UNITED STATES
                       SECURITIES AND EXCHANGE COMMISSION
                             WASHINGTON, D.C. 20549

                                  SCHEDULE 14A
                                  ------------

          PROXY STATEMENT PURSUANT TO SECTION 14(a) OF THE SECURITIES
                      EXCHANGE ACT OF 1934 (AMENDMENT NO. 1)

Filed by the Registrant (X)                     Filed by a Party other than the
                                                Registrant [ ]

Check the appropriate box:

[ ]    Preliminary Proxy Statement

[ ]    CONFIDENTIAL, FOR USE OF THE COMMISSION ONLY (AS PERMITTED BY RULE
       14A-6(E)(2))

[X]    Definitive Proxy Statement

[ ]    Definitive Additional Materials

[ ]    Soliciting Material Pursuant to Sec.240.14a-12


                         CLEAN DIESEL TECHNOLOGIES, INC.
                (Name of Registrant as Specified In Its Charter)

--------------------------------------------------------------------------------
    (Name of Person(s) Filing Proxy Statement, if other than the Registrant)

Payment of Filing Fee (Check the appropriate box):

[X]  No fee required.

[ ]  Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11.

     1)   Title of each class of securities to which transaction applies:

--------------------------------------------------------------------------------

     2)   Aggregate number of securities to which transaction applies:

--------------------------------------------------------------------------------

     3)   Per unit price or other underlying value of transaction computed
          pursuant to Exchange Act Rule 0-11 (set forth the amount on which the
          filing fee is calculated and state how it was determined):

--------------------------------------------------------------------------------

     4)   Proposed maximum aggregate value of transaction:

--------------------------------------------------------------------------------



     5)   Total fee paid:

--------------------------------------------------------------------------------


[ ]  Fee paid previously with preliminary materials.

[ ]  Check box if any part of the fee is offset as provided by Exchange Act Rule
     0-11(a)(2)  and  identify  the filing for which the offsetting fee was paid
     previously.  Identify the previous filing by registration statement number,
     or  the  Form  or  Schedule  and  the  date  of  its  filing.

     1)   Amount Previously Paid:

--------------------------------------------------------------------------------

     2)   Form, Schedule or Registration Statement No.:

--------------------------------------------------------------------------------

     3)   Filing Party:

--------------------------------------------------------------------------------

     4)   Date Filed:

--------------------------------------------------------------------------------



                                Explanatory Note

     This Amendment No. 1 is filed to conform to the requirements of Item 9 of
Schedule 14A of the Proxy Rules and Item 304(a) of Regulation S-K with respect
to the disclosures under the captions "Audit Fees," "Pre-Approval Policies and
Procedures" and "newly Engaged Auditors."


                         CLEAN DIESEL TECHNOLOGIES, INC.
                         300 ATLANTIC STREET, SUITE 702
                                STAMFORD CT 06901

                    ========================================

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                            TO BE HELD JUNE 10, 2004

                    ----------------------------------------

To the Stockholders of Clean Diesel Technologies, Inc.:

     The  Annual  Meeting  (the  "Meeting")  of  Stockholders  of  Clean  Diesel
Technologies,  Inc.,  a  Delaware  corporation, will be held Wednesday, June 10,
2004,  at  the offices of J. M. Finn & Co., Salisbury House, London Wall, London
EC2M 5TA U.K. at 11:00 a.m. to consider and act upon the following matters, each
of  which is explained more fully in the following Proxy Statement. A proxy card
for  your  use  in  voting  is  also  enclosed.

     1. To elect five (5) directors;
     2. To ratify the appointment of Eisner LLP as independent auditors for the
     year 2004; and
     3. To transact any other business that may properly come before the meeting
     or any adjournment.

     Only holders of Common Stock of record at the close of business on April 5,
2004 are entitled to notice of and to vote at the Meeting. The presence in
person or by proxy of stockholders entitled to cast a majority of the total
number of votes which may be cast shall constitute a quorum for the transaction
of business at the Meeting.

The Clean Diesel Technologies, Inc. Annual Report for 2003 is enclosed with this
Notice of Meeting and Proxy Statement.

                                       By Order of the Board of Directors

                                              Charles W. Grinnell
                                                   Secretary

Stamford, Connecticut
April 15, 2004


WHETHER OR NOT YOU PLAN TO ATTEND THE MEETING IN PERSON IT IS REQUESTED THAT YOU
PROMPTLY  FILL  OUT,  DATE,  SIGN  AND  RETURN THE ENCLOSED PROXY CARD OR VOTING
INSTRUCTION  FORM  TO  THE  SENDER  IN  THE  ENCLOSED  RETURN  ENVELOPE.



                         CLEAN DIESEL TECHNOLOGIES, INC.

                                 ===============

                                 PROXY STATEMENT

                                 ===============


     The  enclosed proxy is solicited by the Board of Directors (the "Board") of
Clean  Diesel  Technologies,  Inc.,  a  Delaware  corporation  ("CDT"  or  the
"Company"), in connection with the Annual Meeting of Stockholders of the Company
(the  "Meeting") to be held at the offices of J. M. Finn & Co., Salisbury House,
London  Wall,  London  EC2M 5TA U.K., on Wednesday, June 10, 2004, at 11:00 a.m.
and  at  any  adjournments.

     The  record  date  with  respect to this solicitation is April 5, 2004. All
holders  of  the  CDT's  common shares, $.05 par, as of the close of business on
that  date  are  entitled to vote at the Meeting. The common shares are the only
outstanding securities of CDT. According to the records of CDT's transfer agent,
as  of the record date CDT had 15,666,336 common shares outstanding and eligible
to  vote.  A stockholders list as of the record date is available for inspection
at  the office of CDT set out in the Notice of Meeting and will be available for
inspection  at  the  Meeting.

     The  quorum  for the Meeting is that number of common shares representing a
majority  of  the  votes entitled to be cast. Each stockholder is entitled as of
the  record  date  to  cast  one  vote  per  common  share  held.

     A  proxy  may  be  revoked  by a stockholder at any time prior to its being
voted.  If  a  proxy  is properly signed and not revoked by the stockholder, the
shares  it  represents  will  be  voted  at  the  Meeting in accordance with the
instructions of the stockholder. Abstentions and broker non-votes are counted in
determining  whether a quorum is present, but are not counted in the calculation
of the vote. If the proxy is signed and returned without specifying choices, the
shares  will  be  voted  in  accordance  with  the recommendations of the Board.

     Members  of  the  Board  and  Executive  Officers  of  CDT  may  solicit
stockholders'  proxies.  CDT  shall bear the cost of proxy solicitation, if any.

     The  CDT  Annual  Report  to  Stockholders, containing financial statements
reflecting  the  financial position and results of operations of the Company for
2003  (the  "Financial  Statements"),  and this Proxy Statement were distributed
together  commencing  in  the  week  of  April  26,  2004.



                              ELECTION OF DIRECTORS

     The  Board  proposes  the election of five directors. The term of office of
each  director  is until the 2005 Annual Meeting or until a successor shall have
been  duly  elected  or  the director shall sooner resign, retire or be removed.
John A. de Havilland, Derek R. Gray, Charles W. Grinnell, Jeremy D. Peter-Hoblyn
and  James  M.  Valentine,  who are each incumbent directors, are the management
nominees  for  election  as  directors  of the Company. Each of the nominees has
consented to act as a director, if elected. Should one or more of these nominees
become unavailable to accept nomination or election as a director, votes will be
cast for a substitute nominee, if any, designated by the Board. If no substitute
nominee is designated prior to the election, the individuals named as proxies on
the  enclosed  proxy card will exercise their judgment in voting the shares that
they represent, unless the Board reduces the number of directors.

     THE  AFFIRMATIVE  VOTE  OF  A  PLURALITY OF THE AGGREGATE VOTES CAST OF THE
STOCKHOLDERS  VOTING  SHALL  ELECT  THE  NOMINEES  AS  DIRECTORS.  THE  COMPANY
RECOMMENDS  A  VOTE  FOR  EACH  OF  THE  NOMINEES.

     The  following  table  sets  forth certain information with respect to each
person nominated and recommended to be elected as directors of the Company.



Name                              Age  Director Since
----                              ---  --------------
                                 
John A. de Havilland               66       1994
Derek R. Gray                      70       1998
Charles W. Grinnell                67       1994
Jeremy D. Peter-Hoblyn             64       1994
James M. Valentine                 50       1994


DIRECTORS AND EXECUTIVE OFFICERS OF THE COMPANY

     JOHN  A.  DE  HAVILLAND  has  been  a  director  of  the  Company since its
inception.  Mr.  de  Havilland  was  a  director of J. Henry Schroder Wagg & Co.
Ltd.,  a  merchant  bank, from 1972 until his retirement in 1989. Except for the
period  of April through December 1998, Mr. de Havilland was a Managing Director
of Fuel-Tech N.V., a pollution control company, from 1987 through March 1, 2002.

     DEREK  R.  GRAY has been a director of the Company since 1998. Mr. Gray has
been  Managing  Director  of  S  G  Associates  Limited, a United Kingdom fiscal
advisory  firm  since  1971  and  a  director  of  Velcro  Industries  N.V.,  a
manufacturing  company,  since  1974.

     CHARLES  W. GRINNELL has been Vice President, General Counsel and Corporate
Secretary  of  the  Company  since its inception and has held the same positions
with  Fuel-Tech  N.V. since 1987. Mr. Grinnell, a Managing Director of Fuel-Tech
N.V.,  is  engaged  in  the  private  practice  of  corporate  law  in Stamford,
Connecticut.



     JEREMY  D.  PETER-HOBLYN  has  been Chief Executive Officer of CDT from its
inception  and was President from inception until March 12 2002. He was Chairman
from  March  12,  2002  until  June  11,  2003.  Mr. Peter-Hoblyn was a Managing
Director  of  Fuel-Tech  N.V.  from  1987  through  March  1,  2002.

     R.  GLEN  REID,  57,  has  been Vice President - Sales and Marketing of CDT
since  April  18,  2003 and an employee of CDT since 2002. From 1999 to 2002 Mr.
Reid  was  Vice  President  -  Sales  and Marketing of Marathon Sensors, Inc., a
manufacturer  of  sensors  and  associated  instrumentation.

