HYDROCAST PRODUCTS LIMITED - KENT
Company Profile | Company Filings |
Overview
HYDROCAST PRODUCTS LIMITED is a Private Limited Company from KENT and has the status: Active.
HYDROCAST PRODUCTS LIMITED was incorporated 36 years ago on 29/03/1988 and has the registered number: 02237353. The accounts status is DORMANT and accounts are next due on 30/09/2024.
HYDROCAST PRODUCTS LIMITED was incorporated 36 years ago on 29/03/1988 and has the registered number: 02237353. The accounts status is DORMANT and accounts are next due on 30/09/2024.
HYDROCAST PRODUCTS LIMITED - KENT
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
THE FLYERS WAY
KENT
TN16 1DE
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/08/2023 | 07/09/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DAVID MASTERS | May 1971 | British | Director | 2020-12-14 | CURRENT |
MR STEVE GEARY | Dec 1966 | British | Director | 2022-07-29 | CURRENT |
ASHLEY ELIZABETH GEORGE | Sep 1978 | American | Director | 2022-07-29 | CURRENT |
MR EDWARD JAMES ALEXANDER FFORDE | May 1961 | British | Secretary | RESIGNED | |
MICHAEL WILLIAM PERKINS | Jul 1943 | British | Director | 2000-11-17 UNTIL 2001-02-02 | RESIGNED |
NEWMOND ADMINISTRATION LIMITED | Director | 1998-05-18 UNTIL 2000-11-17 | RESIGNED | ||
NEWMOND ADMINISTRATION LIMITED | Director | 2001-02-02 UNTIL 2004-10-22 | RESIGNED | ||
MR MATTHEW JAMES NORRIS | Dec 1977 | British | Director | 2022-02-24 UNTIL 2022-07-29 | RESIGNED |
MR ROBERT LESLIE NASH | Jun 1961 | British | Director | 2000-11-17 UNTIL 2001-02-02 | RESIGNED |
TRACEY LOWE | British | Secretary | 2002-12-31 UNTIL 2003-05-27 | RESIGNED | |
MALCOLM STRATTON | Mar 1953 | British | Secretary | 1993-08-09 UNTIL 1996-12-16 | RESIGNED |
MR COLIN JAMES SYKES | May 1960 | British | Director | 2018-04-04 UNTIL 2022-07-29 | RESIGNED |
SIMON PETER DEXTER | British | Secretary | 2004-10-22 UNTIL 2015-06-30 | RESIGNED | |
SIMON PETER DEXTER | British | Secretary | 1992-02-19 UNTIL 1993-08-09 | RESIGNED | |
CHRISTOPHER JOHN CHAPMAN | Sep 1960 | British | Secretary | 1996-12-16 UNTIL 2000-04-10 | RESIGNED |
SARAH CAROLINE BOND | British | Secretary | 2003-05-27 UNTIL 2004-10-22 | RESIGNED | |
MICHAEL WILLIAM PERKINS | Jul 1943 | British | Secretary | 2000-04-10 UNTIL 2002-12-31 | RESIGNED |
CHUBB MANAGEMENT SERVICES LIMITED | Corporate Director | 1993-08-09 UNTIL 1996-12-16 | RESIGNED | ||
HENRY THOMAS RAWLINSON | Jan 1963 | British | Director | 2004-10-22 UNTIL 2009-07-31 | RESIGNED |
NEWMOND MANAGEMENT SERVICES LIMITED | Corporate Director | 1998-05-18 UNTIL 2000-11-17 | RESIGNED | ||
MR RUPERT CHARLES JACKSON COUSIN | Jun 1965 | British | Director | 2015-02-16 UNTIL 2016-09-30 | RESIGNED |
WESTMINSTER SECURITIES LIMITED | Jan 1969 | Director | 1993-08-09 UNTIL 1996-12-16 | RESIGNED | |
GEORGE EDWARD LETMAN | Jul 1952 | British | Director | 2009-05-15 UNTIL 2013-05-30 | RESIGNED |
MR DEREK JOHN GOLDSMITH | Aug 1936 | British | Director | RESIGNED | |
MR DAVID MARK HOLLANDER | May 1959 | British | Director | 2014-02-03 UNTIL 2018-03-23 | RESIGNED |
MR ALAN HOBDAY | Sep 1941 | English | Director | RESIGNED | |
MR ANDREW HAWKSLEY | May 1977 | British | Director | 2018-04-04 UNTIL 2021-04-07 | RESIGNED |
MR EDWARD JAMES ALEXANDER FFORDE | May 1961 | British | Director | RESIGNED | |
MR MARK EDWARDS | Jul 1954 | British | Director | 1996-12-16 UNTIL 1998-05-18 | RESIGNED |
SIMON PETER DEXTER | British | Director | 2004-10-22 UNTIL 2015-06-30 | RESIGNED | |
MARTYN ANDREW DENNY | Jul 1951 | British | Director | RESIGNED | |
MICHAEL THOMAS DAVIES | Aug 1947 | British | Director | 1996-12-16 UNTIL 1998-05-18 | RESIGNED |
NEWMOND MANAGEMENT SERVICES LIMITED | Corporate Director | 2001-02-02 UNTIL 2004-10-22 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Aqualisa Products Limited | 2018-10-11 | Westerham Kent |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |