Company NameNoble Drilling (Land Support) Limited
Company StatusActive
Company NumberSC118867
CategoryPrivate Limited Company
Incorporation Date30 June 1989(34 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameDavid Michel Jacques Dujacquier
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBelgian
StatusCurrent
Appointed21 August 2014(25 years, 1 month after company formation)
Appointment Duration9 years, 8 months
RoleFinance Manager
Country of ResidenceBelgium
Correspondence Address25b Boulevard Royal
Luxembourg
L-2449
Director NameMr Bruce Boyle
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2022(33 years, 3 months after company formation)
Appointment Duration1 year, 6 months
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPavilion 2 Kingshill Park Venture Drive
Westhill
Aberdeen
AB32 6FL
Scotland
Secretary NameMr Bruce Boyle
StatusCurrent
Appointed04 October 2022(33 years, 3 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Correspondence AddressPavilion 2 Kingshill Park Venture Drive
Westhill
Aberdeen
AB32 6FL
Scotland
Director NameSlavica Schroeder
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2022(33 years, 3 months after company formation)
Appointment Duration1 year, 6 months
RoleFinance Manager
Country of ResidenceSwitzerland
Correspondence AddressPavilion 2 Kingshill Park Venture Drive
Westhill
Aberdeen
AB32 6FL
Scotland
Director NameMr Sidney Barrie
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1989(same day as company formation)
RoleAdvocate In Aberdeen
Country of ResidenceScotland
Correspondence Address15 Kirk Brae Avenue
Cults
Aberdeen
Aberdeenshire
AB15 9RF
Scotland
Director NameNormand Guy Grenier
NationalityBritish
StatusResigned
Appointed19 January 1990(6 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 1991)
RoleCompany Director
Correspondence Address10855 Meadowglen
No 731
Houston
Texas
Foreign
Secretary NameDonald Ralph Taylor
NationalityCanadian
StatusResigned
Appointed19 January 1990(6 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 20 March 1991)
RoleCompany Director
Correspondence Address5 Woodend Crescent
Aberdeen
Aberdeenshire
AB2 6YN
Scotland
Secretary NameMr Alan Peter Duncan
NationalityBritish
StatusResigned
Appointed20 March 1991(1 year, 8 months after company formation)
Appointment Duration25 years, 6 months (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Newburgh Drive
Bridge Of Don
Aberdeen
Aberdeenshire
AB22 8SR
Scotland
Director NameDonald Ralph Taylor
Date of BirthOctober 1938 (Born 85 years ago)
NationalityCanadian
StatusResigned
Appointed30 June 1991(2 years after company formation)
Appointment Duration6 years, 5 months (resigned 04 December 1997)
RoleGeneral Manager
Correspondence Address5 Woodend Crescent
Aberdeen
Aberdeenshire
AB2 6YN
Scotland
Director NameRobin Paul Smith
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(2 years after company formation)
Appointment Duration1 year, 8 months (resigned 10 March 1993)
RoleEngineering Manager
Correspondence Address1 Earlswells Place
Cults
Aberdeen
Aberdeenshire
AB1 9LG
Scotland
Director NameLarry Philip Heidt
Date of BirthAugust 1948 (Born 75 years ago)
NationalityCanadian
StatusResigned
Appointed30 June 1991(2 years after company formation)
Appointment Duration6 months (resigned 02 January 1992)
RolePresident
Correspondence Address1515 Sugar Creek Boulevard
Sugarland
Texas
Foreign
Director NamePeter Gerald Malone
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(2 years after company formation)
Appointment Duration7 months (resigned 31 January 1992)
RoleSolicitor
Correspondence Address7 Cleveden Gardens
Glasgow
Lanarkshire
G12 0PU
Scotland
Secretary NameNormand Guy Grenier
NationalityBritish
StatusResigned
Appointed30 June 1991(2 years after company formation)
Appointment Duration2 years (resigned 30 June 1993)
RoleCompany Director
Correspondence Address10855 Meadowglen
No 731
Houston
Texas
Foreign
Director NameWarren Lloyd Twa
Date of BirthMay 1950 (Born 74 years ago)
NationalityCanadian
StatusResigned
Appointed02 January 1992(2 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 February 1995)
RoleBusinessman
Correspondence Address507 Glenchester
Houston
Texas
77079
Director NameRobert William Rose
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1993(3 years, 11 months after company formation)
Appointment Duration2 years (resigned 21 June 1995)
RoleManager Of Engineering
Correspondence Address192 Kings Gate
Aberdeen
AB2 6DP
Scotland
Secretary NameJanet Louise Jirak
NationalityBritish
StatusResigned
Appointed01 July 1993(4 years after company formation)
Appointment Duration8 months (resigned 04 March 1994)
RoleCompany Director
Correspondence Address221 403 Longmore Rd
Conroe
Texas
77304
Secretary NameJulie Johnson Robertson
NationalityBritish
StatusResigned
Appointed01 July 1994(5 years after company formation)
