This company is commonly known as Corrpro Companies Europe Limited. The company was founded 56 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.
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 | : |
|
Registered Address | : | Adam Street, Bowesfield, Stockton-on-tees, Cleveland, TS18 3HQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Hustlers Way, Acklam, Middlesbrough, England, TS5 7DT | Secretary | 15 March 2022 | Active |
Blossom House Back Lane, Great Broughton Stokesley, Middlesbrough, TS9 7EL | Director | 13 June 2000 | Active |
Adam Street, Bowesfield, Stockton-On-Tees, TS18 3HQ | Director | 09 February 2024 | Active |
Adam Street, Bowesfield, Stockton-On-Tees, TS18 3HQ | Director | 09 February 2024 | Active |
6 The Slayde, Yarm, TS15 9HZ | Secretary | 13 June 2000 | Active |
26 The Poplars, Wolviston, Billingham, TS22 5LY | Secretary | 24 November 1992 | Active |
2 Grange Drive, Stokesley, Middlesbrough, TS9 5PQ | Secretary | 16 September 1996 | Active |
2 Grange Drive, Stokesley, Middlesbrough, TS9 5PQ | Secretary | 31 August 1993 | Active |
32 Eardulph Avenue, Chester Le Street, DH3 3PR | Secretary | 22 October 2007 | Active |
Manor House, The Green, Wolviston, TS22 5LN | Secretary | 11 February 2005 | Active |
3 Anesty Court, Bishopton, Stockton On Tees, TS21 1NP | Secretary | - | Active |
60 Clifton Street, Middlesbrough, TS1 4RY | Secretary | 09 December 1994 | Active |
4167 Sierra Circle, Medina, Usa, 44256 | Director | 15 March 1994 | Active |
17988, Edison Ave, Chesterfield, United States, 63005 | Director | 25 August 2021 | Active |
1 Merryweather Court, Central Street, Yarm, TS15 9FF | Director | 19 February 1996 | Active |
26 The Poplars, Wolviston, Billingham, TS22 5LY | Director | - | Active |
17988, Edison Avenue, Chestefield, United States, 63005 | Director | 30 September 2021 | Active |
250 Schocalog Road, Akron, Usa, 44313 | Director | 15 March 1994 | Active |
580, Goddard Avenue, Chesterfield, United States, 63005 | Director | 30 September 2022 | Active |
4443 Westvield Drive, Copley, Usa, 44321 | Director | 15 February 1996 | Active |
26 Waterside Drive, Medina, Usa, FOREIGN | Director | 15 March 1994 | Active |
1090 Enterprise Drive, Medina, Usa, FOREIGN | Director | 15 March 1994 | Active |
1843 Kennett Place, St Louis, United States, FOREIGN | Director | 31 July 2009 | Active |
3680 Chagrin River Road, Moreland Hills, Usa, 44022 | Director | 15 February 1996 | Active |
Little Hale Farm, Chichester Road, West Wittering, Chichester, PO20 8QA | Director | 01 March 2005 | Active |
2951 Plum Creek, Parkway Medina Ohio 44256, Usa, FOREIGN | Director | 15 March 1994 | Active |
1056 Wellington Ter, Town And Country, Missouri, United States, 63017 | Director | 19 May 2023 | Active |
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 |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.