CAMBRIDGE CLEANTECH LIMITED
CAMBRIDGE ENVIROTECH LIMITED ENVIROLINKUK LTD

Hellopages » Cambridgeshire » Cambridge » CB4 2HY

Company number 04569133
Status Active
Incorporation Date 22 October 2002
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE FUTURE BUSINESS CENTRE, KINGS HEDGES ROAD, CAMBRIDGE, CB4 2HY
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 22 October 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of CAMBRIDGE CLEANTECH LIMITED are www.cambridgecleantech.co.uk, and www.cambridge-cleantech.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Cambridge Cleantech Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04569133. Cambridge Cleantech Limited has been working since 22 October 2002. The present status of the company is Active. The registered address of Cambridge Cleantech Limited is The Future Business Centre Kings Hedges Road Cambridge Cb4 2hy. . BENNETT, Adrian James is a Director of the company. GARRATT, Martin is a Director of the company. HOLE, Christopher, Dr is a Director of the company. LAMB, Martin Steven Mark is a Director of the company. PARNELL, Hugh Robert is a Director of the company. PENDLINGTON, Mark is a Director of the company. YOUNG, Robin Urquhart, Sir is a Director of the company. Secretary TOLOND, Michael James has been resigned. Secretary UPTON, Nicolas Edmund has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARKER, Paul Stephen, Dr has been resigned. Director BLACKWELL, Richard John has been resigned. Director DRIVER, Robert Patrick has been resigned. Director EARP, Terence has been resigned. Director FRASER, Peter has been resigned. Director HAMPSON, Stephen James has been resigned. Director PAVLOU, Andrew has been resigned. Director PRIOR, Peter James has been resigned. Director RISELEY, Roger Howard has been resigned. Director ROBERTSON, Steven Victor has been resigned. Director UPTON, Nicolas Edmund has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Director
BENNETT, Adrian James
Appointed Date: 28 August 2014
52 years old

Director
GARRATT, Martin
Appointed Date: 05 December 2011
62 years old

Director
HOLE, Christopher, Dr
Appointed Date: 10 June 2013
55 years old

Director
LAMB, Martin Steven Mark
Appointed Date: 05 December 2011
65 years old

Director
PARNELL, Hugh Robert
Appointed Date: 09 December 2002
71 years old

Director
PENDLINGTON, Mark
Appointed Date: 05 December 2011
68 years old

Director
YOUNG, Robin Urquhart, Sir
Appointed Date: 05 December 2011
77 years old

Resigned Directors

Secretary
TOLOND, Michael James
Resigned: 02 October 2009
Appointed Date: 04 June 2004

Secretary
UPTON, Nicolas Edmund
Resigned: 26 May 2004
Appointed Date: 22 October 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 October 2002
Appointed Date: 22 October 2002

Director
BARKER, Paul Stephen, Dr
Resigned: 01 June 2006
Appointed Date: 08 March 2005
72 years old

Director
BLACKWELL, Richard John
Resigned: 09 July 2014
Appointed Date: 30 August 2012
59 years old

Director
DRIVER, Robert Patrick
Resigned: 08 November 2006
Appointed Date: 26 November 2003
68 years old

Director
EARP, Terence
Resigned: 11 April 2004
Appointed Date: 01 August 2003
78 years old

Director
FRASER, Peter
Resigned: 01 June 2006
Appointed Date: 22 October 2002
62 years old

Director
HAMPSON, Stephen James
Resigned: 30 June 2006
Appointed Date: 22 October 2002
78 years old

Director
PAVLOU, Andrew
Resigned: 25 October 2004
Appointed Date: 01 May 2003
76 years old

Director
PRIOR, Peter James
Resigned: 01 June 2006
Appointed Date: 25 June 2004
74 years old

Director
RISELEY, Roger Howard
Resigned: 08 March 2005
Appointed Date: 01 May 2003
75 years old

Director
ROBERTSON, Steven Victor
Resigned: 30 June 2006
Appointed Date: 14 June 2004
73 years old

Director
UPTON, Nicolas Edmund
Resigned: 26 May 2004
Appointed Date: 22 October 2002
53 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 22 October 2002
Appointed Date: 22 October 2002

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 22 October 2002
Appointed Date: 22 October 2002

CAMBRIDGE CLEANTECH LIMITED Events

24 Jan 2017
Total exemption small company accounts made up to 30 September 2016
27 Oct 2016
Confirmation statement made on 22 October 2016 with updates
28 Jun 2016
Total exemption small company accounts made up to 30 September 2015
18 Dec 2015
Annual return made up to 22 October 2015 no member list
27 Apr 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 78 more events
05 Nov 2002
New director appointed
05 Nov 2002
New director appointed
05 Nov 2002
New secretary appointed;new director appointed
05 Nov 2002
Registered office changed on 05/11/02 from: 1 mitchell lane bristol BS1 6BU
22 Oct 2002
Incorporation