EXPRO INTERNATIONAL GROUP LIMITED
READING

Hellopages » Berkshire » Reading » RG1 1SN

Company number 02688814
Status Active
Incorporation Date 19 February 1992
Company Type Private Limited Company
Address THIRD FLOOR, 14-16 CROSS STREET, READING, BERKSHIRE, UNITED KINGDOM, RG1 1SN
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Director's details changed for Lewis John Woodburn Mcallister on 13 March 2017; Director's details changed for Mr Jean Bernard Marie Philippe Vernet on 13 March 2017; Registered office address changed from Davidson House, Forbury Square Reading Berkshire RG1 3EU to Third Floor 14-16 Cross Street Reading Berkshire RG1 1SN on 13 March 2017. The most likely internet sites of EXPRO INTERNATIONAL GROUP LIMITED are www.exprointernationalgroup.co.uk, and www.expro-international-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. Expro International Group Limited is a Private Limited Company. The company registration number is 02688814. Expro International Group Limited has been working since 19 February 1992. The present status of the company is Active. The registered address of Expro International Group Limited is Third Floor 14 16 Cross Street Reading Berkshire United Kingdom Rg1 1sn. . O'CONNELL, Clare is a Secretary of the company. MCALLISTER, Lewis John Woodburn is a Director of the company. VERNET, Jean Bernard Marie Philippe is a Director of the company. Secretary AINGER, Colin Peter has been resigned. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Secretary COX, Melanie Rachel has been resigned. Secretary DAND, Anthony Michael has been resigned. Secretary MCALISTER, Lewis John Woodburn has been resigned. Secretary WALTON, John has been resigned. Director AINGER, Colin Peter has been resigned. Director BENNETT, Robert Frederick has been resigned. Director BINDER, Alan Naismith has been resigned. Director BOYES, Roger Fawcett has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. Director CHISHOLM, John Alexander Raymond, Sir has been resigned. Director CLUBB, Ian Mcmaster has been resigned. Director COLLIS, Mark Russell has been resigned. Director COUTTS, Graeme Forbes has been resigned. Director CRUMP, Mark Leslie has been resigned. Director DAWSON, John Hennessey has been resigned. Director EGGAR, Timothy John Crommelin, Rt. Hon has been resigned. Director FAY, Christopher Ernest, Dr has been resigned. Director FAY, Christopher Ernest has been resigned. Director FEARNLEY, Kevan Walter has been resigned. Director HENDERSON, Jeremy Neil has been resigned. Director HENDERSON, Jeremy Neil has been resigned. Director HUNTER, Alexander has been resigned. Director KNOX, Stuart has been resigned. Director LAZENBY, Terence Michael has been resigned. Director MAIR, Robin Barclay has been resigned. Director MARTINDALE, Michael John has been resigned. Director PRISE, Gavin Jonathon has been resigned. Director SPEAKMAN, Michael James has been resigned. Director WHEELER, Nigel Brentwood has been resigned. Director WILKINS, Ian Clive has been resigned. Director WOOLLEY, Eric Rhys has been resigned. Director YOUNG, Michael John has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
O'CONNELL, Clare
Appointed Date: 04 November 2014

Director
MCALLISTER, Lewis John Woodburn
Appointed Date: 12 June 2006
59 years old

Director
VERNET, Jean Bernard Marie Philippe
Appointed Date: 27 January 2012
64 years old

Resigned Directors

Secretary
AINGER, Colin Peter
Resigned: 14 July 1999
Appointed Date: 15 February 1995

Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 03 March 1992
Appointed Date: 19 February 1992

Secretary
COX, Melanie Rachel
Resigned: 03 November 2014
Appointed Date: 16 September 2008

Secretary
DAND, Anthony Michael
Resigned: 28 November 2006
Appointed Date: 14 July 1999

Secretary
MCALISTER, Lewis John Woodburn
Resigned: 16 September 2008
Appointed Date: 28 November 2006

Secretary
WALTON, John
Resigned: 15 February 1995
Appointed Date: 03 March 1992

Director
AINGER, Colin Peter
Resigned: 06 July 2006
Appointed Date: 03 March 1992
75 years old

Director
BENNETT, Robert Frederick
Resigned: 01 July 2008
Appointed Date: 30 May 2007
78 years old

Director
BINDER, Alan Naismith
Resigned: 14 July 1999
Appointed Date: 10 November 1992
94 years old

Director
BOYES, Roger Fawcett
Resigned: 01 July 2008
Appointed Date: 27 September 2002
81 years old

Nominee Director
CCS DIRECTORS LIMITED
Resigned: 03 March 1992
Appointed Date: 19 February 1992
34 years old

Director
CHISHOLM, John Alexander Raymond, Sir
Resigned: 09 July 2003
Appointed Date: 15 September 1994
79 years old

Director
CLUBB, Ian Mcmaster
Resigned: 07 July 2004
Appointed Date: 15 February 1994
84 years old

Director
COLLIS, Mark Russell
Resigned: 19 June 2012
Appointed Date: 26 January 2011
53 years old

