Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EXPRO EURASIA LIMITED
Company Information for

EXPRO EURASIA LIMITED

SECOND FLOOR DAVIDSON HOUSE, FORBURY SQUARE, READING, BERKSHIRE, RG1 3EU,
Company Registration Number
05043555
Private Limited Company
Active

Company Overview

About Expro Eurasia Ltd
EXPRO EURASIA LIMITED was founded on 2004-02-13 and has its registered office in Reading. The organisation's status is listed as "Active". Expro Eurasia Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
EXPRO EURASIA LIMITED
 
Legal Registered Office
SECOND FLOOR DAVIDSON HOUSE
FORBURY SQUARE
READING
BERKSHIRE
RG1 3EU
Other companies in RG1
 
Filing Information
Company Number 05043555
Company ID Number 05043555
Date formed 2004-02-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/02/2016
Return next due 13/03/2017
Type of accounts FULL
Last Datalog update: 2023-10-08 06:54:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EXPRO EURASIA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EXPRO EURASIA LIMITED

Current Directors
Officer Role Date Appointed
CLARE O'CONNELL
Company Secretary 2014-11-04
GORDON MICHAEL BENTHAM
Director 2017-07-10
LEWIS JOHN WOODBURN MCALISTER
Director 2006-07-06
NEIL RONALD SIMS
Director 2015-01-09
Previous Officers
Officer Role Date Appointed Date Resigned
JEAN BERNARD MARIE PHILIPPE VERNET
Director 2012-01-27 2017-06-30
KEITH JOHN PALMER
Director 2011-09-15 2015-01-09
MELANIE RACHEL COX
Company Secretary 2008-01-23 2014-11-03
MARK RUSSELL COLLIS
Director 2011-01-26 2012-06-19
MICHAEL JAMES SPEAKMAN
Director 2011-01-26 2012-01-27
MARK LESLIE CRUMP
Director 2010-02-09 2011-01-26
ROBIN BARCLAY MAIR
Director 2009-12-08 2010-02-18
GAVIN JONATHAN PRISE
Director 2006-12-29 2010-02-18
LEWIS JOHN WOODBURN MCALISTER
Company Secretary 2006-11-28 2008-01-23
GAVIN JONATHAN DAND
Director 2006-12-29 2006-12-29
MICHAEL JOHN MARTINDALE
Director 2004-02-13 2006-12-29
ANTHONY MICHAEL DAND
Company Secretary 2004-02-13 2006-11-28
COLIN PETER AINGER
Director 2004-02-13 2006-07-06
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-02-13 2004-02-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GORDON MICHAEL BENTHAM EXPRO GROUP INTEGRATED SERVICES LIMITED Director 2017-09-13 CURRENT 2017-09-13 Active - Proposal to Strike off
GORDON MICHAEL BENTHAM EXPRO INTERNATIONAL GROUP LIMITED Director 2017-07-10 CURRENT 1992-02-19 Active - Proposal to Strike off
GORDON MICHAEL BENTHAM EXPRO HOLDINGS UK 4 LIMITED Director 2017-07-10 CURRENT 2007-11-05 Active
GORDON MICHAEL BENTHAM EXPRO HOLDINGS UK 3 LIMITED Director 2017-07-10 CURRENT 2008-02-04 Active
GORDON MICHAEL BENTHAM EXPRO RESOURCES LIMITED Director 2017-07-10 CURRENT 2008-04-07 Active
GORDON MICHAEL BENTHAM EXPRO OILFIELD SERVICES LIMITED Director 2017-07-10 CURRENT 2014-06-23 Active - Proposal to Strike off
GORDON MICHAEL BENTHAM EXPRO UK DEBTCO LIMITED Director 2017-07-10 CURRENT 2016-09-14 Active - Proposal to Strike off
GORDON MICHAEL BENTHAM EXPRO OVERSEAS LIMITED Director 2017-07-10 CURRENT 1994-10-06 Active - Proposal to Strike off
GORDON MICHAEL BENTHAM EXPRO HOLDINGS UK 2 LIMITED Director 2017-07-10 CURRENT 2008-02-04 Active
GORDON MICHAEL BENTHAM EXPRO BENELUX LIMITED Director 2017-07-10 CURRENT 2008-03-11 Active - Proposal to Strike off
GORDON MICHAEL BENTHAM EXPLORATION AND PRODUCTION SERVICES (HOLDINGS) LIMITED Director 2017-07-10 CURRENT 1979-11-13 Active
LEWIS JOHN WOODBURN MCALISTER EXPRO GROUP INTEGRATED SERVICES LIMITED Director 2017-09-13 CURRENT 2017-09-13 Active - Proposal to Strike off
LEWIS JOHN WOODBURN MCALISTER EXPRO-ECOCP (HOLDINGS) LIMITED Director 2017-03-15 CURRENT 2017-03-15 Active
LEWIS JOHN WOODBURN MCALISTER EXPRO UK DEBTCO LIMITED Director 2016-09-14 CURRENT 2016-09-14 Active - Proposal to Strike off
LEWIS JOHN WOODBURN MCALISTER EXPRO OILFIELD SERVICES LIMITED Director 2014-06-23 CURRENT 2014-06-23 Active - Proposal to Strike off