Appointment Duration15 years, 3 months (resigned 01 October 2009)
RoleCompany Director
Correspondence AddressNoble Drilling Farburn Industrial Estate
Dyce
Aberdeen
Aberdeenshire
AB21 7HG
Scotland
Director NameDouglas Lee White
Date of BirthMarch 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 1995(5 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 May 1997)
RoleOperations Manager
Correspondence Address4011 Colony Oaks Drive
Sugarland
Texas
77479
Director NameMr Alan Peter Duncan
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1997(7 years, 11 months after company formation)
Appointment Duration19 years, 4 months (resigned 30 September 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address67 Newburgh Drive
Bridge Of Don
Aberdeen
Aberdeenshire
AB22 8SR
Scotland
Director NameFrits Willem Van Riet
Date of BirthOctober 1943 (Born 80 years ago)
NationalityDutch
StatusResigned
Appointed27 June 1997(7 years, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 February 1999)
RoleBusiness Manager
Correspondence AddressS-Graven Wetering 53
Rotterdam
3062 Sf
Director NamePeter Moriston Grant
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1999(9 years, 8 months after company formation)
Appointment Duration8 months (resigned 27 October 1999)
RoleHuman Resources Manager
Correspondence AddressMay Cottage
Cowie Wynd, Torphins
Banchory
Kincardineshire
AB31 4HE
Scotland
Director NameRobert William Rose
Date of BirthNovember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed26 July 1999(10 years after company formation)
Appointment Duration1 year, 5 months (resigned 22 December 2000)
RoleGeneral Manager
Correspondence Address5010 Regency Drive
Sugarland
Texas
United States
Director NameThomas Martin Madden
Date of BirthMarch 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed24 January 2000(10 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 21 August 2006)
RoleAdministration Manager
Correspondence Address3527 Meadow Spring Drive
Sugarland
Houston
Texas
77479
Director NameJohn Mark Burns
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed22 December 2000(11 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 26 May 2005)
RoleDistrict Manager
Correspondence AddressMosslea
Easter Ord
Skene, Aberdeen
Aberdeenshire
AB32 6SP
Scotland
Director NameCornelis Lodewijk Van Diemen
Date of BirthJuly 1953 (Born 70 years ago)
NationalityDutch
StatusResigned
Appointed26 May 2005(15 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 07 September 2005)
RoleDivision Manager
Correspondence AddressJan Teulingslaan 3
1187 Sg Amstelveen
The Netherlands
Director NameEelke Sjouke Titus Strikwerda
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityDutch
StatusResigned
Appointed07 September 2005(16 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 21 August 2014)
RoleDivision Manager
Country of ResidenceNetherlands
Correspondence AddressPrins Willem Alexanderlaan 14 Prins Willem Alexand
T Harde
8084 Ab
Director NameMr Steven Rae
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2006(17 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 01 April 2008)
RoleOperations Manager
Country of ResidenceScotland
Correspondence AddressHillside
72 Cornhill Road
Aberdeen
Aberdeenshire
AB25 2EH
Scotland
Director NameMr Matthew John Brodie
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2016(27 years, 3 months after company formation)
Appointment Duration6 years (resigned 05 October 2022)
RoleRegional Manager
Country of ResidenceScotland
Correspondence AddressStratus Building, 6 International Avenue A B Z Bus
Dyce
Aberdeen
AB21 0BH
Scotland
Secretary NameMr Matthew John Brodie
StatusResigned
Appointed30 September 2016(27 years, 3 months after company formation)
Appointment Duration6 years (resigned 05 October 2022)
RoleCompany Director
Correspondence AddressStratus Building, 6 International Avenue A B Z Bus
Dyce
Aberdeen
AB21 0BH
Scotland
Secretary NamePaull & Williamsons (Corporation)
StatusResigned
Appointed30 June 1989(same day as company formation)
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland

Contact

Websitenoblecorp.com

Location

Registered AddressPavilion 2 Kingshill Park Venture Drive
Westhill
Aberdeen
AB32 6FL
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardWesthill and District

Shareholders

100 at £1Noble Drilling (N.s.) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£38,725,917
Gross Profit£698,482
Net Worth£5,776,711
Cash£416,836
Current Liabilities£10,339,080

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Filing History

2 February 2024Statement of capital following an allotment of shares on 23 January 2024
  • GBP 102.00
(4 pages)
2 February 2024Statement of capital following an allotment of shares on 23 January 2024
  • GBP 103.00
(4 pages)
23 January 2024Registered 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 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
