EXPRO INTERNATIONAL GROUP LIMITED

Second Floor Davidson House Second Floor Davidson House, Reading, RG1 3EU, Berkshire, United Kingdom
StatusDISSOLVED
Company No.02688814
CategoryPrivate Limited Company
Incorporated19 Feb 1992
Age32 years, 2 months, 27 days
JurisdictionEngland Wales
Dissolution26 Mar 2024
Years1 month, 22 days

SUMMARY

EXPRO INTERNATIONAL GROUP LIMITED is an dissolved private limited company with number 02688814. It was incorporated 32 years, 2 months, 27 days ago, on 19 February 1992 and it was dissolved 1 month, 22 days ago, on 26 March 2024. 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, 6 days

MCALISTER, Lewis John Woodburn

Director

Company Director

ACTIVE

Assigned on 12 Jun 2006

Current time on role 17 years, 11 months, 5 days

SANSALONE, Domenico

Director

Treasurer

ACTIVE

Assigned on 11 Aug 2023

Current time on role 9 months, 6 days

AINGER, Colin Peter

Secretary

RESIGNED

Assigned on 15 Feb 1995

Resigned on 14 Jul 1999

Time on role 4 years, 4 months, 27 days

COX, Melanie Rachel

Secretary

RESIGNED

Assigned on 16 Sep 2008

Resigned on 03 Nov 2014

Time on role 6 years, 1 month, 17 days

DAND, Anthony Michael

Secretary

RESIGNED

Assigned on 14 Jul 1999

Resigned on 28 Nov 2006

Time on role 7 years, 4 months, 14 days

MCALISTER, Lewis John Woodburn

Secretary

RESIGNED

Assigned on 28 Nov 2006

Resigned on 16 Sep 2008

Time on role 1 year, 9 months, 18 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

WALTON, John

Secretary

RESIGNED

Assigned on 03 Mar 1992

Resigned on 15 Feb 1995

Time on role 2 years, 11 months, 12 days

CCS SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 19 Feb 1992

Resigned on 03 Mar 1992

Time on role 13 days

AINGER, Colin Peter

Director

Company Director

RESIGNED

Assigned on 03 Mar 1992

Resigned on 06 Jul 2006

Time on role 14 years, 4 months, 3 days

BENNETT, Robert Frederick

Director

Company Director

RESIGNED

Assigned on 30 May 2007

Resigned on 01 Jul 2008

Time on role 1 year, 1 month, 1 day

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

BINDER, Alan Naismith

Director

Company Director

RESIGNED

Assigned on 10 Nov 1992

Resigned on 14 Jul 1999

Time on role 6 years, 8 months, 4 days

BOYES, Roger Fawcett

Director

Company Director

RESIGNED

Assigned on 27 Sep 2002

Resigned on 01 Jul 2008

Time on role 5 years, 9 months, 4 days

CHISHOLM, John Alexander Raymond, Sir

Director

Chief Executive

RESIGNED

Assigned on 15 Sep 1994

Resigned on 09 Jul 2003

Time on role 8 years, 9 months, 24 days

CLUBB, Ian Mcmaster

Director

Chartered Accountant

RESIGNED

Assigned on 15 Feb 1994

Resigned on 07 Jul 2004

Time on role 10 years, 4 months, 20 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 05 Dec 1995

Resigned on 31 Jul 2011

Time on role 15 years, 7 months, 26 days

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 03 Mar 1992

Resigned on 30 Sep 2003

Time on role 11 years, 6 months, 27 days

EGGAR, Timothy John Crommelin

Director

Company Director

RESIGNED

Assigned on 01 Mar 2004

Resigned on 05 Jul 2007

Time on role 3 years, 4 months, 4 days

FAY, Christopher Ernest, Dr

Director

Director

RESIGNED

Assigned on 12 Jul 2000

Resigned on 01 Jul 2008

Time on role 7 years, 11 months, 19 days

FAY, Christopher Ernest, Dr

Director

Company Director

RESIGNED

Assigned on 14 Jul 1999

Resigned on 12 Jul 2000

Time on role 11 months, 29 days

FEARNLEY, Kevan Walter

Director

Company Director

RESIGNED

Assigned on 18 May 1992

Resigned on 05 Dec 1996

Time on role 4 years, 6 months, 18 days

HENDERSON, Jeremy Neil

Director

Chartered Accountant

RESIGNED

Assigned on 18 Mar 1994

Resigned on 10 Jun 1997

Time on role 3 years, 2 months, 23 days

HENDERSON, Jeremy Neil

Director

Company Director

RESIGNED

Assigned on 18 May 1993

Resigned on 31 Jul 1993

Time on role 2 months, 13 days

HUNTER, Alexander

Director

Company Director

RESIGNED

Assigned on 31 Jul 1993

Resigned on 05 Dec 1996

Time on role 3 years, 4 months, 5 days

KNOX, Stuart

Director

Company Director

RESIGNED

Assigned on 18 May 1992

Resigned on 31 Jul 1993

Time on role 1 year, 2 months, 13 days

LAZENBY, Terence Michael

Director

Company Director

RESIGNED

Assigned on 03 Jun 2003

Resigned on 01 Jul 2008

Time on role 5 years, 28 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

MAIR, Robin Barclay

Director

Company Director

RESIGNED

Assigned on 08 Dec 2009

Resigned on 18 Feb 2010

Time on role 2 months, 10 days

MARTINDALE, Michael John

Director

Company Director

RESIGNED

Assigned on 27 Sep 2002

Resigned on 29 Dec 2006

Time on role 4 years, 3 months, 2 days

PRISE, Gavin Jonathon

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 01 Mar 2004

Resigned on 27 Jan 2012

Time on role 7 years, 10 months, 26 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

WHEELER, Nigel Brentwood

Director

Company Director

RESIGNED

Assigned on 29 Jul 1992

Resigned on 10 Mar 1995

Time on role 2 years, 7 months, 12 days

WILKINS, Ian Clive

Director

Company Director

RESIGNED

Assigned on 03 Mar 1992

Resigned on 05 Dec 1995

Time on role 3 years, 9 months, 2 days

WOOLLEY, Eric Rhys

Director

Finance Director

RESIGNED

Assigned on 10 Jun 1997

Resigned on 31 Oct 2003

Time on role 6 years, 4 months, 21 days

YOUNG, Michael John

Director

Company Director

RESIGNED

Assigned on 18 May 1992

Resigned on 18 Feb 1994

Time on role 1 year, 9 months

CCS DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 19 Feb 1992

Resigned on 03 Mar 1992

Time on role 13 days


Some Companies

CIVIL SOCIETY MEDIA LIMITED

15 PRESCOTT PLACE,LONDON,SW4 6BS

Number:02855714
Status:ACTIVE
Category:Private Limited Company

JACE DESIGNS LTD

4 BRIARSWOOD RISE,SOUTHAMPTON,SO45 5SW

Number:10729931
Status:ACTIVE
Category:Private Limited Company

LGQS LIMITED

2 BEECH GROVE ROAD,MIDDLESBROUGH,TS5 6RH

Number:09972479
Status:ACTIVE
Category:Private Limited Company

MILTON HOLMFIELD LTD

1ST & 2ND FLOOR,ROMFORD,RM1 1TE

Number:11347939
Status:ACTIVE
Category:Private Limited Company

PIRI PIRI (BIRMINGHAM) LTD

6 THE CROFTWAY,BIRMINGHAM,B20 1EG

Number:07529135
Status:ACTIVE
Category:Private Limited Company

SPR CAPITAL LIMITED

28 DANIEL WAY,WITHAM,CM8 3SW

Number:08659155
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