GOLAR-NOR (UK) LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1Y 6JD

Company number 03238016
Status Active
Incorporation Date 9 August 1996
Company Type Private Limited Company
Address C/O TEEKAY SHIPPING (UK) LIMITED 2ND FLOOR, 86 JERMYN STREET, LONDON, UNITED KINGDOM, SW1Y 6JD
Home Country United Kingdom
Nature of Business 09100 - Support activities for petroleum and natural gas extraction
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Register(s) moved to registered inspection location 20-22 Bedford Row London WC1R 4JS; Register inspection address has been changed to 20-22 Bedford Row London WC1R 4JS; Registered office address changed from 20-22 Bedford Row London WC1R 4JS to C/O Teekay Shipping (Uk) Limited 2nd Floor 86 Jermyn Street London SW1Y 6JD on 5 December 2016. The most likely internet sites of GOLAR-NOR (UK) LIMITED are www.golarnoruk.co.uk, and www.golar-nor-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. The distance to to Battersea Park Rail Station is 2.2 miles; to Brondesbury Park Rail Station is 3.9 miles; to Barnes Bridge Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Golar Nor Uk Limited is a Private Limited Company. The company registration number is 03238016. Golar Nor Uk Limited has been working since 09 August 1996. The present status of the company is Active. The registered address of Golar Nor Uk Limited is C O Teekay Shipping Uk Limited 2nd Floor 86 Jermyn Street London United Kingdom Sw1y 6jd. . JORDAN COMPANY SECRETARIES LIMITED is a Secretary of the company. BRETT, Christopher is a Director of the company. BYE-ANDERSEN, Tor Olav is a Director of the company. HELLAND, Stig Morten is a Director of the company. Secretary NEVILE, Hugh Simon has been resigned. Secretary WAGNER, Simon David has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Secretary WFW LEGAL SERVICES LIMITED has been resigned. Director ALSAKER, Edgar has been resigned. Director ALSAKER, Edgar has been resigned. Director ALSAKER, Edgar has been resigned. Director ARNESEN, Torger has been resigned. Director BEKVIK, Einar Kristian has been resigned. Director BRAATALIEN, Asle Berg has been resigned. Director GRONNEGAARD, Flemming has been resigned. Director KJORSVIK, Harry has been resigned. Director KJORSVIK, Harry has been resigned. Director LAW, Dennis has been resigned. Director LAW, Dennis has been resigned. Director LAW, Dennis has been resigned. Director LYTZEN, Peter has been resigned. Director OVERSJOEN, Knut has been resigned. Director RENNEMO, Svein has been resigned. Director RUUD, Terje has been resigned. Director STEEN NILSEN, Christin has been resigned. Director STOKKE, Reidar has been resigned. Director SUND, Endre Ording has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Support activities for petroleum and natural gas extraction".


Current Directors

Secretary
JORDAN COMPANY SECRETARIES LIMITED
Appointed Date: 22 March 2007

Director
BRETT, Christopher
Appointed Date: 12 November 2015
50 years old

Director
BYE-ANDERSEN, Tor Olav
Appointed Date: 01 December 2007
55 years old

Director
HELLAND, Stig Morten
Appointed Date: 07 March 2016
49 years old

Resigned Directors

Secretary
NEVILE, Hugh Simon
Resigned: 02 November 2005
Appointed Date: 15 August 2002

Secretary
WAGNER, Simon David
Resigned: 22 March 2007
Appointed Date: 02 November 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 August 1996
Appointed Date: 09 August 1996

Secretary
WFW LEGAL SERVICES LIMITED
Resigned: 15 August 2002
Appointed Date: 09 August 1996

Director
ALSAKER, Edgar
Resigned: 04 May 2004
Appointed Date: 07 August 2003
73 years old

Director
ALSAKER, Edgar
Resigned: 14 February 2003
Appointed Date: 01 October 1998
73 years old

Director
ALSAKER, Edgar
Resigned: 15 October 1996
Appointed Date: 09 August 1996
73 years old

Director
ARNESEN, Torger
Resigned: 30 October 2013
Appointed Date: 01 December 2007
68 years old

Director
BEKVIK, Einar Kristian
Resigned: 01 October 1998
Appointed Date: 23 September 1996
89 years old

Director
BRAATALIEN, Asle Berg
Resigned: 01 December 2007
Appointed Date: 15 November 2005
50 years old

Director
GRONNEGAARD, Flemming
Resigned: 02 January 2014
Appointed Date: 30 October 2013
55 years old

