EXPRO UK DEBTCO LIMITED
READING

Hellopages » Berkshire » Reading » RG1 1SN
Company number 10374996
Status Active
Incorporation Date 14 September 2016
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 thirteen events have happened. The last three records are Director's details changed for Mr Lewis John Woodburn Mcalister on 13 March 2017; Director's details changed for Mr Jean Bernard Marie Philippe Vernet on 13 March 2017; Registered office address changed from First Floor Davidson House Forbury Square Reading RG1 3EU United Kingdom to Third Floor 14-16 Cross Street Reading Berkshire RG1 1SN on 13 March 2017. The most likely internet sites of EXPRO UK DEBTCO LIMITED are www.exproukdebtco.co.uk, and www.expro-uk-debtco.co.uk. The predicted number of employees is 1 to 10. The company’s age is nine years and five months. Expro Uk Debtco Limited is a Private Limited Company. The company registration number is 10374996. Expro Uk Debtco Limited has been working since 14 September 2016. The present status of the company is Active. The registered address of Expro Uk Debtco Limited is Third Floor 14 16 Cross Street Reading Berkshire United Kingdom Rg1 1sn. . MCALISTER, Lewis John Woodburn is a Director of the company. VERNET, Jean Bernard Marie Philippe is a Director of the company. The company operates in "Activities of head offices".


Current Directors

Director
MCALISTER, Lewis John Woodburn
Appointed Date: 14 September 2016
59 years old

Director
VERNET, Jean Bernard Marie Philippe
Appointed Date: 14 September 2016
64 years old

Persons With Significant Control

Expro Holdings Uk 2 Limited
Notified on: 14 September 2016
Nature of control: Ownership of shares – 75% or more

EXPRO UK DEBTCO LIMITED Events

20 Mar 2017
Director's details changed for Mr Lewis John Woodburn Mcalister 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 First Floor Davidson House Forbury Square Reading RG1 3EU United Kingdom to Third Floor 14-16 Cross Street Reading Berkshire RG1 1SN on 13 March 2017
09 Jan 2017
Current accounting period shortened from 30 September 2017 to 31 March 2017
10 Nov 2016
Statement of capital following an allotment of shares on 25 October 2016
  • USD 10.01

...
... and 3 more events
25 Oct 2016
Statement of capital on 25 October 2016
  • USD 0.01

25 Oct 2016
Solvency Statement dated 24/10/16
25 Oct 2016
Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 24/10/2016

15 Sep 2016
Director's details changed for Mr John Bernard Marie Philippe Vernet on 14 September 2016
14 Sep 2016
Incorporation
Statement of capital on 2016-09-14
  • USD .01