CLP ENVIROGAS LIMITED

6 officers / 26 resignations

BULLARD, Michael John, Dr

Correspondence address
6th Floor 33 Holborn, London, England, England, EC1N 2HT
Role ACTIVE
director
Date of birth
February 1966
Appointed on
24 January 2023
Nationality
British
Occupation
Director

FELLOWS, Edward William

Correspondence address
6th Floor 33 Holborn, London, England, England, EC1N 2HT
Role ACTIVE
director
Date of birth
December 1977
Appointed on
12 December 2022
Nationality
British
Occupation
Director

OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED

Correspondence address
33 HOLBORN, LONDON, ENGLAND, ENGLAND, EC1N 2HT
Role ACTIVE
Secretary
Appointed on
15 November 2018
Nationality
NATIONALITY UNKNOWN

LATHAM, Paul Stephen

Correspondence address
6th Floor 33 Holborn, London, England, England, EC1N 2HT
Role ACTIVE
director
Date of birth
December 1956
Appointed on
15 August 2017
Resigned on
12 December 2022
Nationality
British
Occupation
Director

SETCHELL, Matthew George

Correspondence address
6th Floor 33 Holborn, London, England, England, EC1N 2HT
Role ACTIVE
director
Date of birth
June 1977
Appointed on
30 October 2015
Resigned on
24 January 2023
Nationality
British
Occupation
Investment Manager

WILKINSON, Edwin John

Correspondence address
6 Deben Mill Business Centre, Old Maltings Approach, Woodbridge, Suffolk, United Kingdom, IP12 1BL
Role ACTIVE
director
Date of birth
July 1965
Appointed on
22 February 2007
Nationality
British
Occupation
Ceo Epr

Average house price in the postcode IP12 1BL £356,000


BANERJEE, KAMALIKA RIA

Correspondence address
6TH FLOOR 33 HOLBORN, LONDON, ENGLAND, ENGLAND, EC1N 2HT
Role RESIGNED
Secretary
Appointed on
30 October 2017
Resigned on
19 February 2018
Nationality
NATIONALITY UNKNOWN

LUDLOW, SHARNA

Correspondence address
6TH FLOOR 33 HOLBORN, LONDON, ENGLAND, ENGLAND, EC1N 2HT
Role RESIGNED
Secretary
Appointed on
6 May 2016
Resigned on
15 November 2018
Nationality
NATIONALITY UNKNOWN

WARD, KAREN

Correspondence address
6TH FLOOR 33 HOLBORN, LONDON, ENGLAND, ENGLAND, EC1N 2HT
Role RESIGNED
Secretary
Appointed on
5 January 2016
Resigned on
6 May 2016
Nationality
NATIONALITY UNKNOWN

SENIOR, TIMOTHY JAMES

Correspondence address
6TH FLOOR 33 HOLBORN, LONDON, ENGLAND, ENGLAND, EC1N 2HT
Role RESIGNED
Director
Date of birth
February 1971
Appointed on
30 October 2015
Resigned on
6 October 2016
Nationality
BRITISH
Occupation
DIRECTOR

PATON, JOHN DEREK

Correspondence address
6 DEBEN MILL BUSINESS CENTRE, OLD MALTINGS APPROACH, WOODBRIDGE, SUFFOLK, UNITED KINGDOM, IP12 1BL
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
10 July 2012
Resigned on
23 February 2016
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode IP12 1BL £356,000

WYNDHAM, HARRY HUGH PATRICK

Correspondence address
56 STOCKWELL PARK CRESCENT, LONDON, SW9 0DG
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
18 September 2007
Resigned on
31 October 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW9 0DG £1,403,000

EVERSECRETARY LIMITED

Correspondence address
EVERSHEDS HOUSE, 70 GREAT BRIDGEWATER STREET, MANCHESTER, M1 5ES
Role RESIGNED
Secretary
Appointed on
27 April 2007
Resigned on
26 November 2015
Nationality
BRITISH

MITCHENER, PAUL RICHARD

Correspondence address
C/O MACQUARIE BANK LIMITED ROPEMAKER PLACE, 28 ROPEMAKER STREET, LONDON, UNITED KINGDOM, EC2Y 9HD
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
22 February 2007
Resigned on
30 October 2015
Nationality
BRITISH
Occupation
WASTE MANGER

TILSTONE, DAVID PAUL

Correspondence address
12 MANOR ROAD, TUNBRIDGE WELLS, KENT, TN4 8UE
Role RESIGNED
Director
Date of birth
June 1969
Appointed on
22 February 2007
Resigned on
17 May 2007
Nationality
BRITISH
Occupation
INVESTMENT BANKER

Average house price in the postcode TN4 8UE £624,000

COHEN, Stephen Arthur

Correspondence address
Welford Hawthorne Road, Caversham, Reading, Berkshire, RG4 6LY
Role RESIGNED
director
Date of birth
September 1953
Appointed on
15 November 2001
Resigned on
30 April 2002
Nationality
British
Occupation
Finance Director

