CLEAN DIESEL TECHNOLOGIES LIMITED
LONDON

Hellopages » Greater London » Westminster » W1B 1DY
Company number 07477986
Status Active
Incorporation Date 23 December 2010
Company Type Private Limited Company
Address 54 PORTLAND PLACE, LONDON, UNITED KINGDOM, W1B 1DY
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 23 December 2016 with updates; Director's details changed for Ms Tracy Kern on 1 June 2016; Appointment of Ms Tracy Kern as a director on 1 June 2016. The most likely internet sites of CLEAN DIESEL TECHNOLOGIES LIMITED are www.cleandieseltechnologies.co.uk, and www.clean-diesel-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and two months. Clean Diesel Technologies Limited is a Private Limited Company. The company registration number is 07477986. Clean Diesel Technologies Limited has been working since 23 December 2010. The present status of the company is Active. The registered address of Clean Diesel Technologies Limited is 54 Portland Place London United Kingdom W1b 1dy. . BROUGHTON SECRETARIES LIMITED is a Secretary of the company. BEALE, Matthew is a Director of the company. KERN, Tracy is a Director of the company. Secretary GODFREY, Susan Anne has been resigned. Secretary VALE, Iryna has been resigned. Director BREESE, Robert Craig has been resigned. Director CALL, Charles F has been resigned. Director GODFREY, Susan Anne has been resigned. Director HARRIS, Christopher Jay has been resigned. Director MEHTA, Nikhil A has been resigned. Director SHEA, David Eric has been resigned. Director SKELTON, Daniel Kenneth has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
BROUGHTON SECRETARIES LIMITED
Appointed Date: 13 September 2013

Director
BEALE, Matthew
Appointed Date: 10 December 2015
59 years old

Director
KERN, Tracy
Appointed Date: 01 June 2016
58 years old

Resigned Directors

Secretary
GODFREY, Susan Anne
Resigned: 12 March 2012
Appointed Date: 28 June 2011

Secretary
VALE, Iryna
Resigned: 04 September 2013
Appointed Date: 23 December 2010

Director
BREESE, Robert Craig
Resigned: 10 December 2013
Appointed Date: 08 March 2012
73 years old

Director
CALL, Charles F
Resigned: 08 March 2012
Appointed Date: 10 February 2011
78 years old

Director
GODFREY, Susan Anne
Resigned: 19 January 2011
Appointed Date: 23 December 2010
61 years old

Director
HARRIS, Christopher Jay
Resigned: 10 December 2015
Appointed Date: 19 January 2011
61 years old

Director
MEHTA, Nikhil A
Resigned: 30 July 2014
Appointed Date: 10 February 2011
69 years old

Director
SHEA, David Eric
Resigned: 31 May 2016
Appointed Date: 30 July 2014
62 years old

Director
SKELTON, Daniel Kenneth
Resigned: 16 April 2013
Appointed Date: 19 January 2011
52 years old

Persons With Significant Control

Ms Tracy Kern
Notified on: 1 June 2016
58 years old
Nature of control: Has significant influence or control

Mr Matthew Beale
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

Clean Diesel Technologies, Inc.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CLEAN DIESEL TECHNOLOGIES LIMITED Events

08 Feb 2017
Confirmation statement made on 23 December 2016 with updates
23 Jan 2017
Director's details changed for Ms Tracy Kern on 1 June 2016
19 Jan 2017
Appointment of Ms Tracy Kern as a director on 1 June 2016
18 Jan 2017
Termination of appointment of David Eric Shea as a director on 31 May 2016
14 Dec 2016
Compulsory strike-off action has been discontinued
...
... and 32 more events
19 Jan 2011
Termination of appointment of Susan Godfrey as a director
19 Jan 2011
Appointment of Mr Christopher Jay Harris as a director
19 Jan 2011
Appointment of Mr Daniel Kenneth Skelton as a director
19 Jan 2011
Registered office address changed from 82 Z Portland Place London W1B 1NS on 19 January 2011
23 Dec 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted