NOBLE ENERGY (ISE) LIMITED
Overview
Company Name | NOBLE ENERGY (ISE) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC071090 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of NOBLE ENERGY (ISE) LIMITED?
- Extraction of natural gas (06200) / Mining and Quarrying
Where is NOBLE ENERGY (ISE) LIMITED located?
Registered Office Address | 2 Marischal Square Broad Street AB10 1BL Aberdeen Scotland United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of NOBLE ENERGY (ISE) LIMITED?
Company Name | From | Until |
---|---|---|
EDC (ISE) LIMITED | Jun 25, 1998 | Jun 25, 1998 |
INDUSTRIAL SCOTLAND ENERGY LIMITED | Apr 03, 1980 | Apr 03, 1980 |
What are the latest accounts for NOBLE ENERGY (ISE) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for NOBLE ENERGY (ISE) LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Director's details changed for Mr Ewan Chesser on Oct 31, 2022 | 2 pages | CH01 | ||||||||||||||
Termination of appointment of Michael James John Williams as a director on Oct 10, 2022 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Oct 05, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Ewan Chesser as a director on Aug 24, 2022 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Andrew Redvers John Clitheroe as a director on Aug 24, 2022 | 1 pages | TM01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Luis Aguilar, Jr as a director on May 24, 2022 | 2 pages | AP01 | ||||||||||||||
Notification of Nobel Energy Capital Limited as a person with significant control on Apr 05, 2022 | 2 pages | PSC02 | ||||||||||||||
Cessation of Chevron Corporation as a person with significant control on Apr 05, 2022 | 1 pages | PSC07 | ||||||||||||||
Cessation of Noble Energy Capital Limited as a person with significant control on Apr 05, 2022 | 1 pages | PSC07 | ||||||||||||||
Memorandum and Articles of Association | 22 pages | MA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Registered office address changed from 1 Marischal Square Broad Street Aberdeen AB10 1BL Scotland to 2 Marischal Square Broad Street Aberdeen Scotland AB10 1BL on Nov 18, 2021 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Oct 05, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 18 pages | AA | ||||||||||||||
Notification of Chevron Corporation as a person with significant control on Oct 05, 2020 | 2 pages | PSC02 | ||||||||||||||
Change of details for Noble Energy Capital Limited as a person with significant control on Jun 21, 2021 | 2 pages | PSC05 | ||||||||||||||
Registered office address changed from C/O Womble Bond Dickinson (Uk) Llp 2 Semple Street Edinburgh EH3 8BL United Kingdom to 1 Marischal Square Broad Street Aberdeen AB10 1BL on Jun 21, 2021 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of Bondlaw Secretaries Limited as a secretary on Jun 17, 2021 | 1 pages | TM02 | ||||||||||||||
Appointment of Brigitte Zaza as a secretary on Jun 17, 2021 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Amy Elizabeth Jolley as a director on Apr 30, 2021 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Andrew Redvers John Clitheroe as a director on Apr 28, 2021 | 2 pages | AP01 | ||||||||||||||
Who are the officers of NOBLE ENERGY (ISE) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ZAZA, Brigitte | Secretary | c/o Chevron Products Uk Limited Westferry Circus E14 4HA London 1 England | 284467400001 | |||||||||||
AGUILAR, JR, Luis | Director | Marischal Square Broad Street AB10 1BL Aberdeen 2 Scotland United Kingdom | England | American | Finance Manager | 293562220001 | ||||||||
CHESSER, Ewan | Director | Marischal Square Broad Street AB10 1BL Aberdeen 2 Scotland United Kingdom | Scotland | British | Manager | 299457970002 | ||||||||
CAVE-BROWNE-CAVE, Myles | Secretary | Five Chancery Lane Cliffords Inn EC4A 1BU London | British | Solicitor | 35535120002 | |||||||||
CAVE-BROWNE-CAVE, Myles | Secretary | Five Chancery Lane Cliffords Inn EC4A 1BU London | British | Solicitor | 35535120002 | |||||||||
COOPER, Geoffrey William | Secretary | 16 Palace Street SW1E 5BQ London | British | Legal Manager | 52989510001 | |||||||||
METCALF, Richard David Malcolm | Secretary | 6th Floor Berkeley Square House Berkeley Square W1X 6LT London | British | 808170001 | ||||||||||
PENFOUND, Lynsey Anne | Secretary | Bellapaise Hurstwood Lane TN4 8YA Tunbridge Wells Kent | British | 16325080001 | ||||||||||
