This company is commonly known as Expro Holdings Uk 3 Limited. The company was founded 16 years ago and was given the registration number 06492082. 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 70100 - Activities of head offices.
Name | : | EXPRO HOLDINGS UK 3 LIMITED |
---|---|---|
Company Number | : | 06492082 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 February 2008 |
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 | 20 March 2023 | Active |
Second Floor, Davidson House, Forbury Square, Reading, United Kingdom, RG1 3EU | Director | 02 September 2008 | 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 | 02 September 2008 | Active |
The Coach House, Blackdown Avenue, Pyrford, Woking, GU22 8QG | Secretary | 08 April 2008 | Active |
Second Floor, Davidson House, Forbury Square, Reading, United Kingdom, RG1 3EU | Secretary | 04 November 2014 | Active |
10 Upper Bank Street, London, E14 5JJ | Corporate Nominee Secretary | 04 February 2008 | 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 |
Riversview, Banchory, AB31 5HS | Director | 21 May 2009 | Active |
Oaklands, 9 Birch Grove, Kingswood, KT20 6QU | Director | 19 January 2010 | Active |
The Coach House, Blackdown Avenue, Pyrford, Woking, GU22 8QG | Director | 08 April 2008 | Active |
Peterborough Court 133, Fleet Street, London, EC4A 2BB | Director | 08 April 2008 | Active |
Second Floor, Davidson House, Forbury Square, Reading, United Kingdom, RG1 3EU | Director | 01 April 2016 | Active |
10 Upper Bank Street, London, E14 5JJ | Director | 04 February 2008 | Active |
Second Floor, Davidson House, Forbury Square, Reading, United Kingdom, RG1 3EU | Director | 15 July 2022 | Active |
88, Broomhill Road, Aberdeen, United Kingdom, AB10 6HU | Director | 08 December 2009 | Active |
Forest Lodge, East Brotherfield, Kingswells, Aberdeen, AB15 8QN | Director | 21 May 2009 | Active |
10 Upper Bank Street, London, E14 5JJ | Director | 04 February 2008 | Active |
C/O Expro, Third Floor, 14-16 Cross Street, Reading, United Kingdom, RG1 1SN | Director | 09 May 2017 | Active |
HP13 | Director | 02 September 2008 | 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 |
C/O Expro First Floor, Davidson House, Forbury Square, Reading, United Kingdom, RG1 3EU | Director | 25 November 2010 | Active |
Expro Holdings Uk 2 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 | |
---|---|---|---|
2023-08-21 | Officers | Appoint person director company with name date. | Download |
2023-08-21 | Officers | Termination director company with name termination date. | Download |
2023-07-24 | Accounts | Accounts with accounts type full. | Download |
2023-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-20 | Officers | Appoint person secretary company with name date. | Download |
2023-03-20 | Officers | Termination secretary company with name termination date. | Download |
2023-01-04 | Resolution | Resolution. | Download |
2022-12-16 | Capital | Capital allotment shares. | Download |
2022-07-20 | Accounts | Accounts with accounts type full. | Download |
2022-07-15 | Officers | Termination director company with name termination date. | Download |
2022-07-15 | Officers | Appoint person director company with name date. | Download |
2022-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-28 | Officers | Termination director company with name termination date. | 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 satisfy charge full. | 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 |
2021-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-22 | Accounts | Accounts with accounts type full. | Download |
2020-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-09 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.