This company is commonly known as Noble Energy (oilex) Limited. The company was founded 60 years ago and was given the registration number 00797339. The firm's registered office is in SOUTHAMPTON. You can find them at Oceana House, 39-49 Commercial Road, Southampton, Hampshire. This company's SIC code is 06100 - Extraction of crude petroleum.
Name | : | NOBLE ENERGY (OILEX) LIMITED |
---|---|---|
Company Number | : | 00797339 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 March 1964 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Oceana House, 39-49 Commercial Road, Southampton, Hampshire, SO15 1GA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Westferry Circus, Canary Wharf, London, United Kingdom, E14 4HA | Secretary | 17 June 2021 | Active |
1, Westferry Circus, Canary Wharf, London, United Kingdom, E14 4HA | Director | 24 May 2022 | Active |
1, Westferry Circus, Canary Wharf, London, United Kingdom, E14 4HA | Director | 24 August 2022 | Active |
1, Westferry Circus, Canary Wharf, London, United Kingdom, E14 4HA | Director | 16 June 2023 | Active |
Bellapaise Hurstwood Lane, Tunbridge Wells, TN4 8YA | Secretary | - | Active |
Forest Way Station Road, Groombridge, Tunbridge Wells, TN3 9NG | Secretary | 06 August 1997 | Active |
32 Eden Park Avenue, Beckenham, BR3 3HN | Secretary | 27 November 1996 | Active |
4, More London Riverside, London, England, SE1 2AU | Corporate Secretary | 02 June 2011 | Active |
2002 Anvil Drive, Houston 77090, Usa, | Director | 25 April 2001 | Active |
Burnside House Church Road, Paddock Wood, Tonbridge, TN12 6HD | Director | - | Active |
1, Westferry Circus, Canary Wharf, London, United Kingdom, E14 4HA | Director | 08 April 2021 | Active |
1001, Noble Energy Way, Houston, Usa, 77070 | Director | 02 June 2011 | Active |
100, Glenborough Drive, Suite 100, Houston, U.S.A, 77067 | Director | 01 November 2000 | Active |
219 Woods Lane, Ardmore, Usa, FOREIGN | Director | 31 July 1996 | Active |
2 Barnes Street Oasts, Golden Green, Tonbridge, TN11 0LD | Director | - | Active |
100, Glenborough Drive, Houston, Us, 77067-3610 | Director | 02 June 2011 | Active |
1001, Noble Energy Way, Houston, United States, 77070 | Director | 22 February 2018 | Active |
20406 Kelliwood Lakes Court, Katy 77450, Usa, | Director | 25 April 2001 | Active |
1001, Noble Energy Way, Houston, Usa, 77070 | Director | 06 May 2013 | Active |
100, Glenborough Drive, Suite 100, Houston, Usa, 77067 | Director | 30 October 2006 | Active |
1001, Noble Energy Way, Houston, United States, 77070 | Director | 16 January 2015 | Active |
818 Wooden Creek, Ardmore, Oklahoma, Usa, 73401 | Director | 31 July 1996 | Active |
Route 3 Box 178, Ardmore, Usa, 73401 | Director | 01 July 1999 | Active |
5 High Park Road, Kew, Richmond, TW9 4BL | Director | 01 January 1995 | Active |
2 Penates, Littleworth Common Road, Esher, KT10 9UH | Director | 23 November 2004 | Active |
100 Glenborough Drive, Ste 100, Houston, United States, | Director | 06 July 2010 | Active |
Conksbury Old Hall, Bakewell, DE45 1JW | Director | - | Active |
34 Firefall Ct., The Woodlands, Houston, Usa, 77380 | Director | 30 October 2006 | Active |
1001, Noble Energy Way, Houston, Usa, 77070 | Director | 02 June 2011 | Active |
1100 S Rockford Road, Ardmore, Oklahoma 73401, Usa, FOREIGN | Director | 31 July 1996 | Active |
Flat 3, 105/106 Lancaster Gate, London, W2 3NQ | Director | 24 October 2006 | Active |
1, Westferry Circus, Canary Wharf, London, United Kingdom, E14 4HA | Director | 22 October 2020 | Active |
Hidden Cottage, High Cross Road Ivy Hatch, Sevenoaks, TN15 0NR | Director | 08 May 1997 | Active |
3, Lindisfarne Close Winsley, Bradford-On-Avon, United Kingdom, BA15 2HS | Director | 30 October 2006 | Active |
Chevron Corporation | ||
Notified on | : | 05 October 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 251, Little Falls Drive, Wilmington, United States, |
Nature of control | : |
|
Noble Energy Capital Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Westferry Circus, London, England, E14 4HA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-04 | Capital | Capital allotment shares. | Download |
2023-12-11 | Capital | Capital allotment shares. | Download |
2023-12-11 | Accounts | Accounts with accounts type full. | Download |
2023-08-31 | Resolution | Resolution. | Download |
2023-08-23 | Capital | Capital allotment shares. | Download |
2023-08-23 | Capital | Capital allotment shares. | Download |
2023-06-19 | Officers | Appoint person director company with name date. | Download |
2023-05-03 | Officers | Change person director company with change date. | Download |
2023-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-20 | Accounts | Accounts with accounts type full. | Download |
2022-10-31 | Officers | Change person director company with change date. | Download |
2022-10-31 | Officers | Termination director company with name termination date. | Download |
2022-08-25 | Officers | Appoint person director company with name date. | Download |
2022-08-25 | Officers | Termination director company with name termination date. | Download |
2022-06-01 | Resolution | Resolution. | Download |
2022-05-24 | Officers | Appoint person director company with name date. | Download |
2022-04-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-05 | Resolution | Resolution. | Download |
2022-01-05 | Incorporation | Memorandum articles. | Download |
2021-09-23 | Accounts | Accounts with accounts type full. | Download |
2021-08-18 | Resolution | Resolution. | Download |
2021-08-17 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-10 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.