SYMES, Peter Sigourney | Secretary | Forest Way Station Road Groombridge TN3 9NG Tunbridge Wells Kent | British | 54355850001 | ||||||||||
WILKINSON, Louise Dawn | Secretary | 32 Eden Park Avenue BR3 3HN Beckenham Kent | British | 50484820001 | ||||||||||
BONDLAW SECRETARIES LIMITED | Secretary | More London Riverside SE1 2AU London 4 England |
| 59771390002 | ||||||||||
BAUQUIS, Pierre Rene | Director | 27 Rue Chanez FOREIGN 75016 Paris France | French | Director | 16951520001 | |||||||||
BELLEC, Gilles | Director | Flat D 14 Holland Park Road W14 8LZ London | French | Dir | 1148390002 | |||||||||
BERT, Pierre | Director | 2 Rue De La Ferme Le Chesnay 78150 FOREIGN France | French | Company Director | 43138830001 | |||||||||
BRICE, Claude Robert | Director | 14 Holland Park Road W14 8LZ London England | French | Director | 24916430002 | |||||||||
BULLINGTON, Alan Ray | Director | 2002 Anvil Drive Houston 77090 Texas Usa | Usa | Executive | 77058570001 | |||||||||
BUTLER, Malcolm, Dr | Director | Burnside House Church Road Paddock Wood TN12 6HD Tonbridge Kent | England | British | Managing Director | 10072340001 | ||||||||
CLITHEROE, Andrew Redvers John | Director | Marischal Square Broad Street AB10 1BL Aberdeen 2 Scotland United Kingdom | United Kingdom | British | Uk Upstream Assets Manager | 164315080001 | ||||||||
COOK, Rodney Dale | Director | Noble Energy Way 77070 Houston 1001 Texas Usa | Usa | American | Executive | 161376640001 | ||||||||
DAVIDSON, Charles Dean | Director | C/O Holmes Mackillop 109 Douglas Street G2 4HB Blythswood Square Glasgow | Usa | American | Oil & Gas Executive | 73304500001 | ||||||||
DESMAREST, Thierry | Director | 32 Boulevard De Vaugirard FOREIGN Paris 15 75015 France | French | Company Director | 62529490001 | |||||||||
DICKSON, William David | Director | 219 Woods Lane FOREIGN Ardmore Oklahoma 73401 Usa | American | Vice President Noble Affiliate | 30208490001 | |||||||||
DONNET, Jean-Pierre | Director | 4936 Post Oak Timber Houston Texas 77056 FOREIGN Usa | French | Company Director | 43138860001 | |||||||||
FOLIGUET, Jean-Pierre | Director | 36 Rue Saint Didier FOREIGN 75116 Paris France | French | Company Director | 43138850001 | |||||||||
FORMERY, Marc Louis Antoine | Director | 78 Sterndale Road W14 0HX London | French | Company Executive | 28520460001 | |||||||||
GAY, Nicholas Hugo | Director | 2 Barnes Street Oasts Golden Green TN11 0LD Tonbridge Kent | British | Finance Director | 16706090002 | |||||||||
GERHART, Terry Robert | Director | Glenborough Drive 77067 Houston 100 Texas Usa | United States | American | Petroleum Engineer | 161376970001 | ||||||||
HATLEY, Dustin Anthony | Director | Noble Energy Way 77070 Houston 1001 Texas United States | United States | American | Executive | 243610730001 | ||||||||
HOPPE, Albert Dale | Director | 20406 Kelliwood Lakes Court Katy 77450 Texas Usa | Usa | Attorney | 77058660001 | |||||||||
HUSER, John Alan | Director | Noble Energy Way 77070 Houston 1001 Texas Usa | United States | American | Finance Manager | 171102380001 | ||||||||
JOHNSON, Arnold Joseph | Director | C/O Holmes Mackillop 109 Douglas Street G2 4HB Blythswood Square Glasgow | Usa | American | Executive | 118198970001 | ||||||||
JOLLEY, Amy Elizabeth | Director | Noble Energy Way 77070 Houston 1001 Texas United States | United States | American | Tax Attorney | 178202180001 | ||||||||
KELLEY, Robert | Director | 818 Wooden Creek Ardmore 73401 Oklahoma Usa | Usa | President Noble Affiliates | 49111940001 | |||||||||
MCELVANY, James Leroy | Director | Route 3 Box 178 73401 Ardmore Oklahoma Usa | American | Senior Vice President | 65203040001 | |||||||||
MIKKELSEN, Peter William | Director | 5 High Park Road Kew TW9 4BL Richmond Surrey | England | British | Exploration Director | 104258360001 |
Who are the persons with significant control of NOBLE ENERGY (ISE) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Nobel Energy Capital Limited | Apr 05, 2022 | Westferry Circus Canary Wharf E14 4HA London 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Chevron Corporation | Oct 05, 2020 | Little Falls Drive Wilmington 251 Delaware, 19808 United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Noble Energy Capital Limited | Jun 09, 2016 | Westferry Circus Canary Wharf E14 4HA London 1 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does NOBLE ENERGY (ISE) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Assignation in security | Created On Mar 26, 1986 Delivered On Apr 14, 1986 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The whole, night, title and interest of the company in respect of the furtes field. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed | Created On Apr 03, 1985 Delivered On Apr 11, 1985 | Satisfied | Amount secured All sums due or to become due | |
