HAZELL CARR (ES) SERVICES LIMITED - READING


Company Profile Company Filings

Overview

HAZELL CARR (ES) SERVICES LIMITED is a Private Limited Company from READING and has the status: Active.
HAZELL CARR (ES) SERVICES LIMITED was incorporated 35 years ago on 14/04/1989 and has the registered number: 02372343. The accounts status is DORMANT and accounts are next due on 31/12/2024.

HAZELL CARR (ES) SERVICES LIMITED - READING

This company is listed in the following categories:
64999 - Financial intermediation not elsewhere classified
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

PHOENIX HOUSE
READING
RG1 1NB

This Company Originates in : United Kingdom
Previous trading names include:
EAGLE STAR TRUST COMPANY LIMITED (until 20/09/2004)

Confirmation Statements

Last Statement Next Statement Due
13/06/2023 27/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR BENJAMIN THOMAS FENNING Dec 1977 British Director 2021-04-01 CURRENT
BENJAMIN OLIVER BRAMHALL May 1977 British Director 2017-01-01 CURRENT
MR PAUL GARETH CUFF Aug 1976 British Director 2017-03-27 CURRENT
MR SNEHAL SHAH Oct 1975 British Director 2019-07-15 CURRENT
MR DAVID ARTHUR LANCASTER May 1940 British Secretary 1993-01-01 UNTIL 1995-03-20 RESIGNED
SAMANTHA JAYNE MORRIS British Secretary 1996-04-23 UNTIL 1999-05-31 RESIGNED
ALASDAIR MARNOCH Mar 1963 British Director 2008-04-02 UNTIL 2012-05-31 RESIGNED
IAN DOUGLAS MACRAE Dec 1953 British Director RESIGNED
MR DAVID ARTHUR LANCASTER May 1940 British Director RESIGNED
CHRISTOPHER WALTER LAIDLAW Nov 1952 British Director 1997-12-31 UNTIL 1999-08-13 RESIGNED
MS CATHERINE ANNE NOBLE Nov 1959 British Director 2012-06-01 UNTIL 2015-11-21 RESIGNED
STEPHEN JEREMY THOMAS Aug 1967 Secretary 2006-08-14 UNTIL 2007-12-18 RESIGNED
LILY OLISA HOLDING Dec 1963 Secretary 2003-08-27 UNTIL 2004-09-17 RESIGNED
ANTHONY JOHN RUSSELL Jun 1942 British Director 1995-03-20 UNTIL 1998-04-30 RESIGNED
MRS JOANNE HULL British Secretary 2005-09-23 UNTIL 2006-08-14 RESIGNED
MARGARET ELIZABETH GIBBON Sep 1956 Secretary 1999-05-31 UNTIL 2003-08-27 RESIGNED
MADHUKANTA DINNING Jan 1961 Secretary 2004-09-17 UNTIL 2005-09-23 RESIGNED
TIMOTHY ALAN COOPER Jan 1963 British Secretary 2007-12-18 UNTIL 2008-04-02 RESIGNED
MR MALCOLM DENYS COMFORT Jan 1956 British Secretary 1995-03-20 UNTIL 1996-04-23 RESIGNED
SHARON ANNE ATHERTON Jan 1954 Secretary 2008-04-02 UNTIL 2013-02-21 RESIGNED
ROBERT MICHAEL PEARCE May 1960 British Director 1999-12-06 UNTIL 2001-03-28 RESIGNED
MICHAEL RAWLE Apr 1946 British Director 2003-08-27 UNTIL 2004-09-17 RESIGNED
ROBERT FREDERICK HUBBARD Oct 1940 British Director RESIGNED
MR STUART GEOFFREY REYNOLDS Apr 1961 British Director 1999-08-23 UNTIL 2003-08-27 RESIGNED
TIMOTHY MICHAEL ROBINSON Aug 1963 British Director 2008-04-02 UNTIL 2010-04-19 RESIGNED
MR JEFFREY PETER HUNT Jan 1971 British Director 2013-07-01 UNTIL 2017-03-27 RESIGNED
DARRYL CLIVE BOULTON Feb 1964 British Director 2004-09-17 UNTIL 2006-07-31 RESIGNED
HAZELL CARR PENSIONS SERVICES LIMITED Director 2004-09-17 UNTIL 2008-04-02 RESIGNED
CHRISTOPHER DARREN GOODWIN May 1967 British Director 1998-04-30 UNTIL 2003-08-27 RESIGNED
MR SIMON WILLIAM FOSTER Jul 1969 British Director 2003-08-27 UNTIL 2004-09-17 RESIGNED
TIMOTHY ALAN COOPER Jan 1963 British Director 2006-07-31 UNTIL 2008-04-02 RESIGNED
