Canary Wharf
London
E14 4HA
Director Name | Mr Luis Aguilar, Jr |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | American |
Status | Current |
Appointed | 24 May 2022(58 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | 1 Westferry Circus Canary Wharf London E14 4HA |
Director Name | Mr Ewan Chesser |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2022(58 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 1 Westferry Circus Canary Wharf London E14 4HA |
Director Name | Dr Malcolm Butler |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(28 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 July 1996) |
Role | Geologist |
Country of Residence | England |
Correspondence Address | Burnside House Church Road Paddock Wood Tonbridge Kent TN12 6HD |
Director Name | Mr Nicholas Hugo Gay |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(28 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 08 May 1997) |
Role | Finance Director |
Correspondence Address | 2 Barnes Street Oasts Golden Green Tonbridge Kent TN11 0LD |
Director Name | Nigel Francis Swiffen |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(28 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 May 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Conksbury Old Hall Bakewell Derbyshire DE45 1JW |
Secretary Name | Lynsey Anne Penfound |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(28 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 27 November 1996) |
Role | Company Director |
Correspondence Address | Bellapaise Hurstwood Lane Tunbridge Wells Kent TN4 8YA |
Director Name | Mr Peter William Mikkelsen |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(30 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 July 1996) |
Role | Exploration Director |
Country of Residence | England |
Correspondence Address | 5 High Park Road Kew Richmond Surrey TW9 4BL |
Director Name | William David Dickson |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 July 1996(32 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 1999) |
Role | Vice President Noble Affiliate |
Correspondence Address | 219 Woods Lane Ardmore Oklahoma 73401 Foreign |
Director Name | Maurice Orville Walraven |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 July 1996(32 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 25 April 2001) |
Role | Vice President Noble Affiliate |
Correspondence Address | 1100 S Rockford Road Ardmore Oklahoma 73401 Foreign |
Director Name | Robert Kelley |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 July 1996(32 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 25 April 2001) |
Role | President Noble Affiliates Inc |
Correspondence Address | 818 Wooden Creek Ardmore Oklahoma 73401 |
Secretary Name | Louise Dawn Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1996(32 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 01 August 1997) |
Role | Accountant |
Correspondence Address | 32 Eden Park Avenue Beckenham Kent BR3 3HN |
Director Name | Dr David Wootton |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1997(33 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 October 2006) |
Role | Managing Director |
Correspondence Address | Hidden Cottage High Cross Road Ivy Hatch Sevenoaks Kent TN15 0NR |
Secretary Name | Peter Sigourney Symes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1997(33 years, 4 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 02 June 2011) |
Role | Company Director |
Correspondence Address | Forest Way Station Road Groombridge Tunbridge Wells Kent TN3 9NG |
Director Name | James Leroy McElvany |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 1999(35 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 October 2006) |
Role | Senior Vice President Noble Af |
Correspondence Address | Route 3 Box 178 Ardmore Oklahoma 73401 |
Director Name | Charles Dean Davidson |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 2000(36 years, 7 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 02 June 2011) |
Role | Oil & Gas Executive |
Country of Residence | United States |
Correspondence Address | 100 Glenborough Drive Suite 100 Houston Texas 77067 |