LEWIS JOHN WOODBURN MCALISTER AX-S LIMITED Director 2012-12-03 CURRENT 2009-06-02 Liquidation
LEWIS JOHN WOODBURN MCALISTER EXPRO LION 2 LIMITED Director 2012-11-09 CURRENT 2009-10-19 Dissolved 2014-09-09
LEWIS JOHN WOODBURN MCALISTER EXPRO CORPORATE TRUSTEE LIMITED Director 2009-04-27 CURRENT 2009-04-24 Active
LEWIS JOHN WOODBURN MCALISTER EXPRO HOLDINGS UK 4 LIMITED Director 2008-09-02 CURRENT 2007-11-05 Active
LEWIS JOHN WOODBURN MCALISTER EXPRO HOLDINGS UK 3 LIMITED Director 2008-09-02 CURRENT 2008-02-04 Active
LEWIS JOHN WOODBURN MCALISTER EXPRO HOLDINGS UK 2 LIMITED Director 2008-09-02 CURRENT 2008-02-04 Active
LEWIS JOHN WOODBURN MCALISTER EXPRO RESOURCES LIMITED Director 2008-04-07 CURRENT 2008-04-07 Active
LEWIS JOHN WOODBURN MCALISTER EXPRO BENELUX LIMITED Director 2008-03-11 CURRENT 2008-03-11 Active - Proposal to Strike off
LEWIS JOHN WOODBURN MCALISTER EXPRO NORTH SEA LIMITED Director 2006-07-06 CURRENT 1973-04-12 Active
LEWIS JOHN WOODBURN MCALISTER EXPRO OVERSEAS LIMITED Director 2006-07-06 CURRENT 1994-10-06 Active - Proposal to Strike off
LEWIS JOHN WOODBURN MCALISTER EXPLORATION AND PRODUCTION SERVICES (HOLDINGS) LIMITED Director 2006-07-06 CURRENT 1979-11-13 Active
LEWIS JOHN WOODBURN MCALISTER EXPRO INTERNATIONAL GROUP LIMITED Director 2006-06-12 CURRENT 1992-02-19 Active - Proposal to Strike off
NEIL RONALD SIMS EXPRO-ECOCP (HOLDINGS) LIMITED Director 2017-03-15 CURRENT 2017-03-15 Active
NEIL RONALD SIMS THE UK OFFSHORE ENERGIES ASSOCIATION LIMITED Director 2015-11-11 CURRENT 1973-06-25 Active
NEIL RONALD SIMS EXPRO NORTH SEA LIMITED Director 2015-01-09 CURRENT 1973-04-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-13FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-21APPOINTMENT TERMINATED, DIRECTOR KAREN ALEXANDRA LOVE
2023-08-21DIRECTOR APPOINTED MR DOMENICO SANSALONE
2023-07-03CONFIRMATION STATEMENT MADE ON 01/07/23, WITH NO UPDATES
2022-07-20AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-15AP01DIRECTOR APPOINTED KAREN ALEXANDRA LOVE
2022-07-15TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM GEORGE WATSON
2022-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/22, WITH NO UPDATES
2022-02-14CONFIRMATION STATEMENT MADE ON 13/02/22, WITH NO UPDATES
2022-02-14CS01CONFIRMATION STATEMENT MADE ON 13/02/22, WITH NO UPDATES
2021-12-24DIRECTOR APPOINTED MR GRAHAM GEORGE WATSON
2021-12-24AP01DIRECTOR APPOINTED MR GRAHAM GEORGE WATSON
2021-12-22APPOINTMENT TERMINATED, DIRECTOR GORDON MICHAEL BENTHAM
2021-12-22TM01APPOINTMENT TERMINATED, DIRECTOR GORDON MICHAEL BENTHAM
2021-10-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050435550005
2021-10-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 050435550006
2021-08-20AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 13/02/21, WITH NO UPDATES
2021-01-20CH01Director's details changed for Colin Mackenzie on 2020-06-03
2020-09-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-05AP01DIRECTOR APPOINTED COLIN MACKENZIE
2020-06-03TM01APPOINTMENT TERMINATED, DIRECTOR NEIL RONALD SIMS
2020-02-13CS01CONFIRMATION STATEMENT MADE ON 13/02/20, WITH NO UPDATES
2019-09-09CH01Director's details changed for Gordon Michael Bentham on 2019-09-02
2019-09-09CH03SECRETARY'S DETAILS CHNAGED FOR MRS SARAH LOUISE ELEY on 2019-09-02
2019-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/19 FROM Third Floor 14-16 Cross Street Reading Berkshire RG1 1SN United Kingdom
2019-09-05PSC05Change of details for Exploration and Production Services (Holdings) Limited as a person with significant control on 2019-09-02
2019-08-13AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-19TM02Termination of appointment of Clare O'connell on 2019-07-11
2019-07-19AP03Appointment of Mrs Sarah Louise Eley as company secretary on 2019-07-11
