HYDROSOFT LTD.
KENT

Hellopages » Kent » Medway » ME7 2YY

Company number 01982166
Status Active
Incorporation Date 24 January 1986
Company Type Private Limited Company
Address 139-141 WATLING STREET, GILLIGHAM, KENT, ME7 2YY
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 27 November 2016 with updates; Amended total exemption small company accounts made up to 31 March 2013; Amended total exemption small company accounts made up to 31 March 2014. The most likely internet sites of HYDROSOFT LTD. are www.hydrosoft.co.uk, and www.hydrosoft.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eight months. Hydrosoft Ltd is a Private Limited Company. The company registration number is 01982166. Hydrosoft Ltd has been working since 24 January 1986. The present status of the company is Active. The registered address of Hydrosoft Ltd is 139 141 Watling Street Gilligham Kent Me7 2yy. . LILEY, Nigel James is a Director of the company. Secretary BROWN, Charlotte Maria has been resigned. Secretary CLARKE, Brenda Rosetta Tyler has been resigned. Secretary LILEY, Jayne has been resigned. Director CLARKE, Brenda Rosetta Tyler has been resigned. Director CLARKE, Raymond Edward has been resigned. Director LILEY, Colin has been resigned. Director LILEY, Nigel James has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Director
LILEY, Nigel James
Appointed Date: 11 December 2015
59 years old

Resigned Directors

Secretary
BROWN, Charlotte Maria
Resigned: 21 May 2002
Appointed Date: 19 January 2000

Secretary
CLARKE, Brenda Rosetta Tyler
Resigned: 31 March 2000

Secretary
LILEY, Jayne
Resigned: 31 March 2009
Appointed Date: 21 May 2002

Director
CLARKE, Brenda Rosetta Tyler
Resigned: 31 March 2000
76 years old

Director
CLARKE, Raymond Edward
Resigned: 21 May 2002
75 years old

Director
LILEY, Colin
Resigned: 28 March 2016
Appointed Date: 23 March 2011
91 years old

Director
LILEY, Nigel James
Resigned: 10 October 2009
Appointed Date: 21 May 2002
59 years old

Persons With Significant Control

Mr Colin Liley
Notified on: 6 April 2016
91 years old
Nature of control: Ownership of shares – 75% or more

HYDROSOFT LTD. Events

28 Nov 2016
Confirmation statement made on 27 November 2016 with updates
23 Nov 2016
Amended total exemption small company accounts made up to 31 March 2013
23 Nov 2016
Amended total exemption small company accounts made up to 31 March 2014
23 Nov 2016
Amended total exemption small company accounts made up to 31 March 2015
16 Nov 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 86 more events
02 Sep 1987
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

11 Aug 1986
Secretary resigned;director resigned

08 Aug 1986
Company name changed reefminster LIMITED\certificate issued on 08/08/86

01 Aug 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

01 Aug 1986
Registered office changed on 01/08/86 from: regis house 134 percival road enfield middlesex