Company NameBRE Clean Technologies Limited
Company StatusDissolved
Company Number02704080
CategoryPrivate Limited Company
Incorporation Date6 April 1992(32 years ago)
Dissolution Date2 July 2019 (4 years, 9 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Niall Gerard Trafford
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2016(23 years, 10 months after company formation)
Appointment Duration3 years, 4 months (closed 02 July 2019)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressBucknalls Lane
Garston
Watford
Hertfordshire
WD25 9XX
Director NameMervyn Edward Patrick Roper
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address19 Criffel Avenue
London
SW2 4AY
Director NameJohn Lawrence Hill
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(2 months, 2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 1996)
RoleChief Executive
Correspondence AddressWarwick Lodge
10 Warwicks Bench
Guildford
Surrey
GU1 3TG
Secretary NameMr John Walter Leathers
NationalityBritish
StatusResigned
Appointed25 June 1992(2 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 08 April 1996)
RoleCompany Director
Correspondence Address31 Long Grove
Harold Wood
Romford
Essex
RM3 0WN
Secretary NameDavid Lloyd Lupton
NationalityBritish
StatusResigned
Appointed08 April 1996(4 years after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address13 Beech Hill Road
Sunningdale
Ascot
Berkshire
SL5 0BN
Director NameGraham Orme
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(4 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 December 1999)
RoleChief Executive
Correspondence Address5 Shootersway Park
Berkhamsted
Hertfordshire
HP4 3NX
Director NamePhilip John Field
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(7 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 March 2005)
RoleActing Ceo
Correspondence Address109 Flitwick Road
Ampthill
Bedford
MK45 2NT
Director NameDavid Lloyd Lupton
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(7 years, 9 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 31 March 2000)
RoleCo Secretary
Correspondence Address13 Beech Hill Road
Sunningdale
Ascot
Berkshire
SL5 0BN
Director NameMr James Francis Horan
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(7 years, 12 months after company formation)
Appointment Duration8 years, 6 months (resigned 26 September 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Westmoreland Place
Ealing
London
W5 1QE
Director NameDr Martin John Wyatt
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(7 years, 12 months after company formation)
Appointment Duration13 years, 9 months (resigned 01 January 2014)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressThe Birches
School Lane
Essendon
Hertfordshire
AL9 6HD
Secretary NameMr James Francis Horan
NationalityBritish
StatusResigned
Appointed31 March 2000(7 years, 12 months after company formation)
Appointment Duration8 years, 6 months (resigned 26 September 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Westmoreland Place
Ealing
London
W5 1QE
Director NameGuy Phillip Hammersley
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2006(14 years after company formation)
Appointment Duration10 years, 11 months (resigned 31 March 2017)
RoleScientist
Country of ResidenceUnited Kingdom
Correspondence Address6 Holts Meadow
Redbourn
Hertfordshire
AL3 7BW
Director NameMr Russell Heusch
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2008(16 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 24 February 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address58 Tenby Avenue
Harrow
Middlesex
HA3 8RX
Director NameMs Jatinder Kaur Brainch
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2017(25 years, 6 months after company formation)
Appointment Duration4 months (resigned 31 January 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressBuilding Research Establishment Ltd Bucknalls Lane
Watford
WD25 9XX
Secretary NameTKB Registrars Limited (Corporation)
StatusResigned
Appointed06 April 1992(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 6NX

Contact

Websiteecl.uk.com

Location

Registered AddressBucknalls Lane
Garston
Watford
Hertfordshire
WD25 9XX
RegionEast of England
ConstituencySt Albans
CountyHertfordshire
ParishSt Stephen
WardSt Stephen
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Building Research Establishment LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

7 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
6 October 2017Appointment of Ms Jatinder Kaur Brainch as a director on 1 October 2017 (2 pages)
19 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
3 April 2017Termination of appointment of Guy Phillip Hammersley as a director on 31 March 2017 (1 page)
10 February 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
7 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
(4 pages)
25 February 2016Appointment of Mr Niall Gerrard Trafford as a director on 24 February 2016 (2 pages)
25 February 2016Termination of appointment of Russell Heusch as a director on 24 February 2016 (1 page)
16 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
27 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(4 pages)
27 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(4 pages)
7 January 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
30 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(4 pages)
30 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(4 pages)
30 April 2014Termination of appointment of Martin Wyatt as a director (1 page)
2 October 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
30 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
30 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
20 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
18 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
18 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
16 September 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
11 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
4 October 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
14 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Guy Phillip Hammersley on 6 April 2010 (2 pages)
14 April 2010Director's details changed for Guy Phillip Hammersley on 6 April 2010 (2 pages)
14 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
30 September 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
20 April 2009Return made up to 06/04/09; full list of members (3 pages)
1 October 2008Appointment terminated director and secretary james horan (1 page)
23 September 2008Director appointed russell heusch (2 pages)
14 May 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
7 April 2008Return made up to 06/04/08; full list of members (4 pages)
16 June 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
1 June 2007New director appointed (2 pages)
10 April 2007Return made up to 06/04/07; full list of members (2 pages)
11 November 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
18 May 2006Company name changed risk sciences LIMITED\certificate issued on 18/05/06 (2 pages)
6 April 2006Director resigned (1 page)
6 April 2006Return made up to 06/04/06; full list of members (2 pages)
19 April 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
6 April 2005Return made up to 06/04/05; full list of members (2 pages)
25 May 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
20 April 2004Return made up to 06/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 June 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
16 April 2003Return made up to 06/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
15 April 2002Return made up to 06/04/02; full list of members (7 pages)
5 July 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
24 April 2001Return made up to 06/04/01; full list of members (7 pages)
20 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
20 November 2000Registered office changed on 20/11/00 from: bucknalls lane watford hertfordshire WD2 7JR (1 page)
4 May 2000Return made up to 06/04/00; full list of members
  • 363(287) ‐ Registered office changed on 04/05/00
(6 pages)
25 April 2000New secretary appointed;new director appointed (5 pages)
25 April 2000New director appointed (2 pages)
25 April 2000Registered office changed on 25/04/00 from: melrose avenue borehamwood herts WD6 2BJ (1 page)
25 April 2000Secretary resigned;director resigned (1 page)
1 February 2000New director appointed (2 pages)
18 January 2000New director appointed (2 pages)
14 January 2000Director resigned (1 page)
15 November 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
23 August 1999Director's particulars changed (1 page)
14 April 1999Return made up to 06/04/99; full list of members (7 pages)
15 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
11 April 1998Return made up to 06/04/98; no change of members (5 pages)
5 November 1997Company name changed loss prevention (uk) LIMITED\certificate issued on 06/11/97 (2 pages)
3 November 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
11 April 1997Return made up to 06/04/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 January 1997New director appointed (2 pages)
9 January 1997Director resigned (1 page)
25 November 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
16 April 1996Secretary resigned (1 page)
16 April 1996New secretary appointed (2 pages)
4 April 1996Return made up to 06/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
31 October 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
18 May 1995Return made up to 06/04/95; full list of members (8 pages)
27 April 1992Company name changed matahari 454 LIMITED\certificate issued on 27/04/92 (2 pages)