EXTERNAL CORROSION MANAGEMENT LTD
Overview
| Company Name | EXTERNAL CORROSION MANAGEMENT LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03958789 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of EXTERNAL CORROSION MANAGEMENT LTD?
- Technical testing and analysis (71200) / Professional, scientific and technical activities
Where is EXTERNAL CORROSION MANAGEMENT LTD located?
| Registered Office Address | C/O Company Secretarial Department 280 Bishopsgate EC2M 4AG London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for EXTERNAL CORROSION MANAGEMENT LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for EXTERNAL CORROSION MANAGEMENT LTD?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Nov 04, 2025 |
What are the latest filings for EXTERNAL CORROSION MANAGEMENT LTD?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Confirmation statement made on Nov 04, 2025 with updates | 4 pages | CS01 | ||||||||||||||
Change of details for Metacor Holdings Limited as a person with significant control on Jul 10, 2023 | 2 pages | PSC05 | ||||||||||||||
Statement of capital on Oct 28, 2025
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Niamh Maire Purcell as a director on Apr 17, 2025 | 1 pages | TM01 | ||||||||||||||
Appointment of Kirsten Marie Gilje as a director on Apr 17, 2025 | 2 pages | AP01 | ||||||||||||||
Accounts for a dormant company made up to Jun 30, 2024 | 3 pages | AA | ||||||||||||||
Confirmation statement made on Dec 19, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Registered office address changed from 280 Bishopsgate London EC2M 4RB to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG on Oct 14, 2024 | 1 pages | AD01 | ||||||||||||||
Accounts for a dormant company made up to Jun 30, 2023 | 3 pages | AA | ||||||||||||||
Confirmation statement made on Dec 19, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Registered office address changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 280 Bishopsgate London EC2M 4RB on Oct 02, 2023 | 1 pages | AD01 | ||||||||||||||
Appointment of Safieh Nemazee Hill as a secretary on Mar 09, 2023 | 2 pages | AP03 | ||||||||||||||
Accounts for a dormant company made up to Jun 30, 2022 | 3 pages | AA | ||||||||||||||
Termination of appointment of Andrew David Jack Onley as a secretary on Feb 16, 2023 | 1 pages | TM02 | ||||||||||||||
Confirmation statement made on Dec 19, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Desmond Smithwhite as a director on Aug 18, 2022 | 1 pages | TM01 | ||||||||||||||
Appointment of Mrs Niamh Maire Purcell as a director on Aug 18, 2022 | 2 pages | AP01 | ||||||||||||||
Accounts for a dormant company made up to Jun 30, 2021 | 1 pages | AA | ||||||||||||||
Confirmation statement made on Dec 19, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Who are the officers of EXTERNAL CORROSION MANAGEMENT LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HILL, Safieh Nemazee | Secretary | North Sam Houston Parkway West Suite 400 Houston 5875 Tx 77086 United States | 306643450001 | |||||||
| GILJE, Kirsten Marie | Director | Aberdeen International Business Park Dyce Drive AB21 0BR Dyce Building 3, Levels 2&3 Aberdeen United Kingdom | Singapore | Norwegian | 334935380001 | |||||
| FRISBIE, Hilary | Secretary | Aberdeen International Business Park Dyce Drive AB21 0BR Dyce Building 3, Levels 2&3 Aberdeen United Kingdom | 240924040001 | |||||||
| LUNDEAN, David John | Secretary | 18 Heartsease Lane NR7 9NR Norwich Norfolk | British | 32586700001 | ||||||
| LUNDEAN, David John | Secretary | 18 Heartsease Lane NR7 9NR Norwich Norfolk | British | 32586700001 | ||||||
| O'MALLEY, Victoria | Secretary | Bowesfield Lane TS18 3HF Stockton On Tees 109 Cleveland United Kingdom | British | 167093660001 | ||||||
| ONLEY, Andrew David Jack | Secretary | Aberdeen International Business Park Dyce Drive AB21 0BR Dyce Building 3, Levels 2&3 Aberdeen United Kingdom | 275907270001 | |||||||
| ONLEY, Andrew David Jack | Secretary | Bowesfield Lane TS18 3HF Stockton On Tees 109 Cleveland United Kingdom | 176679100001 | |||||||
| RAEBURN CHRISTIE CLARK & WALLACE | Secretary | Albyn Place AB10 1PS Aberdeen 12-16 | 135072310001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| COWIE, Steven | Director | Aberdeen International Business Park Dyce Drive AB21 0BR Dyce Building 3, Levels 2&3 Aberdeen United Kingdom | Scotland | British | 197012420001 | |||||
| DUFFY, Mark Anthony | Director | 12 The Boulevard Thorpe End NR13 5BL Norwich Norfolk | United Kingdom | British | 40934440002 | |||||
| DUFFY, Sean Joseph | Director | 35 Burgh Road Gorleston On Sea NR31 8BE Great Yarmouth Norfolk | England | British | 39873900002 | |||||
| DUNHAM, Mark | Director | Varwood Farmhouse Hall Road, Barton Turf NR12 8AR Norwich Norfolk | British | 81387570001 | ||||||
| FENN, Timothy Martin | Director | 193 Lowestoft Road Gorleston NR31 6SS Great Yarmouth Norfolk | United Kingdom | British | 81837910001 | |||||
| LEYS, Michael Cheyne | Director | Bowesfield Lane TS18 3HF Stockton On Tees 109 Cleveland United Kingdom | Scotland | British | 3742210006 | |||||
| MCLEISH, James Craig | Director | 25 Forest Road AB15 4DE Aberdeen Aberdeenshire | United Kingdom | British | 87566990002 | |||||
| MORTIMER, Stuart Clive | Director | Dereham Road NR9 5EH Easton 75 Norwich | United Kingdom | United Kingdom | 133767130001 | |||||
| PURCELL, Niamh Maire | Director | Aberdeen International Business Park Dyce Drive AB21 0BR Dyce Buidling 3, Levels 2 & 3 Aberdeenshire United Kingdom | United Kingdom | Irish | 102918160001 | |||||
| SMITHWHITE, Desmond | Director | Aberdeen International Business Park Dyce Drive AB21 0BR Dyce Building 3, Levels 2&3 Aberdeen United Kingdom | United Kingdom | British | 269446450001 | |||||
| WALSH, Timothy Martin | Director | 1 Bracken Road Portlethen AB12 4TA Aberdeen | Scotland | British | 39630920004 | |||||
| WATKINSON, John | Director | Bowesfield Lane TS18 3HF Stockton On Tees 109 Cleveland United Kingdom | United Kingdom | British | 102413770001 |
Who are the persons with significant control of EXTERNAL CORROSION MANAGEMENT LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Metacor Holdings Limited | Apr 06, 2016 | Marischal Square Broad Street AB10 1DQ Aberdeen 2 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0