HYDRO PROJECTS GROUP LIMITED
NORWICH HYDROSOFT CONSULTANTS LIMITED

Hellopages » Norfolk » Norwich » NR1 1RT

Company number 01765219
Status Active
Incorporation Date 27 October 1983
Company Type Private Limited Company
Address 2ND FLOOR GRAPHIC HOUSE, 120 THORPE ROAD, NORWICH, NORFOLK, NR1 1RT
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Confirmation statement made on 19 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 19 September 2015 with full list of shareholders Statement of capital on 2015-10-02 GBP 2,595,422 . The most likely internet sites of HYDRO PROJECTS GROUP LIMITED are www.hydroprojectsgroup.co.uk, and www.hydro-projects-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and twelve months. Hydro Projects Group Limited is a Private Limited Company. The company registration number is 01765219. Hydro Projects Group Limited has been working since 27 October 1983. The present status of the company is Active. The registered address of Hydro Projects Group Limited is 2nd Floor Graphic House 120 Thorpe Road Norwich Norfolk Nr1 1rt. . EVANS, Alan Richard is a Secretary of the company. EVANS, Alan Richard is a Director of the company. EVANS, Mary Louise is a Director of the company. Secretary CAVELL, Andrew Forsyth has been resigned. Director CAVELL, Andrew Forsyth has been resigned. Director GARROD, Philip has been resigned. Director HARRIES, John Ernest has been resigned. Director KELLY, John Nicholas has been resigned. Director LUMLEY, Robert has been resigned. Director MORTON, Russell has been resigned. Director TUCK, John Phillip has been resigned. Director TUCK, Mary has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
EVANS, Alan Richard
Appointed Date: 22 September 1998

Director
EVANS, Alan Richard

71 years old

Director
EVANS, Mary Louise
Appointed Date: 26 April 2005
69 years old

Resigned Directors

Secretary
CAVELL, Andrew Forsyth
Resigned: 31 March 1998

Director
CAVELL, Andrew Forsyth
Resigned: 31 March 1998
82 years old

Director
GARROD, Philip
Resigned: 22 March 2004
Appointed Date: 22 October 2003
73 years old

Director
HARRIES, John Ernest
Resigned: 06 September 2011
Appointed Date: 22 October 2003
89 years old

Director
KELLY, John Nicholas
Resigned: 07 October 2005
Appointed Date: 01 March 2002
63 years old

Director
LUMLEY, Robert
Resigned: 01 April 2012
Appointed Date: 01 June 1998
80 years old

Director
MORTON, Russell
Resigned: 20 September 2005
Appointed Date: 22 October 2003
77 years old

Director
TUCK, John Phillip
Resigned: 22 October 2003
Appointed Date: 24 January 1996
98 years old

Director
TUCK, Mary
Resigned: 22 October 2003
Appointed Date: 01 May 2001
98 years old

Persons With Significant Control

Mr Alan Richard Evans
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

HYDRO PROJECTS GROUP LIMITED Events

13 Oct 2016
Confirmation statement made on 19 September 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
02 Oct 2015
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2,595,422

25 Mar 2015
Total exemption small company accounts made up to 31 December 2014
29 Oct 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 115 more events
27 Jan 1987
Return made up to 17/11/86; full list of members

20 Jan 1987
Registered office changed on 20/01/87 from: 2 cleave avenue farnborough kent

24 Nov 1986
Group of companies' accounts made up to 30 April 1986

24 Nov 1986
Secretary resigned;new secretary appointed;director resigned

27 Oct 1983
Incorporation

HYDRO PROJECTS GROUP LIMITED Charges

1 November 1996
Mortgage debenture
Delivered: 7 November 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
4 October 1995
Guarantee and debenture
Delivered: 24 October 1995
Status: Satisfied on 6 January 1997
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 February 1990
Guarantee & debenture
Delivered: 15 February 1990
Status: Satisfied on 6 January 1997
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…