Warning: file_put_contents(c/37f3f81ebcba9be6c6306c747dfff8cf.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Corrpro Companies Europe Limited, TS18 3HQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CORRPRO COMPANIES EUROPE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Corrpro Companies Europe Limited. The company was founded 55 years ago and was given the registration number 00944432. The firm's registered office is in STOCKTON-ON-TEES. You can find them at Adam Street, Bowesfield, Stockton-on-tees, Cleveland. This company's SIC code is 24420 - Aluminium production.

Company Information

Name:CORRPRO COMPANIES EUROPE LIMITED
Company Number:00944432
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 December 1968
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 24420 - Aluminium production
  • 24450 - Other non-ferrous metal production
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Adam Street, Bowesfield, Stockton-on-tees, Cleveland, TS18 3HQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Hustlers Way, Acklam, Middlesbrough, England, TS5 7DT

Secretary15 March 2022Active
Blossom House Back Lane, Great Broughton Stokesley, Middlesbrough, TS9 7EL

Director13 June 2000Active
Adam Street, Bowesfield, Stockton-On-Tees, TS18 3HQ

Director09 February 2024Active
Adam Street, Bowesfield, Stockton-On-Tees, TS18 3HQ

Director09 February 2024Active
6 The Slayde, Yarm, TS15 9HZ

Secretary13 June 2000Active
26 The Poplars, Wolviston, Billingham, TS22 5LY

Secretary24 November 1992Active
2 Grange Drive, Stokesley, Middlesbrough, TS9 5PQ

Secretary16 September 1996Active
2 Grange Drive, Stokesley, Middlesbrough, TS9 5PQ

Secretary31 August 1993Active
32 Eardulph Avenue, Chester Le Street, DH3 3PR

Secretary22 October 2007Active
Manor House, The Green, Wolviston, TS22 5LN

Secretary11 February 2005Active
3 Anesty Court, Bishopton, Stockton On Tees, TS21 1NP

Secretary-Active
60 Clifton Street, Middlesbrough, TS1 4RY

Secretary09 December 1994Active
4167 Sierra Circle, Medina, Usa, 44256

Director15 March 1994Active
17988, Edison Ave, Chesterfield, United States, 63005

Director25 August 2021Active
1 Merryweather Court, Central Street, Yarm, TS15 9FF

Director19 February 1996Active
26 The Poplars, Wolviston, Billingham, TS22 5LY

Director-Active
17988, Edison Avenue, Chestefield, United States, 63005

Director30 September 2021Active
250 Schocalog Road, Akron, Usa, 44313

Director15 March 1994Active
580, Goddard Avenue, Chesterfield, United States, 63005

Director30 September 2022Active
4443 Westvield Drive, Copley, Usa, 44321

Director15 February 1996Active
26 Waterside Drive, Medina, Usa, FOREIGN

Director15 March 1994Active
1090 Enterprise Drive, Medina, Usa, FOREIGN

Director15 March 1994Active
1843 Kennett Place, St Louis, United States, FOREIGN

Director31 July 2009Active
3680 Chagrin River Road, Moreland Hills, Usa, 44022

Director15 February 1996Active
Little Hale Farm, Chichester Road, West Wittering, Chichester, PO20 8QA

Director01 March 2005Active
2951 Plum Creek, Parkway Medina Ohio 44256, Usa, FOREIGN

Director15 March 1994Active
1056 Wellington Ter, Town And Country, Missouri, United States, 63017

Director19 May 2023Active
83 Coniscliffe Road, Darlington, DL3 7EH

Director-Active
22 Valley Drive, Yarm, TS15 9JQ

Director-Active
Bik 151-D, 22-14 Kings Road, Singapore, 1026

Director-Active

People with Significant Control

Corrpro Uk (Holdings) Limited
Notified on:09 February 2024
Status:Active
Country of residence:England
Address:Corrpro Companies Europe Limited, Adam Street, Stockton-On-Tees, England, TS18 3HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Daniel Patrick Schoenekase
Notified on:19 May 2023
Status:Active
Date of birth:May 1973
Nationality:American
Country of residence:United States
Address:Aegion Corporation, 580 Goddard Ave, Chesterfield, United States,
Nature of control:
  • Significant influence or control
Daniel Patrick Schoenekase
Notified on:19 May 2023
Status:Active
Country of residence:United States
Address:Aegion Corporation, 580 Goddard Ave, Chesterfield Mo, United States,
Nature of control:
  • Significant influence or control as firm
Ms Monta Michele Bolles
Notified on:17 May 2021
Status:Active
Date of birth:August 1969
Nationality:American
Country of residence:United States
Address:Corrpro Companies Inc, Csc-Lawyers Incorporating Service, Columbus, United States,
Nature of control:
  • Significant influence or control
Aegion Corporation
Notified on:22 September 2020
Status:Active
Country of residence:United States
Address:17988, Edison Avenue, Chesterfield, United States, 63005
Nature of control:
  • Ownership of shares 75 to 100 percent
Aegion Corrosion Protection Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:2, Adam Street, Stockton On Tees, United Kingdom, TS18 3HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (10 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.