INDEPENDENT PROBATE SERVICES LTD
HURST ITHICA PUBLISHING SERVICES LTD. INDEPENDENT PROBATE SERVICES LIMITED

Hellopages » Berkshire » Wokingham » RG10 0RU

Company number 03414031
Status Active
Incorporation Date 4 August 1997
Company Type Private Limited Company
Address PANTHEON HOUSE, 4 BEECH COURT, HURST, BERKSHIRE, RG10 0RU
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 24 August 2016 with updates; Director's details changed for Mr Raymond Lopez Castillo Best on 1 June 2016. The most likely internet sites of INDEPENDENT PROBATE SERVICES LTD are www.independentprobateservices.co.uk, and www.independent-probate-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and two months. The distance to to Furze Platt Rail Station is 7.7 miles; to Blackwater Rail Station is 8.8 miles; to Camberley Rail Station is 9.1 miles; to Farnborough North Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Independent Probate Services Ltd is a Private Limited Company. The company registration number is 03414031. Independent Probate Services Ltd has been working since 04 August 1997. The present status of the company is Active. The registered address of Independent Probate Services Ltd is Pantheon House 4 Beech Court Hurst Berkshire Rg10 0ru. The company`s financial liabilities are £3.56k. It is £-0.11k against last year. The cash in hand is £4.16k. It is £2.16k against last year. And the total assets are £4.16k, which is £-0.34k against last year. PARETO LAWRENCE LIMITED is a Secretary of the company. BEST, Raymond Lopez Castillo is a Director of the company. Secretary EVANS, Frank has been resigned. Secretary PANTHEON CAPITAL STRATEGIES LTD has been resigned. Secretary WALLACE, Peter Rendal has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MAUNDER, Michael Leonard James has been resigned. Director MYERSCOUGH, Kevin has been resigned. Director WALLACE, Peter Rendal has been resigned. The company operates in "Accounting and auditing activities".


independent probate services Key Finiance

LIABILITIES £3.56k
-3%
CASH £4.16k
+108%
TOTAL ASSETS £4.16k
-8%
All Financial Figures

Current Directors

Secretary
PARETO LAWRENCE LIMITED
Appointed Date: 17 August 2009

Director
BEST, Raymond Lopez Castillo
Appointed Date: 11 July 2003
77 years old

Resigned Directors

Secretary
EVANS, Frank
Resigned: 20 November 2007
Appointed Date: 01 July 2005

Secretary
PANTHEON CAPITAL STRATEGIES LTD
Resigned: 18 August 2009
Appointed Date: 20 November 2007

Secretary
WALLACE, Peter Rendal
Resigned: 01 July 2005
Appointed Date: 04 August 1997

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 04 August 1997
Appointed Date: 04 August 1997

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 04 August 1997
Appointed Date: 04 August 1997

Director
MAUNDER, Michael Leonard James
Resigned: 01 February 2004
Appointed Date: 04 August 1997
87 years old

Director
MYERSCOUGH, Kevin
Resigned: 16 December 1998
Appointed Date: 04 August 1997
67 years old

Director
WALLACE, Peter Rendal
Resigned: 02 February 2005
Appointed Date: 04 August 1997
85 years old

Persons With Significant Control

Mr Raymond Lopez Castillo Best
Notified on: 1 July 2016
77 years old
Nature of control: Ownership of shares – 75% or more

INDEPENDENT PROBATE SERVICES LTD Events

07 Mar 2017
Total exemption small company accounts made up to 30 June 2016
02 Sep 2016
Confirmation statement made on 24 August 2016 with updates
25 Jul 2016
Director's details changed for Mr Raymond Lopez Castillo Best on 1 June 2016
23 Mar 2016
Total exemption small company accounts made up to 30 June 2015
21 Oct 2015
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2,500

...
... and 68 more events
26 Sep 1997
New secretary appointed;new director appointed
25 Sep 1997
Registered office changed on 25/09/97 from: 84 temple chambers temple avenue london EC4Y 0HP
25 Sep 1997
Director resigned
25 Sep 1997
Secretary resigned
04 Aug 1997
Incorporation