9 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
9 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (183 pages)
9 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (24 pages)
3 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
23 January 2023Registered 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 2022Full accounts made up to 31 December 2021 (29 pages)
10 October 2022Appointment of Slavica Schroeder as a director on 10 October 2022 (2 pages)
5 October 2022Registered 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 2022Appointment of Mr Bruce Boyle as a secretary on 4 October 2022 (2 pages)
5 October 2022Termination of appointment of Matthew John Brodie as a director on 5 October 2022 (1 page)
5 October 2022Termination of appointment of Matthew John Brodie as a secretary on 5 October 2022 (1 page)
5 October 2022Appointment of Mr Bruce Boyle as a director on 4 October 2022 (2 pages)
30 June 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
21 April 2022Notification of Noble Drilling (N.S.) Limited as a person with significant control on 6 April 2016 (2 pages)
21 April 2022Cessation of Noble Drilling (N.S.) Limited as a person with significant control on 15 March 2017 (1 page)
21 April 2022Notification of Noble Holding Land Support Limited as a person with significant control on 15 March 2017 (2 pages)
21 April 2022Cessation of Noble Corporation Plc as a person with significant control on 30 June 2016 (1 page)
14 March 2022Second filing of Confirmation Statement dated 30 June 2021 (3 pages)
4 March 2022Full accounts made up to 31 December 2020 (26 pages)
20 July 2021Confirmation statement made on 30 June 2021 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 14/03/2022
(4 pages)
10 August 2020Confirmation statement made on 30 June 2020 with no updates (2 pages)
4 August 2020Full accounts made up to 31 December 2019 (27 pages)
23 September 2019Full accounts made up to 31 December 2018 (31 pages)
6 August 2019Resolutions
  • RES13 ‐ That the company distribute an interim dividend to noble holding land support LIMITED, such dividend to be satidfied by the assignment by the company of its right title interest and benefit in ans to the new note receivable F. 22/12/2017
(2 pages)
11 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
28 February 2019Registered 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 2018Full accounts made up to 31 December 2017 (31 pages)
15 August 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
8 January 2018Full accounts made up to 31 December 2016 (29 pages)
15 August 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
15 August 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
6 April 2017Full accounts made up to 31 December 2015 (29 pages)
6 April 2017Full accounts made up to 31 December 2015 (29 pages)
1 November 2016Appointment of Mr Matthew John Brodie as a secretary on 30 September 2016 (2 pages)
1 November 2016Appointment of Mr Matthew John Brodie as a secretary on 30 September 2016 (2 pages)
1 November 2016Appointment of Mr Matthew John Brodie as a director on 30 September 2016 (2 pages)
1 November 2016Appointment of Mr Matthew John Brodie as a director on 30 September 2016 (2 pages)
31 October 2016Termination of appointment of Alan Peter Duncan as a director on 30 September 2016 (1 page)
31 October 2016Termination of appointment of Alan Peter Duncan as a secretary on 30 September 2016 (1 page)
31 October 2016Termination of appointment of Alan Peter Duncan as a secretary on 30 September 2016 (1 page)
31 October 2016Termination of appointment of Alan Peter Duncan as a director on 30 September 2016 (1 page)
30 June 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
30 June 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
21 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 June 2016Solvency Statement dated 13/06/16 (2 pages)
15 June 2016Statement of capital following an allotment of shares on 13 June 2016
  • GBP 101.00
(4 pages)
15 June 2016Statement of capital on 15 June 2016
  • GBP 101
(4 pages)
15 June 2016Statement by Directors (2 pages)
15 June 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 June 2016Solvency Statement dated 13/06/16 (2 pages)
15 June 2016Statement of capital on 15 June 2016
  • GBP 101
(4 pages)
15 June 2016Statement of capital following an allotment of shares on 13 June 2016
  • GBP 101.00
(4 pages)
15 June 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 June 2016Statement by Directors (2 pages)
7 October 2015Full accounts made up to 31 December 2014 (16 pages)
7 October 2015Full accounts made up to 31 December 2014 (16 pages)
1 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(5 pages)
1 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(5 pages)
31 December 2014Full accounts made up to 31 December 2013 (16 pages)