     TIMOTHY  ROGERS,  42,  has been Vice President - International of CDT since
February  21,  2004  and previously had been a consultant to CDT since September
30, 2003. From 2002 to September 2003 he was Director of Sales and Marketing  of
ADAS  Consulting, Ltd and from 1993 to 2002 was a Company Director of Adastra, a
wholly  owned  subsidiary  of  Associated  Octel  Company,  Ltd,  a  U.K.  based
multinational  Petrochemical  company.

     DAVID  W.  WHITWELL,  38,  has  served  as  Vice President, Chief Financial
Officer  and  Treasurer  of  the Company since 1999. Mr. Whitwell had previously
been  Vice  President  and  Chief  Financial Officer of Primedia, Inc.'s Special
Interest  Magazine  Division  since  1996  and  prior  to that position had been
Manager  of  Planning  and  Analysis  at  the  Health  Care Products Division of
Schering  Plough,  Inc.  since  1991.

     JAMES  M.  VALENTINE has been President of CDT since March 12, 2002 and has
been  Chief  Operating  Officer  of  CDT  since inception. He was Executive Vice
President  since  inception  until  March 12, 2002. From the period 1990 through
1993,  Mr. Valentine was the head of his own energy and environmental consulting
firm.  Mr. Valentine was a Managing Director of Fuel-Tech N.V. from 1993 through
March  1,  2002.

     There are no family relationships between any of the directors or executive
officers. Please also see the text below under the captions "Certain
Relationships and Related Transactions."

COMMITTEES OF THE BOARD

     The  standing  Committees  of  the  Board  are  an  Audit  Committee  and a
Compensation  and  Nominating  Committee.  Messrs.  Gray,  de  Havilland  and
Peter-Hoblyn  are members of both committees.  Mr. Gray is Chairman of the Audit
Committee  and  Mr.  de Havilland is Chairman of the Compensation and Nominating
Committee.  Mr.  Gray  and  Mr.  de  Havilland  are  independent  directors. Mr.
Peter-Hoblyn  is  an  ex officio member of these committees and as such does not
vote  or  attend  executive  sessions.  Both  Mr. Gray and Mr.  de Havilland are
independent  directors  under the definition of NASDAQ Rule 4500(a)(15) and also
the  more  restrictive  independence  standard  applicable  to  audit committees



in  NASDAQ rule 4350(d). While CDT is not listed on a recognized stock exchange,
the  Board  follows  certain  policies  of The NASDAQ Stock Market, Inc. as best
practice.  The Charters of these Committees will be available for viewing on the
CDT  web  site  .

     The  Audit  Committee  is  responsible  for  review  of  audits,  financial
reporting and compliance, and accounting and internal controls policy. For audit
services, the Audit Committee is responsible for the engagement and compensation
of  independent  auditors, oversight of their activities and evaluation of their
independence.  The  audit  committee  has  instituted  procedures  for receiving
reports  of improper recordkeeping, accounting or disclosure. The Board has also
constituted  the  Audit  Committee  as a Qualified Legal Compliance Committee in
accordance  with  Securities  and  Exchange  Commission  regulations.

     In  the  opinion  of  the  Board  each  of  the voting members of the Audit
Committee  has  both  business  experience  and  an  understanding  of generally
accepted  accounting  principles  and  financial  statements  enabling  them  to
effectively  discharge  their  responsibilities  as  members  of that Committee.
Moreover,  the  Board  has determined that Mr. Gray is a Financial Expert within
the  meaning  of Securities and Exchange Commission regulations.  In making this
determination  the  Board  considered  Mr.  Gray's  formal  training  and  long
experience  in  accounting and auditing and his former service for many years as
the  Chairman  of  the  Audit  Committee  of another reporting Company under the
Securities  Exchange  Act.

     The  Compensation  and  Nominating Committee was established March 13, 2004
replacing  the  Compensation  Committee.  This  Committee  is  responsible  for
establishing  executive  compensation  and administering the Company's Incentive
Compensation  Plan  and  also  determines  the identity of director nominees for
election  to  fill  a  vacancy  on  the  Board of Directors of CDT. Nominees are
approved  by  the  Board  on  recommendation  of  the  Committee.

     In evaluating nominees, the Committee particularly seeks candidates of high
ethical  character with significant business experience at the senior management
level  who  have  the  time  and  energy  to  attend  to Board responsibilities.
Candidates  should  also  satisfy  such  other  particular requirements that the
Committee  may  consider important to CDT's business at the time. When a vacancy
occurs  on  the  Board,  the  Committee will consider nominees from all sources,
including  shareholders,  nominees  recommended by other parties, and candidates
known  to  the  Directors  or CDT management. The Committee may, if appropriate,
make  use of a search firm and pay a fee for services in identifying candidates.
The  best  candidate  from  all  evaluated  will  be recommended to the Board to
consider  for  nomination.


     Stockholders who wish to recommend candidates for consideration as nominees
should  on  or  before  January  1  in  each  year  furnish  in



writing  detailed  biographical  information  concerning  the  candidate  to the
Committee  addressed to the Corporate Secretary of CDT at the address set out on
the  Notice  of  Meeting.

