Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > NOBLE ENERGY (ISE) LIMITED
Company Information for

NOBLE ENERGY (ISE) LIMITED

2 MARISCHAL SQUARE, BROAD STREET, ABERDEEN, SCOTLAND, AB10 1BL,
Company Registration Number
SC071090
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Noble Energy (ise) Ltd
NOBLE ENERGY (ISE) LIMITED was founded on 1980-04-03 and has its registered office in Aberdeen. The organisation's status is listed as "Active - Proposal to Strike off". Noble Energy (ise) 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
NOBLE ENERGY (ISE) LIMITED
 
Legal Registered Office
2 MARISCHAL SQUARE
BROAD STREET
ABERDEEN
SCOTLAND
AB10 1BL
Other companies in AB10
 
Previous Names
EDC (ISE) LIMITED02/10/2003
Filing Information
Company Number SC071090
Company ID Number SC071090
Date formed 1980-04-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 31/12/2022
Latest return 05/10/2015
Return next due 02/11/2016
Type of accounts FULL
Last Datalog update: 2023-02-05 09:15:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NOBLE ENERGY (ISE) 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 NOBLE ENERGY (ISE) LIMITED

Current Directors
Officer Role Date Appointed
BONDLAW SECRETARIES LIMITED
Company Secretary 2011-06-02
DUSTIN ANTHONY HATLEY
Director 2018-02-22
AMY ELIZABETH JOLLEY
Director 2015-01-16
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ALAN HUSER
Director 2013-05-06 2018-02-22
RODNEY DALE COOK
Director 2011-06-02 2014-03-25
TERRY ROBERT GERHART
Director 2011-06-02 2013-05-06
PETER SIGOURNEY SYMES
Company Secretary 1997-08-06 2011-06-02
CHARLES DEAN DAVIDSON
Director 2000-11-01 2011-06-02
ARNOLD JOSEPH JOHNSON
Director 2006-10-30 2011-06-02
DON CHRISTOPHER TONG
Director 2006-10-30 2009-08-01
ALAN RAY BULLINGTON
Director 2001-04-25 2008-05-01
JAMES LEROY MCELVANY
Director 1999-07-01 2006-10-30
DONALD COLIN SINCLAIR
Director 2004-11-23 2006-10-30
ALBERT DALE HOPPE
Director 2001-04-25 2004-11-23
ROBERT KELLEY
Director 1996-07-31 2001-04-25
WILLIAM DAVID DICKSON
Director 1996-07-31 1999-06-30
LOUISE DAWN WILKINSON
Company Secretary 1996-11-27 1997-08-01
NICHOLAS HUGO GAY
Director 1994-05-15 1997-05-08
LYNSEY ANNE PENFOUND
Company Secretary 1994-05-15 1996-11-27
MALCOLM BUTLER
Director 1994-05-15 1996-07-31
PETER WILLIAM MIKKELSEN
Director 1995-01-01 1996-07-31
MYLES CAVE-BROWNE-CAVE
Company Secretary 1992-07-24 1994-05-15
GEOFFREY WILLIAM COOPER
Company Secretary 1992-02-15 1994-05-15
PIERRE RENE BAUQUIS
Director 1990-03-29 1994-05-15
CLAUDE ROBERT BRICE
Director 1992-05-15 1994-05-15
THIERRY DESMAREST
Director 1989-01-14 1994-05-15
MARC LOUIS ANTOINE FORMERY
Director 1989-10-03 1994-05-15
RICHARD DAVID MALCOLM METCALF
Company Secretary 1989-10-03 1992-02-15
GILLES BELLEC
Director 1990-03-29 1992-02-15
PATRICK CHARLES KENNETH O'FERRALL
Director 1989-10-03 1990-12-21
PIERRE BERT
Director 1989-01-14 1990-10-05
JEAN-PIERRE DONNET
Director 1989-01-14 1990-10-05
JEAN-PIERRE FOLIGUET
Director 1989-01-14 1990-10-05
DOMINIQUE MARIE PIERRE AUGUSTIN RENOUARD
Director 1989-01-14 1990-03-29
MYLES CAVE-BROWNE-CAVE
Company Secretary 1989-01-14 1989-10-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BONDLAW SECRETARIES LIMITED NOBLE ENERGY SL LIMITED Company Secretary 2018-02-22 CURRENT 2012-08-24 Active - Proposal to Strike off
