NORWEGIAN ENERGY LIMITED
LONDON OILINFO LIMITED

Hellopages » City of London » City of London » EC2A 2RS

Company number 03879607
Status Active
Incorporation Date 18 November 1999
Company Type Private Limited Company
Address THE BROADGATE TOWER THIRD FLOOR, 20 PRIMROSE STREET, LONDON, EC2A 2RS
Home Country United Kingdom
Nature of Business 63990 - Other information service activities n.e.c.
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 18 November 2016 with updates; Director's details changed for Bjorn Dingsor on 7 September 2015; Full accounts made up to 31 December 2015. The most likely internet sites of NORWEGIAN ENERGY LIMITED are www.norwegianenergy.co.uk, and www.norwegian-energy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Norwegian Energy Limited is a Private Limited Company. The company registration number is 03879607. Norwegian Energy Limited has been working since 18 November 1999. The present status of the company is Active. The registered address of Norwegian Energy Limited is The Broadgate Tower Third Floor 20 Primrose Street London Ec2a 2rs. . MELLMAN, Oliver is a Secretary of the company. REED SMITH CORPORATE SERVICES LIMITED is a Secretary of the company. DINGSOR, Bjorn is a Director of the company. SIMPSON, Thomas Ian is a Director of the company. TURNER, Kevin Richard is a Director of the company. ZICHICHI, Salvatore Fabrizio is a Director of the company. Secretary CRANE, Sally Jane has been resigned. Secretary O'FARRELL LIMITED has been resigned. Secretary STEWART, Peter has been resigned. Secretary WALTERS, Sandra Gail has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FRASER, Gordon Charles has been resigned. Director GUSTAFSSON, Roy Bert has been resigned. Director JONES, Steven Peter has been resigned. Director SHRAYER, Boris has been resigned. Director STEWART, Peter has been resigned. Director TRAPP, Goran has been resigned. The company operates in "Other information service activities n.e.c.".


Current Directors

Secretary
MELLMAN, Oliver
Appointed Date: 01 November 2015

Secretary
REED SMITH CORPORATE SERVICES LIMITED
Appointed Date: 01 November 2015

Director
DINGSOR, Bjorn
Appointed Date: 18 November 1999
66 years old

Director
SIMPSON, Thomas Ian
Appointed Date: 01 June 2015
57 years old

Director
TURNER, Kevin Richard
Appointed Date: 01 November 2015
57 years old

Director
ZICHICHI, Salvatore Fabrizio
Appointed Date: 01 June 2015
65 years old

Resigned Directors

Secretary
CRANE, Sally Jane
Resigned: 01 November 2015
Appointed Date: 14 February 2013

Secretary
O'FARRELL LIMITED
Resigned: 06 April 2008
Appointed Date: 31 December 2002

Secretary
STEWART, Peter
Resigned: 31 December 2002
Appointed Date: 18 November 1999

Secretary
WALTERS, Sandra Gail
Resigned: 01 November 2015
Appointed Date: 12 May 2009

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 November 1999
Appointed Date: 18 November 1999

Director
FRASER, Gordon Charles
Resigned: 01 November 2015
Appointed Date: 01 June 2015
52 years old

Director
GUSTAFSSON, Roy Bert
Resigned: 31 December 2002
Appointed Date: 25 April 2000
76 years old

Director
JONES, Steven Peter
Resigned: 01 June 2015
Appointed Date: 07 December 2011
58 years old

Director
SHRAYER, Boris
Resigned: 08 December 2011
Appointed Date: 12 May 2009
54 years old

Director
STEWART, Peter
Resigned: 31 December 2002
Appointed Date: 25 April 2000
63 years old

Director
TRAPP, Goran
Resigned: 01 June 2015
Appointed Date: 12 May 2009
63 years old

Persons With Significant Control

Rolympus (Uk) Commodities Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NORWEGIAN ENERGY LIMITED Events

07 Dec 2016
Confirmation statement made on 18 November 2016 with updates
06 Dec 2016
Director's details changed for Bjorn Dingsor on 7 September 2015
13 Oct 2016
Full accounts made up to 31 December 2015
17 Jun 2016
Secretary's details changed for Oliver Mellman on 1 November 2015
16 Jun 2016
Director's details changed for Mr Thomas Ian Simpson on 1 November 2015
...
... and 72 more events
10 Feb 2000
Company name changed oilinfo LIMITED\certificate issued on 11/02/00
04 Feb 2000
Accounting reference date extended from 30/11/00 to 31/12/00
04 Feb 2000
Ad 28/01/00--------- £ si 999@1=999 £ ic 1/1000
19 Nov 1999
Secretary resigned
18 Nov 1999
Incorporation