EXPRO GROUP INTEGRATED SERVICES LIMITED

92 LONDON STREET, READING, BERKSHIRE, RG1 4SJ

Company Number: 01232725
Incorporation date: 07-Nov-1975
Dissolved date: 22-Mar-2016
Status: Dissolved
Entity type: Private Limited Company

SIC codes:
11200





SUMMARY

This company is 48.4 years old and is currently dissolved since 22-Mar-2016. There is no financial data because the company is Dissolved. . The company has no public disputes filed on the Business Disputes Register. There are no court cases involving the company that we are aware of.


FINANCIALS (BETA)


Accounts Filed: FULL (31-Mar-2010)



Financial data not available

DISPUTES

No disputes filed on www.disputesregister.org

COMPANY SECRETARY


Status Name Appointed on Resigned on Occupation Nationality All apointments
(active/resigned)
unknown Melanie Rachel COX 23 Jan 2008 29 Mar 2024 2 - 152
Resigned Lewis John Woodburn MCALISTER 28 Nov 2006 23 Jan 2008 18 - 51
Resigned Anthony Michael DAND 02 Aug 1999 28 Nov 2006 0 - 12
Resigned Colin Peter AINGER 24 Oct 1997 02 Aug 1999 0 - 18
Resigned Sandra SCOTT 04 Nov 1996 24 Oct 1997 British 3 - 191
Resigned John WALTON 04 Nov 1996 0 - 7

DIRECTORS


Status Name Appointed on Resigned on Occupation Nationality All appointments
(active/resigned)
Dissolved companies
(rate)
Resigned Michael James SPEAKMAN 01 Aug 2011 05 Dec 2012 Finance Director British 2 - 3519 (51.4%)
Resigned Gavin Jonathan PRISE 29 Dec 2006 18 Feb 2010 Company Director British 0 - 105 (50.0%)
Resigned? Lewis John Woodburn MCALISTER 06 Jul 2006 Company Director British 18 - 5144 (63.8%)
Resigned Michael John MARTINDALE 31 Oct 2003 29 Dec 2006 Company Director British 1 - 96 (60.0%)
Resigned Eric Rhys WOOLLEY 02 Aug 1999 31 Oct 2003 Finance Director British 0 - 2712 (44.4%)
Resigned Alan John KENNEDY 27 Oct 1997 31 Jan 1999 Company Director British 0 - 22 (100.0%)
Resigned Philip Christian MOORE 06 Jun 1994 06 Oct 1997 Petroleum Engineer British 0 - 43 (75.0%)
Resigned Graeme Forbes COUTTS 06 Jun 1994 31 Jul 2011 Company Director British 7 - 298 (22.2%)
Resigned Kevan Walter FEARNLEY 06 Jun 1994 05 Dec 1996 Company Director British 0 - 84 (50.0%)
Resigned Colin Peter AINGER 29 Jul 1992 06 Jul 2006 Company Director British 0 - 1812 (66.7%)
Resigned John Hennessey DAWSON 02 Aug 1999 Company Director British 0 - 86 (75.0%)
Resigned Timothy Howard St George, The Viscount TORRINGTON 29 Jul 1992 Company Director British 0 - 1710 (58.8%)
Resigned Ian Clive WILKINS 06 Jun 1994 Company Director British 0 - 53 (60.0%)
No director information in our Database

DIRECTOR APPOINTMENTS IN OTHER COMPANIES

No information on directors in other companies.

SHAREHOLDERS (BETA)

No shareholder data available

SHAREHOLDINGS (BETA)

no shareholding data

CONTROLLED COMPANIES / CONTROLLING ENTITIES



no controlling companies

EXPRO GROUP INTEGRATED SERVICES LIMITED

no controlled companies

LATE PAYMENTS REPORT


This company has not filed any late payment reports possibly because it is not considered \'Large\'.

COURT CASES


No Court Cases found

PATENTS


No Patents found

COMPETITORS

(Based on Sic code: 11200 )

Company Registered Address Company Number YE Date Revenue GBP Net Profit GBP Other SIC codes

LIQUIDATION RISK (BETA)



This company is Dissolved. Statistically, such companies have a VERY HIGH probability of being liquidated within a year.
Here are our probability predictions:
Basis Liquidation within 3 months Liquidation within 6 months Liquidation within 12 months Prediction confidence
Company status 100.0% 100.0% 100.0% High
Other companies Active in the same sector Too few competitors
Age 0.4% 1.4% 2.7% Medium
Company Type 0.7% 3.7% 7.4% Medium
Accounts category 0.7% 2.2% 3.8% Medium
Accounting Month 0.5% 1.8% 3.9% Medium
Sic code count 0.7% 3.5% 7.0% Medium