NOBLE ENERGY CAPITAL LIMITED
SOUTHAMPTON

Hellopages » Hampshire » Southampton » SO15 1GA

Company number 07098313
Status Active
Incorporation Date 8 December 2009
Company Type Private Limited Company
Address OCEANA HOUSE, 39-49 COMMERCIAL ROAD, SOUTHAMPTON, HAMPSHIRE, SO15 1GA
Home Country United Kingdom
Nature of Business 06100 - Extraction of crude petroleum, 06200 - Extraction of natural gas
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 8 December 2016 with updates; Full accounts made up to 31 December 2015; Statement by Directors. The most likely internet sites of NOBLE ENERGY CAPITAL LIMITED are www.nobleenergycapital.co.uk, and www.noble-energy-capital.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and ten months. The distance to to Redbridge Rail Station is 2.7 miles; to Romsey Rail Station is 6.8 miles; to Swanwick Rail Station is 6.8 miles; to Shawford Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Noble Energy Capital Limited is a Private Limited Company. The company registration number is 07098313. Noble Energy Capital Limited has been working since 08 December 2009. The present status of the company is Active. The registered address of Noble Energy Capital Limited is Oceana House 39 49 Commercial Road Southampton Hampshire So15 1ga. . BONDLAW SECRETARIES LIMITED is a Secretary of the company. HUSER, John Alan is a Director of the company. JOLLEY, Amy Elizabeth is a Director of the company. Director COOK, Rodney Dale has been resigned. Director DAVIDSON, Charles has been resigned. Director JOHNSON, Arnold Joseph has been resigned. Director STOVER, David has been resigned. Director WALKER, Thomas Hodge has been resigned. The company operates in "Extraction of crude petroleum".


Current Directors

Secretary
BONDLAW SECRETARIES LIMITED
Appointed Date: 08 December 2009

Director
HUSER, John Alan
Appointed Date: 25 March 2014
59 years old

Director
JOLLEY, Amy Elizabeth
Appointed Date: 16 January 2015
57 years old

Resigned Directors

Director
COOK, Rodney Dale
Resigned: 25 March 2014
Appointed Date: 25 May 2012
68 years old

Director
DAVIDSON, Charles
Resigned: 25 May 2012
Appointed Date: 08 December 2009
75 years old

Director
JOHNSON, Arnold Joseph
Resigned: 25 May 2012
Appointed Date: 08 December 2009
70 years old

Director
STOVER, David
Resigned: 25 May 2012
Appointed Date: 08 December 2009
68 years old

Director
WALKER, Thomas Hodge
Resigned: 16 January 2015
Appointed Date: 25 May 2012
55 years old

Persons With Significant Control

Noble Energy, Inc
Notified on: 28 July 2016
Nature of control: Ownership of shares – 75% or more

NOBLE ENERGY CAPITAL LIMITED Events

21 Dec 2016
Confirmation statement made on 8 December 2016 with updates
07 Oct 2016
Full accounts made up to 31 December 2015
08 Jun 2016
Statement by Directors
08 Jun 2016
Statement of capital on 8 June 2016
  • GBP 1,000

08 Jun 2016
Solvency Statement dated 16/05/16
...
... and 31 more events
12 Sep 2011
Full accounts made up to 31 December 2010
30 Dec 2010
Annual return made up to 8 December 2010 with full list of shareholders
15 Jan 2010
Statement of capital following an allotment of shares on 29 December 2009
  • GBP 37,102,224

14 Jan 2010
Resolutions
  • RES10 ‐ Resolution of allotment of securities

08 Dec 2009
Incorporation