This company is commonly known as Teekay Petrojarl Floating Production Uk Ltd.. The company was founded 34 years ago and was given the registration number 02436350. The firm's registered office is in LONDON. You can find them at C/o Teekay Shipping (uk) Limited 2nd Floor, 86 Jermyn Street, London, . This company's SIC code is 09100 - Support activities for petroleum and natural gas extraction.
Name | : | TEEKAY PETROJARL FLOATING PRODUCTION UK LTD. |
---|---|---|
Company Number | : | 02436350 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 October 1989 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Teekay Shipping (uk) Limited 2nd Floor, 86 Jermyn Street, London, United Kingdom, SW1Y 6JD |
---|---|---|
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 |
Thomas House, 4th Floor, 84 Eccleston Square, London, United Kingdom, SW1V 1PX | Director | 16 April 2020 | Active |
Thomas House, 4th Floor, 84 Eccleston Square, London, United Kingdom, SW1V 1PX | Director | 16 April 2020 | Active |
21 Cromwell Grove, London, W6 7RQ | Secretary | 18 December 1995 | Active |
20 Elley Green, Neston, Corsham, SN13 9TX | Secretary | - | Active |
The Pines, Woollards Road, Ash Vale, Aldershot, GU12 5DS | Secretary | 02 November 2005 | Active |
Steinasen 17, Trodheim, N-7049, FOREIGN | Director | 01 February 2001 | Active |
Dalhaugvn 54, 7020 Trondheim, Norway, FOREIGN | Director | 01 November 2007 | Active |
5907 Miller Valley, Houston, TX 77066 | Director | 25 November 1996 | Active |
C/O Teekay Petrojarl Production As, Brattorkaia 17a, 7010, Trondheim, Norway, | Director | 12 November 2015 | Active |
5505 Pristine Park Court, Houston, Usa, TX 77041 | Director | 25 November 1996 | Active |
Martin Kregnes Vei 41, 7091 Tiller, Norway, | Director | 01 November 2007 | Active |
Svalbardveien 6, Oslo, Norway, FOREIGN | Director | 04 July 2006 | Active |
Ovre Bakklandet 36, Trondheim, Norway, FOREIGN | Director | 01 February 2001 | 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 |
Teekay Offshore, Tk House, Prospect Park, Arnhall Business Park, Westhill, United Kingdom, AB32 6FJ | Director | 07 March 2016 | Active |
Nils Collett Vogts Vei 11, Oslo, Norway, FOREIGN | Director | 04 July 2006 | Active |
Kristinelundveien 3, Oslo, Norway, FOREIGN | Director | 04 July 2006 | Active |
Skoyenveien 71, Oslo, Norway, FOREIGN | Director | 23 March 2004 | Active |
1 Rubislow Square, Aberdeen, United Kingdom, AB15 4DG | Director | 16 July 2014 | Active |
Pl Priv, Skovgardsvej 23, 2920 Charlottenlund, Denmark, | Director | 01 November 2007 | Active |
21 Cromwell Grove, London, W6 7RQ | Director | 26 August 1998 | Active |
Halden Terrasse 23, Snaroya, Norway, | Director | 14 February 2003 | Active |
20 Elley Green, Neston, Corsham, SN13 9TX | Director | - | Active |
Denmarke, Upper St Shere, Guildford, GU5 9JE | Director | 25 November 1996 | Active |
Birgitte Hammersvei 8b, 1167 Oslo, Norway, | Director | 14 February 2003 | Active |
Mosebakken 14, Kolsas, Norway, 1352 | Director | 14 February 2003 | Active |
Klosterenget 5, Trondheim, Norway, FOREIGN | Director | 01 February 2001 | Active |
Overtroa 26, Heimdal 7080, Norway, FOREIGN | Director | - | Active |
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 | |
---|---|---|---|
2024-02-12 | Accounts | Accounts with accounts type full. | Download |
2023-12-16 | Capital | Legacy. | Download |
2023-12-16 | Capital | Capital statement capital company with date currency figure. | Download |
2023-12-16 | Insolvency | Legacy. | Download |
2023-12-16 | Resolution | Resolution. | Download |
2023-12-16 | Resolution | Resolution. | Download |
2023-12-16 | Resolution | Resolution. | Download |
2023-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-13 | Accounts | Accounts with accounts type full. | Download |
2022-12-20 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-20 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-20 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-20 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-26 | Accounts | Accounts with accounts type full. | Download |
2022-10-26 | Gazette | Gazette filings brought up to date. | Download |
2022-10-25 | Gazette | Gazette notice compulsory. | Download |
2022-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-09 | Gazette | Gazette filings brought up to date. | Download |
2022-03-08 | Gazette | Gazette notice compulsory. | Download |
2021-07-15 | Officers | Change person director company with change date. | Download |
2021-07-15 | Officers | Change person director company with change date. | Download |
2021-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-20 | Accounts | Accounts with accounts type full. | Download |
2020-12-14 | Address | Move registers to registered office company with new address. | Download |
2020-12-14 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.