About

Registered Number: 06520356
Date of Incorporation: 03/03/2008 (16 years and 1 month ago)
Company Status: Liquidation
Registered Address: 55 Baker Street, London, W1U 7EU

 

Expro International Group Holdings Ltd was registered on 03 March 2008, it's status is listed as "Liquidation". We don't know the number of employees at the business. The companies directors are listed as Campbell, Timothy Robert, Dillard, Brian, Mignotte, Alexandre, Clifford Chance Secretaries Limited, Mcalister, Lewis John Woodburn, Al Husseini, Sadad, Dr, Butland, Richard James, Dimitrievich, Donald Richard, French, Scot Powell, Pontarelli, Kenneth Arthur.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPBELL, Timothy Robert 25 April 2014 - 1
DILLARD, Brian 25 October 2016 - 1
MIGNOTTE, Alexandre 25 October 2016 - 1
AL HUSSEINI, Sadad, Dr 15 September 2008 09 February 2009 1
BUTLAND, Richard James 02 September 2008 25 April 2014 1
DIMITRIEVICH, Donald Richard 11 September 2017 06 November 2017 1
FRENCH, Scot Powell 20 January 2017 11 September 2017 1
PONTARELLI, Kenneth Arthur 18 December 2009 25 October 2016 1
Secretary Name Appointed Resigned Total Appointments
CLIFFORD CHANCE SECRETARIES LIMITED 03 March 2008 08 April 2008 1
MCALISTER, Lewis John Woodburn 04 November 2014 06 February 2018 1