CORPORATE  GOVERNANCE

Director  Independence

Mr.  Gray  and  Mr.  de  Havilland are independent, non-executive directors. The
Board  does  not have a majority of independent directors, as CDT is too small a
company  for  that  practice  to  be  feasible.  The Company is not listed on an
exchange  subject  to  the  Securities  Exchange  Act  of  1934.

Meetings

     During 2003 there were six meetings of the Board of Directors of CDT, three
meetings of the Compensation Committee, and two meetings of the Audit Committee.
Each  Director attended at least 75% of Board and Committee meetings of which he
was a member during 2003. Each Director, except Mr. Valentine, attended the 2003
Annual  Meeting  of  stockholders.

Code of Business Ethics and Conduct

     On  the recommendation of the Audit Committee, the Board has adopted a Code
of  Business  Ethics  and Conduct which will be available for viewing on the CDT
web  site  . Changes to or waivers of the requirements of the Code
will  be  posted  to  the  web  site and reflected in appropriate Securities and
Exchange  Commission  filings.

Indemnification

     Under the CDT Certificate of Incorporation, indemnification is afforded the
Company's  directors  and  executive officers to the fullest extent permitted by
the  provisions  of  the  General Corporation Law of the State of Delaware. Such
indemnification  also  includes  payment of any costs which an indemnitee incurs
because of claims against the indemnitee. The Company is, however, not obligated
to  provide  indemnity and costs where it is adjudicated that the indemnitee did
not  act  in  good  faith in the reasonable belief that the indemnitee's actions
were  in the best interests of the Company, or, in the case of a settlement of a
claim,  such  determination  is  made  by the Board of Directors of the Company.

     The  Company  carries  insurance  providing  indemnification, under certain
circumstances,  to  all of its directors and officers for claims against them by
reason  of, among other things, any act or failure to act in their capacities as
directors  or  officers. The annual premium for this policy is $$75,000. No sums
have  been  paid  for  such  indemnification  to any past or present director or
officer  by  the  Company  or  under  any  insurance  policy.



                     RATIFICATION OF APPOINTMENT OF AUDITORS

     The  Audit  Committee  has  reappointed  the  firm of Eisner LLP, Certified
Public  Accountants ("Eisner"), to be the Company's independent auditors for the
year  2004  and  submits  that  reappointment  to stockholders for ratification.
Eisner,  an independent member of Baker Tilly International, was also engaged to
perform  that  service  by  the  Audit Committee for the 2003 audit and replaced
Ernst  &  Young LLP in 2003 as the CDT independent auditors. A representative of
Eisner is not expected to be present at the London Meeting.

AUDIT  FEES

Fees for professional services provided by Ernst & Young and Eisner in the last
two fiscal years by category were:



                               2003     2002
                              -------  -------
                                 
Audit Fees                    $39,500  $62,000

Audit-Related Fees             12,000        -

Tax Fees                            -        -

All Other Fees                      -        -
                              -------  -------

                              $39,500  $62,000


Fees for audit services include fees associated with the annual audit and
reviews of CDT's quarterly reports on Form 10-Q. Audit related fees for 2003 are
the fees charged by Ernst & Young for the three quarterly reviews performed in
2003. Of the $39,500 fee for the 2003 audit services, $21,000 has been paid to
date to Eisner.

Pre-Approval Policies and Procedures

CDT's'  policy  and  procedure  is  that  each engagement for audit or non-audit
service  is  approved  in  advance  by  the  Audit  Committee.

     THE AFFIRMATIVE VOTE OF A MAJORITY OF THE SHARES VOTING IS REQUIRED FOR THE
APPROVAL  OF  THIS  PROPOSAL.  THE  COMPANY RECOMMENDS A VOTE FOR THIS PROPOSAL.

REPORT OF THE AUDIT COMMITTEE

     Management  is  responsible  for  the  Company's  internal controls and its
financial  reporting. The independent auditors are responsible for performing an
audit  of  the  Company's  financial  statements  in  accordance  with  auditing
standards  generally accepted in the United States and for expressing an opinion
on  those financial statements based on their audit. The Audit Committee reviews
these  processes.  In such context, the Committee has reviewed and discussed the
audited



financial  statements  contained in the 2003 Annual Report on Form 10-K with the
Company's  management  and  its  independent  auditors.

     The  Committee  has  discussed  with  the  independent auditors the matters
required  to  be  discussed  by  the  Statement  on  Auditing  Standards  No. 61
(Communication  with  Audit  Committees),  as  amended.

     The  Committee has received the written disclosures and the letter from the
independent  auditors  required  by  Independence Standards Board Standard No. 1
(Independence  Discussions with Audit Committees), as amended, and has discussed
with  the  independent  auditors  their  independence.  The  Committee  has also
considered  whether  the  provision  of  the  services described above under the
captions  "Financial  Information  Systems  Design  and Implementation" and "All
Other  Fees"  is compatible with maintaining the independence of the independent
auditors.

     Based  on  the  review  and  discussions  referred  to above. The Committee
recommended  to  the Board of Directors that the audited financial statements be
included in the Company's Annual Report on Form 10-K for the year ended December
31,  2003  filed  with  the  Securities  and  Exchange  Commission.

