EXPRO NORTH SEA LIMITED - READING


Company Profile Company Filings

Overview

EXPRO NORTH SEA LIMITED is a Private Limited Company from READING UNITED KINGDOM and has the status: Active.
EXPRO NORTH SEA LIMITED was incorporated 51 years ago on 12/04/1973 and has the registered number: 01108011. The accounts status is FULL and accounts are next due on 30/09/2024.

EXPRO NORTH SEA LIMITED - READING

This company is listed in the following categories:
09100 - Support activities for petroleum and natural gas extraction

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

SECOND FLOOR DAVIDSON HOUSE
READING
BERKSHIRE
RG1 3EU
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/07/2023 15/07/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS SARAH LOUISE ELEY Secretary 2019-07-11 CURRENT
IAIN DAVID FARLEY Apr 1970 British Director 2023-05-05 CURRENT
MR LEWIS JOHN WOODBURN MCALISTER May 1966 British Director 2006-07-06 CURRENT
MR MICHAEL JAMES SPEAKMAN Mar 1964 British Director 2004-03-01 UNTIL 2012-04-05 RESIGNED
IAN CLIVE WILKINS Feb 1937 British Director RESIGNED
NEIL RONALD SIMS Oct 1965 British Director 2015-01-09 UNTIL 2020-06-03 RESIGNED
MRS LORRAINE MARGARET RODGER Sep 1957 British Director 2001-06-19 UNTIL 2010-06-04 RESIGNED
VISCOUNT TORRINGTON TIMOTHY HOWARD ST GEORGE TORRINGTON Jul 1943 British Director RESIGNED
IAN JAMES ROBB Sep 1959 British Director 2012-01-09 UNTIL 2020-03-31 RESIGNED
GAVIN JONATHAN PRISE Jan 1962 British Director 2001-04-02 UNTIL 2010-02-18 RESIGNED
KEITH JOHN PALMER Oct 1959 American Director 2011-02-01 UNTIL 2015-01-09 RESIGNED
FRANCIS JAMES NEILL Sep 1960 British Director 2002-12-06 UNTIL 2007-07-16 RESIGNED
CHRISTOPHER DONALD MAWTUS Jun 1958 British Director 2005-11-01 UNTIL 2011-07-01 RESIGNED
MR MICHAEL JOHN MARTINDALE Nov 1946 British Director 1996-03-15 UNTIL 2006-12-29 RESIGNED
IAN JAMES ROBB Sep 1959 British Director 2010-05-11 UNTIL 2011-01-28 RESIGNED
MR JOHN WALTON Secretary 1991-05-14 UNTIL 1996-11-04 RESIGNED
MRS SANDRA SCOTT Aug 1965 British Secretary 1996-11-04 UNTIL 1997-10-24 RESIGNED
CLARE O'CONNELL Secretary 2014-11-04 UNTIL 2019-07-11 RESIGNED
MR LEWIS JOHN WOODBURN MCALISTER May 1966 British Secretary 2006-11-28 UNTIL 2008-01-23 RESIGNED
ANTHONY MICHAEL DAND Oct 1949 English Secretary 1999-08-02 UNTIL 2006-11-28 RESIGNED
MS MELANIE RACHEL COX British Secretary 2008-01-23 UNTIL 2014-11-03 RESIGNED
COLIN PETER AINGER Jan 1950 British Secretary 1997-10-24 UNTIL 1999-08-02 RESIGNED
SIMON JOHN ASHTON Sep 1960 British Director 1995-09-01 UNTIL 1996-11-04 RESIGNED
JEREMY NEIL HENDERSON Mar 1947 British Director 1994-09-19 UNTIL 1997-06-10 RESIGNED
STUART EDWARD FERGUSON Jun 1966 British Director 2000-11-09 UNTIL 2001-02-23 RESIGNED
JEFFREY CHARLES EDWARDS Aug 1956 British Director 1997-01-17 UNTIL 2001-06-04 RESIGNED
ALEX DODDS Mar 1957 British Director 1998-08-01 UNTIL 2000-05-30 RESIGNED
JOHN HENNESSEY DAWSON Jun 1944 British Director RESIGNED
ALEXANDER HUNTER May 1954 British Director 1994-09-19 UNTIL 1996-12-05 RESIGNED
MARK LESLIE CRUMP Feb 1963 British Director 2010-01-04 UNTIL 2011-01-26 RESIGNED
MR MARK RUSSELL COLLIS Jan 1972 British Director 2011-01-26 UNTIL 2012-06-19 RESIGNED
ABDALLA ZAKARIA AWARA Mar 1964 Canadian Director 2008-07-09 UNTIL 2010-02-26 RESIGNED
MR COLIN MACKENZIE Feb 1962 British Director 2020-06-03 UNTIL 2023-05-05 RESIGNED
NIGEL ANDREW ASHTON Mar 1954 British Director 1995-09-01 UNTIL 2001-04-02 RESIGNED
COLIN PETER AINGER Jan 1950 British Director 1991-05-14 UNTIL 2006-07-06 RESIGNED
MR GRAEME FORBES COUTTS Apr 1959 British Director 1995-09-01 UNTIL 2011-07-31 RESIGNED
ANTONY MARK KITCHENER Mar 1961 British Director 1996-11-04 UNTIL 2001-07-03 RESIGNED
ALISTAIR GEORGE SINCLAIR GEDDES Apr 1962 British Director 2012-10-02 UNTIL 2023-03-31 RESIGNED
MR ROBIN BARCLAY MAIR Oct 1960 British Director 2007-10-09 UNTIL 2012-05-08 RESIGNED
CHARLES NICHOLAS WOODBURN Mar 1971 British Director 2010-11-25 UNTIL 2016-03-31 RESIGNED
MR GLYNN RICHARD WILLIAMS Feb 1955 British Director 1993-09-15 UNTIL 1995-06-13 RESIGNED
MR ERIC RHYS WOOLLEY Mar 1959 British Director 1997-06-10 UNTIL 2003-10-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Exploration And Production Services (Holdings) Limited 2016-04-06 Reading   Berkshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EXPRO GROUP INTEGRATED SERVICES LIMITED READING Dissolved... FULL 1120 - Services to oil and gas extraction
TRONIC LIMITED MARLOW Dissolved... DORMANT 74990 - Non-trading company
CPP HOLDINGS LIMITED LEEDS UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
EXPRO INTERNATIONAL GROUP LIMITED READING UNITED KINGDOM Active -... FULL 70100 - Activities of head offices
EXPLORATION AND PRODUCTION SERVICES (NORTH SEA) READING Dissolved... FULL 7499 - Non-trading company
EXPRO OVERSEAS LIMITED READING UNITED KINGDOM Active -... FULL 70100 - Activities of head offices
HOMECARE (HOLDINGS) LIMITED LEEDS UNITED KINGDOM Active FULL 70100 - Activities of head offices
CPP SERVICES LIMITED LEEDS UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
DEBT MANAGEMENT ASSOCIATES LIMITED BURNLEY Dissolved... TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
CPP ASSISTANCE LIMITED Dissolved... FULL 82990 - Other business support service activities n.e.c.
DETAILREGION LIMITED YORK Dissolved... DORMANT 99999 - Dormant Company
CPP EUROPEAN HOLDINGS LIMITED LEEDS UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
CPP INTERNATIONAL HOLDINGS LIMITED LEEDS UNITED KINGDOM Dissolved... AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
PRODUCTIONQUEST LIMITED LONDON ENGLAND Active FULL 09100 - Support activities for petroleum and natural gas extraction
CPP INSURANCE ADMINISTRATION LIMITED Dissolved... DORMANT 74990 - Non-trading company
HOME 3 ASSISTANCE LIMITED BRISTOL UNITED KINGDOM Dissolved... FULL 65120 - Non-life insurance
CPP GROUP FINANCE LIMITED LEEDS UNITED KINGDOM Dissolved... SMALL 82990 - Other business support service activities n.e.c.
CPP WORLDWIDE HOLDINGS LIMITED LEEDS UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
ECODRILL VENTURES ABERDEEN Dissolved... FULL 7415 - Holding Companies including Head Offices