Short particulars All monies from time to time held in the company's deposit account. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of assignment | Created On Jul 25, 1984 Delivered On Aug 03, 1984 | Satisfied | Amount secured All sums due or to become due | |
Short particulars See paper apart e the company's whole right, title and interest in and to the "banks' entitlement" and all monies and claims for money due and to become due to the company. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Assignation | Created On Jul 25, 1984 Delivered On Aug 03, 1984 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The company's whole night, title and interest in and to the "banks entitlement" and all monies and claims for money due and to become due to the company. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Assignation | Created On Jul 19, 1984 Delivered On Jul 23, 1984 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The whole night, title and interest of the company in the furtes field. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Memorandum on cash deposits | Created On Jul 17, 1984 Delivered On Aug 03, 1984 | Satisfied | Amount secured All sums due or to become due | |
Short particulars See paper apart d all amounts which now or which may from time to time hereafter be standing to the credit of the company's account no. 01301748 with mht, 7 princes street, london including all interest thereon and all amounts deriving therefrom whether directly or indirectly. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of assignment | Created On Mar 06, 1984 Delivered On Mar 07, 1984 | Satisfied | Amount secured All sums due or to become due | |
Short particulars See paper apart b all right, interest and benefit of the company in the following:- the sterling account entitled "marine midland bank na re industrial scotland energy PLC - forties account" all amounts due or owing or which may become due or owing as a refund or credit by the inland revenue all insurance proceeds paid or payable to the company all moneys and claims for moneys due or owing or which may become due or owing to the company pursuant to a participation agreement entered into or to be entered into between the company, bnoc and the secretary of state for energy. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of assignment | Created On Feb 03, 1984 Delivered On Feb 24, 1984 | Satisfied | Amount secured All sums due or to become due | |
Short particulars See paper apart a all right, interest and benefit of the company in the following:- the sterling account entitled "marine midland bank na re industrial scotland energy PLC - forties account" all amounts due or owing or which may become due or owing as a refund or credit by the inland revenue all insurance proceeds paid or payable to the company all moneys and claims for moneys due or owing or which may become due or owing to the company pursuant to a participation agreement entered into or to be entered into between the company, bnoc and the secretary of state for energy. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of assignment | Created On Dec 30, 1983 Delivered On Jan 18, 1984 | Satisfied | Amount secured All sums due or to become due | |
Short particulars See paper apart c all right, interest and benefit of the company in the following:- the sterling account entitled "marine midland bank na re industrial scotland energy PLC - forties account" all amounts due or owing or which may become due or owing as a refund or credit by the inland revenue all insurance proceeds paid or payable to the company all moneys and claims for moneys due or owing or which may become due or owing to the company pursuant to a participation agreement entered into or to be entered into between the company, bnoc and the secretary of state for energy. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Instrument of charge | Created On Dec 30, 1983 Delivered On Jan 05, 1984 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0