Haslers Trustees Limited LOUGHTON


Founded in 2000, Haslers Trustees, classified under reg no. 04109788 is an active company. Currently registered at Haslers IG10 4PL, Loughton the company has been in the business for twenty four years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

The firm has one director. Paul R., appointed on 12 December 2014. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Clare M. who worked with the the firm until 24 April 2013.

Haslers Trustees Limited Address / Contact

Office Address Haslers
Office Address2 Old Station Road
Town Loughton
Post code IG10 4PL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04109788
Date of Incorporation Fri, 17th Nov 2000
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 1st Dec 2023 (2023-12-01)
Last confirmation statement dated Thu, 17th Nov 2022

Company staff

Paul R.

Position: Director

Appointed: 12 December 2014

Jonathan O.

Position: Director

Appointed: 28 November 2012

Resigned: 12 December 2014

Spencer S.

Position: Director

Appointed: 06 August 2001

Resigned: 31 December 2008

Martin A.

Position: Director

Appointed: 17 November 2000

Resigned: 28 November 2012

Jonathan O.

Position: Director

Appointed: 17 November 2000

Resigned: 06 August 2001

Clare M.

Position: Director

Appointed: 17 November 2000

Resigned: 24 April 2013

Clare M.

Position: Secretary

Appointed: 17 November 2000

Resigned: 24 April 2013

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 17 November 2000

Resigned: 17 November 2000

James D.

Position: Director

Appointed: 17 November 2000

Resigned: 28 February 2012

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 17 November 2000

Resigned: 17 November 2000

Combined Nominees Limited

Position: Corporate Nominee Director

Appointed: 17 November 2000

Resigned: 17 November 2000

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As we established, there is Paul R. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Stratford H. This PSC owns 25-50% shares and has 25-50% voting rights.

Paul R.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Stratford H.

Notified on 6 April 2016
Ceased on 16 November 2017
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Accounts for a dormant company made up to 31st March 2023
filed on: 27th, November 2023
Free Download (4 pages)

Company search

Advertisements