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
CCS SECRETARIES LIMITED Nominee Secretary 1992-02-19 UNTIL 1992-03-03 RESIGNED
MR MICHAEL JAMES SPEAKMAN Mar 1964 British Director 2004-03-01 UNTIL 2012-01-27 RESIGNED
MR GAVIN JONATHON PRISE Jan 1962 British Director 2006-12-29 UNTIL 2010-02-18 RESIGNED
MR ROBIN BARCLAY MAIR Oct 1960 British Director 2009-12-08 UNTIL 2010-02-18 RESIGNED
MR MICHAEL JOHN MARTINDALE Nov 1946 British Director 2002-09-27 UNTIL 2006-12-29 RESIGNED
MR GRAHAM GEORGE WATSON Oct 1963 British Director 2021-12-13 UNTIL 2022-07-15 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
JEREMY NEIL HENDERSON Mar 1947 British Director 1994-03-18 UNTIL 1997-06-10 RESIGNED
CCS DIRECTORS LIMITED Nov 1990 Nominee Director 1992-02-19 UNTIL 1992-03-03 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
MICHAEL JOHN YOUNG Jan 1942 British Director 1992-05-18 UNTIL 1994-02-18 RESIGNED
MR ROBERT FREDERICK BENNETT May 1947 British Director 2007-05-30 UNTIL 2008-07-01 RESIGNED
MR TIMOTHY JOHN CROMMELIN EGGAR Dec 1951 British Director 2004-03-01 UNTIL 2007-07-05 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
DR CHRISTOPHER ERNEST FAY Apr 1945 British Director 1999-07-14 UNTIL 2000-07-12 RESIGNED
IAN MCMASTER CLUBB Jan 1941 British Director 1994-02-15 UNTIL 2004-07-07 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
SIR JOHN ALEXANDER RAYMOND CHISHOLM Aug 1946 British Director 1994-09-15 UNTIL 2003-07-09 RESIGNED
KEVAN WALTER FEARNLEY Dec 1951 British Director 1992-05-18 UNTIL 1996-12-05 RESIGNED
JOHN HENNESSEY DAWSON Jun 1944 British Director 1992-03-03 UNTIL 2003-09-30 RESIGNED
JEREMY NEIL HENDERSON Mar 1947 British Director 1993-05-18 UNTIL 1993-07-31 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
NIGEL BRENTWOOD WHEELER Oct 1951 British Director 1992-07-29 UNTIL 1995-03-10 RESIGNED
DR CHRISTOPHER ERNEST FAY Apr 1945 British Director 2000-07-12 UNTIL 2008-07-01 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
STENA DRILLING LIMITED LONDON ENGLAND Active FULL 09100 - Support activities for petroleum and natural gas extraction
SHELL U.K. LIMITED Active FULL 06100 - Extraction of crude petroleum
SHELL PENSIONS TRUST LIMITED Active DORMANT 65300 - Pension funding
SHELL CHEMICALS U.K. LIMITED Active FULL 20140 - Manufacture of other organic basic chemicals
SHELL VENTURES U.K. LIMITED Active FULL 70100 - Activities of head offices
SHELL INTERNATIONAL PETROLEUM COMPANY LIMITED Active FULL 82990 - Other business support service activities n.e.c.
ENI LASMO PLC LONDON Active FULL 06100 - Extraction of crude petroleum
SHELL HOLDINGS (U.K.) LIMITED Active FULL 70100 - Activities of head offices
LHR AIRPORTS LIMITED HOUNSLOW Active FULL 51101 - Scheduled passenger air transport
ORSTED SALES (UK) LIMITED LONDON Active FULL 35230 - Trade of gas through mains
STENA DRILLING (HOLDINGS) LIMITED LONDON ENGLAND Active FULL 09100 - Support activities for petroleum and natural gas extraction
ANGLO AMERICAN PLC LONDON UNITED KINGDOM Active GROUP 08990 - Other mining and quarrying n.e.c.
NATIONAL COUNCIL FOR WORK EXPERIENCE MANCHESTER Dissolved... DORMANT 85320 - Technical and vocational secondary education
BRAMFIELD MANAGEMENT LIMITED GUILDFORD Active MICRO ENTITY 09100 - Support activities for petroleum and natural gas extraction
ANGLO ASIAN MINING PLC LONDON ENGLAND Active GROUP 08990 - Other mining and quarrying n.e.c.
IOFINA PLC LONDON ENGLAND Active GROUP 20140 - Manufacture of other organic basic chemicals
BRIGHTSIDE GROUP LIMITED SEVENOAKS ENGLAND Active SMALL 64205 - Activities of financial services holding companies
ALLOIS PROPERTIES (LEEDS) LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 68100 - Buying and selling of own real estate
WEIR GROUP PLC(THE) GLASGOW SCOTLAND Active GROUP 70100 - Activities of head offices

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EDULINK INTERNATIONAL CO LTD READING ENGLAND Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
DEEPROOT URBAN SOLUTIONS LIMITED READING ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
CIGNON (UK) LIMITED READING Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development
ECV 10 CONNAUGHT LIMITED READING ENGLAND Active UNAUDITED ABRIDGED 96090 - Other service activities n.e.c.
ELEMENTS SOFTWARE LIMITED READING ENGLAND Active MICRO ENTITY 62012 - Business and domestic software development
CONSORTRA CORPORATION LIMITED READING Active TOTAL EXEMPTION FULL 74300 - Translation and interpretation activities
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