Director
COUTTS, Graeme Forbes
Resigned: 31 July 2011
Appointed Date: 05 December 1995
66 years old

Director
CRUMP, Mark Leslie
Resigned: 26 January 2011
Appointed Date: 19 January 2010
62 years old

Director
DAWSON, John Hennessey
Resigned: 30 September 2003
Appointed Date: 03 March 1992
81 years old

Director
EGGAR, Timothy John Crommelin, Rt. Hon
Resigned: 05 July 2007
Appointed Date: 01 March 2004
73 years old

Director
FAY, Christopher Ernest, Dr
Resigned: 01 July 2008
Appointed Date: 12 July 2000
80 years old

Director
FAY, Christopher Ernest
Resigned: 12 July 2000
Appointed Date: 14 July 1999
80 years old

Director
FEARNLEY, Kevan Walter
Resigned: 05 December 1996
Appointed Date: 18 May 1992
73 years old

Director
HENDERSON, Jeremy Neil
Resigned: 10 June 1997
Appointed Date: 18 March 1994
78 years old

Director
HENDERSON, Jeremy Neil
Resigned: 31 July 1993
Appointed Date: 18 May 1993
78 years old

Director
HUNTER, Alexander
Resigned: 05 December 1996
Appointed Date: 31 July 1993
71 years old

Director
KNOX, Stuart
Resigned: 31 July 1993
Appointed Date: 18 May 1992
68 years old

Director
LAZENBY, Terence Michael
Resigned: 01 July 2008
Appointed Date: 03 June 2003
82 years old

Director
MAIR, Robin Barclay
Resigned: 18 February 2010
Appointed Date: 08 December 2009
64 years old

Director
MARTINDALE, Michael John
Resigned: 29 December 2006
Appointed Date: 27 September 2002
78 years old

Director
PRISE, Gavin Jonathon
Resigned: 18 February 2010
Appointed Date: 29 December 2006
63 years old

Director
SPEAKMAN, Michael James
Resigned: 27 January 2012
Appointed Date: 01 March 2004
61 years old

Director
WHEELER, Nigel Brentwood
Resigned: 10 March 1995
Appointed Date: 29 July 1992
73 years old

Director
WILKINS, Ian Clive
Resigned: 05 December 1995
Appointed Date: 03 March 1992
88 years old

Director
WOOLLEY, Eric Rhys
Resigned: 31 October 2003
Appointed Date: 10 June 1997
66 years old

Director
YOUNG, Michael John
Resigned: 18 February 1994
Appointed Date: 18 May 1992
83 years old

Persons With Significant Control

Expro Holdings Uk 4 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EXPRO INTERNATIONAL GROUP LIMITED Events

21 Mar 2017
Director's details changed for Lewis John Woodburn Mcallister on 13 March 2017
20 Mar 2017
Director's details changed for Mr Jean Bernard Marie Philippe Vernet on 13 March 2017
13 Mar 2017
Registered office address changed from Davidson House, Forbury Square Reading Berkshire RG1 3EU to Third Floor 14-16 Cross Street Reading Berkshire RG1 1SN on 13 March 2017
17 Jan 2017
Confirmation statement made on 9 January 2017 with updates
06 Jan 2017
Full accounts made up to 31 March 2016
...
... and 240 more events
24 Feb 2005
Ad 18/02/05--------- £ si [email protected]=3125 £ ic 6634243/6637368
21 Feb 2005
Ad 09/02/05--------- £ si [email protected]=1953 £ ic 6632290/6634243
10 Feb 2005
Director's particulars changed
10 Feb 2005
Director's particulars changed
09 Feb 2005
Ad 19/01/05--------- £ si [email protected]=639 £ ic 6631651/6632290

EXPRO INTERNATIONAL GROUP LIMITED Charges

23 September 2014
Charge code 0268 8814 0008
Delivered: 30 September 2014
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent
Description: The international trade mark designating norway…
23 September 2014
Charge code 0268 8814 0007
Delivered: 30 September 2014
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent
Description: Contains fixed charge…
21 December 2009
Fixed and floating security document
Delivered: 24 December 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
10 October 2008
Fixed and floating security document
Delivered: 20 October 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Agent for the Benefit of the Finance Parties
Description: Fixed and floating charge over the undertaking and all…
10 April 2000
Guarantee & debenture
Delivered: 25 April 2000
Status: Satisfied on 16 October 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: .. fixed and floating charges over the undertaking and all…
14 August 1998
Debenture
Delivered: 20 August 1998
Status: Satisfied on 16 October 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
10 March 1995
Debenture
Delivered: 21 March 1995
Status: Satisfied on 29 August 1998
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
30 July 1992
Guarantee and debenture
Delivered: 19 August 1992
Status: Satisfied on 16 October 2006
Persons entitled: The Governor and the Company of the Bank of Scotlandas Trustee for the Beneficiaries as Defined
Description: See form 395 ref M162. Fixed and floating charges over the…