EXPRO NORTH SEA LIMITED
READING

Hellopages » Berkshire » Reading » RG1 1SN

Company number 01108011
Status Active
Incorporation Date 12 April 1973
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 09100 - Support activities for petroleum and natural gas extraction
Phone, email, etc

Since the company registration two hundred and five events have happened. The last three records are Director's details changed for Ian James Robb on 13 March 2017; Director's details changed for Alistair George Sinclair Geddes on 13 March 2017; Director's details changed for Mr Neil Ronald Sims on 13 March 2017. The most likely internet sites of EXPRO NORTH SEA LIMITED are www.expronorthsea.co.uk, and www.expro-north-sea.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and six months. Expro North Sea Limited is a Private Limited Company. The company registration number is 01108011. Expro North Sea Limited has been working since 12 April 1973. The present status of the company is Active. The registered address of Expro North Sea Limited is Third Floor 14 16 Cross Street Reading Berkshire United Kingdom Rg1 1sn. . O'CONNELL, Clare is a Secretary of the company. GEDDES, Alistair George Sinclair is a Director of the company. MCALISTER, Lewis John Woodburn is a Director of the company. ROBB, Ian James is a Director of the company. SIMS, Neil Ronald is a Director of the company. Secretary AINGER, Colin Peter 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 SCOTT, Sandra has been resigned. Secretary WALTON, John has been resigned. Director AINGER, Colin Peter has been resigned. Director ASHTON, Nigel Andrew has been resigned. Director ASHTON, Simon John has been resigned. Director AWARA, Abdalla Zakaria 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 DODDS, Alex has been resigned. Director EDWARDS, Jeffrey Charles has been resigned. Director FERGUSON, Stuart Edward has been resigned. Director HENDERSON, Jeremy Neil has been resigned. Director HUNTER, Alexander has been resigned. Director KITCHENER, Antony Mark has been resigned. Director MAIR, Robin Barclay has been resigned. Director MARTINDALE, Michael John has been resigned. Director MAWTUS, Christopher Donald has been resigned. Director NEILL, Francis James has been resigned. Director PALMER, Keith John has been resigned. Director PRISE, Gavin Jonathan has been resigned. Director ROBB, Ian James has been resigned. Director RODGER, Lorraine Margaret has been resigned. Director SPEAKMAN, Michael James has been resigned. Director TORRINGTON, Timothy Howard St George, The Viscount has been resigned. Director WILKINS, Ian Clive has been resigned. Director WILLIAMS, Glynn Richard has been resigned. Director WOODBURN, Charles Nicholas has been resigned. Director WOOLLEY, Eric Rhys has been resigned. The company operates in "Support activities for petroleum and natural gas extraction".


Current Directors

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

Director
GEDDES, Alistair George Sinclair
Appointed Date: 02 October 2012
63 years old

Director
MCALISTER, Lewis John Woodburn
Appointed Date: 06 July 2006
59 years old

Director
ROBB, Ian James
Appointed Date: 09 January 2012
66 years old

Director
SIMS, Neil Ronald
Appointed Date: 09 January 2015
59 years old

Resigned Directors

Secretary
AINGER, Colin Peter
Resigned: 02 August 1999
Appointed Date: 24 October 1997

Secretary
COX, Melanie Rachel
Resigned: 03 November 2014
Appointed Date: 23 January 2008

Secretary
DAND, Anthony Michael
Resigned: 28 November 2006
Appointed Date: 02 August 1999

Secretary
MCALISTER, Lewis John Woodburn
Resigned: 23 January 2008
Appointed Date: 28 November 2006

Secretary
SCOTT, Sandra
Resigned: 24 October 1997
Appointed Date: 04 November 1996

Secretary
WALTON, John
Resigned: 04 November 1996
Appointed Date: 14 May 1991

Director
AINGER, Colin Peter
Resigned: 06 July 2006
Appointed Date: 14 May 1991
75 years old

Director
ASHTON, Nigel Andrew
Resigned: 02 April 2001
Appointed Date: 01 September 1995
71 years old

Director
ASHTON, Simon John
Resigned: 04 November 1996
Appointed Date: 01 September 1995
65 years old

