About

Registered Number: 10286500
Date of Incorporation: 19/07/2016 (8 years and 8 months ago)
Company Status: Active
Registered Address: 46 Brooklands Drive, Goostrey, Crewe, Cheshire, CW4 8JD,

 

Clean Power Hydrogen Group Ltd was registered on 19 July 2016 and has its registered office in Cheshire, it's status at Companies House is "Active". The current directors of the organisation are listed as Monroe, Charles Malcolm, Pillay, Ian Morgan, Price, Henry Arthur Sebastian, Scott, Joseph, Williamson, Nigel David Lister, Dr, Brook, Rodney Thornton at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MONROE, Charles Malcolm 12 September 2016 - 1
PILLAY, Ian Morgan 30 January 2020 - 1
PRICE, Henry Arthur Sebastian 18 March 2019 - 1
SCOTT, Joseph 12 September 2016 - 1
WILLIAMSON, Nigel David Lister, Dr 12 September 2016 - 1
BROOK, Rodney Thornton 03 October 2016 31 March 2020 1

Filing History

Document Type Date
CS01 - N/A 30 July 2020
SH01 - Return of Allotment of shares 30 July 2020
AP01 - Appointment of director 30 July 2020
TM01 - Termination of appointment of director 08 April 2020
AP01 - Appointment of director 25 February 2020
AA - Annual Accounts 24 July 2019
CS01 - N/A 19 July 2019
SH01 - Return of Allotment of shares 25 June 2019
SH01 - Return of Allotment of shares 02 May 2019
SH01 - Return of Allotment of shares 03 April 2019
SH01 - Return of Allotment of shares 03 April 2019
RESOLUTIONS - N/A 26 March 2019
AP01 - Appointment of director 21 March 2019
SH01 - Return of Allotment of shares 08 March 2019
SH01 - Return of Allotment of shares 26 February 2019
RESOLUTIONS - N/A 20 August 2018
RESOLUTIONS - N/A 17 August 2018
SH01 - Return of Allotment of shares 18 July 2018
CS01 - N/A 18 July 2018
PSC02 - N/A 17 July 2018
PSC07 - N/A 17 July 2018
SH01 - Return of Allotment of shares 06 July 2018
AA - Annual Accounts 23 April 2018
SH01 - Return of Allotment of shares 26 September 2017
AP04 - Appointment of corporate secretary 04 September 2017
RESOLUTIONS - N/A 25 August 2017
CS01 - N/A 31 July 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 29 April 2017
RESOLUTIONS - N/A 27 March 2017
SH01 - Return of Allotment of shares 21 March 2017
MA - Memorandum and Articles 14 March 2017
SH01 - Return of Allotment of shares 22 February 2017
AP01 - Appointment of director 06 October 2016
AP01 - Appointment of director 12 September 2016
AP01 - Appointment of director 12 September 2016
AP01 - Appointment of director 12 September 2016
RESOLUTIONS - N/A 16 August 2016
AA01 - Change of accounting reference date 11 August 2016
NEWINC - New incorporation documents 19 July 2016

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.