Average house price in the postcode RG4 6LY £777,000

PENTECOST, Alexandra Helen

Correspondence address
2 Stratton Villas, Milbourne, Malmesbury, Wiltshire, SN16 9JB
Role RESIGNED
director
Date of birth
November 1957
Appointed on
15 November 2001
Resigned on
22 February 2007
Nationality
British
Occupation
Lawyer

Average house price in the postcode SN16 9JB £775,000

GREENOUGH, DOMINIC

Correspondence address
23 WARWICK GARDENS, BOLTON, BL3 3SP
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
15 November 2001
Resigned on
22 February 2007
Nationality
BRITISH
Occupation
TECHNICAL DIRECTOR

Average house price in the postcode BL3 3SP £278,000

WYNDHAM, HARRY HUGH PATRICK

Correspondence address
56 STOCKWELL PARK CRESCENT, LONDON, SW9 0DG
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
14 November 2001
Resigned on
22 February 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW9 0DG £1,403,000

PENTECOST, ALEXANDRA HELEN

Correspondence address
2 STRATTON VILLAS, MILBOURNE, MALMESBURY, WILTSHIRE, SN16 9JB
Role RESIGNED
Secretary
Appointed on
14 November 2001
Resigned on
26 April 2007
Nationality
BRITISH

Average house price in the postcode SN16 9JB £775,000

WEST, ANDREW THOMAS

Correspondence address
4 FILKINS HALL, FILKINS, LECHDALE, GLOUCESTERSHIRE, GL7 3JJ
Role RESIGNED
Director
Date of birth
November 1957
Appointed on
14 November 2001
Resigned on
22 February 2007
Nationality
BRITISH
Occupation
MERCHANT BANKER

Average house price in the postcode GL7 3JJ £873,000

WILSON, DOUGLAS RALPH

Correspondence address
312 HIGHLAND AVENUE, RIDGEWOOD, NEW JERSEY 07450, USA, 07450
Role RESIGNED
Director
Date of birth
November 1959
Appointed on
16 October 2001
Resigned on
22 February 2007
Nationality
AMERICAN
Occupation
RENEWABLE ENERGY EXECUTIVE

HOLMES, RANDALL DUANE

Correspondence address
36 NEUSTADT LANE, CHAPPAQUA, NEW YORK NY 10514, USA, 10514
Role RESIGNED
Director
Date of birth
August 1947
Appointed on
27 June 2000
Resigned on
22 February 2007
Nationality
AMERICAN
Occupation
ATTORNEY

BROWN, THOMAS RICHARD

Correspondence address
12 COUNTRY COURT, MONROE, NEW YORK, 10950, USA
Role RESIGNED
Director
Date of birth
August 1954
Appointed on
1 July 1999
Resigned on
27 June 2000
Nationality
AMERICAN
Occupation
CO DIR

SWANSON, ROBERT ERNEST

Correspondence address
119 TURTLE POINT ROAD, TUXEDO PARK, NEW YORK 10987, USA
Role RESIGNED
Director
Date of birth
April 1947
Appointed on
1 July 1999
Resigned on
22 February 2007
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

FITZHERBERT, DAVID HENRY

Correspondence address
12 GORDON PLACE, LONDON, W8 4JD
Role RESIGNED
Director
Date of birth
March 1957
Appointed on
1 July 1999
Resigned on
18 March 2003
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W8 4JD £2,067,000

HOLMES, RANDALL DUANE

Correspondence address
36 NEUSTADT LANE, CHAPPAQUA, NEW YORK NY 10514, USA, 10514
Role RESIGNED
Director
Date of birth
August 1947
Appointed on
28 June 1999
Resigned on
1 July 1999
Nationality
AMERICAN
Occupation
ATTORNEY

WILSON, DOUGLAS RALPH

Correspondence address
61 B CARLTON HILL, LONDON, NW8 0EN
Role RESIGNED
Director
Date of birth
November 1959
Appointed on
28 June 1999
Resigned on
1 July 1999
Nationality
BRITISH
Occupation
VENTURE CAPITAL

Average house price in the postcode NW8 0EN £3,306,000

WILSON, DOUGLAS RALPH

Correspondence address
61 B CARLTON HILL, LONDON, NW8 0EN
Role RESIGNED
Secretary
Appointed on
28 June 1999
Resigned on
14 November 2001
Nationality
BRITISH
Occupation
VENTURE CAPITAL

Average house price in the postcode NW8 0EN £3,306,000

FISHER, JACQUELINE

Correspondence address
926 KINGSTANDING ROAD, BIRMINGHAM, WEST MIDLANDS, B44 9NG
Role RESIGNED
Nominee Director
Date of birth
March 1952
Appointed on
25 February 1999
Resigned on
28 June 1999

Average house price in the postcode B44 9NG £214,000

CLARKE, JOANNA LINDSEY

Correspondence address
10 GORDON ROAD, HARBORNE, BIRMINGHAM, WEST MIDLANDS, B17 9HB
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
25 February 1999
Resigned on
28 June 1999
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode B17 9HB £390,000

CLARKE, JOANNA LINDSEY

Correspondence address
10 GORDON ROAD, HARBORNE, BIRMINGHAM, WEST MIDLANDS, B17 9HB
Role RESIGNED
Secretary
Appointed on
25 February 1999
Resigned on
28 June 1999
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode B17 9HB £390,000


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