Director Name | Albert Dale Hoppe |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 April 2001(37 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 November 2004) |
Role | Attorney |
Correspondence Address | 20406 Kelliwood Lakes Court Katy 77450 Texas United States |
Director Name | Alan Ray Bullington |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 April 2001(37 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 01 May 2008) |
Role | Executive |
Correspondence Address | 2002 Anvil Drive Houston 77090 Texas United States |
Director Name | Donald Colin Sinclair |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 23 November 2004(40 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 October 2006) |
Role | Executive |
Correspondence Address | 2 Penates Littleworth Common Road Esher Surrey KT10 9UH |
Director Name | Mr Jeffrey Edwin Walter |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 October 2006(42 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 April 2009) |
Role | Executive |
Correspondence Address | Flat 3 105/106 Lancaster Gate London W2 3NQ |
Director Name | Don Christopher Tong |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 October 2006(42 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 August 2009) |
Role | Executive |
Correspondence Address | 34 Firefall Ct. The Woodlands Houston Montgomery County/Texas 77380 77380 |
Director Name | Mr Arnold Joseph Johnson |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 October 2006(42 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 02 June 2011) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 100 Glenborough Drive Suite 100 Houston Texas 77067 |
Director Name | Mr Andrew John Barford Wright |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2006(42 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 September 2009) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lindisfarne Close Winsley Bradford-On-Avon Wiltshire BA15 2HS |
Director Name | David L Stover |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 July 2010(46 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 02 June 2011) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 100 Glenborough Drive Ste 100 Houston Texas 77067 United States |
Director Name | Thomas Hodge Walker |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 June 2011(47 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 16 January 2015) |
Role | Geologist |
Country of Residence | United States |
Correspondence Address | 1001 Noble Energy Way Houston Texas 77070 |
Director Name | Terry Robert Gerhart |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 June 2011(47 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 May 2013) |
Role | Petroleum Engineer |
Country of Residence | United States |
Correspondence Address | 100 Glenborough Drive Houston Texas 77067-3610 |
Director Name | Rodney Dale Cook |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 June 2011(47 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 March 2014) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 1001 Noble Energy Way Houston Texas 77070 |
Director Name | John Alan Huser |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 May 2013(49 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 22 February 2018) |
Role | Finance Manager |
Country of Residence | United States |
Correspondence Address | 1001 Noble Energy Way Houston Texas 77070 |
Director Name | Amy Elizabeth Jolley |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 January 2015(50 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 April 2021) |
Role | Tax Attorney |
Country of Residence | United States |
Correspondence Address | 1001 Noble Energy Way Houston Texas 77070 |
Director Name | Dustin Anthony Hatley |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 February 2018(53 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 October 2020) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 1001 Noble Energy Way Houston Texas 77070 |
Director Name | Mr Michael James John Williams |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2020(56 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 October 2022) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 1 Westferry Circus Canary Wharf London E14 4HA |
