NOBLE DRILLING (LAND SUPPORT) LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB21 7HG

Company number SC118867
Status Active
Incorporation Date 30 June 1989
Company Type Private Limited Company
Address NOBLE DRILLING FARBURN INDUSTRIAL ESTATE, DYCE, ABERDEEN, ABERDEENSHIRE, AB21 7HG
Home Country United Kingdom
Nature of Business 82110 - Combined office administrative service activities
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Appointment of Mr Matthew John Brodie as a secretary on 30 September 2016; Appointment of Mr Matthew John Brodie as a director on 30 September 2016; Termination of appointment of Alan Peter Duncan as a director on 30 September 2016. The most likely internet sites of NOBLE DRILLING (LAND SUPPORT) LIMITED are www.nobledrillinglandsupport.co.uk, and www.noble-drilling-land-support.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and three months. The distance to to Aberdeen Rail Station is 4.9 miles; to Portlethen Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Noble Drilling Land Support Limited is a Private Limited Company. The company registration number is SC118867. Noble Drilling Land Support Limited has been working since 30 June 1989. The present status of the company is Active. The registered address of Noble Drilling Land Support Limited is Noble Drilling Farburn Industrial Estate Dyce Aberdeen Aberdeenshire Ab21 7hg. . BRODIE, Matthew John is a Secretary of the company. BRODIE, Matthew John is a Director of the company. DUJACQUIER, David Michel Jacques is a Director of the company. Secretary DUNCAN, Alan Peter has been resigned. Secretary GRENIER, Normand Guy has been resigned. Secretary JIRAK, Janet Louise has been resigned. Secretary ROBERTSON, Julie Johnson has been resigned. Secretary TAYLOR, Donald Ralph has been resigned. Secretary PAULL & WILLIAMSONS has been resigned. Director BARRIE, Sidney has been resigned. Director BURNS, John Mark has been resigned. Director DUNCAN, Alan Peter has been resigned. Director GRANT, Peter Moriston has been resigned. Director GRENIER, Normand Guy has been resigned. Director HEIDT, Larry Philip has been resigned. Director MADDEN, Thomas Martin has been resigned. Director MALONE, Peter Gerald has been resigned. Director RAE, Steven has been resigned. Director ROSE, Robert William has been resigned. Director ROSE, Robert William has been resigned. Director SMITH, Robin Paul has been resigned. Director STRIKWERDA, Eelke Sjouke Titus has been resigned. Director TAYLOR, Donald Ralph has been resigned. Director TWA, Warren Lloyd has been resigned. Director VAN DIEMEN, Cornelis Lodewijk has been resigned. Director VAN RIET, Frits Willem has been resigned. Director WHITE, Douglas Lee has been resigned. The company operates in "Combined office administrative service activities".


Current Directors

Secretary
BRODIE, Matthew John
Appointed Date: 30 September 2016

Director
BRODIE, Matthew John
Appointed Date: 30 September 2016
51 years old

Director
DUJACQUIER, David Michel Jacques
Appointed Date: 21 August 2014
55 years old

Resigned Directors

Secretary
DUNCAN, Alan Peter
Resigned: 30 September 2016
Appointed Date: 20 March 1991

Secretary
GRENIER, Normand Guy
Resigned: 30 June 1993

Secretary
JIRAK, Janet Louise
Resigned: 04 March 1994
Appointed Date: 01 July 1993

Secretary
ROBERTSON, Julie Johnson
Resigned: 01 October 2009
Appointed Date: 01 July 1994

Secretary
TAYLOR, Donald Ralph
Resigned: 20 March 1991
Appointed Date: 19 January 1990

Secretary
PAULL & WILLIAMSONS
Resigned: 19 January 1990
Appointed Date: 30 June 1989

Director
BARRIE, Sidney
Resigned: 30 June 1991
Appointed Date: 30 June 1989
75 years old

Director
BURNS, John Mark
Resigned: 26 May 2005
Appointed Date: 22 December 2000
68 years old

Director
DUNCAN, Alan Peter
Resigned: 30 September 2016
Appointed Date: 26 May 1997
71 years old

Director
GRANT, Peter Moriston
Resigned: 27 October 1999
Appointed Date: 28 February 1999
84 years old

Director
GRENIER, Normand Guy
Resigned: 30 June 1991
Appointed Date: 19 January 1990

Director
HEIDT, Larry Philip
Resigned: 02 January 1992
77 years old

Director
MADDEN, Thomas Martin
Resigned: 21 August 2006
Appointed Date: 24 January 2000
66 years old

Director
MALONE, Peter Gerald
Resigned: 31 January 1992
75 years old

Director
RAE, Steven
Resigned: 01 April 2008
Appointed Date: 21 August 2006
63 years old

Director
ROSE, Robert William
Resigned: 22 December 2000
Appointed Date: 26 July 1999
68 years old

Director
ROSE, Robert William
Resigned: 21 June 1995
Appointed Date: 08 June 1993
68 years old

Director
SMITH, Robin Paul
Resigned: 10 March 1993
86 years old

Director
STRIKWERDA, Eelke Sjouke Titus
Resigned: 21 August 2014
Appointed Date: 07 September 2005
67 years old

Director
TAYLOR, Donald Ralph
Resigned: 04 December 1997
86 years old

Director
TWA, Warren Lloyd
Resigned: 01 February 1995
Appointed Date: 02 January 1992
75 years old

Director
VAN DIEMEN, Cornelis Lodewijk
Resigned: 07 September 2005
Appointed Date: 26 May 2005
72 years old

Director
VAN RIET, Frits Willem
Resigned: 28 February 1999
Appointed Date: 27 June 1997
81 years old

Director
WHITE, Douglas Lee
Resigned: 27 May 1997
Appointed Date: 01 February 1995
73 years old

Persons With Significant Control

Noble Corporation Plc
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

NOBLE DRILLING (LAND SUPPORT) LIMITED Events

01 Nov 2016
Appointment of Mr Matthew John Brodie as a secretary on 30 September 2016
01 Nov 2016
Appointment of Mr Matthew John Brodie as a director on 30 September 2016
31 Oct 2016
Termination of appointment of Alan Peter Duncan as a director on 30 September 2016
31 Oct 2016
Termination of appointment of Alan Peter Duncan as a secretary on 30 September 2016
30 Jun 2016
Confirmation statement made on 30 June 2016 with updates
...
... and 109 more events
27 Feb 1990
Company name changed bawden engineering services limi ted\certificate issued on 28/02/90

27 Feb 1990
Company name changed\certificate issued on 27/02/90
06 Nov 1989
New director appointed

14 Aug 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

30 Jun 1989
Incorporation