2019-02-21CS01CONFIRMATION STATEMENT MADE ON 13/02/19, WITH NO UPDATES
2018-12-28AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 050435550005
2018-08-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-08-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-08-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050435550004
2018-08-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050435550003
2018-06-14AA01Current accounting period shortened from 31/03/19 TO 31/12/18
2018-03-19CH01Director's details changed for Gordon Michael Bentham on 2018-03-01
2018-02-23AAFULL ACCOUNTS MADE UP TO 31/03/17
2018-02-20CS01CONFIRMATION STATEMENT MADE ON 13/02/18, WITH NO UPDATES
2017-10-24PSC05Change of details for Exploration and Production Services (Holdings) Limited as a person with significant control on 2017-03-13
2017-10-03CH01Director's details changed for Gordon Michael Bentham on 2017-09-18
2017-07-11AP01DIRECTOR APPOINTED GORDON MICHAEL BENTHAM
2017-07-10TM01APPOINTMENT TERMINATED, DIRECTOR JEAN BERNARD MARIE PHILIPPE VERNET
2017-03-27CH03SECRETARY'S DETAILS CHNAGED FOR CLARE O'CONNELL on 2017-03-13
2017-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL RONALD SIMS / 13/03/2017
2017-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEWIS JOHN WOODBURN MCALISTER / 13/03/2017
2017-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN BERNARD MARIE PHILIPPE VERNET / 13/03/2017
2017-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/2017 FROM DAVIDSON HOUSE, FORBURY SQUARE READING BERKSHIRE RG1 3EU
2017-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/2017 FROM DAVIDSON HOUSE, FORBURY SQUARE READING BERKSHIRE RG1 3EU
2017-02-17LATEST SOC17/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-17LATEST SOC17/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-17CS01CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES
2017-02-17CS01CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES
2017-01-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2017-01-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-31CH01Director's details changed for Jean Bernard Marie Philippe Vernet on 2016-05-01
2016-02-25LATEST SOC25/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-25AR0113/02/16 ANNUAL RETURN FULL LIST
2015-12-09AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-26AR0113/02/15 ANNUAL RETURN FULL LIST
2015-01-22AP01DIRECTOR APPOINTED NEIL RONALD SIMS
2015-01-22TM01APPOINTMENT TERMINATED, DIRECTOR KEITH PALMER
2014-11-19AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-10TM02APPOINTMENT TERMINATED, SECRETARY MELANIE COX
2014-11-10AP03SECRETARY APPOINTED CLARE O'CONNELL
2014-10-22MEM/ARTSARTICLES OF ASSOCIATION
2014-10-17RES13APPROVAL OF VARIOUS AGREEMENTS 28/08/2014
2014-10-17RES01ALTER ARTICLES 28/08/2014
2014-10-17RES01ALTER ARTICLES 28/08/2014
2014-09-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 050435550004
2014-09-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 050435550003
2014-05-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN BERNARD MARIE PHILIPPE VERNET / 07/01/2013
2014-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH JOHN PALMER / 01/05/2014
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-18AR0113/02/14 FULL LIST
2014-01-03AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEWIS JOHN WOODBURN MCALISTER / 11/11/2013
2013-03-05CH03SECRETARY'S CHANGE OF PARTICULARS / MS MELANIE RACHEL COX / 27/02/2013
2013-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH JOHN PALMER / 27/02/2013
2013-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN BERNARD MARIE PHILIPPE VERNET / 27/02/2013
2013-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEWIS JOHN WOODBURN MCALISTER / 27/02/2013
2013-02-19AR0113/02/13 FULL LIST
2013-01-03AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-26TM01APPOINTMENT TERMINATED, DIRECTOR MARK COLLIS
