Luxembourg
L-2449
Director Name | Mr Bruce Boyle |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2022(33 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | Pavilion 2 Kingshill Park Venture Drive Westhill Aberdeen AB32 6FL Scotland |
Secretary Name | Mr Bruce Boyle |
---|---|
Status | Current |
Appointed | 04 October 2022(33 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Correspondence Address | Pavilion 2 Kingshill Park Venture Drive Westhill Aberdeen AB32 6FL Scotland |
Director Name | Slavica Schroeder |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2022(33 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Finance Manager |
Country of Residence | Switzerland |
Correspondence Address | Pavilion 2 Kingshill Park Venture Drive Westhill Aberdeen AB32 6FL Scotland |
Director Name | Mr Sidney Barrie |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1989(same day as company formation) |
Role | Advocate In Aberdeen |
Country of Residence | Scotland |
Correspondence Address | 15 Kirk Brae Avenue Cults Aberdeen Aberdeenshire AB15 9RF Scotland |
Director Name | Normand Guy Grenier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1990(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 1991) |
Role | Company Director |
Correspondence Address | 10855 Meadowglen No 731 Houston Texas Foreign |
Secretary Name | Donald Ralph Taylor |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 19 January 1990(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 March 1991) |
Role | Company Director |
Correspondence Address | 5 Woodend Crescent Aberdeen Aberdeenshire AB2 6YN Scotland |
Secretary Name | Mr Alan Peter Duncan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1991(1 year, 8 months after company formation) |
Appointment Duration | 25 years, 6 months (resigned 30 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Newburgh Drive Bridge Of Don Aberdeen Aberdeenshire AB22 8SR Scotland |
Director Name | Donald Ralph Taylor |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 June 1991(2 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 04 December 1997) |
Role | General Manager |
Correspondence Address | 5 Woodend Crescent Aberdeen Aberdeenshire AB2 6YN Scotland |
Director Name | Robin Paul Smith |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(2 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 March 1993) |
Role | Engineering Manager |
Correspondence Address | 1 Earlswells Place Cults Aberdeen Aberdeenshire AB1 9LG Scotland |
Director Name | Larry Philip Heidt |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 June 1991(2 years after company formation) |
Appointment Duration | 6 months (resigned 02 January 1992) |
Role | President |
Correspondence Address | 1515 Sugar Creek Boulevard Sugarland Texas Foreign |
Director Name | Peter Gerald Malone |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(2 years after company formation) |
Appointment Duration | 7 months (resigned 31 January 1992) |
Role | Solicitor |
Correspondence Address | 7 Cleveden Gardens Glasgow Lanarkshire G12 0PU Scotland |
Secretary Name | Normand Guy Grenier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(2 years after company formation) |
Appointment Duration | 2 years (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | 10855 Meadowglen No 731 Houston Texas Foreign |
Director Name | Warren Lloyd Twa |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 02 January 1992(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 February 1995) |
Role | Businessman |
Correspondence Address | 507 Glenchester Houston Texas 77079 |
Director Name | Robert William Rose |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1993(3 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 21 June 1995) |
Role | Manager Of Engineering |
Correspondence Address | 192 Kings Gate Aberdeen AB2 6DP Scotland |
Secretary Name | Janet Louise Jirak |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(4 years after company formation) |
Appointment Duration | 8 months (resigned 04 March 1994) |
Role | Company Director |
Correspondence Address | 221 403 Longmore Rd Conroe Texas 77304 |
Secretary Name | Julie Johnson Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(5 years after company formation) |
Appointment Duration | 15 years, 3 months (resigned 01 October 2009) |
Role | Company Director |
Correspondence Address | Noble Drilling Farburn Industrial Estate Dyce Aberdeen Aberdeenshire AB21 7HG Scotland |
Director Name | Douglas Lee White |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 1995(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 May 1997) |
Role | Operations Manager |