CLIVE FREDERICK COATES Jun 1944 British Director 1995-03-20 UNTIL 1997-12-31 RESIGNED
MR ROBERT JAMES BIRMINGHAM Jun 1950 British Director 2008-09-25 UNTIL 2017-03-27 RESIGNED
JONATHAN SAMUEL BERNSTEIN Feb 1968 British Director 2017-03-27 UNTIL 2022-02-28 RESIGNED
MR DAVID HENRY BAKER Sep 1949 British Director RESIGNED
MR MICHAEL ROBERT ARTHUR AINSLIE Dec 1961 British Director 2015-11-01 UNTIL 2019-06-27 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Xps Sipp Services Limited 2016-04-06 Stirling   Stirlingshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ZGEE15 LIMITED OXFORD Dissolved... DORMANT 74990 - Non-trading company
THREADNEEDLE PENSIONS LIMITED LONDON Active FULL 65110 - Life insurance
EAGLE STAR FARMS LIMITED OXFORD Dissolved... FULL 74990 - Non-trading company
EAGLE STAR FORESTS LIMITED OXFORD Dissolved... DORMANT 99999 - Dormant Company
ZGEE16 LIMITED SWINDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
GRAPHENE CAPITAL PARTNERS LIMITED SWINDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
LOGOBROOK LIMITED OXFORD Dissolved... DORMANT 99999 - Dormant Company
MENTIONLAND LIMITED OXFORD Dissolved... FULL 74990 - Non-trading company
EAGLE STAR (LEASING) LIMITED SWINDON UNITED KINGDOM Active FULL 68320 - Management of real estate on a fee or contract basis
NEARHEATH LIMITED SWINDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
EAGLE STAR LOANS LIMITED OXFORD Dissolved... DORMANT 99999 - Dormant Company
MERITCLASS INVESTMENTS LIMITED OXFORD Dissolved... DORMANT 99999 - Dormant Company
EAGLE STAR COMPUTER SERVICES LIMITED OXFORD Dissolved... DORMANT 99999 - Dormant Company
HAWKCENTRAL LIMITED SWINDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
EAGLE STAR MORTGAGES LIMITED OXFORD Dissolved... DORMANT 99999 - Dormant Company
EAGLE STAR ESTATES LIMITED OXFORD Dissolved... DORMANT 68320 - Management of real estate on a fee or contract basis
THREADNEEDLE NAVIGATOR ISA MANAGER LIMITED LONDON Active FULL 74990 - Non-trading company
EAGLE STAR SECURITIES LIMITED LONDON Dissolved... DORMANT 64999 - Financial intermediation not elsewhere classified
EAGLE STAR EXECUTIVES' PENSION TRUSTEE LIMITED OXFORD Dissolved... DORMANT 99999 - Dormant Company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ARTISAN PARTNERS LIMITED READING UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
BAUPOST GROUP LIMITED READING UNITED KINGDOM Active TOTAL EXEMPTION FULL 64205 - Activities of financial services holding companies
ARTISAN PARTNERS II LIMITED READING UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
ARGO INFRASTRUCTURE LTD READING UNITED KINGDOM Active DORMANT 99999 - Dormant Company
AURELIUS CAPITAL (UK), LTD READING UNITED KINGDOM Active GROUP 82990 - Other business support service activities n.e.c.
ATLAS MERCHANT CAPITAL HOLDINGS UK LIMITED READING UNITED KINGDOM Active TOTAL EXEMPTION FULL 82110 - Combined office administrative service activities
ARGO INFRASTRUCTURE SERVICES LIMITED READING UNITED KINGDOM Active TOTAL EXEMPTION FULL 66300 - Fund management activities
ARTISAN PARTNERS UK LLP READING UNITED KINGDOM Active FULL None Supplied
BAUPOST GROUP INTERNATIONAL LLP READING UNITED KINGDOM Active TOTAL EXEMPTION FULL None Supplied
AURELIUS CAPITAL MANAGEMENT (UK), LLP READING UNITED KINGDOM Active FULL None Supplied