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ELEMENTS SOFTWARE LIMITED READING ENGLAND Active MICRO ENTITY 62012 - Business and domestic software development
GOLDEN VALLEY IMPORT/EXPORT (UK) LIMITED READING UNITED KINGDOM Active DORMANT 64209 - Activities of other holding companies n.e.c.
FAIRCLOUD LIMITED READING ENGLAND Active DORMANT 62012 - Business and domestic software development
HURST LETTING SOLUTIONS LTD READING ENGLAND Active DORMANT 96090 - Other service activities n.e.c.
MINDMAZE HEALTHCARE UK LTD READING UNITED KINGDOM Active SMALL 62020 - Information technology consultancy activities
LE AMERIA LTD READING ENGLAND Active MICRO ENTITY 47770 - Retail sale of watches and jewellery in specialised stores
EGRADUATE COLLEGE LTD READING ENGLAND Active MICRO ENTITY 85410 - Post-secondary non-tertiary education
VS UK HOLDINGS 1 LIMITED READING UNITED KINGDOM Active FULL 62012 - Business and domestic software development
VS UK HOLDINGS 2 LIMITED READING UNITED KINGDOM Active FULL 62012 - Business and domestic software development
GEOMATIKK UK LIMITED READING UNITED KINGDOM Active SMALL 99999 - Dormant Company