Active - Proposal to Strike off
Company Information for NOBLE ENERGY SL LIMITED
OCEANA HOUSE, 39-49 COMMERCIAL ROAD, SOUTHAMPTON, HAMPSHIRE, SO15 1GA,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
NOBLE ENERGY SL LIMITED | ||
Legal Registered Office | ||
OCEANA HOUSE 39-49 COMMERCIAL ROAD SOUTHAMPTON HAMPSHIRE SO15 1GA Other companies in SO15 | ||
Previous Names | ||
|
Company Number | 08191599 | |
---|---|---|
Company ID Number | 08191599 | |
Date formed | 2012-08-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2018 | |
Account next due | 31/12/2020 | |
Latest return | 25/08/2015 | |
Return next due | 22/09/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2020-07-05 16:03:26 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
BONDLAW SECRETARIES LIMITED |
||
DUSTIN ANTHONY HATLEY |
||
AMY ELIZABETH JOLLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN ALAN HUSER |
Company Secretary | ||
JOHN ALAN HUSER |
Director | ||
SUSAN MARGARET CUNNINGHAM |
Director | ||
MICHAEL DEAN RADABAUGH |
Director | ||
RODNEY DALE COOK |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DEVON SOCIAL FINANCE LIMITED | Company Secretary | 2017-06-09 | CURRENT | 2017-06-09 | Active | |
NOBLE ENERGY FALKLANDS LIMITED | Company Secretary | 2015-07-02 | CURRENT | 2012-08-02 | Active - Proposal to Strike off | |
SNS (E&P) LIMITED | Company Secretary | 2015-07-01 | CURRENT | 2012-04-17 | Dissolved 2016-09-06 | |
ATLANTIS OFFSHORE LIMITED | Company Secretary | 2014-04-16 | CURRENT | 2014-02-21 | Active | |
SONAR EQUIPMENT SERVICES LIMITED | Company Secretary | 2014-01-28 | CURRENT | 2001-09-13 | Dissolved 2017-04-11 | |
DPS SUBSEA TECHNOLOGIES LIMITED | Company Secretary | 2014-01-28 | CURRENT | 1989-12-27 | Dissolved 2017-04-11 | |
DREELAN SERVICES LIMITED | Company Secretary | 2014-01-15 | CURRENT | 1997-11-12 | Active | |
GAELIC ENERGY LIMITED | Company Secretary | 2014-01-15 | CURRENT | 2010-01-18 | Active - Proposal to Strike off | |
TRINITY COMMUNITY ENTERPRISES LIMITED | Company Secretary | 2011-11-15 | CURRENT | 2011-11-15 | Active | |
NOBLE ENERGY (ISE) LIMITED | Company Secretary | 2011-06-02 | CURRENT | 1980-04-03 | Active - Proposal to Strike off | |
NOBLE ENERGY (OILEX) LIMITED | Company Secretary | 2011-06-02 | CURRENT | 1964-03-20 | Active | |
STUDIO ABA LIMITED | Company Secretary | 2011-05-24 | CURRENT | 2011-05-24 | Active - Proposal to Strike off | |
SEQUANA CAPITAL UK LIMITED | Company Secretary | 2010-12-31 | CURRENT | 2004-01-21 | Active - Proposal to Strike off | |
GROSVENOR WASTE MANAGEMENT LIMITED | Company Secretary | 2010-11-18 | CURRENT | 2010-11-18 | Active - Proposal to Strike off | |
OAKLEY WASTE MANAGEMENT LIMITED | Company Secretary | 2010-11-17 | CURRENT | 2010-06-17 | Active - Proposal to Strike off | |
ALIBONE RECYCLING LIMITED | Company Secretary | 2010-11-17 | CURRENT | 2010-06-17 | Active - Proposal to Strike off | |
ANGLIA RECYCLING LIMITED | Company Secretary | 2010-11-17 | CURRENT | 2010-06-17 | Active - Proposal to Strike off | |
PEARSONS (THETFORD) LIMITED | Company Secretary | 2010-10-22 | CURRENT | 2010-10-22 | Active - Proposal to Strike off | |
BOND PEARCE (RESOURCES) | Company Secretary | 2010-04-30 | CURRENT | 1994-09-21 | Active - Proposal to Strike off | |
GENETIX GROUP LIMITED | Company Secretary | 2010-03-15 | CURRENT | 2000-06-27 | Dissolved 2015-08-18 | |
MOLECULAR DEVICES (NEW MILTON) LTD | Company Secretary | 2010-03-15 | CURRENT | 1991-11-04 | Dissolved 2015-12-08 | |
