EXTERNAL CORROSION MANAGEMENT LTD

EXTERNAL CORROSION MANAGEMENT LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameEXTERNAL CORROSION MANAGEMENT LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03958789
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for EXTERNAL CORROSION MANAGEMENT LTD?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for EXTERNAL CORROSION MANAGEMENT LTD?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 04, 2025

    What are the latest filings for EXTERNAL CORROSION MANAGEMENT LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Nov 04, 2025 with updates

    4 pagesCS01

    Change of details for Metacor Holdings Limited as a person with significant control on Jul 10, 2023

    2 pagesPSC05

    Statement of capital on Oct 28, 2025

    • Capital: GBP 3
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel capital redemption reserve 27/10/2025
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Niamh Maire Purcell as a director on Apr 17, 2025

    1 pagesTM01

    Appointment of Kirsten Marie Gilje as a director on Apr 17, 2025

    2 pagesAP01

    Accounts for a dormant company made up to Jun 30, 2024

    3 pagesAA

    Confirmation statement made on Dec 19, 2024 with no updates

    3 pagesCS01

    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 pagesAD01

    Accounts for a dormant company made up to Jun 30, 2023

    3 pagesAA

    Confirmation statement made on Dec 19, 2023 with no updates

    3 pagesCS01

    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 pagesAD01

    Appointment of Safieh Nemazee Hill as a secretary on Mar 09, 2023

    2 pagesAP03

    Accounts for a dormant company made up to Jun 30, 2022

    3 pagesAA

    Termination of appointment of Andrew David Jack Onley as a secretary on Feb 16, 2023

    1 pagesTM02

    Confirmation statement made on Dec 19, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Desmond Smithwhite as a director on Aug 18, 2022