31 December 2014Full accounts made up to 31 December 2013 (16 pages)
11 September 2014Termination of appointment of Julie Johnson Robertson as a secretary on 1 October 2009 (1 page)
11 September 2014Termination of appointment of Julie Johnson Robertson as a secretary on 1 October 2009 (1 page)
11 September 2014Termination of appointment of Julie Johnson Robertson as a secretary on 1 October 2009 (1 page)
9 September 2014Appointment of Mr. David Michel Jacques Dujacquier as a director on 21 August 2014 (2 pages)
9 September 2014Appointment of Mr. David Michel Jacques Dujacquier as a director on 21 August 2014 (2 pages)
9 September 2014Termination of appointment of Eelke Sjouke Titus Strikwerda as a director on 21 August 2014 (1 page)
9 September 2014Termination of appointment of Eelke Sjouke Titus Strikwerda as a director on 21 August 2014 (1 page)
8 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(5 pages)
8 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(5 pages)
4 December 2013Full accounts made up to 31 December 2012 (15 pages)
4 December 2013Full accounts made up to 31 December 2012 (15 pages)
9 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
9 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
15 October 2012Full accounts made up to 31 December 2011 (15 pages)
15 October 2012Full accounts made up to 31 December 2011 (15 pages)
14 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
14 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
6 October 2011Full accounts made up to 31 December 2010 (15 pages)
6 October 2011Full accounts made up to 31 December 2010 (15 pages)
13 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
13 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
5 October 2010Full accounts made up to 31 December 2009 (15 pages)
5 October 2010Full accounts made up to 31 December 2009 (15 pages)
17 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
17 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
30 June 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
26 April 2010Full accounts made up to 31 December 2008 (15 pages)
26 April 2010Full accounts made up to 31 December 2008 (15 pages)
20 April 2010Director's details changed for Eelke Sjouke Titus Strikwerda on 20 April 2010 (2 pages)
20 April 2010Director's details changed for Eelke Sjouke Titus Strikwerda on 20 April 2010 (2 pages)
20 January 2010Secretary's details changed for Julie Johnson Robertson on 20 January 2010 (1 page)
20 January 2010Secretary's details changed for Julie Johnson Robertson on 20 January 2010 (1 page)
14 July 2009Return made up to 30/06/09; full list of members (4 pages)
14 July 2009Return made up to 30/06/09; full list of members (4 pages)
29 October 2008Full accounts made up to 31 December 2007 (14 pages)
29 October 2008Full accounts made up to 31 December 2007 (14 pages)
10 July 2008Registered office changed on 10/07/2008 from farburn industrial estste dyce aberdeen AB21 7HG (1 page)
10 July 2008Location of debenture register (1 page)
10 July 2008Location of register of members (1 page)
10 July 2008Registered office changed on 10/07/2008 from farburn industrial estste dyce aberdeen AB21 7HG (1 page)
10 July 2008Return made up to 30/06/08; full list of members (4 pages)
10 July 2008Location of debenture register (1 page)
10 July 2008Return made up to 30/06/08; full list of members (4 pages)
10 July 2008Location of register of members (1 page)
28 April 2008Appointment terminated director steven rae (1 page)
28 April 2008Appointment terminated director steven rae (1 page)
31 October 2007Full accounts made up to 31 December 2006 (14 pages)
31 October 2007Full accounts made up to 31 December 2006 (14 pages)
20 July 2007Return made up to 30/06/07; no change of members (8 pages)
20 July 2007Return made up to 30/06/07; no change of members (8 pages)
25 October 2006Accounts made up to 31 December 2005 (14 pages)
25 October 2006Accounts made up to 31 December 2005 (14 pages)
24 August 2006New director appointed (1 page)
24 August 2006New director appointed (1 page)
23 August 2006Director resigned (1 page)
23 August 2006Director resigned (1 page)
18 July 2006Return made up to 30/06/06; full list of members (8 pages)
18 July 2006Return made up to 30/06/06; full list of members (8 pages)
18 October 2005Accounts made up to 31 December 2004 (14 pages)
18 October 2005Accounts made up to 31 December 2004 (14 pages)
23 September 2005New director appointed (2 pages)
23 September 2005New director appointed (2 pages)
20 September 2005Director resigned (1 page)
20 September 2005Director resigned (1 page)
6 July 2005Return made up to 30/06/05; full list of members (8 pages)
6 July 2005Return made up to 30/06/05; full list of members (8 pages)
31 May 2005Director resigned (1 page)
31 May 2005Director resigned (1 page)
