EXPRO INTERNATIONAL GROUP HOLDINGS LIMITED

55 Baker Street, London, W1U 7EU
StatusDISSOLVED
Company No.06520356
CategoryPrivate Limited Company
Incorporated03 Mar 2008
Age16 years, 2 months, 12 days
JurisdictionEngland Wales
Dissolution08 Dec 2021
Years2 years, 5 months, 7 days

SUMMARY

EXPRO INTERNATIONAL GROUP HOLDINGS LIMITED is an dissolved private limited company with number 06520356. It was incorporated 16 years, 2 months, 12 days ago, on 03 March 2008 and it was dissolved 2 years, 5 months, 7 days ago, on 08 December 2021. The company address is 55 Baker Street, London, W1U 7EU.



People

ARNEY, John Andrew

Director

Company Director

ACTIVE

Assigned on 01 Apr 2017

Current time on role 7 years, 1 month, 14 days

CAMPBELL, Timothy Robert

Director

Company Director

ACTIVE

Assigned on 25 Apr 2014

Current time on role 10 years, 20 days

DILLARD, Brian

Director

Merchant Banker

ACTIVE

Assigned on 25 Oct 2016

Current time on role 7 years, 6 months, 21 days

MIGNOTTE, Alexandre

Director

Executive Director At Goldman Sachs

ACTIVE

Assigned on 25 Oct 2016

Current time on role 7 years, 6 months, 21 days

REYNOLDS, James Harry Leopold

Director

Md At Goldman Sachs Merchant Banking Division

ACTIVE

Assigned on 25 Oct 2016

Current time on role 7 years, 6 months, 21 days

COX, Melanie Rachel

Secretary

Company Secretary

RESIGNED

Assigned on 02 Sep 2008

Resigned on 03 Nov 2014

Time on role 6 years, 2 months, 1 day

DICKINSON, Mark Simon

Secretary

Director

RESIGNED

Assigned on 08 Apr 2008

Resigned on 02 Sep 2008

Time on role 4 months, 24 days

MCALISTER, Lewis John Woodburn

Secretary

RESIGNED

Assigned on 04 Nov 2014

Resigned on 06 Feb 2018

Time on role 3 years, 3 months, 2 days

CLIFFORD CHANCE SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 03 Mar 2008

Resigned on 08 Apr 2008

Time on role 1 month, 5 days

AL HUSSEINI, Sadad, Dr

Director

Energy Consultant

RESIGNED

Assigned on 15 Sep 2008

Resigned on 09 Feb 2009

Time on role 4 months, 24 days

ARNEY, John Andrew

Director

Director

RESIGNED

Assigned on 02 Sep 2008

Resigned on 25 Oct 2016

Time on role 8 years, 1 month, 23 days

BLACKWOOD, David John

Director

Company Director

RESIGNED

Assigned on 25 Nov 2010

Resigned on 31 Mar 2016

Time on role 5 years, 4 months, 6 days

BOOTH, Richard James

Director

Company Director

RESIGNED

Assigned on 01 Oct 2013

Resigned on 09 Jan 2017

Time on role 3 years, 3 months, 8 days

BOULANGER, Matthieu Yann Arnaud

Director

Managing Director Of Asset Manager

RESIGNED

Assigned on 25 Oct 2016

Resigned on 06 Jan 2017

Time on role 2 months, 12 days

BUCKLEY, George William, Sir

Director

Company Director

RESIGNED

Assigned on 01 Jun 2012

Resigned on 25 Oct 2016

Time on role 4 years, 4 months, 24 days

BUTLAND, Richard James

Director

Director

RESIGNED

Assigned on 02 Sep 2008

Resigned on 25 Apr 2014

Time on role 5 years, 7 months, 23 days

CONTIE, Michel Jean Marcel, Mr.