BONDLAW SECRETARIES LIMITED DEVON SOCIAL FINANCE LIMITED Company Secretary 2017-06-09 CURRENT 2017-06-09 Active
BONDLAW SECRETARIES LIMITED NOBLE ENERGY FALKLANDS LIMITED Company Secretary 2015-07-02 CURRENT 2012-08-02 Active - Proposal to Strike off
BONDLAW SECRETARIES LIMITED SNS (E&P) LIMITED Company Secretary 2015-07-01 CURRENT 2012-04-17 Dissolved 2016-09-06
BONDLAW SECRETARIES LIMITED ATLANTIS OFFSHORE LIMITED Company Secretary 2014-04-16 CURRENT 2014-02-21 Active
BONDLAW SECRETARIES LIMITED SONAR EQUIPMENT SERVICES LIMITED Company Secretary 2014-01-28 CURRENT 2001-09-13 Dissolved 2017-04-11
BONDLAW SECRETARIES LIMITED DPS SUBSEA TECHNOLOGIES LIMITED Company Secretary 2014-01-28 CURRENT 1989-12-27 Dissolved 2017-04-11
BONDLAW SECRETARIES LIMITED DREELAN SERVICES LIMITED Company Secretary 2014-01-15 CURRENT 1997-11-12 Active
BONDLAW SECRETARIES LIMITED GAELIC ENERGY LIMITED Company Secretary 2014-01-15 CURRENT 2010-01-18 Active - Proposal to Strike off
BONDLAW SECRETARIES LIMITED TRINITY COMMUNITY ENTERPRISES LIMITED Company Secretary 2011-11-15 CURRENT 2011-11-15 Active
BONDLAW SECRETARIES LIMITED NOBLE ENERGY (OILEX) LIMITED Company Secretary 2011-06-02 CURRENT 1964-03-20 Active
BONDLAW SECRETARIES LIMITED STUDIO ABA LIMITED Company Secretary 2011-05-24 CURRENT 2011-05-24 Active - Proposal to Strike off
BONDLAW SECRETARIES LIMITED SEQUANA CAPITAL UK LIMITED Company Secretary 2010-12-31 CURRENT 2004-01-21 Active - Proposal to Strike off
BONDLAW SECRETARIES LIMITED GROSVENOR WASTE MANAGEMENT LIMITED Company Secretary 2010-11-18 CURRENT 2010-11-18 Active - Proposal to Strike off
BONDLAW SECRETARIES LIMITED OAKLEY WASTE MANAGEMENT LIMITED Company Secretary 2010-11-17 CURRENT 2010-06-17 Active - Proposal to Strike off
BONDLAW SECRETARIES LIMITED ALIBONE RECYCLING LIMITED Company Secretary 2010-11-17 CURRENT 2010-06-17 Active - Proposal to Strike off
BONDLAW SECRETARIES LIMITED ANGLIA RECYCLING LIMITED Company Secretary 2010-11-17 CURRENT 2010-06-17 Active - Proposal to Strike off
BONDLAW SECRETARIES LIMITED PEARSONS (THETFORD) LIMITED Company Secretary 2010-10-22 CURRENT 2010-10-22 Active - Proposal to Strike off
BONDLAW SECRETARIES LIMITED BOND PEARCE (RESOURCES) Company Secretary 2010-04-30 CURRENT 1994-09-21 Active
BONDLAW SECRETARIES LIMITED GENETIX GROUP LIMITED Company Secretary 2010-03-15 CURRENT 2000-06-27 Dissolved 2015-08-18
BONDLAW SECRETARIES LIMITED MOLECULAR DEVICES (NEW MILTON) LTD Company Secretary 2010-03-15 CURRENT 1991-11-04 Dissolved 2015-12-08
BONDLAW SECRETARIES LIMITED NOBLE ENERGY CAPITAL LIMITED Company Secretary 2009-12-08 CURRENT 2009-12-08 Active
BONDLAW SECRETARIES LIMITED TRINITY COMMUNITY ARTS LIMITED Company Secretary 2009-10-26 CURRENT 2002-02-13 Active
DUSTIN ANTHONY HATLEY NOBLE ENERGY FALKLANDS LIMITED Director 2018-02-22 CURRENT 2012-08-02 Active - Proposal to Strike off
DUSTIN ANTHONY HATLEY NOBLE ENERGY SL LIMITED Director 2018-02-22 CURRENT 2012-08-24 Active - Proposal to Strike off
DUSTIN ANTHONY HATLEY NOBLE ENERGY (OILEX) LIMITED Director 2018-02-22 CURRENT 1964-03-20 Active
DUSTIN ANTHONY HATLEY NOBLE ENERGY CAPITAL LIMITED Director 2018-02-22 CURRENT 2009-12-08 Active
