALL, Robert William
Appointed Date: 01 September 2009
58 years old

Resigned Directors

Director
TAYLOR, Nicholas Vincent
Resigned: 31 May 2011
Appointed Date: 01 September 2009
76 years old

Director
WALKER, Adam John
Resigned: 19 March 2013
Appointed Date: 01 September 2009
66 years old

Director
WILLIAMS, Graham Peter
Resigned: 31 May 2011
Appointed Date: 01 September 2009
69 years old

Persons With Significant Control

Lifetime Legal Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PROBATE PREPAYMENT LIMITED Events

31 Aug 2016
Confirmation statement made on 31 August 2016 with updates
06 Apr 2016
Accounts for a dormant company made up to 30 September 2015
02 Sep 2015
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100

02 Sep 2015
Director's details changed for Mr Robert William Sendall on 1 January 2015
28 May 2015
Accounts for a dormant company made up to 30 September 2014
...
... and 15 more events
16 Jun 2011
Termination of appointment of Graham Williams as a director
16 Jun 2011
Termination of appointment of Nicholas Taylor as a director
16 Sep 2010
Annual return made up to 1 September 2010 with full list of shareholders
16 Sep 2010
Director's details changed for Mr Nicholas Vincent Taylor on 1 June 2010
01 Sep 2009
Incorporation