Director Name | Mr Andrew Redvers John Clitheroe |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2021(57 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 August 2022) |
Role | Uk Upstream Assets Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Westferry Circus Canary Wharf London E14 4HA |
Secretary Name | Bondlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2011(47 years, 2 months after company formation) |
Appointment Duration | 10 years (resigned 17 June 2021) |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Website | nobleenergyinc.co.uk |
---|
Registered Address | 1 Westferry Circus Canary Wharf London E14 4HA |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
10.5m at £1 | Noble Energy Capital LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £11,005,480 |
Gross Profit | -£56,388,064 |
Net Worth | £3,985,608 |
Cash | £30,231,069 |
Current Liabilities | £7,658,942 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 22 March 2024 (1 month ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 2 weeks from now) |
1 February 1993 | Delivered on: 18 February 1993 Satisfied on: 22 October 2009 Persons entitled: Mobil North Sea Limited Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee not exceeding £400,000. Particulars: All payments of money due to the company under the sale and purchase agreement dated 25/11/92 for details see form 395. Fully Satisfied |
---|---|
30 November 1992 | Delivered on: 8 December 1992 Satisfied on: 29 December 1993 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the finance documents to which it is a party and/or any deed or document supplemental thereto on any account whatsoever. Particulars: Floating charge over all the companys undertaking and all its property assets and rights whatsoever and wheresoever both present and future. Fully Satisfied |
11 December 2023 | Statement of capital following an allotment of shares on 6 December 2023
|
---|---|
11 December 2023 | Full accounts made up to 31 December 2022 (20 pages) |
31 August 2023 | Resolutions
|
23 August 2023 | Statement of capital following an allotment of shares on 21 August 2023
|
23 August 2023 | Statement of capital following an allotment of shares on 21 August 2023
|
19 June 2023 | Appointment of Mr Andrew Alexander Kulpecz as a director on 16 June 2023 (2 pages) |
3 May 2023 | Director's details changed for Mr Ewan Chesser on 18 April 2023 (2 pages) |
22 March 2023 | Confirmation statement made on 22 March 2023 with no updates (3 pages) |
20 March 2023 | Full accounts made up to 31 December 2021 (22 pages) |
31 October 2022 | Director's details changed for Mr Ewan Chesser on 31 October 2022 (2 pages) |
31 October 2022 | Termination of appointment of Michael James John Williams as a director on 10 October 2022 (1 page) |
25 August 2022 | Appointment of Mr Ewan Chesser as a director on 24 August 2022 (2 pages) |
25 August 2022 | Termination of appointment of Andrew Redvers John Clitheroe as a director on 24 August 2022 (1 page) |
1 June 2022 | Resolutions
|
24 May 2022 | Appointment of Mr Luis Aguilar, Jr as a director on 24 May 2022 (2 pages) |
5 April 2022 | Cessation of Chevron Corporation as a person with significant control on 5 April 2022 (1 page) |
22 March 2022 | Confirmation statement made on 22 March 2022 with updates (4 pages) |
5 January 2022 | Memorandum and Articles of Association (22 pages) |
5 January 2022 | Resolutions
|
23 September 2021 | Full accounts made up to 31 December 2020 (22 pages) |
18 August 2021 | Resolutions
|
17 August 2021 | Notification of Chevron Corporation as a person with significant control on 5 October 2020 (2 pages) |
10 August 2021 | Statement of capital following an allotment of shares on 22 July 2021
|
21 June 2021 | Change of details for Noble Energy Capital Limited as a person with significant control on 21 June 2021 (2 pages) |
21 June 2021 | Termination of appointment of Bondlaw Secretaries Limited as a secretary on 17 June 2021 (1 page) |
21 June 2021 | Registered office address changed from Oceana House 39-49 Commercial Road Southampton Hampshire SO15 1GA to 1 Westferry Circus Canary Wharf London E14 4HA on 21 June 2021 (1 page) |
21 June 2021 | Appointment of Brigitte Zaza as a secretary on 17 June 2021 (2 pages) |