     This report has been provided by the following members of the Audit
Committee: D. R. Gray, Chairman and J. A. de Havilland.

NEWLY ENGAGED AUDITORS

     Effective  December 2, 2003 CDT dismissed its independent accountant, Ernst
&  Young LLP, of Stamford Connecticut ("Ernst & Young"), and engaged Eisner LLP,
of  New  York,  New  York  ("Eisner"),  as  its new independent accountants. The
dismissal  of  Ernst  &  Young  and engagement of Eisner was approved by the CDT
Audit  Committee.

     In each of CDT's two prior years ended December 31, 2002 and 2001, the
Ernst & Young reports relating to its audit of CDT's financial statements for
such years contained no adverse opinion or disclaimer of opinion, or were
modified as to uncertainty, audit scope or accounting principles, except that
the audit report for the year ended December 31, 2002 expressed the following
"going concern" uncertainty:

     "The accompanying financial statements have been prepared assuming that
     Clean Diesel Technologies, Inc. will continue as a going concern. As more
     fully described in Note 1, the Company has incurred recurring operating
     losses and will require additional capital in the future in order to fund
     its operations. This condition raises substantial doubts about the
     Company's ability to continue as a going concern. Management's plans in
     regard to these matters are also described in Note 1. The financial
     statements do not include any adjustments to reflect the possible future
     effects on the recoverability and



     classification of assets or the amounts and classification of liabilities
     that may result from the outcome of this uncertainty."

     During such two most recent fiscal years and any subsequent interim periods
through the dismissal of Ernst & Young, there were no disagreements with or
reportable events concerning Ernst & Young, whether or not resolved, on any
matter of accounting principles or practices, financial statement disclosure, or
auditing scope or procedures, which, if not resolved to the satisfaction of
Ernst & Young would have caused Ernst & Young  to make reference to the subject
matter of the disagreement in connection with any of their reports.  Reports
concerning the change in auditors together with the statement of Ernst & Young
confirming the foregoing were filed on CDT's Forms 8-K and 8-KA each of December
2, 2003.

            PRINCIPAL STOCKHOLDERS AND STOCK OWNERSHIP OF MANAGEMENT

     The following table sets forth information regarding the beneficial
ownership of common stock as of April 15, 2004 by (i) each person known to the
Company to own beneficially more than three percent of the outstanding Common;
(ii) each director of the Company; (iii) the Named Executive Officers; and (iv)
all directors and executive officers as a group.



NAME AND ADDRESS(1)                      NO. OF SHARES(2)(3)  PERCENTAGE(4)
---------------------------------------  -------------------  -------------
                                                        
Beneficial Owners

Fuel-Tech N.V.(2)(5)                               1,849,972          11.8%
Waltham Forest Friendly Society                    1,394,350           8.9%
Positive Securities Limited                        1,304,734           8.3%
Cadogan Settled Estates
  Shareholding Company Limited(5)                  1,059,453           6.7%
J.A. Kanis                                           593,258           3.8%

Directors and Named Executive Officers

John A. de Havilland (2)                             155,261           1.0%
Derek R. Gray (2)                                    549,891           3.5%
Charles W. Grinnell (2)                              181,804           1.2%
Jeremy D. Peter-Hoblyn(2)                            441,653           2.8%
R. Glen Reid(2)                                       83,500             *
James M. Valentine(2)                                388,545           2.5%
David W. Whitwell(2)                                 225,562           1.4%

All Directors and Officers
as a Group (8 persons)(2)                          2,059,549          13.1%


-------------------------
* Less than 1%

  (1)  The  address  of  Fuel-Tech  N.V.  is  Castorweg  22-24,  Curacao,



Netherlands  Antilles.  The  address  of  the other beneficial owners is c/o S G
Associates  Limited,  45  Queen  Anne Street, London W1G 9JF U.K. The address of
Directors  and  Named Executive Officers is c/o Clean Diesel Technologies, Inc.,
Suite  702,  300  Atlantic  Street,  Stamford,  Connecticut  06901.
  (2)  In  addition to shares issued and outstanding, includes shares subject to
options  or  warrants  exercisable  within  60  days  for Fuel-Tech N.V., 25,000
shares;  Mr.  Kanis,  21,247 shares; Mr. de Havilland, 138,817 shares; Mr. Gray,
204,757  shares;  Mr.  Grinnell,  166,600  shares;  Mr. Reid, 53,332 shares; Mr.
Peter-Hoblyn,  391,400  shares;  Mr.  Valentine,  386,985  shares; Mr. Whitwell,
213,200  shares;  and,  for  all  directors  and  officers as a group, 1,618,591
shares.  The  amount  for  Mr.  de Havilland and for directors and officers as a
group  does not include 23,599 shares owned by his adult children as to which he
disclaims  beneficial  ownership.
  (3)  To  the  knowledge  of  the  Company  the  owners of all shares hold sole
beneficial  ownership  and  investment  power  over  the  shares  reported.
  (4)  The  percentages  are  percentages  of  outstanding  stock  and have been
calculated  by  including,  warrants  and options exercisable within 60 days. In
addition  3%  rather  than  5%  is  presented  in  accordance with standard U.K.
practice  due  to  the Company's listing on the Alternative Investment Market of
the  London  Stock  Exchange.
  (5)  The  shares  indicated  for  Fuel-Tech  N.V.  include  shares held by its
wholly-owned  subsidiary,  Platinum Plus, Inc. Mr. de Havilland is a director of
Cadogan  Settled  Estates  Shareholding Company Limited and disclaims beneficial
ownership  of  the  shares  held  by  that  company.