AMY ELIZABETH JOLLEY SNS (E&P) LIMITED Director 2015-01-16 CURRENT 2012-04-17 Dissolved 2016-09-06
AMY ELIZABETH JOLLEY NOBLE ENERGY (OILEX) LIMITED Director 2015-01-16 CURRENT 1964-03-20 Active
AMY ELIZABETH JOLLEY NOBLE ENERGY CAPITAL LIMITED Director 2015-01-16 CURRENT 2009-12-08 Active
AMY ELIZABETH JOLLEY NOBLE ENERGY FALKLANDS LIMITED Director 2014-03-26 CURRENT 2012-08-02 Active - Proposal to Strike off
AMY ELIZABETH JOLLEY NOBLE ENERGY SL LIMITED Director 2013-05-06 CURRENT 2012-08-24 Active - Proposal to Strike off

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
2023-02-07SECOND GAZETTE not voluntary dissolution
2022-11-22FIRST GAZETTE notice for voluntary strike-off
2022-11-22FIRST GAZETTE notice for voluntary strike-off
2022-11-11Application to strike the company off the register
2022-11-11Application to strike the company off the register
2022-10-11APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES JOHN WILLIAMS
2022-10-05CONFIRMATION STATEMENT MADE ON 05/10/22, WITH NO UPDATES
2022-08-25APPOINTMENT TERMINATED, DIRECTOR ANDREW REDVERS JOHN CLITHEROE
2022-08-25DIRECTOR APPOINTED MR EWAN CHESSER
2021-12-29Resolutions passed:<ul><li>Resolution Pwc have concented to act and be appointed auditors to the company in place of gerald edelman and to dispense with the obligation to appoint auditors (pwc) annualluy 06/12/2021<li>Resolution passed adopt articles</ul>
2021-12-29Memorandum articles filed
2021-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/21 FROM 1 Marischal Square Broad Street Aberdeen AB10 1BL Scotland
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 05/10/21, WITH NO UPDATES
2021-09-23AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-17PSC02Notification of Chevron Corporation as a person with significant control on 2020-10-05
2021-06-21PSC05Change of details for Noble Energy Capital Limited as a person with significant control on 2021-06-21
2021-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/21 FROM C/O Womble Bond Dickinson (Uk) Llp 2 Semple Street Edinburgh EH3 8BL United Kingdom
2021-06-21TM02Termination of appointment of Bondlaw Secretaries Limited on 2021-06-17
2021-06-21AP03Appointment of Brigitte Zaza as company secretary on 2021-06-17
2021-05-04TM01APPOINTMENT TERMINATED, DIRECTOR AMY ELIZABETH JOLLEY
2021-05-04AP01DIRECTOR APPOINTED MR ANDREW REDVERS JOHN CLITHEROE
2020-10-27AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 05/10/20, WITH NO UPDATES
2020-10-19AP01DIRECTOR APPOINTED MR MICHAEL JAMES JOHN WILLIAMS
2020-10-06TM01APPOINTMENT TERMINATED, DIRECTOR DUSTIN ANTHONY HATLEY
2019-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/19 FROM C/O Womble Bond Dickinson (Uk) Llp Level 6 124 - 125 Princes Street Edinburgh EH2 4AD United Kingdom
2019-10-08CS01CONFIRMATION STATEMENT MADE ON 05/10/19, WITH NO UPDATES
2019-10-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-10-17CS01CONFIRMATION STATEMENT MADE ON 05/10/18, WITH NO UPDATES
2018-10-04PSC05Change of details for Noble Energy Capital Limited as a person with significant control on 2018-10-04
2018-09-13AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-27AP01DIRECTOR APPOINTED DUSTIN ANTHONY HATLEY