4 May 2021 | Termination of appointment of Amy Elizabeth Jolley as a director on 30 April 2021 (1 page) |
26 April 2021 | Appointment of Mr Andrew Redvers John Clitheroe as a director on 8 April 2021 (2 pages) |
23 April 2021 | Resolutions
|
12 April 2021 | Statement of capital following an allotment of shares on 8 April 2021
|
23 March 2021 | Confirmation statement made on 22 March 2021 with no updates (3 pages) |
26 October 2020 | Appointment of Mr Michael James John Williams as a director on 22 October 2020 (2 pages) |
6 October 2020 | Termination of appointment of Dustin Anthony Hatley as a director on 5 October 2020 (1 page) |
2 October 2020 | Full accounts made up to 31 December 2019 (22 pages) |
2 April 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
3 October 2019 | Full accounts made up to 31 December 2018 (22 pages) |
2 April 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
12 September 2018 | Full accounts made up to 31 December 2017 (24 pages) |
11 April 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
22 March 2018 | Change of details for Noble Energy Capital Limited as a person with significant control on 1 November 2017 (2 pages) |
27 February 2018 | Appointment of Dustin Anthony Hatley as a director on 22 February 2018 (2 pages) |
26 February 2018 | Termination of appointment of John Alan Huser as a director on 22 February 2018 (1 page) |
13 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
13 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
6 April 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
8 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
24 February 2016 | Secretary's details changed for Bondlaw Secretaries Limited on 8 June 2015 (1 page) |
24 February 2016 | Secretary's details changed for Bondlaw Secretaries Limited on 8 June 2015 (1 page) |
14 October 2015 | Full accounts made up to 31 December 2014 (25 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (25 pages) |
27 May 2015 | Section 519 (2 pages) |
27 May 2015 | Section 519 (2 pages) |
17 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
25 March 2015 | Full accounts made up to 31 December 2013 (20 pages) |
25 March 2015 | Full accounts made up to 31 December 2013 (20 pages) |
29 January 2015 | Appointment of Amy Elizabeth Jolley as a director on 16 January 2015 (2 pages) |
29 January 2015 | Termination of appointment of Thomas Hodge Walker as a director on 16 January 2015 (1 page) |
29 January 2015 | Appointment of Amy Elizabeth Jolley as a director on 16 January 2015 (2 pages) |
29 January 2015 | Termination of appointment of Thomas Hodge Walker as a director on 16 January 2015 (1 page) |
4 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Termination of appointment of Rodney Cook as a director (1 page) |
4 April 2014 | Termination of appointment of Rodney Cook as a director (1 page) |
4 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
18 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
18 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
15 August 2013 | Director's details changed for John Alan Huser on 1 August 2013 (2 pages) |
15 August 2013 | Director's details changed for Rodney Dale Cook on 1 August 2013 (2 pages) |
15 August 2013 | Director's details changed for Thomas Hodge Walker on 1 August 2013 (2 pages) |
15 August 2013 | Director's details changed for John Alan Huser on 1 August 2013 (2 pages) |
15 August 2013 | Director's details changed for John Alan Huser on 1 August 2013 (2 pages) |
15 August 2013 | Director's details changed for Rodney Dale Cook on 1 August 2013 (2 pages) |
15 August 2013 | Director's details changed for Thomas Hodge Walker on 1 August 2013 (2 pages) |
15 August 2013 | Director's details changed for Rodney Dale Cook on 1 August 2013 (2 pages) |
15 August 2013 | Director's details changed for Thomas Hodge Walker on 1 August 2013 (2 pages) |
10 May 2013 | Termination of appointment of Terry Gerhart as a director (1 page) |
10 May 2013 | Termination of appointment of Terry Gerhart as a director (1 page) |
10 May 2013 | Appointment of John Alan Huser as a director (2 pages) |
10 May 2013 | Appointment of John Alan Huser as a director (2 pages) |
3 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (6 pages) |
