You are here: bizstats.co.uk > a-z index > X list > XA list

Xafinity Pension Trustees Limited READING


Xafinity Pension Trustees started in year 1979 as Private Limited Company with registration number 01450089. The Xafinity Pension Trustees company has been functioning successfully for 45 years now and its status is active. The firm's office is based in Reading at Phoenix House. Postal code: RG1 1NB. Since Monday 13th October 2008 Xafinity Pension Trustees Limited is no longer carrying the name Hazell Carr (ad) Services.

The company has 3 directors, namely Andrew B., Benjamin F. and Snehal S.. Of them, Snehal S. has been with the company the longest, being appointed on 15 July 2019 and Andrew B. has been with the company for the least time - from 8 November 2022. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Xafinity Pension Trustees 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 01450089
Date of Incorporation Mon, 24th Sep 1979
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 45 years old
Account next due date Tue, 31st Dec 2024 (199 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

Andrew B.

Position: Director

Appointed: 08 November 2022

Benjamin F.

Position: Director

Appointed: 01 April 2021

Snehal S.

Position: Director

Appointed: 15 July 2019

Paul C.

Position: Director

Appointed: 27 March 2017

Resigned: 25 July 2022

Jonathan B.

Position: Director

Appointed: 27 March 2017

Resigned: 28 February 2022

Benjamin B.

Position: Director

Appointed: 01 January 2017

Resigned: 25 July 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

Sharon A.

Position: Secretary

Appointed: 02 April 2008

Resigned: 21 February 2013

Alasdair M.

Position: Director

Appointed: 02 April 2008

Resigned: 31 May 2012

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

Madhukanta D.

Position: Secretary

Appointed: 17 September 2004

Resigned: 23 September 2005

Darryl B.

Position: Director

Appointed: 17 September 2004

Resigned: 31 July 2006

Hazell Carr Pensions Services Limited

Position: Corporate Director

Appointed: 17 September 2004

Resigned: 02 April 2008

Ian P.

Position: Director

Appointed: 15 October 2003

Resigned: 31 December 2003

Simon F.

Position: Director

Appointed: 27 August 2003

Resigned: 17 September 2004

Michael R.

Position: Director

Appointed: 27 August 2003

Resigned: 17 September 2004

Robert P.

Position: Director

Appointed: 29 November 1999

Resigned: 17 September 2004

Christopher G.

Position: Director

Appointed: 29 March 1999

Resigned: 27 August 2003

Anthony R.

Position: Director

Appointed: 24 September 1998

Resigned: 30 April 2002

Stuart R.

Position: Director

Appointed: 24 September 1998

Resigned: 27 August 2003

Shayne D.

Position: Director

Appointed: 03 August 1998

Resigned: 20 December 2000

Paul L.

Position: Director

Appointed: 15 September 1997

Resigned: 29 March 1999

John C.

Position: Director

Appointed: 15 September 1997

Resigned: 17 April 2000

Brian T.

Position: Director

Appointed: 28 November 1996

Resigned: 03 August 1998

Roger S.

Position: Director

Appointed: 07 November 1995

Resigned: 15 September 1997

Philip S.

Position: Director

Appointed: 07 November 1995

Resigned: 28 November 1996

Keith D.

Position: Director

Appointed: 06 December 1991

Resigned: 15 September 1997

Peter H.

Position: Secretary

Appointed: 06 December 1991

Resigned: 17 September 2004

Alexander L.

Position: Director

Appointed: 06 September 1991

Resigned: 14 June 1994

Lawrence C.

Position: Director

Appointed: 06 September 1991

Resigned: 01 October 1991

John B.

Position: Director

Appointed: 06 September 1991

Resigned: 17 September 2004

Colin B.

Position: Director

Appointed: 06 September 1991

Resigned: 29 November 1999

Joel J.

Position: Director

Appointed: 06 September 1991

Resigned: 19 September 1991

Andrew S.

Position: Secretary

Appointed: 06 September 1991

Resigned: 06 December 1991

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As BizStats found, there is Xps Sipp Services Limited from Stirling, Scotland. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned 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

Hazell Carr (ad) Services October 13, 2008
Allied Dunbar Pension Services September 20, 2004

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 3rd, October 2023
Free Download (5 pages)

Company search

Advertisements