Director
KJORSVIK, Harry
Resigned: 15 December 2005
Appointed Date: 07 August 2003
83 years old

Director
KJORSVIK, Harry
Resigned: 14 February 2003
Appointed Date: 01 October 1998
83 years old

Director
LAW, Dennis
Resigned: 07 March 2016
Appointed Date: 16 July 2014
76 years old

Director
LAW, Dennis
Resigned: 01 December 2007
Appointed Date: 07 August 2003
76 years old

Director
LAW, Dennis
Resigned: 14 February 2003
Appointed Date: 30 September 1996
76 years old

Director
LYTZEN, Peter
Resigned: 12 November 2015
Appointed Date: 01 December 2007
68 years old

Director
OVERSJOEN, Knut
Resigned: 14 October 2003
Appointed Date: 14 February 2003
60 years old

Director
RENNEMO, Svein
Resigned: 14 October 2003
Appointed Date: 14 February 2003
78 years old

Director
RUUD, Terje
Resigned: 01 December 2007
Appointed Date: 19 April 2005
62 years old

Director
STEEN NILSEN, Christin
Resigned: 14 October 2003
Appointed Date: 14 February 2003
72 years old

Director
STOKKE, Reidar
Resigned: 19 April 2005
Appointed Date: 04 May 2004
68 years old

Director
SUND, Endre Ording
Resigned: 01 October 1998
Appointed Date: 09 August 1996
75 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 09 August 1996
Appointed Date: 09 August 1996

Persons With Significant Control

Teekay Corporation
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GOLAR-NOR (UK) LIMITED Events

08 Jan 2017
Register(s) moved to registered inspection location 20-22 Bedford Row London WC1R 4JS
17 Dec 2016
Register inspection address has been changed to 20-22 Bedford Row London WC1R 4JS
05 Dec 2016
Registered office address changed from 20-22 Bedford Row London WC1R 4JS to C/O Teekay Shipping (Uk) Limited 2nd Floor 86 Jermyn Street London SW1Y 6JD on 5 December 2016
31 Oct 2016
Full accounts made up to 31 December 2015
04 Aug 2016
Confirmation statement made on 20 July 2016 with updates
...
... and 119 more events
23 Sep 1996
Accounting reference date extended from 31/08/97 to 31/12/97
23 Aug 1996
New secretary appointed
23 Aug 1996
New director appointed
23 Aug 1996
New director appointed
09 Aug 1996
Incorporation

GOLAR-NOR (UK) LIMITED Charges

29 June 2006
Fifth debenture
Delivered: 12 July 2006
Status: Outstanding
Persons entitled: Ing Bank N.V. (The Security Trustee)
Description: The whole of the companys undertaking and assets, present…
29 June 2006
Deed of covenant
Delivered: 12 July 2006
Status: Outstanding
Persons entitled: Ing Bank N.V. (The Security Trustee)
Description: The companys rights, title, interest and benefit in, to…
23 June 2006
First priority pledge and assignment of bank account(s)
Delivered: 6 July 2006
Status: Outstanding
Persons entitled: Ing Bank N.V (The Security Trustee)
Description: The company's rights, title, interest and benefit (present…
19 May 1998
Deed of charge over proceeds account
Delivered: 8 June 1998
Status: Outstanding
Persons entitled: Lloyds Leasing Limited
Description: All right title and interest in the accounts designated…
19 May 1998
Debenture
Delivered: 8 June 1998
Status: Outstanding
Persons entitled: Lloyds Leasing Limited
Description: All right title and interest in and to (a) any…
19 May 1998
Fourth debenture
Delivered: 4 June 1998
Status: Outstanding
Persons entitled: Britoil Public Limited Company
Description: Floating charge over the whole of the company's undertaking…
29 November 1996
Second debenture
Delivered: 11 December 1996
Status: Outstanding
Persons entitled: Britoil Public Limited Company,as Security Agent and Trustee for the Foinaven Co-Venturers
Description: Undertaking and all property and assets. See the mortgage…
28 November 1996
Debenture
Delivered: 13 December 1996
Status: Outstanding
Persons entitled: Chase Manhattan International Limited (As Security Agent and Trustee for the Beneficiaries)
Description: Any sub-charters, the assigned rights the alternative…
28 November 1996
Charge over proceeds account
Delivered: 13 December 1996
Status: Outstanding
Persons entitled: Chase Manhattan International Limited, (As Security Agent and Trustee for the Beneficiaries)
Description: All the right, title and interest of the chargor in and to…