CLEAN AIR POWER LIMITED
LONDON ELFCLOSE LIMITED

Hellopages » Greater London » Camden » WC1R 4HE

Company number 04765070
Status Liquidation
Incorporation Date 15 May 2003
Company Type Private Limited Company
Address 26-28 BEDFORD ROW, LONDON, WC1R 4HE
Home Country United Kingdom
Nature of Business 30990 - Manufacture of other transport equipment n.e.c.
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Registered office address changed from Aston Way Leyland Preston Lancashire PR26 7UX to 26-28 Bedford Row London WC1R 4HE on 4 April 2016; Appointment of a voluntary liquidator; Resolutions LRESEX ‐ Extraordinary resolution to wind up on 2016-03-22 . The most likely internet sites of CLEAN AIR POWER LIMITED are www.cleanairpower.co.uk, and www.clean-air-power.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6.7 miles; to Beckenham Hill Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Clean Air Power Limited is a Private Limited Company. The company registration number is 04765070. Clean Air Power Limited has been working since 15 May 2003. The present status of the company is Liquidation. The registered address of Clean Air Power Limited is 26 28 Bedford Row London Wc1r 4he. . BEARD, James Daniel is a Secretary of the company. HUSSAIN, Shane is a Director of the company. WHITTAKER, Neil Martin is a Director of the company. Secretary COOK, Elaine Ruth has been resigned. Secretary DUEBER, Ross has been resigned. Secretary KIM, Hyung has been resigned. Secretary ROWSE, Peter David has been resigned. Secretary SKINNER, Neill has been resigned. Secretary TAYLOR, Alec has been resigned. Secretary WEST, Scott Allen has been resigned. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director CAMPBELL, Kevin William has been resigned. Director DUEBER, Ross has been resigned. Director HUNTER, Wally has been resigned. Director KABEL, Daniel William has been resigned. Nominee Director LAYTON, Matthew Robert has been resigned. Director MORGAN, David Leigh has been resigned. Director PETTITT, John Francis has been resigned. Director PUDGE, David John has been resigned. Director ROWSE, Peter David has been resigned. Director SKINNER, Neill has been resigned. Director UNGERER, Scott has been resigned. Director WHELAN, Steven has been resigned. Director WILLIAMS, Craig has been resigned. Director WILSON, Larry has been resigned. The company operates in "Manufacture of other transport equipment n.e.c.".


Current Directors

Secretary
BEARD, James Daniel
Appointed Date: 04 September 2015

Director
HUSSAIN, Shane
Appointed Date: 04 September 2015
70 years old

Director
WHITTAKER, Neil Martin
Appointed Date: 04 September 2015
63 years old

Resigned Directors

Secretary
COOK, Elaine Ruth
Resigned: 20 March 2014
Appointed Date: 02 July 2007

Secretary
DUEBER, Ross
Resigned: 01 June 2006
Appointed Date: 07 October 2005

Secretary
KIM, Hyung
Resigned: 12 November 2004
Appointed Date: 26 January 2004

Secretary
ROWSE, Peter David
Resigned: 02 July 2007
Appointed Date: 19 April 2007

Secretary
SKINNER, Neill
Resigned: 04 September 2015
Appointed Date: 17 March 2014

Secretary
TAYLOR, Alec
Resigned: 19 April 2007
Appointed Date: 01 June 2006

Secretary
WEST, Scott Allen
Resigned: 26 January 2004
Appointed Date: 07 August 2003

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 07 August 2003
Appointed Date: 15 May 2003

Director
CAMPBELL, Kevin William
Resigned: 01 June 2006
Appointed Date: 07 August 2003
65 years old

Director
DUEBER, Ross
Resigned: 01 June 2006
Appointed Date: 07 October 2005
65 years old

Director
HUNTER, Wally
Resigned: 01 June 2006
Appointed Date: 09 August 2005
57 years old

Director
KABEL, Daniel William
Resigned: 19 October 2004
Appointed Date: 07 August 2003
70 years old

Nominee Director
LAYTON, Matthew Robert
Resigned: 07 August 2003
Appointed Date: 15 May 2003
64 years old

Director
MORGAN, David Leigh
Resigned: 20 August 2004
Appointed Date: 07 August 2003
66 years old

Director
PETTITT, John Francis
Resigned: 04 September 2015
Appointed Date: 21 February 2006
76 years old

Director
PUDGE, David John
Resigned: 07 August 2003
Appointed Date: 15 May 2003
60 years old

Director
ROWSE, Peter David
Resigned: 14 March 2014
Appointed Date: 21 February 2006
56 years old

Director
SKINNER, Neill
Resigned: 04 September 2015
Appointed Date: 17 March 2014
54 years old

Director
UNGERER, Scott
Resigned: 01 June 2006
Appointed Date: 07 October 2005
67 years old

Director
WHELAN, Steven
Resigned: 22 January 2016
Appointed Date: 21 February 2006
59 years old

Director
WILLIAMS, Craig
Resigned: 01 June 2006
Appointed Date: 07 October 2005
76 years old

Director
WILSON, Larry
Resigned: 01 June 2006
Appointed Date: 07 October 2005
88 years old

CLEAN AIR POWER LIMITED Events

04 Apr 2016
Registered office address changed from Aston Way Leyland Preston Lancashire PR26 7UX to 26-28 Bedford Row London WC1R 4HE on 4 April 2016
02 Apr 2016
Appointment of a voluntary liquidator
02 Apr 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-22

02 Apr 2016
Statement of affairs with form 4.19
29 Jan 2016
Termination of appointment of Steven Whelan as a director on 22 January 2016
...
... and 85 more events
27 Aug 2003
New secretary appointed
27 Aug 2003
Accounting reference date shortened from 31/05/04 to 31/12/03
27 Aug 2003
Memorandum and Articles of Association
07 Aug 2003
Company name changed elfclose LIMITED\certificate issued on 07/08/03
15 May 2003
Incorporation

CLEAN AIR POWER LIMITED Charges

2 October 2009
Charge of deposit
Delivered: 8 October 2009
Status: Satisfied on 4 January 2012
Persons entitled: Royal Bank of Scotland PLC
Description: All deposits now and in the future credited to account…
25 August 2006
Rent deposit deed
Delivered: 12 September 2006
Status: Outstanding
Persons entitled: Win Financial Limited
Description: The interest in all monies standing to the credit of the…