Correspondence Address | 4011 Colony Oaks Drive Sugarland Texas 77479 |
Director Name | Mr Alan Peter Duncan |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1997(7 years, 11 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 30 September 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 67 Newburgh Drive Bridge Of Don Aberdeen Aberdeenshire AB22 8SR Scotland |
Director Name | Frits Willem Van Riet |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 27 June 1997(7 years, 12 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 February 1999) |
Role | Business Manager |
Correspondence Address | S-Graven Wetering 53 Rotterdam 3062 Sf |
Director Name | Peter Moriston Grant |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1999(9 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 27 October 1999) |
Role | Human Resources Manager |
Correspondence Address | May Cottage Cowie Wynd, Torphins Banchory Kincardineshire AB31 4HE Scotland |
Director Name | Robert William Rose |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 July 1999(10 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 December 2000) |
Role | General Manager |
Correspondence Address | 5010 Regency Drive Sugarland Texas United States |
Director Name | Thomas Martin Madden |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 January 2000(10 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 21 August 2006) |
Role | Administration Manager |
Correspondence Address | 3527 Meadow Spring Drive Sugarland Houston Texas 77479 |
Director Name | John Mark Burns |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 December 2000(11 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 26 May 2005) |
Role | District Manager |
Correspondence Address | Mosslea Easter Ord Skene, Aberdeen Aberdeenshire AB32 6SP Scotland |
Director Name | Cornelis Lodewijk Van Diemen |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 26 May 2005(15 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 07 September 2005) |
Role | Division Manager |
Correspondence Address | Jan Teulingslaan 3 1187 Sg Amstelveen The Netherlands |
Director Name | Eelke Sjouke Titus Strikwerda |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 07 September 2005(16 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 21 August 2014) |
Role | Division Manager |
Country of Residence | Netherlands |
Correspondence Address | Prins Willem Alexanderlaan 14 Prins Willem Alexand T Harde 8084 Ab |
Director Name | Mr Steven Rae |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2006(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 April 2008) |
Role | Operations Manager |
Country of Residence | Scotland |
Correspondence Address | Hillside 72 Cornhill Road Aberdeen Aberdeenshire AB25 2EH Scotland |
Director Name | Mr Matthew John Brodie |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2016(27 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 05 October 2022) |
Role | Regional Manager |
Country of Residence | Scotland |
Correspondence Address | Stratus Building, 6 International Avenue A B Z Bus Dyce Aberdeen AB21 0BH Scotland |
Secretary Name | Mr Matthew John Brodie |
---|---|
Status | Resigned |
Appointed | 30 September 2016(27 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 05 October 2022) |
Role | Company Director |
Correspondence Address | Stratus Building, 6 International Avenue A B Z Bus Dyce Aberdeen AB21 0BH Scotland |
Secretary Name | Paull & Williamsons (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1989(same day as company formation) |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Website | noblecorp.com |
---|
Registered Address | Pavilion 2 Kingshill Park Venture Drive Westhill Aberdeen AB32 6FL Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Westhill and District |
100 at £1 | Noble Drilling (N.s.) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £38,725,917 |
Gross Profit | £698,482 |
Net Worth | £5,776,711 |
Cash | £416,836 |
Current Liabilities | £10,339,080 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
2 February 2024 | Statement of capital following an allotment of shares on 23 January 2024
|
---|---|
2 February 2024 | Statement of capital following an allotment of shares on 23 January 2024
|
23 January 2024 | Registered office address changed from Prime Four Business Park Kingswells Aberdeen AB15 8PU United Kingdom to Pavilion 2 Kingshill Park Venture Drive Westhill Aberdeen AB32 6FL on 23 January 2024 (1 page) |
9 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
9 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
9 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (183 pages) |
9 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (24 pages) |