2018-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/18 FROM 13 Albyn Terrace Aberdeen AB10 1YB
2018-02-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALAN HUSER
2017-10-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 05/10/17, WITH NO UPDATES
2016-10-18LATEST SOC18/10/16 STATEMENT OF CAPITAL;GBP 62500
2016-10-18CS01CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES
2016-10-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-10-14LATEST SOC14/10/15 STATEMENT OF CAPITAL;GBP 62500
2015-10-14AR0105/10/15 ANNUAL RETURN FULL LIST
2015-10-14CH04SECRETARY'S DETAILS CHNAGED FOR BONDLAW SECRETARIES LIMITED on 2015-06-08
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-19MISCSection 519
2015-02-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2015-01-29AP01DIRECTOR APPOINTED AMY ELIZABETH JOLLEY
2015-01-29TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS HODGE WALKER
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP 62500
2014-11-11AR0105/10/14 ANNUAL RETURN FULL LIST
2014-04-04TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY COOK
2013-11-07LATEST SOC07/11/13 STATEMENT OF CAPITAL;GBP 62500
2013-11-07AR0105/10/13 ANNUAL RETURN FULL LIST
2013-09-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS HODGE WALKER / 01/08/2013
2013-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALAN HUSER / 01/08/2013
2013-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / RODNEY DALE COOK / 01/08/2013
2013-05-10AP01DIRECTOR APPOINTED JOHN ALAN HUSER
2013-05-10TM01APPOINTMENT TERMINATED, DIRECTOR TERRY GERHART
2012-11-19AR0105/10/12 FULL LIST
2012-11-12SH1912/11/12 STATEMENT OF CAPITAL GBP 62500
2012-11-12SH20STATEMENT BY DIRECTORS
2012-11-12CAP-SSSOLVENCY STATEMENT DATED 31/10/12
2012-11-12RES06REDUCE ISSUED CAPITAL 31/10/2012
2012-10-03SH1903/10/12 STATEMENT OF CAPITAL GBP 62500.00
2012-10-03SH20STATEMENT BY DIRECTORS
2012-10-03CAP-SSSOLVENCY STATEMENT DATED 20/09/12
2012-10-03RES13AUTHORITY TO EXECUTE INTERCOMPANY LOAN DEED AND MAKE A CASH DIVIDEND OF £364,413 20/09/2012
2012-10-03RES06REDUCE ISSUED CAPITAL 20/09/2012
2012-07-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/2012 FROM C/O HOLMES MACKILLOP 109 DOUGLAS STREET BLYTHSWOOD SQUARE GLASGOW G2 4HB
2011-11-04AR0105/10/11 FULL LIST
2011-07-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-06AP01DIRECTOR APPOINTED TERRY ROBERT GERHART
2011-07-06AP01DIRECTOR APPOINTED THOMAS HODGE WALKER
2011-07-06AP01DIRECTOR APPOINTED RODNEY DALE COOK
2011-07-06AP04CORPORATE SECRETARY APPOINTED BONDLAW SECRETARIES LIMITED
2011-07-06TM01APPOINTMENT TERMINATED, DIRECTOR ARNOLD JOHNSON
2011-07-06TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES DAVIDSON
2011-07-06TM02APPOINTMENT TERMINATED, SECRETARY PETER SYMES
2010-11-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-11-02AR0105/10/10 FULL LIST
2010-02-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-24MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 10
2009-10-24MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 9
2009-10-24MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 3
2009-10-24MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 4
2009-10-22AR0105/10/09 FULL LIST
