This company is commonly known as North Sea Production Company Limited. The company was founded 29 years ago and was given the registration number 03032407. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at The Pearl, 7 New Bridge Street West, Newcastle Upon Tyne, . This company's SIC code is 09100 - Support activities for petroleum and natural gas extraction.
Name | : | NORTH SEA PRODUCTION COMPANY LIMITED |
---|---|---|
Company Number | : | 03032407 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 March 1995 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Pearl, 7 New Bridge Street West, Newcastle Upon Tyne, United Kingdom, NE1 8AQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12th Floor, The Plaza, 100 Old Hall Street, Liverpool, England, L3 9QJ | Director | 14 September 2023 | Active |
12th Floor, The Plaza, 100 Old Hall Street, Liverpool, England, L3 9QJ | Director | 22 August 2000 | Active |
The Pearl, 7 New Bridge Street West, Newcastle Upon Tyne, United Kingdom, NE1 8AQ | Secretary | 29 March 2022 | Active |
Linden, Potter Street, Spondon, DE21 7LH | Secretary | 21 November 1995 | Active |
The Pearl, 7 New Bridge Street West, Newcastle Upon Tyne, United Kingdom, NE1 8AQ | Secretary | 04 December 2002 | Active |
12th Floor, The Plaza, 100 Old Hall Street, Liverpool, England, L3 9QJ | Secretary | 21 September 2022 | Active |
Marlow House, Lloyds Avenue, London, EC3N 3AL | Corporate Nominee Secretary | 13 March 1995 | Active |
72 Arduthie Road, Stonehaven, Kincardineshire, AB3 2EH | Director | 21 November 1995 | Active |
Sundvaenget 31, Dk-2900 Hellerup, Denmark, | Director | 23 August 1995 | Active |
Maersk House, Braham Street, London, E1 8EP | Director | 28 October 2010 | Active |
Alameda Fernao Cardim, 140, Apt. 41, Sao Paulo - Sp, Brazil, | Director | 24 April 2008 | Active |
Oakwood, 50 Grove Road Carlton Colville, Lowestoft, NR33 8HR | Director | 23 August 1995 | Active |
615 Fairport Lane, Houston, Usa, | Director | 28 January 1997 | Active |
Rodovia Amaral Peixoto, Km 167, S/N, 27925-290 City Macae, Brazil, | Director | 12 December 2005 | Active |
12th Floor, The Plaza, 100 Old Hall Street, Liverpool, England, L3 9QJ | Director | 29 March 2022 | Active |
Northlands, 1 Fairmile Avenue, Cobham, KT11 2JA | Director | 18 March 2005 | Active |
13th Floor, Aldgate Tower, 2 Leman Street, London, United Kingdom, E1 8FA | Director | 17 January 2013 | Active |
Marlow House, Lloyds Avenue, London, EC3N 3AL | Nominee Director | 13 March 1995 | Active |
13th Floor, Aldgate Tower, 2 Leman Street, London, United Kingdom, E1 8FA | Director | 08 March 2011 | Active |
13th Floor, Aldgate Tower, 2 Leman Street, London, United Kingdom, E1 8FA | Director | 19 April 2013 | Active |
Vibevej 6, Dk-2990 Nivaa, Denmark, | Director | 15 May 2001 | Active |
The Pearl, 7 New Bridge Street West, Newcastle Upon Tyne, United Kingdom, NE1 8AQ | Director | 27 September 2016 | Active |
Wittsend, 1 Clare Hill, Esher, KT10 9NA | Director | 30 June 2005 | Active |
The Old Cottage, Lemsford Village Lemsford, Welwyn Garden City, AL8 7TR | Director | 27 February 2001 | Active |
Maersk House, Braham Street, London, E1 8EP | Director | 25 January 2011 | Active |
Rua Pascoal Vita, 535 Ap 1706, Vila Beatriz, Brazil, FOREIGN | Director | 02 October 2004 | Active |
13th Floor, Aldgate Tower, 2 Leman Street, London, United Kingdom, E1 8FA | Director | 09 December 2008 | Active |
13th Floor, Aldgate Tower, 2 Leman Street, London, United Kingdom, E1 8FA | Director | 01 March 2010 | Active |
10 Stormont Road, Highgate, London, N6 4NL | Director | 05 December 2005 | Active |
11 Frydenlundsvej, Skodsborg 2942, Denmark, | Director | 30 March 2004 | Active |
Frydenlundsvej 11, Skodsborg 2942, Denmark, | Director | 21 November 1995 | Active |
3 Springdale Park, Bieldside, AB15 9FB | Director | 06 August 1999 | Active |
3 Campden Hill Court, Campden Hill Road, London, W8 7HX | Director | 21 November 1995 | Active |
The Old Farmhouse Denside Of Durris, Durris, Banchory, AB31 6DU | Director | 23 November 2001 | Active |
Av. Juracy Magalhaes Jr. 1665, Condominio Parque Florestal, Brazil, | Director | 13 November 2002 | Active |
Maersk Line Uk Limited | ||
Notified on | : | 12 September 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Pearl, New Bridge Street West, Newcastle Upon Tyne, United Kingdom, NE1 8AQ |
Nature of control | : |
|
The Maersk Company Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 13th Floor, Aldgate Tower, London, United Kingdom, E1 8FA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-15 | Officers | Termination director company with name termination date. | Download |
2023-09-15 | Officers | Termination secretary company with name termination date. | Download |
2023-09-15 | Officers | Appoint person director company with name date. | Download |
2023-09-15 | Address | Change registered office address company with date old address new address. | Download |
2023-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-21 | Officers | Termination secretary company with name termination date. | Download |
2022-09-21 | Officers | Appoint person secretary company with name date. | Download |
2022-09-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-21 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-24 | Officers | Appoint person director company with name date. | Download |
2022-08-23 | Officers | Termination director company with name termination date. | Download |
2022-08-23 | Officers | Appoint person secretary company with name date. | Download |
2022-08-23 | Officers | Termination secretary company with name termination date. | Download |
2022-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-13 | Accounts | Accounts with accounts type full. | Download |
2018-11-13 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.