31 May 2005New director appointed (2 pages)
31 May 2005New director appointed (2 pages)
27 October 2004Accounts made up to 31 December 2003 (14 pages)
27 October 2004Accounts made up to 31 December 2003 (14 pages)
8 July 2004Return made up to 30/06/04; full list of members (8 pages)
8 July 2004Return made up to 30/06/04; full list of members (8 pages)
30 October 2003Accounts made up to 31 December 2002 (14 pages)
30 October 2003Accounts made up to 31 December 2002 (14 pages)
11 July 2003Return made up to 30/06/03; full list of members (8 pages)
11 July 2003Return made up to 30/06/03; full list of members (8 pages)
14 February 2003Auditor's resignation (1 page)
14 February 2003Auditor's resignation (1 page)
7 February 2003Director's particulars changed (1 page)
7 February 2003Director's particulars changed (1 page)
30 September 2002Accounts made up to 31 December 2001 (14 pages)
30 September 2002Accounts made up to 31 December 2001 (14 pages)
8 July 2002Return made up to 30/06/02; full list of members (8 pages)
8 July 2002Return made up to 30/06/02; full list of members (8 pages)
7 August 2001Accounts made up to 31 December 2000 (15 pages)
7 August 2001Accounts made up to 31 December 2000 (15 pages)
6 July 2001Return made up to 30/06/01; full list of members (7 pages)
6 July 2001Return made up to 30/06/01; full list of members (7 pages)
26 January 2001Director resigned (1 page)
26 January 2001Director resigned (1 page)
22 January 2001New director appointed (2 pages)
22 January 2001New director appointed (2 pages)
27 July 2000Director's particulars changed (1 page)
27 July 2000Director's particulars changed (1 page)
10 July 2000Return made up to 30/06/00; full list of members (7 pages)
10 July 2000Return made up to 30/06/00; full list of members (7 pages)
14 June 2000Accounts made up to 31 December 1999 (14 pages)
14 June 2000Accounts made up to 31 December 1999 (14 pages)
30 January 2000New director appointed (2 pages)
30 January 2000New director appointed (2 pages)
9 November 1999Director resigned (1 page)
9 November 1999Director resigned (1 page)
23 August 1999New director appointed (2 pages)
23 August 1999New director appointed (2 pages)
9 July 1999Accounts made up to 31 December 1998 (13 pages)
9 July 1999Accounts made up to 31 December 1998 (13 pages)
30 June 1999Return made up to 30/06/99; full list of members (6 pages)
30 June 1999Return made up to 30/06/99; full list of members (6 pages)
23 March 1999Director resigned (1 page)
23 March 1999Director resigned (1 page)
23 March 1999New director appointed (2 pages)
23 March 1999New director appointed (2 pages)
14 January 1999Accounts made up to 31 December 1997 (12 pages)
14 January 1999Accounts made up to 31 December 1997 (12 pages)
20 November 1998Auditor's resignation (1 page)
20 November 1998Auditor's resignation (1 page)
3 July 1998Return made up to 30/06/98; no change of members (4 pages)
3 July 1998Return made up to 30/06/98; no change of members (4 pages)
9 December 1997Director resigned (1 page)
9 December 1997Director resigned (1 page)
28 October 1997Accounts made up to 31 December 1996 (12 pages)
28 October 1997Accounts made up to 31 December 1996 (12 pages)
27 August 1997New director appointed (2 pages)
27 August 1997New director appointed (2 pages)
27 August 1997New director appointed (2 pages)
27 August 1997New director appointed (2 pages)
21 July 1997Return made up to 30/06/97; no change of members (4 pages)
21 July 1997Return made up to 30/06/97; no change of members (4 pages)
3 July 1997Director resigned (1 page)
3 July 1997Director resigned (1 page)
10 September 1996Accounts made up to 31 December 1995 (14 pages)
10 September 1996Accounts made up to 31 December 1995 (14 pages)
24 June 1996Return made up to 30/06/96; full list of members
  • 363(287) ‐ Registered office changed on 24/06/96
(6 pages)
24 June 1996Return made up to 30/06/96; full list of members
  • 363(287) ‐ Registered office changed on 24/06/96
(6 pages)
17 January 1996Company name changed noble engineering services limit ed\certificate issued on 17/01/96 (2 pages)
17 January 1996Company name changed noble engineering services limit ed\certificate issued on 17/01/96 (2 pages)
3 July 1995Director resigned (2 pages)
3 July 1995Director resigned (2 pages)
3 July 1995Return made up to 30/06/95; full list of members (6 pages)
3 July 1995Return made up to 30/06/95; full list of members (6 pages)
20 April 1995Accounts made up to 31 December 1994 (15 pages)
20 April 1995Accounts made up to 31 December 1994 (15 pages)
2 January 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 January 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 February 1990Company name changed\certificate issued on 27/02/90 (2 pages)
27 February 1990Company name changed\certificate issued on 27/02/90 (2 pages)
30 June 1989Incorporation (23 pages)
30 June 1989Incorporation (23 pages)