                             EXECUTIVE COMPENSATION

     The table below sets forth information concerning compensation for services
in  all  capacities awarded to, earned by or paid to Mr. Jeremy D. Peter-Hoblyn,
Chief  Executive Officer, Mr. R. Glen Reid, Vice President, Sales and Marketing,
Mr. David W. Whitwell, Vice President, Treasurer and Chief Financial Officer and
Mr. James M. Valentine, President and Chief Operating Officer, during the fiscal
years ended December 31, 2003, 2002 and 2001, the only executive officers of the
Company  who  earned total compensation in excess of $100,000 during fiscal year
2003  (the  "Named  Executive  Officers").





                             SUMMARY COMPENSATION TABLE

                                   ANNUAL                        LONG-TERM
                     ----------------------------------  --------------------------
                                                           SHARES
                                                         UNDERLYING
                                                           OPTIONS      ALL OTHER
NAME AND PRINCIPAL                                         GRANTED    COMPENSATION
     POSITION        YEAR  SALARY (1)  BONUS   OTHER(2)    (#) (3)         (4)
-----------------------------------------------------------------------------------
                                                    
Jeremy Peter-Hoblyn  2003     256,875       -    22,900      70,000              -
Chief Executive      2002     289,600       -    50,000     100,000              -
Officer              2001     247,500       -    50,000      60,000              -

R. Glen Reid         2003     160,667  16,000    38,000      60,000          4,820
Vice President       2002     120,000       -         -      50,000          2,400
Sales and Marketing  2001           -       -         -           -              -

David W. Whitwell    2003     192,083  25,000         -      96,000          5,570
Vice President and   2002     184,300       -         -      80,000          5,375
Chief Financial      2001     159,167       -         -      40,000          4,775
Officer

James M. Valentine   2003     301,250  50,000         -     120,000         10,088
President and Chief  2002     289,100       -         -     100,000          9,500
Operating Officer    2001     239,133       -         -      60,000          9,450


     (1) For 2001, $62,500 of Mr. Peter-Hoblyn's salary was deferred until the
     Company attains gross annual revenues of $5 million.
     (2)The amounts designated "Other" were amounts accrued for the premiums on
     an annuity for Mr. Peter-Hoblyn and a relocation allowance for Mr. Reid.
     (3) Options granted were Non-Qualified Stock Options through 2002;
     thereafter and for Mr. Peter-Hoblyn, they were Incentive Stock Options. CDT
     has granted no stock appreciation rights in connection with stock options.
     (4) The amounts designated "All Other" were Company matching 401(k) or
     profit sharing contributions and auto allowance.

DIRECTORS' COMPENSATION

     CDT  provides  an  annual  retainer of $30,000 plus associated expenses for
directors  who  are  not  employees  of  the  Company. The Chairman of the Board
receives  an  additional  annual  retainer of $30,000. The Chairman of the Audit
Committee  receives an additional annual retainer of $10,000.  Directors who are
employees  of  the  Company  will  receive  no compensation for their service as
directors.  For  2003,  26,031  shares of restricted Common in lieu of cash were
issued  to  Mr.  Gray  on  account  of  directors'  fees.

COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

     Mr. Peter-Hoblyn, Chief Executive Officer, is a non-voting ex-officio
member of the Compensation Committee who does not participate in executive
sessions.





                        OPTION GRANTS IN THE LAST FISCAL YEAR
                             TO NAMED EXECUTIVE OFFICERS

                                                                   POTENTIAL
                                                                REALIZABLE VALUE
            NUMBER OF   % OF TOTAL                              OF ASSUMED ANNUAL
             SHARES       OPTIONS     EXERCISE                   RATES OF PRICE
           UNDERLYING   GRANTED TO    OR BASE                   APPRECIATION FOR
             OPTIONS     EMPLOYEES     PRICE     EXPIRATION        OPTION TERM
NAME       GRANTED (#)    IN 2003    ($/SHARE)      DATE         5%          10%
------------------------------------------------------------------------------------
                                                        

Jeremy D.       40,000               $     1.65     6/11/03  $   41,507   $ 105,187
Peter-          30,000          12%  $     3.07     12/2/03  $   57,921   $ 146,784
Hoblyn

David W.        65,000               $     1.65     6/11/03  $   67,449   $ 170,929
Whitwell        31,000          16%  $     3.07     12/2/03  $   59,852   $ 151,676

R. Glen         40,000               $     1.65     6/11/03  $   41,507   $ 105,187
Reid            20,000          10%  $     3.07     12/2/03  $   38,614   $  97,856

