HYDRO PROJECT ENGINEERING LIMITED
SURREY

Hellopages » Greater London » Croydon » CR2 6NB
Company number 03123594
Status Active
Incorporation Date 8 November 1995
Company Type Private Limited Company
Address 2A NICOLA CLOSE, SOUTH CROYDON, SURREY, CR2 6NB
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c., 62090 - Other information technology service activities
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 8 November 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of HYDRO PROJECT ENGINEERING LIMITED are www.hydroprojectengineering.co.uk, and www.hydro-project-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. Hydro Project Engineering Limited is a Private Limited Company. The company registration number is 03123594. Hydro Project Engineering Limited has been working since 08 November 1995. The present status of the company is Active. The registered address of Hydro Project Engineering Limited is 2a Nicola Close South Croydon Surrey Cr2 6nb. . ANDREWS, Yi Wen is a Secretary of the company. ANDREWS, Graham is a Director of the company. Secretary GREENSMITH, Peter John has been resigned. Secretary LLOYD, Jevan Andrew has been resigned. Secretary PACEY, Lorna Elizabeth has been resigned. Nominee Secretary ARGUS NOMINEE SECRETARIES LIMITED has been resigned. Director DYKES, Roy Thomas has been resigned. Director GREAVES, Antoinette has been resigned. Nominee Director ARGUS NOMINEE DIRECTORS LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
ANDREWS, Yi Wen
Appointed Date: 18 June 2006

Director
ANDREWS, Graham
Appointed Date: 18 June 2006
74 years old

Resigned Directors

Secretary
GREENSMITH, Peter John
Resigned: 08 August 2003
Appointed Date: 03 February 1999

Secretary
LLOYD, Jevan Andrew
Resigned: 03 February 1999
Appointed Date: 09 November 1995

Secretary
PACEY, Lorna Elizabeth
Resigned: 18 June 2006
Appointed Date: 08 August 2003

Nominee Secretary
ARGUS NOMINEE SECRETARIES LIMITED
Resigned: 09 November 1995
Appointed Date: 08 November 1995

Director
DYKES, Roy Thomas
Resigned: 18 June 2006
Appointed Date: 24 February 1997
77 years old

Director
GREAVES, Antoinette
Resigned: 24 February 1997
Appointed Date: 09 November 1995
79 years old

Nominee Director
ARGUS NOMINEE DIRECTORS LIMITED
Resigned: 09 November 1995
Appointed Date: 08 November 1995

Persons With Significant Control

Mr Graham Andrews
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HYDRO PROJECT ENGINEERING LIMITED Events

21 Dec 2016
Total exemption full accounts made up to 31 March 2016
14 Nov 2016
Confirmation statement made on 8 November 2016 with updates
06 Dec 2015
Total exemption small company accounts made up to 31 March 2015
16 Nov 2015
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 31

16 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 57 more events
15 Nov 1995
Director resigned
15 Nov 1995
New director appointed
15 Nov 1995
New secretary appointed
15 Nov 1995
Registered office changed on 15/11/95 from: wharf lodge 112 mansfield road chester green derby DE1 3RA
08 Nov 1995
Incorporation