3 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
23 January 2023 | Registered office address changed from City Wharf Shiprow Aberdeen AB11 5BY Scotland to Prime Four Business Park Kingswells Aberdeen AB15 8PU on 23 January 2023 (1 page) |
11 October 2022 | Full accounts made up to 31 December 2021 (29 pages) |
10 October 2022 | Appointment of Slavica Schroeder as a director on 10 October 2022 (2 pages) |
5 October 2022 | Registered office address changed from Stratus Building, 6 International Avenue a B Z Business Park Dyce Aberdeen AB21 0BH Scotland to City Wharf Shiprow Aberdeen AB11 5BY on 5 October 2022 (1 page) |
5 October 2022 | Appointment of Mr Bruce Boyle as a secretary on 4 October 2022 (2 pages) |
5 October 2022 | Termination of appointment of Matthew John Brodie as a director on 5 October 2022 (1 page) |
5 October 2022 | Termination of appointment of Matthew John Brodie as a secretary on 5 October 2022 (1 page) |
5 October 2022 | Appointment of Mr Bruce Boyle as a director on 4 October 2022 (2 pages) |
30 June 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
21 April 2022 | Notification of Noble Drilling (N.S.) Limited as a person with significant control on 6 April 2016 (2 pages) |
21 April 2022 | Cessation of Noble Drilling (N.S.) Limited as a person with significant control on 15 March 2017 (1 page) |
21 April 2022 | Notification of Noble Holding Land Support Limited as a person with significant control on 15 March 2017 (2 pages) |
21 April 2022 | Cessation of Noble Corporation Plc as a person with significant control on 30 June 2016 (1 page) |
14 March 2022 | Second filing of Confirmation Statement dated 30 June 2021 (3 pages) |
4 March 2022 | Full accounts made up to 31 December 2020 (26 pages) |
20 July 2021 | Confirmation statement made on 30 June 2021 with updates
|
10 August 2020 | Confirmation statement made on 30 June 2020 with no updates (2 pages) |
4 August 2020 | Full accounts made up to 31 December 2019 (27 pages) |
23 September 2019 | Full accounts made up to 31 December 2018 (31 pages) |
6 August 2019 | Resolutions
|
11 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
28 February 2019 | Registered office address changed from Noble Drilling Farburn Industrial Estate Dyce Aberdeen Aberdeenshire AB21 7HG to Stratus Building, 6 International Avenue a B Z Business Park Dyce Aberdeen AB21 0BH on 28 February 2019 (1 page) |
24 September 2018 | Full accounts made up to 31 December 2017 (31 pages) |
15 August 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
8 January 2018 | Full accounts made up to 31 December 2016 (29 pages) |
15 August 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
15 August 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
6 April 2017 | Full accounts made up to 31 December 2015 (29 pages) |
6 April 2017 | Full accounts made up to 31 December 2015 (29 pages) |
1 November 2016 | Appointment of Mr Matthew John Brodie as a secretary on 30 September 2016 (2 pages) |
1 November 2016 | Appointment of Mr Matthew John Brodie as a secretary on 30 September 2016 (2 pages) |
1 November 2016 | Appointment of Mr Matthew John Brodie as a director on 30 September 2016 (2 pages) |
1 November 2016 | Appointment of Mr Matthew John Brodie as a director on 30 September 2016 (2 pages) |
31 October 2016 | Termination of appointment of Alan Peter Duncan as a director on 30 September 2016 (1 page) |
31 October 2016 | Termination of appointment of Alan Peter Duncan as a secretary on 30 September 2016 (1 page) |
31 October 2016 | Termination of appointment of Alan Peter Duncan as a secretary on 30 September 2016 (1 page) |
31 October 2016 | Termination of appointment of Alan Peter Duncan as a director on 30 September 2016 (1 page) |
30 June 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
30 June 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
21 June 2016 | Resolutions
|
21 June 2016 | Resolutions
|
15 June 2016 | Solvency Statement dated 13/06/16 (2 pages) |
15 June 2016 | Statement of capital following an allotment of shares on 13 June 2016
|
15 June 2016 | Statement of capital on 15 June 2016
|
15 June 2016 | Statement by Directors (2 pages) |
15 June 2016 | Resolutions
|
15 June 2016 | Solvency Statement dated 13/06/16 (2 pages) |
15 June 2016 | Statement of capital on 15 June 2016
|
15 June 2016 | Statement of capital following an allotment of shares on 13 June 2016
|
15 June 2016 | Resolutions
|
15 June 2016 | Statement by Directors (2 pages) |
7 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
7 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
1 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