James M.        80,000               $     1.65     6/11/03  $   83,014   $ 210,374
Valentine       40,000          20%  $     3.07     12/2/03  $   77,228   $ 195,712




                    AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR
                                AND FY-END OPTION VALUES
                              OF NAMED EXECUTIVE OFFICERS

                                NUMBER OF     NUMBER OF      VALUE OF
                               SECURITIES    SECURITIES    UNEXERCISED      VALUE OF
                               UNDERLYING    UNDERLYING      IN-THE-      UNEXERCISED
                               UNEXERCISED   UNEXERCISED      MONEY       IN-THE-MONEY
            SHARES             OPTIONS AT    OPTIONS AT     OPTIONS AT     OPTIONS AT
           ACQUIRED            FISCAL YEAR   FISCAL YEAR      FISCAL      FISCAL YEAR-
              ON      VALUE       END/          END/        YEAR-END/         END/
NAME       EXERCISE  REALIZED  EXERCISABLE  UNEXERCISABLE  EXERCISABLE   UNEXERCISABLE
---------------------------------------------------------------------------------------
                                                       

Jeremy D.         -         -      391,400         33,300  $    234,725  $       16,000
Peter-
Hoblyn

David W.          -         -      213,200         42,350  $     91,400  $       26,000
Whitwell

R. Glen           -         -       83,333         26,665  $     32,000  $       16,000
Reid

James M.          -         -      387,000         53,330  $    213,850  $       32,000
Valentine




       REPORT OF THE BOARD OF DIRECTORS ON EXECUTIVE COMPENSATION POLICIES

     Compensation  for  executives  is based on the philosophy that compensation
must  (a)  be  competitive with other businesses to attract, motivate and retain
the  talent needed to lead and grow the Company's business, (b) be linked to the
Company's  needs  for strong entrepreneurial skills to commercialize and promote
its  products,  (c)  encourage executive officers to build their holdings of the
Company's  stock  to align their goals with those of the stockholders and (d) to
conserve  cash.

COMPENSATION OF EXECUTIVE OFFICERS - 2003

     The  key  components of the Company's executive compensation program during
2003  were  base  salary and stock option awards under the 1994 Plan, as well as
bonus  payments  to certain employees. The cash based portion of compensation is
fixed  by the Board in its discretion based upon historical levels, performance,
ranking within the officer group, amounts being paid by comparable companies and
the  Company's  financial  position.  Stock  options  are  designed  to  provide
additional  incentives  to  executive  officers  to  maximize stockholder value.
Through  the  use of vesting periods the option program encourages executives to
remain in the employ of the Company. In addition, because the exercise prices of
such  options are set at the fair market value of the stock on the date of grant
of  the  option,  executives  can only benefit from such options, if the trading
price of the Company's shares increases, thus aligning their financial interests
with  those  of  the stockholders. Finally, stock options minimize the Company's
cash  compensation  requirements.

COMPENSATION OF CHIEF EXECUTIVE OFFICER - 2003

     The  compensation of the Chief Executive Officer, Mr. Peter-Hoblyn, in 2003
was  made  up  of  base  salary and stock options. (See the Summary Compensation
Table  above.)  The  amount  of  base  salary  was  fixed in 2003 in the overall
business  judgment  of  the  Compensation  Committee  considering  the  proper
competitive  level  of  salary  to be paid in view of the Company's position and
salaries  paid  by comparable companies and the judgement of the Committee as to
the  time spent by Mr. Peter-Hoblyn during each quarter of 2003 on CDT business.
Mr.  Peter-Hoblyn's  2003 base salary by quarter was $ 75,000, $ 68,750, $37,500
and  $75,000.  Also,  in  2003  Mr.  Peter-Hoblyn  was  awarded stock options to
acquire  70,000 CDT shares in accordance with the CDT philosophy of providing to
management  incentives  aligned  with  the  interests  of  the  stockholders.


     This report has been provided by the following members of the Compensation
Committee of the Board of Directors of the Company: D. R. Gray and J. A. de
Havilland, Chairman.



                                PERFORMANCE GRAPH

The  following  line graph compares (i) the Company's cumulative total return to
stockholders  per share of Common Stock for the five year period ending December
31,  2003  to  that  of  (ii)  the Russell 2000 index and (iii) the Standard and
Poor's  1500  Supercomposite  Specialty  Chemicals  Index.


                                [CHART OMITTED]


                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

EMPLOYMENT AGREEMENTS

     Messrs.  Peter-Hoblyn,  Rogers,  Whitwell  and  Valentine  have  employment
agreements  with  the Company, effective August 1, 1995 for Messrs. Peter-Hoblyn
and  Valentine,  March  1,  2001  for  Mr.  Whitwell and January 1, 2004 for Mr.
Rogers.  These  agreements  are for indefinite terms. If canceled by the Company
under circumstances that are "at will" as defined in the agreements, the Company
shall  continue  the employee's then base salary and benefits until the employee
finds other comparable employment but not for a period in excess of one year for
Messrs.  Peter-Hoblyn and Valentine and nine months for Mr. Whitwell. Mr. Rogers
has an employment agreement which provides for three months notice by him or the
Company.  The  agreements  also  contain  provisions  relating to the employees'
obligations  to  maintain  the  confidentiality  of  the  Company's  proprietary
information  and  to  protect  such  information  from competitors and to assign
certain  inventions  to  the  Company.

