UKBizDB.co.uk

EXTERNAL CORROSION MANAGEMENT LTD

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

This company is commonly known as External Corrosion Management Ltd. The company was founded 24 years ago and was given the registration number 03958789. The firm's registered office is in LONDON. You can find them at 100 New Bridge Street, , London, . This company's SIC code is 71200 - Technical testing and analysis.

Company Information

Name:EXTERNAL CORROSION MANAGEMENT LTD
Company Number:03958789
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 2000
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71200 - Technical testing and analysis

Office Address & Contact

Registered Address:100 New Bridge Street, London, United Kingdom, EC4V 6JA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5875, North Sam Houston Parkway West, Suite 400, Houston, United States,

Secretary09 March 2023Active
Buidling 3, Levels 2 & 3, Aberdeen International Business Park, Dyce Drive, Dyce, United Kingdom, AB21 0BR

Director18 August 2022Active
Building 3, Levels 2&3, Aberdeen International Business Park, Dyce Drive, Dyce, United Kingdom, AB21 0BR

Secretary04 December 2017Active
18 Heartsease Lane, Norwich, NR7 9NR

Secretary09 April 2009Active
18 Heartsease Lane, Norwich, NR7 9NR

Secretary29 March 2000Active
109, Bowesfield Lane, Stockton On Tees, United Kingdom, TS18 3HF

Secretary31 January 2012Active
Building 3, Levels 2&3, Aberdeen International Business Park, Dyce Drive, Dyce, United Kingdom, AB21 0BR

Secretary28 October 2020Active
109, Bowesfield Lane, Stockton On Tees, United Kingdom, TS18 3HF

Secretary14 March 2013Active
12-16, Albyn Place, Aberdeen, AB10 1PS

Secretary07 November 2008Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary29 March 2000Active
Building 3, Levels 2&3, Aberdeen International Business Park, Dyce Drive, Dyce, United Kingdom, AB21 0BR

Director09 December 2016Active
12 The Boulevard, Thorpe End, Norwich, NR13 5BL

Director31 May 2000Active
35 Burgh Road, Gorleston On Sea, Great Yarmouth, NR31 8BE

Director29 March 2000Active
Varwood Farmhouse, Hall Road, Barton Turf, Norwich, NR12 8AR

Director28 March 2002Active
193 Lowestoft Road, Gorleston, Great Yarmouth, NR31 6SS

Director21 May 2007Active
109, Bowesfield Lane, Stockton On Tees, United Kingdom, TS18 3HF

Director31 January 2012Active
25 Forest Road, Aberdeen, AB15 4DE

Director28 March 2002Active
75, Dereham Road, Easton, NR9 5EH

Director31 May 2000Active
Building 3, Levels 2&3, Aberdeen International Business Park, Dyce Drive, Dyce, United Kingdom, AB21 0BR

Director01 May 2020Active
1 Bracken Road, Portlethen, Aberdeen, AB12 4TA

Director08 September 2004Active
109, Bowesfield Lane, Stockton On Tees, United Kingdom, TS18 3HF

Director31 January 2012Active

People with Significant Control

Metacor Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Oceaneering House, Pitmedden Road, Aberdeen, Scotland, AB21 0DP
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Accounts

Accounts with accounts type dormant.

Download
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-10-02Address

Change registered office address company with date old address new address.

Download
2023-03-13Officers

Appoint person secretary company with name date.

Download
2023-02-21Accounts

Accounts with accounts type dormant.

Download
2023-02-16Officers

Termination secretary company with name termination date.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-09-01Officers

Termination director company with name termination date.

Download
2022-09-01Officers

Appoint person director company with name date.

Download
2022-03-15Accounts

Accounts with accounts type dormant.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-02-20Accounts

Accounts with accounts type dormant.

Download
2020-12-22Confirmation statement

Confirmation statement with no updates.

Download
2020-10-28Officers

Appoint person secretary company with name date.

Download
2020-10-28Officers

Termination secretary company with name termination date.

Download
2020-06-08Officers

Appoint person director company with name date.

Download
2020-06-08Officers

Termination director company with name termination date.

Download
2020-03-16Officers

Change person secretary company with change date.

Download
2020-03-16Officers

Change person director company with change date.

Download
2020-01-20Accounts

Accounts with accounts type dormant.

Download
2019-12-19Confirmation statement

Confirmation statement with no updates.

Download
2019-02-12Accounts

Accounts with accounts type dormant.

Download
2018-12-19Confirmation statement

Confirmation statement with no updates.

Download
2018-04-09Accounts

Accounts with accounts type dormant.

Download
2017-12-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.