Exterior International Limited LONDON


Exterior International started in year 1997 as Private Limited Company with registration number 03454602. The Exterior International company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in London at C/o Isg Plc Aldgate House. Postal code: EC3N 1AG. Since 1999-01-07 Exterior International Limited is no longer carrying the name Exterior Construction Management.

The company has 2 directors, namely Andrew P., Scott B.. Of them, Scott B. has been with the company the longest, being appointed on 1 December 2021 and Andrew P. has been with the company for the least time - from 22 February 2024. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Exterior International Limited Address / Contact

Office Address C/o Isg Plc Aldgate House
Office Address2 33 Aldgate High Street
Town London
Post code EC3N 1AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03454602
Date of Incorporation Thu, 23rd Oct 1997
Industry Construction of commercial buildings
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 6th Nov 2024 (2024-11-06)
Last confirmation statement dated Mon, 23rd Oct 2023

Company staff

Andrew P.

Position: Director

Appointed: 22 February 2024

Scott B.

Position: Director

Appointed: 01 December 2021

Karen B.

Position: Director

Appointed: 01 February 2021

Resigned: 22 February 2024

Nicholas H.

Position: Secretary

Appointed: 20 April 2017

Resigned: 29 February 2024

Mark S.

Position: Secretary

Appointed: 31 March 2017

Resigned: 20 April 2017

Paul C.

Position: Director

Appointed: 06 June 2016

Resigned: 01 December 2021

Mark S.

Position: Director

Appointed: 20 May 2016

Resigned: 01 February 2021

Helen C.

Position: Director

Appointed: 01 March 2016

Resigned: 31 August 2016

Jared C.

Position: Secretary

Appointed: 16 June 2010

Resigned: 31 March 2017

Jonathan H.

Position: Director

Appointed: 01 August 2006

Resigned: 01 March 2016

John K.

Position: Director

Appointed: 12 December 2003

Resigned: 30 June 2006

Samuel L.

Position: Director

Appointed: 25 July 2001

Resigned: 29 April 2016

James F.

Position: Director

Appointed: 30 June 1999

Resigned: 11 July 2001

Robert B.

Position: Director

Appointed: 16 March 1998

Resigned: 15 March 2004

Samuel M.

Position: Director

Appointed: 16 March 1998

Resigned: 30 June 2004

Isg Interiorexterior Plc

Position: Corporate Secretary

Appointed: 06 November 1997

Resigned: 16 June 2010

Matthew G.

Position: Director

Appointed: 06 November 1997

Resigned: 10 December 2001

Michael H.

Position: Director

Appointed: 06 November 1997

Resigned: 30 November 2001

Ian B.

Position: Director

Appointed: 06 November 1997

Resigned: 05 July 2000

John K.

Position: Director

Appointed: 06 November 1997

Resigned: 10 December 2001

Mark R.

Position: Director

Appointed: 24 October 1997

Resigned: 05 July 2000

John N.

Position: Director

Appointed: 24 October 1997

Resigned: 11 July 2014

Ian T.

Position: Director

Appointed: 24 October 1997

Resigned: 31 December 2008

Mark R.

Position: Secretary

Appointed: 24 October 1997

Resigned: 06 November 1997

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 23 October 1997

Resigned: 24 October 1997

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 23 October 1997

Resigned: 24 October 1997

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As we researched, there is Interior Services Group Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Interior Services Group Limited

C/O Isg Plc Aldgate House, 33 Aldgate High Street, London, EC3N 1AG, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 04545988
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Exterior Construction Management January 7, 1999
Pmco November 19, 1997

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Reregistration Resolution
Accounts for a dormant company made up to 2022-12-31
filed on: 31st, July 2023
Free Download (7 pages)

Company search

Advertisements