This company is commonly known as Altera Production Uk Limited. The company was founded 28 years ago and was given the registration number 03142470. The firm's registered office is in BRISTOL. You can find them at First Floor Templeback, 10 Temple Back, Bristol, . This company's SIC code is 09100 - Support activities for petroleum and natural gas extraction.
Name | : | ALTERA PRODUCTION UK LIMITED |
---|---|---|
Company Number | : | 03142470 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 December 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor Templeback, 10 Temple Back, Bristol, United Kingdom, BS1 6FL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor, Templeback, 10 Temple Back, Bristol, BS1 6FL | Corporate Secretary | 22 March 2007 | Active |
Altera House, Unit 3, Prospect Road, Arnhall Business Park, Westhill, Scotland, AB32 6FJ | Director | 17 June 2021 | Active |
Altera House, Unit 3, Prospect Park, Prospect Road, Arnhall Business Park, Westhill, Aberdeenshire, United Kingdom, AB32 6FJ | Director | 28 April 2020 | Active |
21 Cromwell Grove, London, W6 7RQ | Secretary | 15 August 2002 | Active |
The Pines, Woollards Road, Ash Vale, Aldershot, GU12 5DS | Secretary | 02 November 2005 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 22 December 1995 | Active |
15 Appold Street, London, EC2A 2HB | Corporate Secretary | 22 December 1995 | Active |
Steinasen 17, Trondheim, Norway, FOREIGN | Director | 07 August 2003 | Active |
Steinasen 17, Trodheim, N-7049, FOREIGN | Director | 01 October 1998 | Active |
Steinasen 17, Trodheim, N-7049, FOREIGN | Director | 22 December 1995 | Active |
Dalhaugvn 54, 7020 Trondheim, Norway, FOREIGN | Director | 01 November 2007 | Active |
18 Mountview Gardens, Aberdeen, AB2 4RT | Director | 23 September 1996 | Active |
6e Belgrave Mansions, Belgrave Terrace, Aberdeen, AB25 2NS | Director | 15 November 2005 | Active |
C/O Teekay Petrojarl Production As, Beddingen 16, N-7042, Trondheim, Norway, | Director | 12 November 2015 | Active |
Martin Kregnes Vei 41, 7091 Tiller, Norway, | Director | 01 November 2007 | Active |
Altera House, Unit 3 Prospect Park, Prospect Road, Arnhall Business Park, Westhill, United Kingdom, AB32 6FJ | Director | 13 November 2018 | Active |
Wilhelm Storms Gt 4, Trond Heim, 7013 Norway, FOREIGN | Director | 22 December 1995 | Active |
Teekay Petrojarl Uk Limited, Teekay House/ Unit 3, Prospect Park, Prospect Road, Arnhall Business Park, Westhill, United Kingdom, AB32 6FJ | Director | 30 October 2013 | Active |
Altera House, Unit 3 Prospect Park, Prospect Road, Arnhall Business Park, Westhill, United Kingdom, AB32 6FJ | Director | 07 March 2016 | Active |
Don Cottage, Bridge Road, Kemnay, Inverurie, AB51 5QT | Director | 07 August 2003 | Active |
94 Millside Terrace, Peterculter, AB14 0WB | Director | 01 October 1998 | Active |
1 Rubislow Square, Aberdeen, United Kingdom, AB15 4DG | Director | 16 July 2014 | Active |
Cabrach Cockley Steading, Maryculter, Aberdeen, AB12 5GP | Director | 07 August 2003 | Active |
14 Primrose Hill Avenue, Cults, Aberdeen, AB1 9NL | Director | 30 September 1996 | Active |
2nd Floor, 86 Jermyn Street, London, United Kingdom, SW1Y 6JD | Director | 13 November 2018 | Active |
Pl Priv, Skovgardsvej 23, 2920 Charlottenlund, Denmark, | Director | 01 November 2007 | Active |
Halden Terrasse 23, Snaroya, Norway, | Director | 14 February 2003 | Active |
Birgitte Hammersvei 8b, 1167 Oslo, Norway, | Director | 14 February 2003 | Active |
Smorblomstveien 31, Trondheim, Norway, FOREIGN | Director | 19 April 2005 | Active |
Mosebakken 14, Kolsas, Norway, 1352 | Director | 14 February 2003 | Active |
Klosterenget 5, Trondheim, Norway, FOREIGN | Director | 04 May 2004 | Active |
Skogryggveien 23, Oslo, Norway, 0389 | Director | 19 October 1996 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 22 December 1995 | Active |
Altera Infrastructure Fpso Holdings Limited | ||
Notified on | : | 06 January 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Altera House, Unit 3 Prospect Park, Prospect Road, Westhill, Scotland, AB32 6FJ |
Nature of control | : |
|
Brookfield Asset Management Inc | ||
Notified on | : | 03 July 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | Canada |
Address | : | 181, Bay Street, Toronto, Canada, |
Nature of control | : |
|
Teekay Corporation | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Marshall Islands |
Address | : | Trust Company Complex, Ajeltake Road, Majuro, Marshall Islands, MH96960 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Mortgage | Mortgage satisfy charge full. | Download |
2024-04-05 | Mortgage | Mortgage satisfy charge full. | Download |
2024-04-05 | Mortgage | Mortgage satisfy charge full. | Download |
2024-04-05 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-15 | Accounts | Accounts with accounts type full. | Download |
2023-07-20 | Address | Move registers to registered office company with new address. | Download |
2023-03-21 | Officers | Termination director company with name termination date. | Download |
2023-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-27 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-16 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-13 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-10 | Accounts | Accounts with accounts type full. | Download |
2023-01-09 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-19 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-07-25 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-25 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-25 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-04 | Incorporation | Memorandum articles. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.