EXPRO INTERNATIONAL GROUP LIMITED - READING


Company Profile Company Filings

Overview

EXPRO INTERNATIONAL GROUP LIMITED is a Private Limited Company from READING UNITED KINGDOM and has the status: Active - Proposal to Strike off.
EXPRO INTERNATIONAL GROUP LIMITED was incorporated 32 years ago on 19/02/1992 and has the registered number: 02688814. The accounts status is FULL and accounts are next due on 31/12/2023.

EXPRO INTERNATIONAL GROUP LIMITED - READING

This company is listed in the following categories:
70100 - Activities of head offices

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2021 31/12/2023

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
MR LEWIS JOHN WOODBURN MCALISTER May 1966 British Director 2006-06-12 CURRENT
MRS SARAH LOUISE ELEY Secretary 2019-07-11 CURRENT
MR DOMENICO SANSALONE Feb 1979 Canadian Director 2023-08-11 CURRENT
MR GAVIN JONATHON PRISE Jan 1962 British Director 2006-12-29 UNTIL 2010-02-18 RESIGNED
MR MICHAEL JAMES SPEAKMAN Mar 1964 British Director 2004-03-01 UNTIL 2012-01-27 RESIGNED
NIGEL BRENTWOOD WHEELER Oct 1951 British Director 1992-07-29 UNTIL 1995-03-10 RESIGNED
MR MICHAEL JOHN MARTINDALE Nov 1946 British Director 2002-09-27 UNTIL 2006-12-29 RESIGNED
MR ROBIN BARCLAY MAIR Oct 1960 British Director 2009-12-08 UNTIL 2010-02-18 RESIGNED
KAREN ALEXANDRA LOVE Dec 1976 British Director 2022-07-15 UNTIL 2023-08-11 RESIGNED
TERENCE MICHAEL LAZENBY Nov 1942 British Director 2003-06-03 UNTIL 2008-07-01 RESIGNED
STUART KNOX Aug 1957 British Director 1992-05-18 UNTIL 1993-07-31 RESIGNED
ALEXANDER HUNTER May 1954 British Director 1993-07-31 UNTIL 1996-12-05 RESIGNED
MR GRAHAM GEORGE WATSON Oct 1963 British Director 2021-12-13 UNTIL 2022-07-15 RESIGNED
MR JOHN WALTON Secretary 1992-03-03 UNTIL 1995-02-15 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 2008-09-16 RESIGNED
ANTHONY MICHAEL DAND Oct 1949 English Secretary 1999-07-14 UNTIL 2006-11-28 RESIGNED
MELANIE RACHEL COX British Secretary 2008-09-16 UNTIL 2014-11-03 RESIGNED
COLIN PETER AINGER Jan 1950 British Secretary 1995-02-15 UNTIL 1999-07-14 RESIGNED
DR CHRISTOPHER ERNEST FAY Apr 1945 British Director 2000-07-12 UNTIL 2008-07-01 RESIGNED
CCS SECRETARIES LIMITED Corporate Nominee Secretary 1992-02-19 UNTIL 1992-03-03 RESIGNED
CCS DIRECTORS LIMITED Nov 1990 Corporate Nominee Director 1992-02-19 UNTIL 1992-03-03 RESIGNED
MR ROBERT FREDERICK BENNETT May 1947 British Director 2007-05-30 UNTIL 2008-07-01 RESIGNED
JOHN HENNESSEY DAWSON Jun 1944 British Director 1992-03-03 UNTIL 2003-09-30 RESIGNED
MARK LESLIE CRUMP Feb 1963 British Director 2010-01-19 UNTIL 2011-01-26 RESIGNED
MR GRAEME FORBES COUTTS Apr 1959 British Director 1995-12-05 UNTIL 2011-07-31 RESIGNED
MR MARK RUSSELL COLLIS Jan 1972 British Director 2011-01-26 UNTIL 2012-06-19 RESIGNED
IAN MCMASTER CLUBB Jan 1941 British Director 1994-02-15 UNTIL 2004-07-07 RESIGNED
SIR JOHN ALEXANDER RAYMOND CHISHOLM Aug 1946 British Director 1994-09-15 UNTIL 2003-07-09 RESIGNED
ROGER FAWCETT BOYES May 1944 British Director 2002-09-27 UNTIL 2008-07-01 RESIGNED
ALAN NAISMITH BINDER Aug 1931 British Director 1992-11-10 UNTIL 1999-07-14 RESIGNED
GORDON MICHAEL BENTHAM May 1962 British Director 2017-07-10 UNTIL 2021-12-13 RESIGNED
JEAN BERNARD MARIE PHILIPPE VERNET Mar 1961 French Director 2012-01-27 UNTIL 2017-06-30 RESIGNED
COLIN PETER AINGER Jan 1950 British Director 1992-03-03 UNTIL 2006-07-06 RESIGNED
DR CHRISTOPHER ERNEST FAY Apr 1945 British Director 1999-07-14 UNTIL 2000-07-12 RESIGNED
