Hazell Carr (es) Services Limited READING


Hazell Carr (es) Services started in year 1989 as Private Limited Company with registration number 02372343. The Hazell Carr (es) Services company has been functioning successfully for 35 years now and its status is active. The firm's office is based in Reading at Phoenix House. Postal code: RG1 1NB. Since Monday 20th September 2004 Hazell Carr (es) Services Limited is no longer carrying the name Eagle Star Trust Company.

The company 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. 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.

Hazell Carr (es) 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 02372343
Date of Incorporation Fri, 14th Apr 1989
Industry Financial intermediation not elsewhere classified
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 35 years old
Account next due date Tue, 31st Dec 2024 (217 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

Timothy R.

Position: Director

Appointed: 02 April 2008

Resigned: 19 April 2010

Sharon A.

Position: Secretary

Appointed: 02 April 2008

Resigned: 21 February 2013

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

Hazell Carr Pensions Services Limited

Position: Corporate Director

Appointed: 17 September 2004

Resigned: 02 April 2008

Darryl B.

Position: Director

Appointed: 17 September 2004

Resigned: 31 July 2006

Simon F.

Position: Director

Appointed: 27 August 2003

Resigned: 17 September 2004

Lily O.

Position: Secretary

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: 06 December 1999

Resigned: 28 March 2001

Stuart R.

Position: Director

Appointed: 23 August 1999

Resigned: 27 August 2003

Margaret G.

Position: Secretary

Appointed: 31 May 1999

Resigned: 27 August 2003

Christopher G.

Position: Director

Appointed: 30 April 1998

Resigned: 27 August 2003

Christopher L.

Position: Director

Appointed: 31 December 1997

Resigned: 13 August 1999

Samantha M.

Position: Secretary

Appointed: 23 April 1996

Resigned: 31 May 1999

Clive C.

Position: Director

Appointed: 20 March 1995

Resigned: 31 December 1997

Anthony R.

Position: Director

Appointed: 20 March 1995

Resigned: 30 April 1998

Malcolm C.

Position: Secretary

Appointed: 20 March 1995

Resigned: 23 April 1996

David L.

Position: Secretary

Appointed: 01 January 1993

Resigned: 20 March 1995

David L.

Position: Director

Appointed: 23 April 1992

Resigned: 20 March 1995

David B.

Position: Director

Appointed: 23 April 1992

Resigned: 01 January 1993

Ian M.

Position: Director

Appointed: 23 April 1992

Resigned: 16 May 2002

Robert H.

Position: Director

Appointed: 23 April 1992

Resigned: 31 January 1995

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we discovered, there is Xps Sipp Services Limited from Stirling, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", 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 Castle Business Park, Stirling, Stirlingshire, FK9 4TZ, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House (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

Eagle Star Trust Company September 20, 2004

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency 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