3 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (6 pages) |
26 July 2012 | Full accounts made up to 31 December 2011 (20 pages) |
26 July 2012 | Full accounts made up to 31 December 2011 (20 pages) |
4 May 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (6 pages) |
4 May 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (6 pages) |
16 February 2012 | Registered office address changed from Suffolk House 154 High Street Sevenoaks Kent TN13 1XE on 16 February 2012 (1 page) |
16 February 2012 | Registered office address changed from Suffolk House 154 High Street Sevenoaks Kent TN13 1XE on 16 February 2012 (1 page) |
15 July 2011 | Full accounts made up to 31 December 2010 (19 pages) |
15 July 2011 | Full accounts made up to 31 December 2010 (19 pages) |
7 July 2011 | Appointment of Bondlaw Secretaries Limited as a secretary (2 pages) |
7 July 2011 | Appointment of Rodney Dale Cook as a director (2 pages) |
7 July 2011 | Appointment of Rodney Dale Cook as a director (2 pages) |
7 July 2011 | Appointment of Bondlaw Secretaries Limited as a secretary (2 pages) |
7 July 2011 | Appointment of Terry Robert Gerhart as a director (2 pages) |
7 July 2011 | Appointment of Terry Robert Gerhart as a director (2 pages) |
7 July 2011 | Appointment of Thomas Hodge Walker as a director (2 pages) |
7 July 2011 | Appointment of Thomas Hodge Walker as a director (2 pages) |
6 July 2011 | Termination of appointment of Peter Symes as a secretary (1 page) |
6 July 2011 | Termination of appointment of Charles Davidson as a director (1 page) |
6 July 2011 | Termination of appointment of Charles Davidson as a director (1 page) |
6 July 2011 | Termination of appointment of Arnold Johnson as a director (1 page) |
6 July 2011 | Termination of appointment of David Stover as a director (1 page) |
6 July 2011 | Termination of appointment of Peter Symes as a secretary (1 page) |
6 July 2011 | Termination of appointment of David Stover as a director (1 page) |
6 July 2011 | Termination of appointment of Arnold Johnson as a director (1 page) |
19 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (6 pages) |
19 April 2011 | Director's details changed for Charles Dean Davidson on 1 March 2011 (2 pages) |
19 April 2011 | Director's details changed for Charles Dean Davidson on 1 March 2011 (2 pages) |
19 April 2011 | Director's details changed for Charles Dean Davidson on 1 March 2011 (2 pages) |
19 April 2011 | Director's details changed for Mr Arnold Joseph Johnson on 1 March 2011 (2 pages) |
19 April 2011 | Director's details changed for Mr Arnold Joseph Johnson on 1 March 2011 (2 pages) |
19 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (6 pages) |
19 April 2011 | Director's details changed for Mr Arnold Joseph Johnson on 1 March 2011 (2 pages) |
1 November 2010 | Full accounts made up to 31 December 2009 (21 pages) |
1 November 2010 | Full accounts made up to 31 December 2009 (21 pages) |
3 August 2010 | Appointment of David L Stover as a director (3 pages) |
3 August 2010 | Appointment of David L Stover as a director (3 pages) |
16 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Full accounts made up to 31 December 2008 (21 pages) |
21 January 2010 | Full accounts made up to 31 December 2008 (21 pages) |
23 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 October 2009 | Termination of appointment of Don Tong as a director (1 page) |
19 October 2009 | Termination of appointment of Andrew Wright as a director (1 page) |
19 October 2009 | Termination of appointment of Andrew Wright as a director (1 page) |
19 October 2009 | Termination of appointment of Alan Bullington as a director (1 page) |
19 October 2009 | Termination of appointment of Don Tong as a director (1 page) |
19 October 2009 | Termination of appointment of Jeffrey Walter as a director (1 page) |
19 October 2009 | Termination of appointment of Jeffrey Walter as a director (1 page) |
19 October 2009 | Termination of appointment of Alan Bullington as a director (1 page) |
17 April 2009 | Director's change of particulars / jeffrey walter / 16/04/2009 (1 page) |
17 April 2009 | Return made up to 22/03/09; full list of members (5 pages) |
17 April 2009 | Director's change of particulars / jeffrey walter / 16/04/2009 (1 page) |
