Corrpro Companies Europe Limited STOCKTON-ON-TEES


Founded in 1968, Corrpro Companies Europe, classified under reg no. 00944432 is an active company. Currently registered at Adam Street TS18 3HQ, Stockton-on-tees the company has been in the business for 56 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Wed, 1st Apr 1998 Corrpro Companies Europe Limited is no longer carrying the name Wilson, Walton International (UK).

At present there are 3 directors in the the firm, namely Zsolt R., Christopher L. and Mark D.. In addition one secretary - Veronica S. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Corrpro Companies Europe Limited Address / Contact

Office Address Adam Street
Office Address2 Bowesfield
Town Stockton-on-tees
Post code TS18 3HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00944432
Date of Incorporation Wed, 18th Dec 1968
Industry Other manufacturing n.e.c.
Industry Other non-ferrous metal production
End of financial Year 31st December
Company age 56 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 19th Jul 2024 (2024-07-19)
Last confirmation statement dated Wed, 5th Jul 2023

Company staff

Zsolt R.

Position: Director

Appointed: 09 February 2024

Christopher L.

Position: Director

Appointed: 09 February 2024

Veronica S.

Position: Secretary

Appointed: 15 March 2022

Mark D.

Position: Director

Appointed: 13 June 2000

Daniel S.

Position: Director

Appointed: 19 May 2023

Resigned: 09 February 2024

John H.

Position: Director

Appointed: 30 September 2022

Resigned: 09 February 2024

Timothy G.

Position: Director

Appointed: 30 September 2021

Resigned: 30 September 2022

Monta B.

Position: Director

Appointed: 25 August 2021

Resigned: 19 May 2023

David M.

Position: Director

Appointed: 31 July 2009

Resigned: 30 September 2021

Andrew G.

Position: Secretary

Appointed: 22 October 2007

Resigned: 15 March 2022

Ivor R.

Position: Director

Appointed: 01 March 2005

Resigned: 13 January 2006

Christopher G.

Position: Secretary

Appointed: 11 February 2005

Resigned: 22 October 2007

Elizabeth B.

Position: Secretary

Appointed: 13 June 2000

Resigned: 11 February 2005

Mark D.

Position: Secretary

Appointed: 16 September 1996

Resigned: 13 June 2000

John C.

Position: Director

Appointed: 19 February 1996

Resigned: 15 June 2000

Neal R.

Position: Director

Appointed: 15 February 1996

Resigned: 26 January 2001

David H.

Position: Director

Appointed: 15 February 1996

Resigned: 19 May 1999

William J.

Position: Secretary

Appointed: 09 December 1994

Resigned: 16 September 1996

Ronald L.

Position: Director

Appointed: 15 March 1994

Resigned: 03 July 1995

Michael B.

Position: Director

Appointed: 15 March 1994

Resigned: 25 October 2005

Robert G.

Position: Director

Appointed: 15 March 1994

Resigned: 23 June 1995

Joseph R.

Position: Director

Appointed: 15 March 1994

Resigned: 01 May 2004

Nicholas H.

Position: Director

Appointed: 15 March 1994

Resigned: 01 September 1995

Mark D.

Position: Secretary

Appointed: 31 August 1993

Resigned: 24 November 1994

William D.

Position: Secretary

Appointed: 24 November 1992

Resigned: 31 August 1993

Winston S.

Position: Director

Appointed: 27 July 1991

Resigned: 31 August 2005

William D.

Position: Director

Appointed: 27 July 1991

Resigned: 30 June 1996

Christopher W.

Position: Director

Appointed: 27 July 1991

Resigned: 25 March 1993

Jayne H.

Position: Secretary

Appointed: 27 July 1991

Resigned: 20 November 1992

Michael T.

Position: Director

Appointed: 27 July 1991

Resigned: 15 October 1993

People with significant control

The list of PSCs who own or control the company includes 5 names. As we researched, there is Corrpro Uk (Holdings) Limited from Stockton-On-Tees, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second one in the PSC register is Daniel S. This PSC has significiant influence or control over the company,. Then there is Monta B., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Corrpro Uk (Holdings) Limited

Corrpro Companies Europe Limited Adam Street, Stockton-On-Tees, TS18 3HQ, England

Legal authority Uk
Legal form Limited Company
Country registered United Kingdom
Place registered Uk
Registration number 15333602
Notified on 9 February 2024
Nature of control: 75,01-100% shares

Daniel S.

Notified on 19 May 2023
Ceased on 9 February 2024
Nature of control: significiant influence or control

Monta B.

Notified on 17 May 2021
Ceased on 19 May 2023
Nature of control: significiant influence or control

Aegion Corporation

17988 Edison Avenue, Chesterfield, Missouri, 63005, United States

Legal authority The Delaware General Corporation Law
Legal form Public Company
Country registered United States
Place registered Delaware Secretary Of State
Registration number 5024116
Notified on 22 September 2020
Ceased on 17 May 2021
Nature of control: 75,01-100% shares

Aegion Corrosion Protection Holdings Limited

2 Adam Street, Bowesfield Lane, Stockton On Tees, Cleveland, TS18 3HQ, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House United Kingdom
Registration number 2277160
Notified on 6 April 2016
Ceased on 22 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Wilson, Walton International (UK) April 1, 1998

Company filings

Filing category
Accounts Annual return Auditors Capital Change of name Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts made up to Sat, 31st Dec 2022
filed on: 29th, September 2023
Free Download (12 pages)

Company search

Advertisements