    1 pagesTM01

    Appointment of Mrs Niamh Maire Purcell as a director on Aug 18, 2022

    2 pagesAP01

    Accounts for a dormant company made up to Jun 30, 2021

    1 pagesAA

    Confirmation statement made on Dec 19, 2021 with no updates

    3 pagesCS01

    Who are the officers of EXTERNAL CORROSION MANAGEMENT LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HILL, Safieh Nemazee
    North Sam Houston Parkway West
    Suite 400
    Houston
    5875
    Tx 77086
    United States
    Secretary
    North Sam Houston Parkway West
    Suite 400
    Houston
    5875
    Tx 77086
    United States
    306643450001
    GILJE, Kirsten Marie
    Aberdeen International Business Park
    Dyce Drive
    AB21 0BR Dyce
    Building 3, Levels 2&3
    Aberdeen
    United Kingdom
    Director
    Aberdeen International Business Park
    Dyce Drive
    AB21 0BR Dyce
    Building 3, Levels 2&3
    Aberdeen
    United Kingdom
    SingaporeNorwegian334935380001
    FRISBIE, Hilary
    Aberdeen International Business Park
    Dyce Drive
    AB21 0BR Dyce
    Building 3, Levels 2&3
    Aberdeen
    United Kingdom
    Secretary
    Aberdeen International Business Park
    Dyce Drive
    AB21 0BR Dyce
    Building 3, Levels 2&3
    Aberdeen
    United Kingdom
    240924040001
    LUNDEAN, David John
    18 Heartsease Lane
    NR7 9NR Norwich
    Norfolk
    Secretary
    18 Heartsease Lane
    NR7 9NR Norwich
    Norfolk
    British32586700001
    LUNDEAN, David John
    18 Heartsease Lane
    NR7 9NR Norwich
    Norfolk
    Secretary
    18 Heartsease Lane
    NR7 9NR Norwich
    Norfolk
    British32586700001
    O'MALLEY, Victoria
    Bowesfield Lane
    TS18 3HF Stockton On Tees
    109
    Cleveland
    United Kingdom
    Secretary
    Bowesfield Lane
    TS18 3HF Stockton On Tees
    109
    Cleveland
    United Kingdom
    British167093660001
    ONLEY, Andrew David Jack
    Aberdeen International Business Park
    Dyce Drive
    AB21 0BR Dyce
    Building 3, Levels 2&3
    Aberdeen
    United Kingdom
    Secretary
    Aberdeen International Business Park
    Dyce Drive
    AB21 0BR Dyce
    Building 3, Levels 2&3
    Aberdeen
    United Kingdom
    275907270001
    ONLEY, Andrew David Jack
    Bowesfield Lane
    TS18 3HF Stockton On Tees
    109
    Cleveland
    United Kingdom
    Secretary
    Bowesfield Lane
    TS18 3HF Stockton On Tees
    109
    Cleveland
    United Kingdom
    176679100001
    RAEBURN CHRISTIE CLARK & WALLACE
    Albyn Place
    AB10 1PS Aberdeen
    12-16
    Secretary
    Albyn Place
    AB10 1PS Aberdeen
    12-16
    135072310001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    COWIE, Steven
    Aberdeen International Business Park
    Dyce Drive
    AB21 0BR Dyce
    Building 3, Levels 2&3
    Aberdeen
    United Kingdom
    Director
    Aberdeen International Business Park
    Dyce Drive
    AB21 0BR Dyce
    Building 3, Levels 2&3
    Aberdeen
    United Kingdom
    ScotlandBritish197012420001
    DUFFY, Mark Anthony
    12 The Boulevard
    Thorpe End
    NR13 5BL Norwich
    Norfolk
    Director
    12 The Boulevard
    Thorpe End
    NR13 5BL Norwich
    Norfolk
    United KingdomBritish40934440002
    DUFFY, Sean Joseph
    35 Burgh Road
    Gorleston On Sea
    NR31 8BE Great Yarmouth
    Norfolk
    Director
    35 Burgh Road
    Gorleston On Sea
    NR31 8BE Great Yarmouth
    Norfolk
    EnglandBritish39873900002
    DUNHAM, Mark
    Varwood Farmhouse
    Hall Road, Barton Turf
    NR12 8AR Norwich
    Norfolk
    Director
    Varwood Farmhouse
    Hall Road, Barton Turf
    NR12 8AR Norwich
    Norfolk
    British81387570001
    FENN, Timothy Martin
    193 Lowestoft Road
    Gorleston
    NR31 6SS Great Yarmouth
    Norfolk
    Director
    193 Lowestoft Road
    Gorleston
    NR31 6SS Great Yarmouth
    Norfolk
    United KingdomBritish81837910001
    LEYS, Michael Cheyne
    Bowesfield Lane
    TS18 3HF Stockton On Tees
    109
    Cleveland
    United Kingdom
    Director
    Bowesfield Lane
    TS18 3HF Stockton On Tees
    109
    Cleveland
    United Kingdom
    ScotlandBritish3742210006
    MCLEISH, James Craig
    25 Forest Road
    AB15 4DE Aberdeen
    Aberdeenshire
    Director
    25 Forest Road
    AB15 4DE Aberdeen
    Aberdeenshire
    United KingdomBritish87566990002
    MORTIMER, Stuart Clive
    Dereham Road
    NR9 5EH Easton
    75
    Norwich
    Director
    Dereham Road
    NR9 5EH Easton
    75
    Norwich
    United KingdomUnited Kingdom133767130001
    PURCELL, Niamh Maire
    Aberdeen International Business Park
    Dyce Drive
    AB21 0BR Dyce
    Buidling 3, Levels 2 & 3
    Aberdeenshire
    United Kingdom
    Director
    Aberdeen International Business Park
    Dyce Drive
    AB21 0BR Dyce
    Buidling 3, Levels 2 & 3
    Aberdeenshire
    United Kingdom
    United KingdomIrish102918160001
    SMITHWHITE, Desmond
    Aberdeen International Business Park
    Dyce Drive
    AB21 0BR Dyce
    Building 3, Levels 2&3
    Aberdeen
    United Kingdom
    Director
    Aberdeen International Business Park
    Dyce Drive
    AB21 0BR Dyce
    Building 3, Levels 2&3
    Aberdeen
    United Kingdom
    United KingdomBritish269446450001
    WALSH, Timothy Martin
    1 Bracken Road
    Portlethen
    AB12 4TA Aberdeen
    Director
    1 Bracken Road
    Portlethen
    AB12 4TA Aberdeen
    ScotlandBritish39630920004
    WATKINSON, John
    Bowesfield Lane
    TS18 3HF Stockton On Tees
    109
    Cleveland
    United Kingdom
    Director
    Bowesfield Lane
    TS18 3HF Stockton On Tees
    109
    Cleveland
    United Kingdom
    United KingdomBritish102413770001

    Who are the persons with significant control of EXTERNAL CORROSION MANAGEMENT LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Metacor Holdings Limited
    Marischal Square
    Broad Street
    AB10 1DQ Aberdeen
    2
    Scotland
    Apr 06, 2016
    Marischal Square
    Broad Street
    AB10 1DQ Aberdeen
    2
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityScotland
    Place RegisteredThe Registrar Of Companies For Scotland At Companies House, Edinburgh
    Registration NumberSc345969
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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