17 April 2009 | Return made up to 22/03/09; full list of members (5 pages) |
16 April 2009 | Director's change of particulars / andrew wright / 16/04/2009 (1 page) |
16 April 2009 | Director's change of particulars / andrew wright / 16/04/2009 (1 page) |
3 March 2009 | Full accounts made up to 31 December 2007 (21 pages) |
3 March 2009 | Full accounts made up to 31 December 2007 (21 pages) |
18 April 2008 | Return made up to 22/03/08; full list of members (5 pages) |
18 April 2008 | Return made up to 22/03/08; full list of members (5 pages) |
21 December 2007 | Full accounts made up to 31 December 2006 (21 pages) |
21 December 2007 | Full accounts made up to 31 December 2006 (21 pages) |
20 April 2007 | Return made up to 22/03/07; full list of members (9 pages) |
20 April 2007 | Return made up to 22/03/07; full list of members (9 pages) |
20 January 2007 | Director resigned (1 page) |
20 January 2007 | New director appointed (2 pages) |
20 January 2007 | New director appointed (2 pages) |
20 January 2007 | New director appointed (2 pages) |
20 January 2007 | Director resigned (1 page) |
20 January 2007 | Director resigned (1 page) |
20 January 2007 | Director resigned (1 page) |
20 January 2007 | New director appointed (2 pages) |
20 January 2007 | New director appointed (2 pages) |
20 January 2007 | Director resigned (1 page) |
20 January 2007 | New director appointed (2 pages) |
20 January 2007 | Director resigned (1 page) |
1 November 2006 | New director appointed (2 pages) |
1 November 2006 | New director appointed (2 pages) |
10 July 2006 | Full accounts made up to 31 December 2005 (18 pages) |
10 July 2006 | Full accounts made up to 31 December 2005 (18 pages) |
21 April 2006 | Return made up to 22/03/06; full list of members
|
21 April 2006 | Return made up to 22/03/06; full list of members
|
22 July 2005 | Full accounts made up to 31 December 2004 (17 pages) |
22 July 2005 | Full accounts made up to 31 December 2004 (17 pages) |
19 April 2005 | Return made up to 22/03/05; full list of members
|
19 April 2005 | Return made up to 22/03/05; full list of members
|
1 December 2004 | Director resigned (1 page) |
1 December 2004 | New director appointed (2 pages) |
1 December 2004 | New director appointed (2 pages) |
1 December 2004 | Director resigned (1 page) |
14 September 2004 | Full accounts made up to 31 December 2003 (18 pages) |
14 September 2004 | Full accounts made up to 31 December 2003 (18 pages) |
20 April 2004 | Return made up to 22/03/04; full list of members (8 pages) |
20 April 2004 | Return made up to 22/03/04; full list of members (8 pages) |
27 October 2003 | Full accounts made up to 31 December 2002 (17 pages) |
27 October 2003 | Full accounts made up to 31 December 2002 (17 pages) |
3 October 2003 | Company name changed edc (oilex) LIMITED\certificate issued on 03/10/03 (2 pages) |
3 October 2003 | Company name changed edc (oilex) LIMITED\certificate issued on 03/10/03 (2 pages) |
17 April 2003 | Return made up to 22/03/03; full list of members (8 pages) |
17 April 2003 | Return made up to 22/03/03; full list of members (8 pages) |
17 August 2002 | Aud res/sec 394 stat (1 page) |
17 August 2002 | Aud res/sec 394 stat (1 page) |
3 August 2002 | Full accounts made up to 31 December 2001 (16 pages) |
3 August 2002 | Full accounts made up to 31 December 2001 (16 pages) |
19 April 2002 | Return made up to 22/03/02; full list of members (7 pages) |
19 April 2002 | Return made up to 22/03/02; full list of members (7 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
23 July 2001 | New director appointed (2 pages) |
23 July 2001 | New director appointed (2 pages) |
23 July 2001 | New director appointed (2 pages) |
23 July 2001 | New director appointed (2 pages) |
13 June 2001 | Director resigned (1 page) |
13 June 2001 | Director resigned (1 page) |
13 June 2001 | Director resigned (1 page) |
13 June 2001 | Director resigned (1 page) |
19 April 2001 | Return made up to 22/03/01; full list of members (7 pages) |
19 April 2001 | Return made up to 22/03/01; full list of members (7 pages) |
12 December 2000 | New director appointed (2 pages) |
12 December 2000 | New director appointed (2 pages) |
1 December 2000 | Full accounts made up to 31 December 1999 (16 pages) |