NOBLE ENERGY CAPITAL LIMITED | Company Secretary | 2009-12-08 | CURRENT | 2009-12-08 | Active | |
TRINITY COMMUNITY ARTS LIMITED | Company Secretary | 2009-10-26 | CURRENT | 2002-02-13 | Active | |
NOBLE ENERGY FALKLANDS LIMITED | Director | 2018-02-22 | CURRENT | 2012-08-02 | Active - Proposal to Strike off | |
NOBLE ENERGY (ISE) LIMITED | Director | 2018-02-22 | CURRENT | 1980-04-03 | Active - Proposal to Strike off | |
NOBLE ENERGY (OILEX) LIMITED | Director | 2018-02-22 | CURRENT | 1964-03-20 | Active | |
NOBLE ENERGY CAPITAL LIMITED | Director | 2018-02-22 | CURRENT | 2009-12-08 | Active | |
SNS (E&P) LIMITED | Director | 2015-01-16 | CURRENT | 2012-04-17 | Dissolved 2016-09-06 | |
NOBLE ENERGY (ISE) LIMITED | Director | 2015-01-16 | CURRENT | 1980-04-03 | Active - Proposal to Strike off | |
NOBLE ENERGY (OILEX) LIMITED | Director | 2015-01-16 | CURRENT | 1964-03-20 | Active | |
NOBLE ENERGY CAPITAL LIMITED | Director | 2015-01-16 | CURRENT | 2009-12-08 | Active | |
NOBLE ENERGY FALKLANDS LIMITED | Director | 2014-03-26 | CURRENT | 2012-08-02 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
SH01 | 11/12/19 STATEMENT OF CAPITAL GBP 11405310 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/08/19, WITH UPDATES | |
SH01 | 12/12/18 STATEMENT OF CAPITAL GBP 11389797 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/08/18, WITH NO UPDATES | |
AP04 | Appointment of Bondlaw Secretaries Limited as company secretary on 2018-02-22 | |
AP01 | DIRECTOR APPOINTED DUSTIN ANTHONY HATLEY | |
TM02 | Termination of appointment of John Alan Huser on 2018-02-22 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ALAN HUSER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/08/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 06/09/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN CUNNINGHAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL RADABAUGH | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 18/09/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 25/08/15 ANNUAL RETURN FULL LIST | |
MISC | Section 519 | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2014-08-24 | |
ANNOTATION | Clarification | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 04/09/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 24/08/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED SUSAN MARGARET CUNNINGHAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RODNEY COOK | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 24/08/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DEAN RADABAUGH / 01/08/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RODNEY DALE COOK / 01/08/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / AMY ELIZABETH JOLLEY / 01/08/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALAN HUSER / 01/08/2013 | |
AP01 | DIRECTOR APPOINTED AMY ELIZABETH JOLLEY | |
AA01 | PREVSHO FROM 31/12/2013 TO 31/12/2012 | |
AA01 | CURREXT FROM 31/08/2013 TO 31/12/2013 | |
AP03 | SECRETARY APPOINTED JOHN ALAN HUSER | |
RES15 | CHANGE OF NAME 06/09/2012 | |
CERTNM | COMPANY NAME CHANGED NOBLE ENERGY SIERRA LEONE UK LIMITED CERTIFICATE ISSUED ON 10/09/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 09100 - Support activities for petroleum and natural gas extraction
The top companies supplying to UK government with the same SIC code (09100 - Support activities for petroleum and natural gas extraction) as NOBLE ENERGY SL LIMITED are:
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. |