EXPLORATION AND PRODUCTION SERVICES (HOLDINGS) LIMITED

Second Floor Davidson House Second Floor Davidson House, Reading, RG1 3EU, Berkshire, United Kingdom
StatusACTIVE
Company No.01461021
CategoryPrivate Limited Company
Incorporated13 Nov 1979
Age44 years, 6 months, 3 days
JurisdictionEngland Wales

SUMMARY

EXPLORATION AND PRODUCTION SERVICES (HOLDINGS) LIMITED is an active private limited company with number 01461021. It was incorporated 44 years, 6 months, 3 days ago, on 13 November 1979. The company address is Second Floor Davidson House Second Floor Davidson House, Reading, RG1 3EU, Berkshire, United Kingdom.



People

ELEY, Sarah Louise

Secretary

ACTIVE

Assigned on 11 Jul 2019

Current time on role 4 years, 10 months, 5 days

MCALISTER, Lewis John Woodburn

Director

Director

ACTIVE

Assigned on 06 Jul 2006

Current time on role 17 years, 10 months, 10 days

SANSALONE, Domenico

Director

Treasurer

ACTIVE

Assigned on 11 Aug 2023

Current time on role 9 months, 5 days

AINGER, Colin Peter

Secretary

RESIGNED

Assigned on 24 Oct 1997

Resigned on 02 Aug 1999

Time on role 1 year, 9 months, 9 days

COX, Melanie Rachel

Secretary

RESIGNED

Assigned on 23 Jan 2008

Resigned on 03 Nov 2014

Time on role 6 years, 9 months, 11 days

DAND, Anthony Michael

Secretary

RESIGNED

Assigned on 02 Aug 1999

Resigned on 28 Nov 2006

Time on role 7 years, 3 months, 26 days

MCALISTER, Lewis John Woodburn

Secretary

Company Director

RESIGNED

Assigned on 28 Nov 2006

Resigned on 23 Jan 2008

Time on role 1 year, 1 month, 25 days

O'CONNELL, Clare

Secretary

RESIGNED

Assigned on 04 Nov 2014

Resigned on 11 Jul 2019

Time on role 4 years, 8 months, 7 days

SCOTT, Sandra

Secretary

RESIGNED

Assigned on 04 Nov 1996

Resigned on 24 Oct 1997

Time on role 11 months, 20 days

WALTON, John

Secretary

RESIGNED

Assigned on

Resigned on 04 Nov 1996

Time on role 27 years, 6 months, 12 days

AINGER, Colin Peter

Director

Company Director

RESIGNED

Assigned on 19 Nov 1993

Resigned on 06 Jul 2006

Time on role 12 years, 7 months, 17 days

BENTHAM, Gordon Michael

Director

Company Director

RESIGNED

Assigned on 10 Jul 2017

Resigned on 13 Dec 2021

Time on role 4 years, 5 months, 3 days

COLLIS, Mark Russell

Director

Company Director

RESIGNED

Assigned on 26 Jan 2011

Resigned on 19 Jun 2012

Time on role 1 year, 4 months, 24 days

COUTTS, Graeme Forbes

Director

Company Director

RESIGNED

Assigned on 30 Sep 2003

Resigned on 31 Jul 2011

Time on role 7 years, 10 months, 1 day

CRUMP, Mark Leslie

Director

Company Director

RESIGNED

Assigned on 19 Jan 2010

Resigned on 26 Jan 2011

Time on role 1 year, 7 days

DAWSON, John Hennessey

Director

Company Director

RESIGNED

Assigned on

Resigned on 30 Sep 2003

Time on role 20 years, 7 months, 16 days

FEARNLEY, Kevan Walter

Director

Company Director

RESIGNED

Assigned on

Resigned on 05 Dec 1996

Time on role 27 years, 5 months, 11 days

LOVE, Karen Alexandra

Director

Pl Finance Controller

RESIGNED

Assigned on 15 Jul 2022

Resigned on 11 Aug 2023

Time on role 1 year, 27 days

LUARD, Roger David Eckford

Director

Company Director

RESIGNED

Assigned on

Resigned on 29 Jul 1992

Time on role 31 years, 9 months, 17 days

MAIR, Robin Barclay

Director

Company Director

RESIGNED

Assigned on 08 Dec 2009

Resigned on 18 Feb 2010

Time on role 2 months, 10 days

PRISE, Gavin Jonathan

Director

Company Director

RESIGNED

Assigned on 29 Dec 2006

Resigned on 18 Feb 2010

Time on role 3 years, 1 month, 20 days

SPEAKMAN, Michael James

Director

Finance Director

RESIGNED

Assigned on 29 Feb 2012

Resigned on 06 Mar 2012

Time on role 6 days

SPEAKMAN, Michael James

Director

Director

RESIGNED

Assigned on 06 Jul 2006

Resigned on 27 Jan 2012

Time on role 5 years, 6 months, 21 days

TORRINGTON, Timothy Howard St George, The Viscount

Director

Company Director

RESIGNED

Assigned on

Resigned on 29 Jul 1992

Time on role 31 years, 9 months, 17 days

VERNET, Jean Bernard Marie Philippe

Director

Chief Financial Officer

RESIGNED

Assigned on 27 Jan 2012

Resigned on 30 Jun 2017

Time on role 5 years, 5 months, 3 days

WATSON, Graham George

Director

Pl Finance Controller

RESIGNED

Assigned on 13 Dec 2021

Resigned on 15 Jul 2022

Time on role 7 months, 2 days

WILKINS, Ian Clive

Director

Company Director

RESIGNED

Assigned on

Resigned on 29 Mar 1996

Time on role 28 years, 1 month, 17 days

WOODBURN, Charles Nicholas

Director

Company Director

RESIGNED

Assigned on 25 Nov 2010

Resigned on 31 Mar 2016

Time on role 5 years, 4 months, 6 days

YOUNG, Michael John

Director

Company Director

RESIGNED

Assigned on 18 Feb 1994

Resigned on 04 May 1995

Time on role 1 year, 2 months, 14 days


Some Companies

BERRYLANDS ACCOUNTANCY SERVICES LTD

3 ELMBRIDGE AVENUE,SURBITON,KT5 9EX

Number:11895490
Status:ACTIVE
Category:Private Limited Company

DIGITAL BLOOM MARKETING LIMITED

7 HANDSON LODGE FORE STREET,EXETER,EX1 2RN

Number:10841929
Status:ACTIVE
Category:Private Limited Company

FADED CLIP MEDIA LIMITED

78 DUCHESS PLACE,CHESTER,CH2 2JL

Number:10584141
Status:ACTIVE
Category:Private Limited Company

INVASIVE WEED CONTROL LIMITED

UNIT 1 SUDBURY STABLES SUDBURY ROAD,BILLERICAY,CM11 1LB

Number:10337373
Status:ACTIVE
Category:Private Limited Company

OHH BEE HIVE LTD

55 CLOWNE ROAD CLOWNE ROAD,CHESTERFIELD,S43 4EH

Number:11034445
Status:ACTIVE
Category:Private Limited Company

PERP RECRUITS LTD

FLAT 5,BIRMINGHAM,B20 3SR

Number:11715464
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source