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES DEAN DAVIDSON / 01/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ARNOLD JOSEPH JOHNSON / 01/10/2009
2009-10-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WRIGHT
2009-10-19TM01APPOINTMENT TERMINATED, DIRECTOR DON TONG
2009-10-19TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY WALTER
2009-10-19TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BULLINGTON
2009-03-10AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-01-27288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW WRIGHT / 27/01/2009
2008-11-21363aRETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS
2008-11-21288cDIRECTOR'S CHANGE OF PARTICULARS / JEFFREY WALTER / 01/09/2008
2007-12-29AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-31363sRETURN MADE UP TO 05/10/07; NO CHANGE OF MEMBERS
2007-01-23288aNEW DIRECTOR APPOINTED
2007-01-23288bDIRECTOR RESIGNED
2007-01-23288bDIRECTOR RESIGNED
2007-01-23288bDIRECTOR RESIGNED
2007-01-23288aNEW DIRECTOR APPOINTED
2007-01-23288aNEW DIRECTOR APPOINTED
2006-11-09288aNEW DIRECTOR APPOINTED
2006-10-27363(288)DIRECTOR'S PARTICULARS CHANGED
2006-10-27363sRETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS
2006-07-06AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-10-20363sRETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS
2005-07-15AAFULL ACCOUNTS MADE UP TO 31/12/04
Industry Information
SIC/NAIC Codes
06 - Extraction of crude petroleum and natural gas
062 - Extraction of natural gas
06200 - Extraction of natural gas




Licences & Regulatory approval
We could not find any licences issued to NOBLE ENERGY (ISE) 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 NOBLE ENERGY (ISE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ASSIGNATION IN SECURITY 1986-03-26 Satisfied HONGKONGBANK LTD
DEED 1985-04-03 Satisfied BANQUE PARIBUS (SWSK) S A
ASSIGNATION 1984-07-25 Satisfied MANUFACTURES HANOVER TRUST COMPANY
DEED OF ASSIGNMENT 1984-07-25 Satisfied MANUFACTURES HANOVER TRUST COMPANY
ASSIGNATION 1984-07-19 Satisfied MARINE MIDLAND BANK, N.A
MEMORANDUM ON CASH DEPOSITS 1984-07-17 Satisfied MANUFACTURES HANOVER TRUST COMPANY
DEED OF ASSIGNMENT 1984-03-06 Satisfied MARINE MIDLAND BANK N.A
DEED OF ASSIGNMENT 1984-02-03 Satisfied MARINE MIDLAND BANK N.A
INSTRUMENT OF CHARGE 1983-12-30 Satisfied MARINE MIDLAND BANK N.A
DEED OF ASSIGNMENT 1983-12-30 Satisfied MARINE MIDLAND BANK, N.A
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NOBLE ENERGY (ISE) LIMITED

Intangible Assets
Patents
We have not found any records of NOBLE ENERGY (ISE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NOBLE ENERGY (ISE) LIMITED
Trademarks
We have not found any records of NOBLE ENERGY (ISE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NOBLE ENERGY (ISE) 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 (06200 - Extraction of natural gas) as NOBLE ENERGY (ISE) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NOBLE ENERGY (ISE) 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 NOBLE ENERGY (ISE) 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 NOBLE ENERGY (ISE) LIMITED any grants or awards.
Ownership
    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.