31 December 2014 | Full accounts made up to 31 December 2013 (16 pages) |
31 December 2014 | Full accounts made up to 31 December 2013 (16 pages) |
11 September 2014 | Termination of appointment of Julie Johnson Robertson as a secretary on 1 October 2009 (1 page) |
11 September 2014 | Termination of appointment of Julie Johnson Robertson as a secretary on 1 October 2009 (1 page) |
11 September 2014 | Termination of appointment of Julie Johnson Robertson as a secretary on 1 October 2009 (1 page) |
9 September 2014 | Appointment of Mr. David Michel Jacques Dujacquier as a director on 21 August 2014 (2 pages) |
9 September 2014 | Appointment of Mr. David Michel Jacques Dujacquier as a director on 21 August 2014 (2 pages) |
9 September 2014 | Termination of appointment of Eelke Sjouke Titus Strikwerda as a director on 21 August 2014 (1 page) |
9 September 2014 | Termination of appointment of Eelke Sjouke Titus Strikwerda as a director on 21 August 2014 (1 page) |
8 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
4 December 2013 | Full accounts made up to 31 December 2012 (15 pages) |
4 December 2013 | Full accounts made up to 31 December 2012 (15 pages) |
9 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
9 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
15 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
15 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
14 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
14 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
13 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
13 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
17 August 2010 | Resolutions
|
17 August 2010 | Resolutions
|
30 June 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Full accounts made up to 31 December 2008 (15 pages) |
26 April 2010 | Full accounts made up to 31 December 2008 (15 pages) |
20 April 2010 | Director's details changed for Eelke Sjouke Titus Strikwerda on 20 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Eelke Sjouke Titus Strikwerda on 20 April 2010 (2 pages) |
20 January 2010 | Secretary's details changed for Julie Johnson Robertson on 20 January 2010 (1 page) |
20 January 2010 | Secretary's details changed for Julie Johnson Robertson on 20 January 2010 (1 page) |
14 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
14 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
10 July 2008 | Registered office changed on 10/07/2008 from farburn industrial estste dyce aberdeen AB21 7HG (1 page) |
10 July 2008 | Location of debenture register (1 page) |
10 July 2008 | Location of register of members (1 page) |
10 July 2008 | Registered office changed on 10/07/2008 from farburn industrial estste dyce aberdeen AB21 7HG (1 page) |
10 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
10 July 2008 | Location of debenture register (1 page) |
10 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
10 July 2008 | Location of register of members (1 page) |
28 April 2008 | Appointment terminated director steven rae (1 page) |
28 April 2008 | Appointment terminated director steven rae (1 page) |
31 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
20 July 2007 | Return made up to 30/06/07; no change of members (8 pages) |
20 July 2007 | Return made up to 30/06/07; no change of members (8 pages) |
25 October 2006 | Accounts made up to 31 December 2005 (14 pages) |
25 October 2006 | Accounts made up to 31 December 2005 (14 pages) |
24 August 2006 | New director appointed (1 page) |
24 August 2006 | New director appointed (1 page) |
23 August 2006 | Director resigned (1 page) |
23 August 2006 | Director resigned (1 page) |
18 July 2006 | Return made up to 30/06/06; full list of members (8 pages) |
18 July 2006 | Return made up to 30/06/06; full list of members (8 pages) |
18 October 2005 | Accounts made up to 31 December 2004 (14 pages) |
18 October 2005 | Accounts made up to 31 December 2004 (14 pages) |
23 September 2005 | New director appointed (2 pages) |
23 September 2005 | New director appointed (2 pages) |
20 September 2005 | Director resigned (1 page) |
20 September 2005 | Director resigned (1 page) |
6 July 2005 | Return made up to 30/06/05; full list of members (8 pages) |
6 July 2005 | Return made up to 30/06/05; full list of members (8 pages) |
31 May 2005 | Director resigned (1 page) |
31 May 2005 | Director resigned (1 page) |
31 May 2005 | New director appointed (2 pages) |
31 May 2005 | New director appointed (2 pages) |
27 October 2004 | Accounts made up to 31 December 2003 (14 pages) |
27 October 2004 | Accounts made up to 31 December 2003 (14 pages) |
8 July 2004 | Return made up to 30/06/04; full list of members (8 pages) |
8 July 2004 | Return made up to 30/06/04; full list of members (8 pages) |