Filing History

Document Type Date
AD01 - Change of registered office address 07 June 2019
RESOLUTIONS - N/A 06 June 2019
LIQ01 - N/A 06 June 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 06 June 2019
DISS40 - Notice of striking-off action discontinued 23 March 2019
CS01 - N/A 21 March 2019
GAZ1 - First notification of strike-off action in London Gazette 05 March 2019
CS01 - N/A 12 March 2018
TM02 - Termination of appointment of secretary 07 March 2018
AA - Annual Accounts 05 March 2018
RESOLUTIONS - N/A 20 February 2018
TM01 - Termination of appointment of director 10 November 2017
TM01 - Termination of appointment of director 16 October 2017
AP01 - Appointment of director 15 September 2017
TM01 - Termination of appointment of director 15 September 2017
SH01 - Return of Allotment of shares 21 August 2017
SH01 - Return of Allotment of shares 03 August 2017
RESOLUTIONS - N/A 18 July 2017
CS01 - N/A 26 April 2017
AP01 - Appointment of director 04 April 2017
CH03 - Change of particulars for secretary 21 March 2017
AD01 - Change of registered office address 14 March 2017
SH01 - Return of Allotment of shares 01 March 2017
AP01 - Appointment of director 01 February 2017
RESOLUTIONS - N/A 26 January 2017
SH01 - Return of Allotment of shares 25 January 2017
SH01 - Return of Allotment of shares 25 January 2017
TM01 - Termination of appointment of director 23 January 2017
TM01 - Termination of appointment of director 20 January 2017
AA - Annual Accounts 07 January 2017
SH01 - Return of Allotment of shares 25 November 2016
SH01 - Return of Allotment of shares 15 November 2016
RESOLUTIONS - N/A 14 November 2016
AP01 - Appointment of director 09 November 2016
AP01 - Appointment of director 09 November 2016
AP01 - Appointment of director 09 November 2016
TM01 - Termination of appointment of director 09 November 2016
TM01 - Termination of appointment of director 09 November 2016
TM01 - Termination of appointment of director 09 November 2016
AP01 - Appointment of director 09 November 2016
TM01 - Termination of appointment of director 09 November 2016
TM01 - Termination of appointment of director 09 November 2016
TM01 - Termination of appointment of director 08 November 2016
AP01 - Appointment of director 08 November 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 07 November 2016
SH14 - Notice of redenomination 04 November 2016
SH10 - Notice of particulars of variation of rights attached to shares 01 November 2016
SH08 - Notice of name or other designation of class of shares 01 November 2016
RESOLUTIONS - N/A 27 October 2016
CH01 - Change of particulars for director 31 May 2016
TM01 - Termination of appointment of director 18 April 2016
TM01 - Termination of appointment of director 18 April 2016
TM01 - Termination of appointment of director 18 April 2016
TM01 - Termination of appointment of director 18 April 2016
AR01 - Annual Return 13 April 2016
TM01 - Termination of appointment of director 01 April 2016
AA - Annual Accounts 17 October 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 05 January 2015
TM02 - Termination of appointment of secretary 10 November 2014
AP03 - Appointment of secretary 10 November 2014
AP01 - Appointment of director 21 August 2014
CH01 - Change of particulars for director 29 May 2014
TM01 - Termination of appointment of director 16 May 2014
AR01 - Annual Return 27 March 2014
MR05 - N/A 10 January 2014
CH01 - Change of particulars for director 18 November 2013
TM01 - Termination of appointment of director 12 November 2013
AP01 - Appointment of director 12 November 2013
AA - Annual Accounts 24 September 2013
CH01 - Change of particulars for director 16 September 2013
CH01 - Change of particulars for director 16 May 2013
CH01 - Change of particulars for director 16 April 2013
CH01 - Change of particulars for director 16 April 2013
CH01 - Change of particulars for director 16 April 2013
CH01 - Change of particulars for director 16 April 2013
CH01 - Change of particulars for director 16 April 2013
CH01 - Change of particulars for director 16 April 2013
CH01 - Change of particulars for director 15 April 2013
AR01 - Annual Return 19 March 2013
CH03 - Change of particulars for secretary 05 March 2013
CH01 - Change of particulars for director 27 February 2013
CH01 - Change of particulars for director 27 February 2013
CH01 - Change of particulars for director 27 February 2013
CH01 - Change of particulars for director 27 February 2013
TM01 - Termination of appointment of director 11 February 2013
AP01 - Appointment of director 04 December 2012
SH01 - Return of Allotment of shares 22 November 2012
AA - Annual Accounts 08 November 2012
CH01 - Change of particulars for director 05 November 2012
SH01 - Return of Allotment of shares 20 September 2012
SH01 - Return of Allotment of shares 02 August 2012
AP01 - Appointment of director 01 June 2012
TM01 - Termination of appointment of director 18 April 2012
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 21 March 2012
SH01 - Return of Allotment of shares 09 February 2012
AP01 - Appointment of director 24 January 2012
MG01 - Particulars of a mortgage or charge 15 December 2011
SH01 - Return of Allotment of shares 24 August 2011
TM01 - Termination of appointment of director 03 August 2011
CH01 - Change of particulars for director 08 July 2011
SH01 - Return of Allotment of shares 23 June 2011
AP01 - Appointment of director 01 June 2011
RESOLUTIONS - N/A 05 May 2011
AR01 - Annual Return 17 March 2011
TM01 - Termination of appointment of director 01 February 2011
SH01 - Return of Allotment of shares 13 December 2010
RESOLUTIONS - N/A 10 December 2010
AP01 - Appointment of director 01 December 2010
AP01 - Appointment of director 02 September 2010
AA - Annual Accounts 27 July 2010
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
AP01 - Appointment of director 16 March 2010
TM01 - Termination of appointment of director 24 February 2010
AP01 - Appointment of director 03 February 2010
AP01 - Appointment of director 16 January 2010
AP01 - Appointment of director 23 December 2009
AA - Annual Accounts 24 November 2009
TM01 - Termination of appointment of director 17 November 2009
RESOLUTIONS - N/A 07 July 2009
288c - Notice of change of directors or secretaries or in their particulars 09 June 2009
288c - Notice of change of directors or secretaries or in their particulars 09 June 2009
CERTNM - Change of name certificate 27 March 2009
363a - Annual Return 24 March 2009
288b - Notice of resignation of directors or secretaries 10 February 2009
288c - Notice of change of directors or secretaries or in their particulars 02 December 2008
288a - Notice of appointment of directors or secretaries 24 September 2008
287 - Change in situation or address of Registered Office 09 September 2008
288b - Notice of resignation of directors or secretaries 09 September 2008
288b - Notice of resignation of directors or secretaries 09 September 2008
288a - Notice of appointment of directors or secretaries 09 September 2008
288a - Notice of appointment of directors or secretaries 09 September 2008
288a - Notice of appointment of directors or secretaries 09 September 2008
288a - Notice of appointment of directors or secretaries 09 September 2008
288a - Notice of appointment of directors or secretaries 09 September 2008
288a - Notice of appointment of directors or secretaries 09 September 2008
288a - Notice of appointment of directors or secretaries 09 September 2008
288a - Notice of appointment of directors or secretaries 09 September 2008
288a - Notice of appointment of directors or secretaries 30 July 2008
123 - Notice of increase in nominal capital 18 July 2008
RESOLUTIONS - N/A 14 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 July 2008
RESOLUTIONS - N/A 04 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 July 2008
123 - Notice of increase in nominal capital 04 July 2008
288a - Notice of appointment of directors or secretaries 28 April 2008
RESOLUTIONS - N/A 25 April 2008
RESOLUTIONS - N/A 25 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 April 2008
123 - Notice of increase in nominal capital 25 April 2008
288a - Notice of appointment of directors or secretaries 24 April 2008
287 - Change in situation or address of Registered Office 15 April 2008
288b - Notice of resignation of directors or secretaries 15 April 2008
288b - Notice of resignation of directors or secretaries 15 April 2008
288b - Notice of resignation of directors or secretaries 15 April 2008
CERTNM - Change of name certificate 10 April 2008
NEWINC - New incorporation documents 03 March 2008

Mortgages & Charges

Description Date Status Charge by
Security over shares agreement 02 December 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.