1 December 2000 | Full accounts made up to 31 December 1999 (16 pages) |
5 April 2000 | Return made up to 22/03/00; full list of members (7 pages) |
5 April 2000 | Return made up to 22/03/00; full list of members (7 pages) |
3 November 1999 | Full accounts made up to 31 December 1998 (15 pages) |
3 November 1999 | Full accounts made up to 31 December 1998 (15 pages) |
26 July 1999 | New director appointed (2 pages) |
26 July 1999 | Director resigned (1 page) |
26 July 1999 | Director resigned (1 page) |
26 July 1999 | New director appointed (2 pages) |
20 April 1999 | Return made up to 22/03/99; full list of members (6 pages) |
20 April 1999 | Return made up to 22/03/99; full list of members (6 pages) |
16 March 1999 | Full accounts made up to 31 December 1997 (14 pages) |
16 March 1999 | Full accounts made up to 31 December 1997 (14 pages) |
24 June 1998 | Company name changed brabant oilex LIMITED\certificate issued on 24/06/98 (2 pages) |
24 June 1998 | Company name changed brabant oilex LIMITED\certificate issued on 24/06/98 (2 pages) |
20 April 1998 | Return made up to 22/03/98; full list of members (6 pages) |
20 April 1998 | Return made up to 22/03/98; full list of members (6 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (14 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (14 pages) |
20 August 1997 | Secretary resigned (1 page) |
20 August 1997 | New secretary appointed (2 pages) |
20 August 1997 | New secretary appointed (2 pages) |
20 August 1997 | Secretary resigned (1 page) |
25 June 1997 | Director resigned (1 page) |
25 June 1997 | Director resigned (1 page) |
25 June 1997 | New director appointed (2 pages) |
25 June 1997 | New director appointed (2 pages) |
4 April 1997 | Return made up to 22/03/97; full list of members (6 pages) |
4 April 1997 | Return made up to 22/03/97; full list of members (6 pages) |
4 December 1996 | Secretary resigned (1 page) |
4 December 1996 | New secretary appointed (2 pages) |
4 December 1996 | New secretary appointed (2 pages) |
4 December 1996 | Secretary resigned (1 page) |
27 August 1996 | New director appointed (1 page) |
27 August 1996 | New director appointed (2 pages) |
27 August 1996 | New director appointed (1 page) |
27 August 1996 | New director appointed (1 page) |
27 August 1996 | Director resigned (2 pages) |
27 August 1996 | New director appointed (2 pages) |
27 August 1996 | New director appointed (1 page) |
27 August 1996 | Director resigned (2 pages) |
27 August 1996 | Director resigned (2 pages) |
27 August 1996 | Director resigned (2 pages) |
25 June 1996 | Full accounts made up to 31 December 1995 (13 pages) |
25 June 1996 | Full accounts made up to 31 December 1995 (13 pages) |
28 March 1996 | Return made up to 22/03/96; full list of members (6 pages) |
28 March 1996 | Return made up to 22/03/96; full list of members (6 pages) |
24 October 1995 | Full accounts made up to 31 December 1994 (15 pages) |
24 October 1995 | Full accounts made up to 31 December 1994 (15 pages) |
6 October 1995 | Registered office changed on 06/10/95 from: sterling house 150/152 high st tonbridge kent TN9 1BB (1 page) |
6 October 1995 | Registered office changed on 06/10/95 from: sterling house 150/152 high st tonbridge kent TN9 1BB (1 page) |
31 March 1995 | Return made up to 22/03/95; full list of members (6 pages) |
31 March 1995 | Return made up to 22/03/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (81 pages) |
18 February 1993 | Particulars of mortgage/charge (3 pages) |
18 February 1993 | Particulars of mortgage/charge (3 pages) |
9 November 1990 | Company name changed coalite oilex LIMITED\certificate issued on 12/11/90 (2 pages) |
9 November 1990 | Company name changed coalite oilex LIMITED\certificate issued on 12/11/90 (2 pages) |
6 November 1989 | Return made up to 23/10/89; full list of members (4 pages) |
6 November 1989 | Return made up to 23/10/89; full list of members (4 pages) |
8 August 1980 | Company name changed\certificate issued on 08/08/80 (2 pages) |
8 August 1980 | Company name changed\certificate issued on 08/08/80 (2 pages) |
20 March 1964 | Certificate of incorporation (1 page) |
20 March 1964 | Incorporation (13 pages) |
20 March 1964 | Certificate of incorporation (1 page) |
20 March 1964 | Incorporation (13 pages) |