30 October 2003 | Accounts made up to 31 December 2002 (14 pages) |
30 October 2003 | Accounts made up to 31 December 2002 (14 pages) |
11 July 2003 | Return made up to 30/06/03; full list of members (8 pages) |
11 July 2003 | Return made up to 30/06/03; full list of members (8 pages) |
14 February 2003 | Auditor's resignation (1 page) |
14 February 2003 | Auditor's resignation (1 page) |
7 February 2003 | Director's particulars changed (1 page) |
7 February 2003 | Director's particulars changed (1 page) |
30 September 2002 | Accounts made up to 31 December 2001 (14 pages) |
30 September 2002 | Accounts made up to 31 December 2001 (14 pages) |
8 July 2002 | Return made up to 30/06/02; full list of members (8 pages) |
8 July 2002 | Return made up to 30/06/02; full list of members (8 pages) |
7 August 2001 | Accounts made up to 31 December 2000 (15 pages) |
7 August 2001 | Accounts made up to 31 December 2000 (15 pages) |
6 July 2001 | Return made up to 30/06/01; full list of members (7 pages) |
6 July 2001 | Return made up to 30/06/01; full list of members (7 pages) |
26 January 2001 | Director resigned (1 page) |
26 January 2001 | Director resigned (1 page) |
22 January 2001 | New director appointed (2 pages) |
22 January 2001 | New director appointed (2 pages) |
27 July 2000 | Director's particulars changed (1 page) |
27 July 2000 | Director's particulars changed (1 page) |
10 July 2000 | Return made up to 30/06/00; full list of members (7 pages) |
10 July 2000 | Return made up to 30/06/00; full list of members (7 pages) |
14 June 2000 | Accounts made up to 31 December 1999 (14 pages) |
14 June 2000 | Accounts made up to 31 December 1999 (14 pages) |
30 January 2000 | New director appointed (2 pages) |
30 January 2000 | New director appointed (2 pages) |
9 November 1999 | Director resigned (1 page) |
9 November 1999 | Director resigned (1 page) |
23 August 1999 | New director appointed (2 pages) |
23 August 1999 | New director appointed (2 pages) |
9 July 1999 | Accounts made up to 31 December 1998 (13 pages) |
9 July 1999 | Accounts made up to 31 December 1998 (13 pages) |
30 June 1999 | Return made up to 30/06/99; full list of members (6 pages) |
30 June 1999 | Return made up to 30/06/99; full list of members (6 pages) |
23 March 1999 | Director resigned (1 page) |
23 March 1999 | Director resigned (1 page) |
23 March 1999 | New director appointed (2 pages) |
23 March 1999 | New director appointed (2 pages) |
14 January 1999 | Accounts made up to 31 December 1997 (12 pages) |
14 January 1999 | Accounts made up to 31 December 1997 (12 pages) |
20 November 1998 | Auditor's resignation (1 page) |
20 November 1998 | Auditor's resignation (1 page) |
3 July 1998 | Return made up to 30/06/98; no change of members (4 pages) |
3 July 1998 | Return made up to 30/06/98; no change of members (4 pages) |
9 December 1997 | Director resigned (1 page) |
9 December 1997 | Director resigned (1 page) |
28 October 1997 | Accounts made up to 31 December 1996 (12 pages) |
28 October 1997 | Accounts made up to 31 December 1996 (12 pages) |
27 August 1997 | New director appointed (2 pages) |
27 August 1997 | New director appointed (2 pages) |
27 August 1997 | New director appointed (2 pages) |
27 August 1997 | New director appointed (2 pages) |
21 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
21 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
3 July 1997 | Director resigned (1 page) |
3 July 1997 | Director resigned (1 page) |
10 September 1996 | Accounts made up to 31 December 1995 (14 pages) |
10 September 1996 | Accounts made up to 31 December 1995 (14 pages) |
24 June 1996 | Return made up to 30/06/96; full list of members
|
24 June 1996 | Return made up to 30/06/96; full list of members
|
17 January 1996 | Company name changed noble engineering services limit ed\certificate issued on 17/01/96 (2 pages) |
17 January 1996 | Company name changed noble engineering services limit ed\certificate issued on 17/01/96 (2 pages) |
3 July 1995 | Director resigned (2 pages) |
3 July 1995 | Director resigned (2 pages) |
3 July 1995 | Return made up to 30/06/95; full list of members (6 pages) |
3 July 1995 | Return made up to 30/06/95; full list of members (6 pages) |
20 April 1995 | Accounts made up to 31 December 1994 (15 pages) |
20 April 1995 | Accounts made up to 31 December 1994 (15 pages) |
2 January 1992 | Resolutions
|
2 January 1992 | Resolutions
|
27 February 1990 | Company name changed\certificate issued on 27/02/90 (2 pages) |
27 February 1990 | Company name changed\certificate issued on 27/02/90 (2 pages) |
30 June 1989 | Incorporation (23 pages) |
30 June 1989 | Incorporation (23 pages) |