Director

Company Director

RESIGNED

Assigned on 01 Mar 2010

Resigned on 31 Mar 2016

Time on role 6 years, 30 days

COUTTS, Graeme Forbes

Director

Company Director

RESIGNED

Assigned on 02 Sep 2008

Resigned on 31 Jul 2011

Time on role 2 years, 10 months, 29 days

CRUMP, Mark Leslie

Director

Company Director

RESIGNED

Assigned on 17 Dec 2009

Resigned on 26 Jan 2011

Time on role 1 year, 1 month, 9 days

DICKINSON, Mark Simon

Director

Director

RESIGNED

Assigned on 08 Apr 2008

Resigned on 30 Sep 2013

Time on role 5 years, 5 months, 22 days

DIMITRIEVICH, Donald Richard

Director

Company Director

RESIGNED

Assigned on 11 Sep 2017

Resigned on 06 Nov 2017

Time on role 1 month, 25 days

FRENCH, Scot Powell

Director

Investment Manager

RESIGNED

Assigned on 20 Jan 2017

Resigned on 11 Sep 2017

Time on role 7 months, 22 days

GOODE, Peter Allan, Dr

Director

Director

RESIGNED

Assigned on 11 Jul 2008

Resigned on 31 Mar 2016

Time on role 7 years, 8 months, 20 days

HUFNAGEL, Till Christopher

Director

Company Director

RESIGNED

Assigned on 08 Jan 2010

Resigned on 31 Jan 2013

Time on role 3 years, 23 days

HUFNAGEL, Till Christopher

Director

Investment Professional

RESIGNED

Assigned on 08 Apr 2008

Resigned on 02 Sep 2008

Time on role 4 months, 24 days

JARDON, Michael David

Director

Company Director

RESIGNED

Assigned on 26 May 2011

Resigned on 25 Oct 2016

Time on role 5 years, 4 months, 30 days

LEVY, Adrian Joseph Morris

Director

Solicitor

RESIGNED

Assigned on 03 Mar 2008

Resigned on 08 Apr 2008

Time on role 1 month, 5 days

MCALISTER, Lewis John Woodburn

Director

Director

RESIGNED

Assigned on 02 Sep 2008

Resigned on 25 Oct 2016

Time on role 8 years, 1 month, 23 days

PATEL, Sanjay Hiralal

Director

Director

RESIGNED

Assigned on 02 Sep 2008

Resigned on 13 Nov 2009

Time on role 1 year, 2 months, 11 days

PONTARELLI, Kenneth Arthur

Director

Company Director

RESIGNED

Assigned on 18 Dec 2009

Resigned on 25 Oct 2016

Time on role 6 years, 10 months, 7 days

PRISE, Gavin Jonathon

Director

Company Director

RESIGNED

Assigned on 02 Sep 2008

Resigned on 18 Feb 2010

Time on role 1 year, 5 months, 16 days

PUDGE, David John

Director

Solicitor

RESIGNED

Assigned on 03 Mar 2008

Resigned on 08 Apr 2008

Time on role 1 month, 5 days

RENFROE, James Bryon

Director

Company Director

RESIGNED

Assigned on 27 Nov 2012

Resigned on 31 Mar 2016

Time on role 3 years, 4 months, 4 days

SMALL, Michael Christopher

Director

Partner In Asset Manager

RESIGNED

Assigned on 25 Oct 2016

Resigned on 12 Oct 2017

Time on role 11 months, 18 days

SPEAKMAN, Michael James

Director

Director

RESIGNED

Assigned on 02 Sep 2008

Resigned on 05 Apr 2012

Time on role 3 years, 7 months, 3 days

VERNET, Jean Bernard Marie Philippe

Director

Chief Financial Officer

RESIGNED

Assigned on 12 Jan 2012

Resigned on 25 Oct 2016

Time on role 4 years, 9 months, 13 days

WOODBURN, Charles Nicholas

Director

Company Director

RESIGNED

Assigned on 01 Sep 2010

Resigned on 31 Mar 2016

Time on role 5 years, 6 months, 30 days


Some Companies

CLICK REDUCE LTD

SUITE 1 SECOND FLOOR EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU

Number:08587676
Status:ACTIVE
Category:Private Limited Company

ELBR CONSTRUCTION LTD

10 CANBERRA HOUSE,CORBY,NN17 5JG

Number:11212548
Status:ACTIVE
Category:Private Limited Company

FIELDVIEW ESTATES LTD

THE LODGE 37 HENDON LANE,LONDON,N3 1RY

Number:11066115
Status:ACTIVE
Category:Private Limited Company

NIKRO LINE STYLE LLP

NEWHALL STR,OFFICE 330,B3 3QR

Number:OC310524
Status:ACTIVE
Category:Limited Liability Partnership

ONEX PARTNERS EUROPE UK LIMITED

8 ST. JAMES'S SQUARE,LONDON,SW1Y 4JU

Number:09448601
Status:ACTIVE
Category:Private Limited Company

SPARKTACULAR LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:11512903
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