CAMBRIDGE CLEANTECH LIMITED

The Future Business Centre The Future Business Centre, Cambridge, CB4 2HY
StatusACTIVE
Company No.04569133
Category
Incorporated22 Oct 2002
Age21 years, 6 months, 7 days
JurisdictionEngland Wales

SUMMARY

CAMBRIDGE CLEANTECH LIMITED is an active with number 04569133. It was incorporated 21 years, 6 months, 7 days ago, on 22 October 2002. The company address is The Future Business Centre The Future Business Centre, Cambridge, CB4 2HY.



People

GARRATT, Martin Thomas

Director

Chief Executive

ACTIVE

Assigned on 05 Dec 2011

Current time on role 12 years, 4 months, 24 days

GOODALL, Sam

Director

Director

ACTIVE

Assigned on 01 May 2023

Current time on role 11 months, 28 days

HUSSELS, Stephanie, Dr

Director

Director Bettany Centre For Entrepreneurship

ACTIVE

Assigned on 22 Sep 2021

Current time on role 2 years, 7 months, 7 days

LAMB, Martin Steven Mark

Director

Company Director

ACTIVE

Assigned on 05 Dec 2011

Current time on role 12 years, 4 months, 24 days

RUSSELL, Sylvie Helene

Director

Director

ACTIVE

Assigned on 06 Mar 2024

Current time on role 1 month, 23 days

THORPE, Alison Bridget

Director

Company Director

ACTIVE

Assigned on 05 Jun 2019

Current time on role 4 years, 10 months, 24 days

TOLOND, Michael James

Secretary

RESIGNED

Assigned on 04 Jun 2004

Resigned on 02 Oct 2009

Time on role 5 years, 3 months, 28 days

UPTON, Nicolas Edmund

Secretary

Business Advisor

RESIGNED

Assigned on 22 Oct 2002

Resigned on 26 May 2004

Time on role 1 year, 7 months, 4 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 22 Oct 2002

Resigned on 22 Oct 2002

Time on role

BARKER, Paul Stephen, Dr

Director

Environmental Business Adv

RESIGNED

Assigned on 08 Mar 2005

Resigned on 01 Jun 2006

Time on role 1 year, 2 months, 24 days

BENNETT, Adrian James

Director

Chartered Accountant

RESIGNED

Assigned on 28 Aug 2014

Resigned on 11 Sep 2017

Time on role 3 years, 14 days

BLACKWELL, Richard John

Director

Tax Partner

RESIGNED

Assigned on 30 Aug 2012

Resigned on 09 Jul 2014

Time on role 1 year, 10 months, 10 days

DRIVER, Robert Patrick

Director

International Trade Director

RESIGNED

Assigned on 26 Nov 2003

Resigned on 08 Nov 2006

Time on role 2 years, 11 months, 12 days

EARP, Terence

Director

Business Consultant

RESIGNED

Assigned on 01 Aug 2003

Resigned on 11 Apr 2004

Time on role 8 months, 10 days

FRASER, Peter

Director

Director

RESIGNED

Assigned on 22 Oct 2002

Resigned on 01 Jun 2006

Time on role 3 years, 7 months, 10 days

HAMPSON, Stephen James

Director

Director

RESIGNED

Assigned on 22 Oct 2002

Resigned on 30 Jun 2006

Time on role 3 years, 8 months, 8 days

HOLE, Christopher, Dr

Director

Consultant

RESIGNED

Assigned on 10 Jun 2013

Resigned on 01 Jun 2020

Time on role 6 years, 11 months, 22 days

KAYE, Steven

Director

Head Of Innovation

RESIGNED

Assigned on 11 Sep 2017

Resigned on 10 Sep 2018

Time on role 11 months, 29 days

PARNELL, Hugh Robert

Director

Corporate Financier

RESIGNED

Assigned on 09 Dec 2002

Resigned on 21 Oct 2021

Time on role 18 years, 10 months, 12 days

PAVLOU, Andrew

Director

Manager

RESIGNED

Assigned on 01 May 2003

Resigned on 25 Oct 2004

Time on role 1 year, 5 months, 24 days

PENDLINGTON, Mark

Director

Company Director

RESIGNED

Assigned on 05 Dec 2011

Resigned on 12 Jun 2017

Time on role 5 years, 6 months, 7 days

PRIOR, Peter James

Director

Snr Business Advisor

RESIGNED

Assigned on 25 Jun 2004

Resigned on 01 Jun 2006

Time on role 1 year, 11 months, 7 days

RISELEY, Roger Howard

Director

Bl Manager

RESIGNED

Assigned on 01 May 2003

Resigned on 08 Mar 2005

Time on role 1 year, 10 months, 7 days

ROBERTSON, Steven Victor

Director

Company Director

RESIGNED

Assigned on 14 Jun 2004

Resigned on 30 Jun 2006

Time on role 2 years, 16 days

SARMA, Kalyan

Director

Director

RESIGNED

Assigned on 09 Jun 2023

Resigned on 14 Mar 2024

Time on role 9 months, 5 days

UPTON, Nicolas Edmund

Director

Business Advisor

RESIGNED

Assigned on 22 Oct 2002

Resigned on 26 May 2004

Time on role 1 year, 7 months, 4 days

YOUNG, Robin Urquhart, Sir

Director

Company Director

RESIGNED

Assigned on 05 Dec 2011

Resigned on 21 Oct 2021

Time on role 9 years, 10 months, 16 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 22 Oct 2002

Resigned on 22 Oct 2002

Time on role

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 22 Oct 2002

Resigned on 22 Oct 2002

Time on role


Some Companies

114 WHITSTABLE ROAD LTD

114 WHITSTABLE ROAD,CANTERBURY,CT2 8ED

Number:10893917
Status:ACTIVE
Category:Private Limited Company

ALB QUANTITY SURVEYING LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11490143
Status:ACTIVE
Category:Private Limited Company

ETHEROW STONE LTD

9 GRAPHITE WAY,GLOSSOP,SK13 1QH

Number:09542442
Status:ACTIVE
Category:Private Limited Company

MAN KI SHANTI REFLEXOLOGY LTD

FLAT 3,LONDON,E14 8GE

Number:11852207
Status:ACTIVE
Category:Private Limited Company

MONEK GROUP LIMITED

INNOVATION HOUSE,LICHFIELD,WS14 9DZ

Number:11091040
Status:ACTIVE
Category:Private Limited Company

PINNACLE TECHNOLOGY LIMITED

45 CUMBERLAND ROAD,HARROW,HA1 4PJ

Number:08831186
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source