Company number 03958789
Status Active
Incorporation Date 29 March 2000
Company Type Private Limited Company
Address 109 BOWESFIELD LANE, STOCKTON ON TEES, CLEVELAND, TS18 3HF
Home Country United Kingdom
Nature of Business 71200 - Technical testing and analysis
Phone, email, etc
Since the company registration eighty-seven events have happened. The last three records are Termination of appointment of Michael Cheyne Leys as a director on 15 December 2016; Appointment of Mr. Steven Cowie as a director on 9 December 2016; Termination of appointment of John Watkinson as a director on 10 August 2016. The most likely internet sites of EXTERNAL CORROSION MANAGEMENT LTD are www.externalcorrosionmanagement.co.uk, and www.external-corrosion-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. The distance to to Middlesbrough Rail Station is 3.9 miles; to Yarm Rail Station is 4 miles; to Seaton Carew Rail Station is 8.9 miles; to Hartlepool Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.External Corrosion Management Ltd is a Private Limited Company.
The company registration number is 03958789. External Corrosion Management Ltd has been working since 29 March 2000.
The present status of the company is Active. The registered address of External Corrosion Management Ltd is 109 Bowesfield Lane Stockton On Tees Cleveland Ts18 3hf. . ONLEY, Andrew David Jack is a Secretary of the company. COWIE, Steven is a Director of the company. Secretary LUNDEAN, David John has been resigned. Secretary LUNDEAN, David John has been resigned. Secretary O'MALLEY, Victoria has been resigned. Secretary RAEBURN CHRISTIE CLARK & WALLACE has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DUFFY, Mark Anthony has been resigned. Director DUFFY, Sean Joseph has been resigned. Director DUNHAM, Mark has been resigned. Director FENN, Timothy Martin has been resigned. Director LEYS, Michael Cheyne has been resigned. Director MCLEISH, James Craig has been resigned. Director MORTIMER, Stuart Clive has been resigned. Director WALSH, Timothy Martin has been resigned. Director WATKINSON, John has been resigned. The company operates in "Technical testing and analysis".
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 March 2000
Appointed Date: 29 March 2000
Director
DUNHAM, Mark
Resigned: 07 November 2008
Appointed Date: 28 March 2002
74 years old
Director
WATKINSON, John
Resigned: 10 August 2016
Appointed Date: 31 January 2012
69 years old
EXTERNAL CORROSION MANAGEMENT LTD Events
16 Dec 2016
Termination of appointment of Michael Cheyne Leys as a director on 15 December 2016
09 Dec 2016
Appointment of Mr. Steven Cowie as a director on 9 December 2016
17 Aug 2016
Termination of appointment of John Watkinson as a director on 10 August 2016
19 Apr 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
15 Mar 2016
Accounts for a dormant company made up to 30 June 2015
...
... and 77 more events
12 Apr 2001
Particulars of mortgage/charge
09 Jun 2000
New director appointed
09 Jun 2000
New director appointed
29 Mar 2000
Secretary resigned
29 Mar 2000
Incorporation
17 March 2005
Debenture
Delivered: 31 March 2005
Status: Satisfied
on 4 February 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
11 March 2005
Fixed and floating charge
Delivered: 31 March 2005
Status: Satisfied
on 4 February 2012
Persons entitled: The Royal Bank of Scotland Commercial Services Limited (The Security Holder)
Description: Fixed and floating charges over the undertaking and all…
5 April 2004
Debenture
Delivered: 7 April 2004
Status: Satisfied
on 22 July 2005
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: Fixed and floating charges over the undertaking and all…
23 March 2001
Debenture
Delivered: 12 April 2001
Status: Satisfied
on 22 April 2005
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…