2012-03-07AR0113/02/12 FULL LIST
2012-02-07AP01DIRECTOR APPOINTED JEAN BERNARD MARIE PHILIPPE VERNET
2012-02-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SPEAKMAN
2011-11-16AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-29AP01DIRECTOR APPOINTED KEITH JOHN PALMER
2011-03-08AR0113/02/11 FULL LIST
2011-02-08AP01DIRECTOR APPOINTED MARK RUSSELL COLLIS
2011-02-07AP01DIRECTOR APPOINTED MICHAEL JAMES SPEAKMAN
2011-02-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK CRUMP
2010-08-02AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-02-24TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN MAIR
2010-02-24TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN PRISE
2010-02-23AR0113/02/10 FULL LIST
2010-02-09AP01DIRECTOR APPOINTED MARK LESLIE CRUMP
2009-12-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-12-08AP01DIRECTOR APPOINTED MR ROBIN BARCLAY MAIR
2009-11-03AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-25RES01ADOPT ARTICLES 10/06/2009
2009-03-17AUDAUDITOR'S RESIGNATION
2009-02-24363aRETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS
2009-02-05AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-27RES13SECTION 175 CA 2006 10/10/2008
2008-10-24RES01ALTER ARTICLES 13/08/2008
2008-10-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-03-04363aRETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS
2008-02-11288bSECRETARY RESIGNED
2008-02-11288aNEW SECRETARY APPOINTED
2007-11-20AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-03-27287REGISTERED OFFICE CHANGED ON 27/03/07 FROM: READING BRIDGE HOUSE READING BERKSHIRE RG1 8PL
2007-03-27287REGISTERED OFFICE CHANGED ON 27/03/07 FROM: DAVIDSON HOUSE FORBURY SQUARE READING RG1 3EU
2007-02-23363aRETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS
2007-02-23288bDIRECTOR RESIGNED
2007-02-08AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-01-30288aNEW DIRECTOR APPOINTED
2007-01-30288aNEW DIRECTOR APPOINTED
2007-01-29288bDIRECTOR RESIGNED
2007-01-12288aNEW DIRECTOR APPOINTED
2007-01-12288bDIRECTOR RESIGNED
2006-12-20288aNEW SECRETARY APPOINTED
2006-12-20288bSECRETARY RESIGNED
2006-07-20363aRETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS
2006-03-15AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-12-06244DELIVERY EXT'D 3 MTH 31/03/05
2005-09-06225ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05
Industry Information
SIC/NAIC Codes
09 - Mining support service activities
091 - Support activities for petroleum and natural gas extraction
09100 - Support activities for petroleum and natural gas extraction




Licences & Regulatory approval
We could not find any licences issued to EXPRO EURASIA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EXPRO EURASIA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-30 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED AS SECURITY AGENT
2014-09-30 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED AS SECURITY AGENT
FIXED AND FLOATING SECURITY DOCUMENT 2009-12-24 Outstanding THE ROYAL BANK OF SCOTLAND PLC
FIXED AND FLOATING SECURITY DOCUMENT 2008-10-20 Outstanding THE ROYAL BANK OF SCOTLAND PLC AS SECURITY AGENT FOR THE BENEFIT OF THE FINANCE PARTIES
Intangible Assets
Patents
We have not found any records of EXPRO EURASIA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EXPRO EURASIA LIMITED
Trademarks
We have not found any records of EXPRO EURASIA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EXPRO EURASIA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (09100 - Support activities for petroleum and natural gas extraction) as EXPRO EURASIA LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EXPRO EURASIA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EXPRO EURASIA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EXPRO EURASIA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.