HAZELL CARR (SG) SERVICES LIMITED - READING
Company Profile | Company Filings |
Overview
HAZELL CARR (SG) SERVICES LIMITED is a Private Limited Company from READING and has the status: Active.
HAZELL CARR (SG) SERVICES LIMITED was incorporated 39 years ago on 29/11/1984 and has the registered number: 01867603. The accounts status is DORMANT and accounts are next due on 31/12/2024.
HAZELL CARR (SG) SERVICES LIMITED was incorporated 39 years ago on 29/11/1984 and has the registered number: 01867603. The accounts status is DORMANT and accounts are next due on 31/12/2024.
HAZELL CARR (SG) SERVICES LIMITED - READING
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
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:
NORWICH UNION TRUSTEES LIMITED (until 29/08/2006)
NORWICH UNION TRUSTEES LIMITED (until 29/08/2006)
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 |
MR SNEHAL SHAH | Oct 1975 | British | Director | 2019-07-15 | CURRENT |
BENJAMIN OLIVER BRAMHALL | May 1977 | British | Director | 2017-01-01 | CURRENT |
MR PAUL GARETH CUFF | Aug 1976 | British | Director | 2017-03-27 | CURRENT |
STUART IRWIN KAY | Jul 1951 | British | Director | 2000-10-19 UNTIL 2003-03-24 | RESIGNED |
SHARON ANNE ATHERTON | Jan 1954 | Secretary | 2008-04-02 UNTIL 2013-02-21 | RESIGNED | |
VALENTINE GERMAINE CECILE STEADMAN | British | Secretary | RESIGNED | ||
TIMOTHY ALAN COOPER | Jan 1963 | British | Secretary | 2007-12-18 UNTIL 2008-04-02 | RESIGNED |
PHILIP MARTIN WHITE | Dec 1959 | British | Secretary | 1996-07-01 UNTIL 1998-09-30 | RESIGNED |
MR MICHAEL NORRIS URMSTON | Mar 1949 | British | Director | 1996-01-01 UNTIL 1998-12-01 | RESIGNED |
ANDREW PAUL HOLTHAM | Sep 1961 | British | Director | 1996-01-01 UNTIL 1998-12-01 | RESIGNED |
TIMOTHY MICHAEL ROBINSON | Aug 1963 | British | Director | 2008-04-02 UNTIL 2010-04-19 | RESIGNED |
BRIAN RICHARDSON | Jun 1936 | British | Director | RESIGNED | |
MS CATHERINE ANNE NOBLE | Nov 1959 | British | Director | 2012-06-01 UNTIL 2015-11-21 | RESIGNED |
JOHN DAVID NEVILLE | Jan 1942 | British | Director | RESIGNED | |
ANTHONY JOHN MARTIN | Oct 1953 | British | Director | 1998-12-01 UNTIL 2006-08-25 | RESIGNED |
ALASDAIR MARNOCH | Mar 1963 | British | Director | 2008-04-02 UNTIL 2012-05-31 | RESIGNED |
STEPHEN JEREMY THOMAS | British | Secretary | 2006-08-25 UNTIL 2007-12-18 | RESIGNED | |
MR JEFFREY PETER HUNT | Jan 1971 | British | Director | 2013-07-01 UNTIL 2017-03-27 | RESIGNED |
MR BRIAN MALCOLM HAMILTON BUSSELL | Jun 1960 | British | Director | 2003-03-24 UNTIL 2006-08-25 | RESIGNED |
HAZELL CARR PENSIONS SERVICES LIMITED | Director | 2006-08-25 UNTIL 2008-04-02 | RESIGNED | ||
TIMOTHY ALAN COOPER | Jan 1963 | British | Director | 2006-08-25 UNTIL 2008-04-02 | 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 |
DAVID BAYFORD | Mar 1963 | British | Director | 1998-12-01 UNTIL 2006-08-25 | RESIGNED |
MR MICHAEL ROBERT ARTHUR AINSLIE | Dec 1961 | British | Director | 2015-11-01 UNTIL 2019-06-27 | RESIGNED |
MRS GILLIAN MARGARET VANCE | Aug 1954 | British | Director | 1998-12-01 UNTIL 2003-03-24 | RESIGNED |
AVIVA COMPANY SECRETARIAL SERVICES LIMITED | Corporate Secretary | 1998-09-30 UNTIL 2006-08-25 | 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 |