ELECTROCLEAN TECHNOLOGY LIMITED

7 officers / 16 resignations

GATCLIFFE, Simon

Correspondence address
31st Floor 40 Bank Street, London, E14 5NR
Role ACTIVE
director
Date of birth
May 1981
Appointed on
2 November 2020
Nationality
British
Occupation
Company Director

POWER, Gordon Robert

Correspondence address
11 Sommerville House Manor Fields, London, England, SW15 3LX
Role ACTIVE
director
Date of birth
June 1953
Appointed on
9 September 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode SW15 3LX £875,000

PARKWALK ADVISORS LTD

Correspondence address
11-13 Lower Grosvenor Place, London, England, SW1W 0EX
Role ACTIVE
corporate-director
Appointed on
26 April 2019

Average house price in the postcode SW1W 0EX £6,129,000

DOLLAR, EDLY

Correspondence address
THE HEATH BUSINESS AND TECHNICAL PARK THE HEATH BU, RUNCORN, CHESHIRE, ENGLAND, WA7 4EB
Role ACTIVE
Director
Date of birth
May 1965
Appointed on
11 July 2018
Nationality
ISRAELI
Occupation
INDEPENDENT VENTURE CAPITAL & PRIVATE EQUITY PROF

TOTTY, James Thomas, Dr

Correspondence address
The Heath Business And Technical Park The Heath Business & Technical Park, Runcorn, Cheshire, England, WA7 4EB
Role ACTIVE
director
Date of birth
February 1971
Appointed on
7 November 2017
Resigned on
9 September 2020
Nationality
British
Occupation
Director

CARTMELL, David Wayne, Dr

Correspondence address
31st Floor 40 Bank Street, London, E14 5NR
Role ACTIVE
director
Date of birth
August 1961
Appointed on
1 November 2015
Nationality
British
Occupation
Non-Executive Director

BROWN, Nigel Willis, Dr

Correspondence address
31st Floor 40 Bank Street, London, E14 5NR
Role ACTIVE
director
Date of birth
April 1963
Appointed on
17 January 2007
Nationality
British
Occupation
Process Development Engineer

MCALINDON, CAROLINE ELIZABETH

Correspondence address
THE HEATH BUSINESS AND TECHNICAL PARK THE HEATH BU, RUNCORN, CHESHIRE, ENGLAND, WA7 4EB
Role RESIGNED
Director
Date of birth
March 1964
Appointed on
22 September 2017
Resigned on
23 July 2019
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

MCALINDON, CAROLINE ELIZABETH

Correspondence address
THE HEATH BUSINESS AND TECHNICAL PARK THE HEATH BU, RUNCORN, CHESHIRE, ENGLAND, WA7 4EB
Role RESIGNED
Secretary
Appointed on
22 September 2017
Resigned on
23 July 2019
Nationality
NATIONALITY UNKNOWN

GILL, KERRY

Correspondence address
THE HEATH BUSINESS AND TECHNICAL PARK THE HEATH BU, RUNCORN, CHESHIRE, ENGLAND, WA7 4EB
Role RESIGNED
Director
Date of birth
September 1967
Appointed on
25 March 2015
Resigned on
14 June 2016
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

LODGE, Michael Edwin Starke

Correspondence address
The Heath Business And Technical Park The Heath Business & Technical Park, Runcorn, Cheshire, England, WA7 4EB
Role RESIGNED
director
Date of birth
February 1974
Appointed on
22 May 2013
Resigned on
6 July 2020
Nationality
British
Occupation
Commercial Director

BRADSHAW, JOHN

Correspondence address
DARESBURY INNOVATION CENTRE KECKWICK LANE, DARESBURY, WARRINGTON, CHESHIRE, UNITED KINGDOM, WA4 4FS
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
1 June 2012
Resigned on
18 September 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

LAWSON, GORDON WILLIAM

Correspondence address
THE HEATH BUSINESS AND TECHNICAL PARK THE HEATH BU, RUNCORN, CHESHIRE, ENGLAND, WA7 4EB
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
20 April 2012
Resigned on
26 April 2019
Nationality
BRITISH
Occupation
DIRECTOR

TOTTY, James Thomas, Dr

Correspondence address
Daresbury Innovation Centre Keckwick Lane, Daresbury, Warrington, Cheshire, United Kingdom, WA4 4FS
Role RESIGNED
director
Date of birth
February 1971
Appointed on
20 April 2012
Resigned on
23 March 2015
Nationality
British
Occupation
Private Equity

DIXEY, Andrew Roger

Correspondence address
The Heath Business And Technical Park The Heath Business & Technical Park, Runcorn, Cheshire, England, WA7 4EB
Role RESIGNED
director
Date of birth
February 1950
Appointed on
17 June 2010
Resigned on
1 June 2018
Nationality
British
Occupation
Director

KEIGHLEY, JOHN MARTIN

Correspondence address
AMBER COTTAGE COXBANK, AUDLEM, CREWE, CHESHIRE, CW3 0EU
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
12 February 2009
Resigned on
15 October 2013
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode CW3 0EU £570,000

WEST, HARVEY SAMUEL

Correspondence address
BRYNCLIFFE HOUSE, LAWRENCE HILL, NEWPORT, GWENT, NP19 8AY
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
9 October 2008
Resigned on
4 April 2012
Nationality
BRITISH
Occupation
DIR

Average house price in the postcode NP19 8AY £299,000

RAHN, MARK DIETER

Correspondence address
48 GRAFTON STREET, MANCHESTER, UNITED KINGDOM, M13 9XX
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
11 September 2008
Resigned on
7 November 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CORCORAN, STEPHEN ALBERT MARTIN

Correspondence address
7 RADBROKE CLOSE, SANDBACH, CHESHIRE, CW11 1YT
Role RESIGNED
Secretary
Appointed on
7 January 2008
Resigned on
19 July 2012
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CW11 1YT £577,000

CORCORAN, STEPHEN ALBERT MARTIN

Correspondence address
7 RADBROKE CLOSE, SANDBACH, CHESHIRE, CW11 1YT
Role RESIGNED
Director
Date of birth
February 1965
Appointed on
26 November 2007
Resigned on
19 July 2012
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CW11 1YT £577,000

FORD, ROGER ROYDON

Correspondence address
66 NEW STREET, ALTRINCHAM, CHESHIRE, WA14 2QP
Role RESIGNED
Director
Date of birth
August 1943
Appointed on
26 November 2007
Resigned on
4 April 2012
Nationality
BRITISH
Occupation
ASSOCIATE

Average house price in the postcode WA14 2QP £737,000

FAULKNER, CLAIRE JANE

Correspondence address
22 CHAPEL STREET, NEW MILLS, HIGH PEAK, DERBYSHIRE, SK22 3JN
Role RESIGNED
Secretary
Appointed on
17 January 2007
Resigned on
7 January 2008
Nationality
BRITISH

Average house price in the postcode SK22 3JN £191,000

ROBERTS, EDWARD PELHAM LINDFIELD

Correspondence address
8 CHICHESTER STREET, CHESTER, CHESHIRE, CH1 4AD
Role RESIGNED
Director
Date of birth
June 1965
Appointed on
17 January 2007
Resigned on
4 April 2012
Nationality
BRITISH
Occupation
UNIVERSITY ACADEMIC

Average house price in the postcode CH1 4AD £315,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company