NOBLE CORPORATION PLC
LONDON DE FACTO 2006 LIMITED

Hellopages » Greater London » Westminster » W1J 8AJ

Company number 08354954
Status Active
Incorporation Date 10 January 2013
Company Type Public Limited Company
Address DEVONSHIRE HOUSE, 1 MAYFAIR PLACE, LONDON, W1J 8AJ
Home Country United Kingdom
Nature of Business 06100 - Extraction of crude petroleum
Phone, email, etc

Since the company registration one hundred and forty-six events have happened. The last three records are Statement of capital following an allotment of shares on 28 February 2017 GBP 50,000 USD 2,446,820 ; Statement of capital following an allotment of shares on 31 January 2017 GBP 50,000 USD 2,444,194.54 ; Confirmation statement made on 10 January 2017 with updates. The most likely internet sites of NOBLE CORPORATION PLC are www.noblecorporation.co.uk, and www.noble-corporation.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and nine months. Noble Corporation Plc is a Public Limited Company. The company registration number is 08354954. Noble Corporation Plc has been working since 10 January 2013. The present status of the company is Active. The registered address of Noble Corporation Plc is Devonshire House 1 Mayfair Place London W1j 8aj. . ROBERTSON, Julie Johnson is a Secretary of the company. ALMANZA, Ashley Martin is a Director of the company. CAWLEY, Michael is a Director of the company. EDWARDS, Julie is a Director of the company. HALL, Gordon is a Director of the company. JOSEY, Scott is a Director of the company. MARSHALL, Jon is a Director of the company. RICCIARDELLO, Mary is a Director of the company. WILLIAMS, David Wendall is a Director of the company. Secretary TRAVERS SMITH SECRETARIES LIMITED has been resigned. Director BRACKEN, Ruth has been resigned. Director CHAZEN, Lawrence has been resigned. Director MACLENNAN, James Alexander has been resigned. Director ROBERTSON, Julie Johnson has been resigned. Director TRAVERS SMITH LIMITED has been resigned. Director TRAVERS SMITH SECRETARIES LIMITED has been resigned. The company operates in "Extraction of crude petroleum".


Current Directors

Secretary
ROBERTSON, Julie Johnson
Appointed Date: 23 April 2013

Director
ALMANZA, Ashley Martin
Appointed Date: 20 November 2013
62 years old

Director
CAWLEY, Michael
Appointed Date: 20 November 2013
78 years old

Director
EDWARDS, Julie
Appointed Date: 20 November 2013
66 years old

Director
HALL, Gordon
Appointed Date: 20 November 2013
66 years old

Director
JOSEY, Scott
Appointed Date: 10 June 2014
68 years old

Director
MARSHALL, Jon
Appointed Date: 20 November 2013
73 years old

Director
RICCIARDELLO, Mary
Appointed Date: 20 November 2013
69 years old

Director
WILLIAMS, David Wendall
Appointed Date: 23 April 2013
68 years old

Resigned Directors

Secretary
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 23 April 2013
Appointed Date: 10 January 2013

Director
BRACKEN, Ruth
Resigned: 23 April 2013
Appointed Date: 10 January 2013
74 years old

Director
CHAZEN, Lawrence
Resigned: 10 June 2014
Appointed Date: 20 November 2013
84 years old

Director
MACLENNAN, James Alexander
Resigned: 20 November 2013
Appointed Date: 23 April 2013
66 years old

Director
ROBERTSON, Julie Johnson
Resigned: 20 November 2013
Appointed Date: 23 April 2013
69 years old

Director
TRAVERS SMITH LIMITED
Resigned: 23 April 2013
Appointed Date: 10 January 2013

Director
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 23 April 2013
Appointed Date: 10 January 2013

NOBLE CORPORATION PLC Events

14 Mar 2017
Statement of capital following an allotment of shares on 28 February 2017
  • GBP 50,000
  • USD 2,446,820

14 Mar 2017
Statement of capital following an allotment of shares on 31 January 2017
  • GBP 50,000
  • USD 2,444,194.54

24 Jan 2017
Confirmation statement made on 10 January 2017 with updates
23 Jan 2017
Statement of capital following an allotment of shares on 31 December 2016
  • GBP 50,000
  • USD 2,432,395.31

06 Jan 2017
Statement of capital following an allotment of shares on 30 November 2016
  • GBP 50,000
  • USD 2,432,395.31

...
... and 136 more events
23 Apr 2013
Termination of appointment of Ruth Bracken as a director
23 Apr 2013
Termination of appointment of Travers Smith Secretaries Limited as a secretary
20 Mar 2013
Company name changed de facto 2006 LIMITED\certificate issued on 20/03/13
  • RES15 ‐ Change company name resolution on 2013-03-20

20 Mar 2013
Change of name notice
10 Jan 2013
Incorporation