TEEKAY PETROJARL UK LIMITED
LONDON GOLAR-NOR OFFSHORE (UK) LIMITED

Hellopages » Greater London » Westminster » SW1Y 6JD

Company number 03142470
Status Active
Incorporation Date 22 December 1995
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 events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; 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. The most likely internet sites of TEEKAY PETROJARL UK LIMITED are www.teekaypetrojarluk.co.uk, and www.teekay-petrojarl-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten 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.Teekay Petrojarl Uk Limited is a Private Limited Company. The company registration number is 03142470. Teekay Petrojarl Uk Limited has been working since 22 December 1995. The present status of the company is Active. The registered address of Teekay Petrojarl 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 GISVOLD, Kaare Moursund 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 November 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: 22 December 1995
Appointed Date: 22 December 1995

Secretary
WFW LEGAL SERVICES LIMITED
Resigned: 15 August 2002
Appointed Date: 22 December 1995

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: 22 December 1995
73 years old

Director
ARNESEN, Torger
Resigned: 30 October 2013
Appointed Date: 01 November 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 November 2007
Appointed Date: 15 November 2005
50 years old

Director
GISVOLD, Kaare Moursund
Resigned: 30 September 1996
Appointed Date: 22 December 1995
82 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 November 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 November 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 November 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: 19 October 1996
75 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 22 December 1995
Appointed Date: 22 December 1995

Persons With Significant Control

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

TEEKAY PETROJARL UK LIMITED Events

02 Feb 2017
Confirmation statement made on 14 January 2017 with updates
17 Dec 2016
Register(s) moved to registered inspection location 20-22 Bedford Row London WC1R 4JS
16 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
...
... and 110 more events
16 Jan 1996
New director appointed
16 Jan 1996
New director appointed
16 Jan 1996
Secretary resigned
16 Jan 1996
Director resigned
22 Dec 1995
Incorporation

TEEKAY PETROJARL UK LIMITED Charges

17 October 2014
Charge code 0314 2470 0006
Delivered: 23 October 2014
Status: Outstanding
Persons entitled: Dnb Bank Asa, New York Branch
Description: Contains fixed charge.
17 October 2014
Charge code 0314 2470 0005
Delivered: 23 October 2014
Status: Outstanding
Persons entitled: Dnb Bank Asa, New York Branch
Description: Contains fixed charge.
29 June 2006
Charge over shares
Delivered: 11 July 2006
Status: Outstanding
Persons entitled: Ing Bank N.V. (The Security Trustee) Ing Bank N.V. (The Security Trustee)
Description: The companys rights, title, interest and benefit in and to…
23 June 2006
General assignment
Delivered: 6 July 2006
Status: Outstanding
Persons entitled: Ing Bank N V (Security Trustee)
Description: All rights title interest and benefit including the…
16 December 2005
Charge over shares
Delivered: 29 December 2005
Status: Outstanding
Persons entitled: Ubs Ag, Stamford Branch
Description: All shares and all related rights accruing to all or any of…
28 November 1996
Deed of charge over shares
Delivered: 13 December 1996
Status: Satisfied on 16 December 2005
Persons entitled: Chase Manhattan International Limitedas Security Trustee for the Bank Beneficiaries
Description: All right title and interest in the charged shares together…