KEVAN WALTER FEARNLEY Dec 1951 British Director 1992-05-18 UNTIL 1996-12-05 RESIGNED
MR TIMOTHY JOHN CROMMELIN EGGAR Dec 1951 British Director 2004-03-01 UNTIL 2007-07-05 RESIGNED
JEREMY NEIL HENDERSON Mar 1947 British Director 1993-05-18 UNTIL 1993-07-31 RESIGNED
MICHAEL JOHN YOUNG Jan 1942 British Director 1992-05-18 UNTIL 1994-02-18 RESIGNED
MR ERIC RHYS WOOLLEY Mar 1959 British Director 1997-06-10 UNTIL 2003-10-31 RESIGNED
IAN CLIVE WILKINS Feb 1937 British Director 1992-03-03 UNTIL 1995-12-05 RESIGNED
JEREMY NEIL HENDERSON Mar 1947 British Director 1994-03-18 UNTIL 1997-06-10 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Expro Holdings Uk 4 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 NORTH SEA LIMITED READING UNITED KINGDOM Active FULL 09100 - Support activities for petroleum and natural gas extraction
EXPRO GROUP INTEGRATED SERVICES LIMITED READING Dissolved... FULL 1120 - Services to oil and gas extraction
TRONIC LIMITED MARLOW Dissolved... DORMANT 74990 - Non-trading company
EXPLORATION AND PRODUCTION SERVICES (HOLDINGS) LIMITED READING UNITED KINGDOM Active FULL 70100 - Activities of head offices
STARGAS NOMINEES LIMITED Active DORMANT 66290 - Other activities auxiliary to insurance and pension funding
PARAMODE LIMITED READING UNITED KINGDOM Dissolved... MICRO ENTITY 25620 - Machining
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
LGPS NOMINEE (CANTERBURY) LIMITED Active DORMANT 74990 - Non-trading company
LGPS NOMINEE (EXETER) LIMITED Active DORMANT 74990 - Non-trading company
LGPS NOMINEE (FLEET) LIMITED Active DORMANT 74990 - Non-trading company
LATTICE GPS (LETTERS OF CREDIT) NOMINEE LIMITED Dissolved... DORMANT 74990 - Non-trading company
LGPS NOMINEE (NIGHTINGALE HOUSE) LIMITED Active DORMANT 74990 - Non-trading company
PILOT DRILLING CONTROL (ENGINEERING) LIMITED READING UNITED KINGDOM Dissolved... DORMANT 28990 - Manufacture of other special-purpose machinery n.e.c.
EXPRO HOLDINGS UK 4 LIMITED READING UNITED KINGDOM Active FULL 70100 - Activities of head offices
EXPRO HOLDINGS UK 2 LIMITED READING UNITED KINGDOM Active FULL 70100 - Activities of head offices
EXPRO HOLDINGS UK 3 LIMITED READING UNITED KINGDOM Active FULL 70100 - Activities of head offices
AX-S LIMITED LONDON Dissolved... DORMANT 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
LOGICPRICE LIMITED READING UNITED KINGDOM Active MICRO ENTITY 71129 - Other engineering activities
TECHEXCEL UK LIMITED READING UNITED KINGDOM Active MICRO ENTITY 62012 - Business and domestic software development
HURST DEVELOPMENT SOLUTIONS LTD READING UNITED KINGDOM Active TOTAL EXEMPTION FULL 41202 - Construction of domestic buildings
PHILLIP TOWNSEND ASSOCIATES LIMITED READING Active SMALL 70229 - Management consultancy activities other than financial management
HEPHAESTUS CONSULTING LIMITED READING ENGLAND Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
ZOEVA ZV UK LIMITED READING UNITED KINGDOM Active DORMANT 46450 - Wholesale of perfume and cosmetics
OPEN SPACE LABS UK, LIMITED READING UNITED KINGDOM Active SMALL 62012 - Business and domestic software development
CELADOR PROPERTIES LIMITED READING UNITED KINGDOM Active DORMANT 68100 - Buying and selling of own real estate
RENOVO SOLUTIONS INTERNATIONAL LIMITED READING UNITED KINGDOM Active NO ACCOUNTS FILED 71122 - Engineering related scientific and technical consulting activities
CASTOR RESEARCH LIMITED READING UNITED KINGDOM Active DORMANT 96090 - Other service activities n.e.c.