MANAGEMENT AND SERVICES AGREEMENT

     CDT  entered  into  a  Management  and  Services Agreement of July 1995, as
amended  (the  "Services  Agreement")  with  Fuel  Tech,  Inc.,  a  wholly-owned
subsidiary  of  Fuel-Tech N.V. Fuel-Tech N.V. is a principal stockholder of CDT.
Services  provided  to  CDT  under  the Services Agreement are principally legal
services  proved  by  Mr.  Grinnell  who is an employee of Fuel Tech, Inc. and a
director  of  Fuel-Tech N.V. and of CDT.  In 2003, 2002 and 2001, the amounts of
$69,000,  $60,000 and $73,000, respectively, were paid by CDT to Fuel Tech, Inc.
on  account  these services. Mr. Grinnell will recuse himself from consideration
of  any  transactions  between these companies that may be, or may appear to be,
material  to  either  company.
TECHNOLOGY ASSIGNMENTS



     The  Company's  technology  is  comprised  of patents, patent applications,
trade  or  service  marks,  data  and  know-how.  A  substantial portion of this
technology is held under assignments of technology from Fuel Tech, Inc. and Fuel
Tech  affiliates.  The assignments provide for running royalties payable to Fuel
Tech,  Inc.  commencing  in 1998 of 2.5% of gross revenues derived from platinum
fuel  catalysts.  The  Company paid royalties of $4,788 to Fuel Tech, Inc. under
these  assignments  in  2003.  The Company may at any time terminate the royalty
obligation  by  payment to Fuel Tech, Inc. in any year from 2003 through 2008 of
amounts,  depending on the year, declining from $5,454,546 in 2004 to $1,090,910
in  2008.

                                     GENERAL

SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

     The Company believes that all officers and directors of the Company were in
timely compliance in 2002 with filing requirements relating to beneficial
ownership reports under Section 16(a) of the Securities Exchange Act of 1934,
except that the filings due for Mr. Gray on September 29 and October 24 were
filed September 30 and February 9, 2004; a filing for Mr. Rogers due on January
23 was filed February 4; and a filing for Mr. Valentine on December 24 was filed
on January 26, 2004. Also, filings due on December 4 were made on February 16,
2004 for Messrs. Gray, de Havilland, Grinnell, Reid, Rogers, Whitwell and
Valentine.

STOCKHOLDER PROPOSALS

     Proposals of stockholders intended for inclusion in the proxy statement and
proxy  to  be  mailed  to  all  stockholders entitled to vote at the 2005 Annual
Meeting  of  Stockholders  of  the  Company  must  be received in writing at the
address  of  the  Company set out on the Notice of Meeting on or before December
27,  2004  and,  if  received  thereafter,  may  be  excluded  by  the  Company.

COMMUNICATIONS WITH THE BOARD OF DIRECTORS

     Any  stockholder  desiring  to  send  a  communication to the Board, or any
individual  director,  may forward such communication to the Corporate Secretary
to the address of the Company set out on the Notice of Meeting. Under procedures
fixed  from  time  to time by the independent directors, the Corporate Secretary
will  collect and organize all such communications and forward them to the Board
or  individual  director.

OTHER  BUSINESS

     Management knows of no other matters that may properly be, or are likely to
be,  brought  before  the  Meeting  other  than  those  described  in this proxy
statement.

                           By Order of the Board of Directors

                                  Charles W. Grinnell
                                      Secretary

Stamford Connecticut
April 15, 2004



THE  COMPANY  WILL PROVIDE WITHOUT CHARGE TO EACH PERSON BEING SOLICITED BY THIS
PROXY  STATEMENT,  UPON  WRITTEN  REQUEST,  A  COPY  OF THE ANNUAL REPORT OF THE
COMPANY  ON  FORM  10-K  FOR  THE  YEAR  ENDED  DECEMBER 31, 2003, INCLUDING THE
FINANCIAL  STATEMENTS  AND  SCHEDULES  THERETO, AS FILED WITH THE SECURITIES AND
EXCHANGE  COMMISSION.  ALL  SUCH  REQUESTS  SHOULD  BE DIRECTED TO THE CORPORATE
SECRETARY  AT  THE  ADDRESS  OF  THE  COMPANY  ON  THE  NOTICE  OF  MEETING.

STATEMENTS  IN  THIS  PROXY  STATEMENT WHICH ARE NOT HISTORICAL FACTS, SO-CALLED
"FORWARD-LOOKING  STATEMENTS" ARE MADE PURSUANT TO THE SAFE HARBOR PROVISIONS OF
THE UNITED STATES PRIVATE SECURITIES LITIGATION REFORM ACT OF 1995. STOCKHOLDERS
ARE  CAUTIONED  THAT  ALL  FORWARD-LOOKING  STATEMENTS  INVOLVE  RISKS  AND
UNCERTAINTIES,  INCLUDING  THOSE  DETAILED  IN  THE  COMPANY'S  FILINGS WITH THE
SECURITIES  EXCHANGE  COMMISSION.