This company is commonly known as Expro Eurasia Limited. The company was founded 20 years ago and was given the registration number 05043555. The firm's registered office is in READING. You can find them at Second Floor Davidson House, Forbury Square, Reading, Berkshire. This company's SIC code is 09100 - Support activities for petroleum and natural gas extraction.
Name | : | EXPRO EURASIA LIMITED |
---|---|---|
Company Number | : | 05043555 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 February 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Second Floor Davidson House, Forbury Square, Reading, Berkshire, United Kingdom, RG1 3EU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Second Floor, Davidson House, Forbury Square, Reading, United Kingdom, RG1 3EU | Secretary | 11 July 2019 | Active |
Second Floor, Davidson House, Forbury Square, Reading, United Kingdom, RG1 3EU | Director | 05 May 2023 | Active |
Second Floor, Davidson House, Forbury Square, Reading, United Kingdom, RG1 3EU | Director | 06 July 2006 | Active |
Second Floor, Davidson House, Forbury Square, Reading, United Kingdom, RG1 3EU | Director | 11 August 2023 | Active |
C/O Expro First Floor, Davidson House, Forbury Square, Reading, United Kingdom, RG1 3EU | Secretary | 23 January 2008 | Active |
12 Branksome Court, Prospect Street, Reading, RG1 7XR | Secretary | 13 February 2004 | Active |
Woodburn House, School Road, Ardington, Wantage, OX12 8PE | Secretary | 28 November 2006 | Active |
C/O Expro, Third Floor, 14-16 Cross Street, Reading, United Kingdom, RG1 1SN | Secretary | 04 November 2014 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 13 February 2004 | Active |
Cardwell House, Pangbourne Road, Upper Basildon, RG8 8LN | Director | 13 February 2004 | Active |
Second Floor, Davidson House, Forbury Square, Reading, United Kingdom, RG1 3EU | Director | 10 July 2017 | Active |
7, Wallis Road, Basingstoke, United Kingdom, RG21 3DW | Director | 26 January 2011 | Active |
Oaklands, 9 Birch Grove, Kingswood, KT20 6QU | Director | 09 February 2010 | Active |
Forest Lodge, East Brothersfield, Kingswells, AB1 8QN | Director | 29 December 2006 | Active |
Second Floor, Davidson House, Forbury Square, Reading, United Kingdom, RG1 3EU | Director | 15 July 2022 | Active |
Second Floor, Davidson House, Forbury Square, Reading, United Kingdom, RG1 3EU | Director | 03 June 2020 | Active |
88, Broomhill Road, Aberdeen, United Kingdom, AB10 6HU | Director | 08 December 2009 | Active |
15 Sandown Avenue, Esher, KT10 9NT | Director | 13 February 2004 | Active |
C/O Expro First Floor, Davidson House, Forbury Square, Reading, United Kingdom, RG1 3EU | Director | 15 September 2011 | Active |
East Brotherfield, Kingswell, Aberdeen, AB1 8QN | Director | 29 December 2006 | Active |
Second Floor, Davidson House, Forbury Square, Reading, United Kingdom, RG1 3EU | Director | 09 January 2015 | Active |
HP13 | Director | 26 January 2011 | Active |
C/O Expro, Third Floor, 14-16 Cross Street, Reading, United Kingdom, RG1 1SN | Director | 27 January 2012 | Active |
Second Floor, Davidson House, Forbury Square, Reading, United Kingdom, RG1 3EU | Director | 13 December 2021 | Active |
Exploration And Production Services (Holdings) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Second Floor, Davidson House, Reading, United Kingdom, RG1 3EU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-13 | Accounts | Accounts with accounts type full. | Download |
2023-08-21 | Officers | Appoint person director company with name date. | Download |
2023-08-21 | Officers | Termination director company with name termination date. | Download |
2023-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-09 | Officers | Appoint person director company with name date. | Download |
2023-05-05 | Officers | Termination director company with name termination date. | Download |
2022-07-20 | Accounts | Accounts with accounts type full. | Download |
2022-07-15 | Officers | Appoint person director company with name date. | Download |
2022-07-15 | Officers | Termination director company with name termination date. | Download |
2022-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-24 | Officers | Appoint person director company with name date. | Download |
2021-12-22 | Officers | Termination director company with name termination date. | Download |
2021-10-06 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-20 | Accounts | Accounts with accounts type full. | Download |
2021-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-20 | Officers | Change person director company with change date. | Download |
2020-09-22 | Accounts | Accounts with accounts type full. | Download |
2020-06-05 | Officers | Appoint person director company with name date. | Download |
2020-06-03 | Officers | Termination director company with name termination date. | Download |
2020-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-09 | Officers | Change person director company with change date. | Download |
2019-09-09 | Officers | Change person director company with change date. | Download |
2019-09-09 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.