Director
AWARA, Abdalla Zakaria
Resigned: 26 February 2010
Appointed Date: 09 July 2008
61 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: 01 September 1995
66 years old

Director
CRUMP, Mark Leslie
Resigned: 26 January 2011
Appointed Date: 04 January 2010
62 years old

Director
DAWSON, John Hennessey
Resigned: 30 September 2003
81 years old

Director
DODDS, Alex
Resigned: 30 May 2000
Appointed Date: 01 August 1998
68 years old

Director
EDWARDS, Jeffrey Charles
Resigned: 04 June 2001
Appointed Date: 17 January 1997
69 years old

Director
FERGUSON, Stuart Edward
Resigned: 23 February 2001
Appointed Date: 09 November 2000
59 years old

Director
HENDERSON, Jeremy Neil
Resigned: 10 June 1997
Appointed Date: 19 September 1994
78 years old

Director
HUNTER, Alexander
Resigned: 05 December 1996
Appointed Date: 19 September 1994
71 years old

Director
KITCHENER, Antony Mark
Resigned: 03 July 2001
Appointed Date: 04 November 1996
64 years old

Director
MAIR, Robin Barclay
Resigned: 08 May 2012
Appointed Date: 09 October 2007
64 years old

Director
MARTINDALE, Michael John
Resigned: 29 December 2006
Appointed Date: 15 March 1996
78 years old

Director
MAWTUS, Christopher Donald
Resigned: 01 July 2011
Appointed Date: 01 November 2005
67 years old

Director
NEILL, Francis James
Resigned: 16 July 2007
Appointed Date: 06 December 2002
65 years old

Director
PALMER, Keith John
Resigned: 09 January 2015
Appointed Date: 01 February 2011
65 years old

Director
PRISE, Gavin Jonathan
Resigned: 18 February 2010
Appointed Date: 02 April 2001
63 years old

Director
ROBB, Ian James
Resigned: 28 January 2011
Appointed Date: 11 May 2010
66 years old

Director
RODGER, Lorraine Margaret
Resigned: 04 June 2010
Appointed Date: 19 June 2001
68 years old

Director
SPEAKMAN, Michael James
Resigned: 05 April 2012
Appointed Date: 01 March 2004
61 years old

Director
TORRINGTON, Timothy Howard St George, The Viscount
Resigned: 29 July 1992
82 years old

Director
WILKINS, Ian Clive
Resigned: 29 March 1996
88 years old

Director
WILLIAMS, Glynn Richard
Resigned: 13 June 1995
Appointed Date: 15 September 1993
70 years old

Director
WOODBURN, Charles Nicholas
Resigned: 31 March 2016
Appointed Date: 25 November 2010
54 years old

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

Persons With Significant Control

Exploration And Production Services (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EXPRO NORTH SEA LIMITED Events

20 Mar 2017
Director's details changed for Ian James Robb on 13 March 2017
20 Mar 2017
Director's details changed for Alistair George Sinclair Geddes on 13 March 2017
20 Mar 2017
Director's details changed for Mr Neil Ronald Sims on 13 March 2017
20 Mar 2017
Director's details changed for Mr Lewis John Woodburn Mcalister 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
...
... and 195 more events
12 Dec 1985
Accounts made up to 31 March 1985
11 Aug 1983
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

17 Jul 1973
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

17 Jul 1973
Memorandum of association
12 Apr 1973
Incorporation

EXPRO NORTH SEA LIMITED Charges

23 September 2014
Charge code 0110 8011 0011
Delivered: 30 September 2014
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent
Description: The trade mark spectron registered in brazil in class 9…
23 September 2014
Charge code 0110 8011 0010
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 M163. Fixed and floating charges over the…
21 April 1988
Charge
Delivered: 29 April 1988
Status: Satisfied on 3 August 1992
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over all the and book & other…
8 February 1983
Charge
Delivered: 22 February 1983
Status: Satisfied on 3 August 1992
Persons entitled: Clyesdale Banks Public Limited Company
Description: All book debts & other debts present & future.
20 November 1974
Flaoting charge
Delivered: 11 December 1974
Status: Satisfied on 3 August 1992
Persons entitled: Clydesdale Bank LTD
Description: By way of floating charge. Undertaking and all property and…