Hazell Carr (pn) Services Limited READING


Hazell Carr (pn) Services started in year 1929 as Private Limited Company with registration number 00236752. The Hazell Carr (pn) Services company has been functioning successfully for ninety five years now and its status is active. The firm's office is based in Reading at Phoenix House. Postal code: RG1 1NB. Since 21st June 2005 Hazell Carr (pn) Services Limited is no longer carrying the name Prudential Nominees.

The firm has 4 directors, namely Benjamin F., Snehal S. and Paul C. and others. Of them, Benjamin B. has been with the company the longest, being appointed on 1 January 2017 and Benjamin F. has been with the company for the least time - from 1 April 2021. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Hazell Carr (pn) Services Limited Address / Contact

Office Address Phoenix House
Office Address2 1 Station Hill
Town Reading
Post code RG1 1NB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00236752
Date of Incorporation Tue, 29th Jan 1929
Industry Financial intermediation not elsewhere classified
End of financial Year 31st March
Company age 95 years old
Account next due date Tue, 31st Dec 2024 (213 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 27th Jun 2024 (2024-06-27)
Last confirmation statement dated Tue, 13th Jun 2023

Company staff

Benjamin F.

Position: Director

Appointed: 01 April 2021

Snehal S.

Position: Director

Appointed: 15 July 2019

Paul C.

Position: Director

Appointed: 27 March 2017

Benjamin B.

Position: Director

Appointed: 01 January 2017

Jonathan B.

Position: Director

Appointed: 27 March 2017

Resigned: 28 February 2022

Michael A.

Position: Director

Appointed: 01 November 2015

Resigned: 27 June 2019

Jeffrey H.

Position: Director

Appointed: 01 July 2013

Resigned: 27 March 2017

Catherine N.

Position: Director

Appointed: 01 June 2012

Resigned: 21 November 2015

Robert B.

Position: Director

Appointed: 25 September 2008

Resigned: 27 March 2017

Alasdair M.

Position: Director

Appointed: 02 April 2008

Resigned: 31 May 2012

Sharon A.

Position: Secretary

Appointed: 02 April 2008

Resigned: 21 February 2013

Timothy R.

Position: Director

Appointed: 02 April 2008

Resigned: 19 April 2010

Timothy C.

Position: Secretary

Appointed: 18 December 2007

Resigned: 02 April 2008

Stephen T.

Position: Secretary

Appointed: 14 August 2006

Resigned: 18 December 2007

Timothy C.

Position: Director

Appointed: 31 July 2006

Resigned: 02 April 2008

Joanne H.

Position: Secretary

Appointed: 23 September 2005

Resigned: 14 August 2006

Hazell Carr Pensions Services Ltd

Position: Corporate Director

Appointed: 31 May 2005

Resigned: 02 April 2008

Madhukanta D.

Position: Secretary

Appointed: 31 May 2005

Resigned: 23 September 2005

Darryl B.

Position: Director

Appointed: 31 May 2005

Resigned: 31 July 2006

Brian H.

Position: Director

Appointed: 30 July 2004

Resigned: 31 May 2005

James J.

Position: Director

Appointed: 29 July 2003

Resigned: 30 July 2004

Richard E.

Position: Director

Appointed: 29 July 2003

Resigned: 31 May 2005

Neil B.

Position: Director

Appointed: 01 July 2002

Resigned: 20 June 2003

Prudential Group Secretarial Services Limited

Position: Corporate Secretary

Appointed: 31 October 2001

Resigned: 31 May 2005

Gregory W.

Position: Director

Appointed: 31 October 2001

Resigned: 29 July 2003

Alan C.

Position: Director

Appointed: 31 October 2001

Resigned: 28 June 2002

Sylvia M.

Position: Secretary

Appointed: 05 February 2001

Resigned: 31 October 2001

Rosemary H.

Position: Director

Appointed: 23 May 2000

Resigned: 12 November 2001

Vanessa R.

Position: Secretary

Appointed: 30 September 1999

Resigned: 05 February 2001

Murray L.

Position: Director

Appointed: 30 September 1999

Resigned: 26 May 2000

Joan W.

Position: Director

Appointed: 22 January 1998

Resigned: 30 December 2001

Neil R.

Position: Director

Appointed: 22 January 1998

Resigned: 21 February 2002

John E.

Position: Director

Appointed: 22 January 1998

Resigned: 30 September 1999

David G.

Position: Secretary

Appointed: 14 October 1997

Resigned: 30 September 1999

Keith B.

Position: Director

Appointed: 14 October 1997

Resigned: 23 January 1998

Derek C.

Position: Director

Appointed: 26 March 1997

Resigned: 09 October 1997

Jonathan B.

Position: Director

Appointed: 26 March 1997

Resigned: 23 January 1998

Peter D.

Position: Director

Appointed: 10 May 1995

Resigned: 23 January 1998

James S.

Position: Director

Appointed: 26 October 1994

Resigned: 30 September 1997

John M.

Position: Director

Appointed: 01 June 1994

Resigned: 30 November 1996

Robert H.

Position: Director

Appointed: 18 May 1992

Resigned: 31 March 1994

Michael L.

Position: Director

Appointed: 18 May 1992

Resigned: 31 December 1993

John S.

Position: Director

Appointed: 18 May 1992

Resigned: 26 May 1992

Michael N.

Position: Director

Appointed: 18 May 1992

Resigned: 23 January 1995

Brian M.

Position: Director

Appointed: 18 May 1992

Resigned: 31 March 1994

John F.

Position: Director

Appointed: 18 May 1992

Resigned: 30 September 1994

Peter R.

Position: Secretary

Appointed: 18 May 1992

Resigned: 14 October 1997

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As BizStats found, there is Xps Sipp Services Limited from Stirling, Scotland. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Xps Sipp Services Limited

Scotia House The Castle Business Park, Stirling, FK9 4TZ, Scotland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Registrar Of Companies For Scotland
Registration number Sc069096
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Prudential Nominees June 21, 2005

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 31st March 2023
filed on: 3rd, October 2023
Free Download (5 pages)

Company search

Advertisements