NOBLE ENERGY CAPITAL LIMITED

1 Westferry Circus 1 Westferry Circus, London, E14 4HA, United Kingdom
StatusACTIVE
Company No.07098313
CategoryPrivate Limited Company
Incorporated08 Dec 2009
Age14 years, 6 months, 8 days
JurisdictionEngland Wales

SUMMARY

NOBLE ENERGY CAPITAL LIMITED is an active private limited company with number 07098313. It was incorporated 14 years, 6 months, 8 days ago, on 08 December 2009. The company address is 1 Westferry Circus 1 Westferry Circus, London, E14 4HA, United Kingdom.



People

ZAZA, Brigitte

Secretary

ACTIVE

Assigned on 17 Jun 2021

Current time on role 2 years, 11 months, 29 days

CHESSER, Ewan

Director

Manager

ACTIVE

Assigned on 24 Aug 2022

Current time on role 1 year, 9 months, 23 days

CHING, John Patrick

Director

General Manager

ACTIVE

Assigned on 01 Jun 2024

Current time on role 15 days

KULPECZ, Andrew Alexander

Director

General Manager

ACTIVE

Assigned on 16 Jun 2023

Current time on role 1 year

BONDLAW SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 08 Dec 2009

Resigned on 17 Jun 2021

Time on role 11 years, 6 months, 9 days

AGUILAR, JR, Luis

Director

Finance Manager

RESIGNED

Assigned on 24 May 2022

Resigned on 01 Jun 2024

Time on role 2 years, 8 days

CLITHEROE, Andrew Redvers John

Director

Uk Upstream Assets Manager

RESIGNED

Assigned on 08 Apr 2021

Resigned on 24 Aug 2022

Time on role 1 year, 4 months, 16 days

COOK, Rodney Dale

Director

Executive

RESIGNED

Assigned on 25 May 2012

Resigned on 25 Mar 2014

Time on role 1 year, 10 months

DAVIDSON, Charles

Director

Director

RESIGNED

Assigned on 08 Dec 2009

Resigned on 25 May 2012

Time on role 2 years, 5 months, 17 days

HATLEY, Dustin Anthony

Director

Executive

RESIGNED

Assigned on 22 Feb 2018

Resigned on 05 Oct 2020

Time on role 2 years, 7 months, 11 days

HUSER, John Alan

Director

Finance Manager

RESIGNED

Assigned on 25 Mar 2014

Resigned on 22 Feb 2018

Time on role 3 years, 10 months, 28 days

JOHNSON, Arnold Joseph

Director

Director

RESIGNED

Assigned on 08 Dec 2009

Resigned on 25 May 2012

Time on role 2 years, 5 months, 17 days

JOLLEY, Amy Elizabeth

Director

Tax Attorney

RESIGNED

Assigned on 16 Jan 2015

Resigned on 30 Apr 2021

Time on role 6 years, 3 months, 14 days

STOVER, David

Director

Director

RESIGNED

Assigned on 08 Dec 2009

Resigned on 25 May 2012

Time on role 2 years, 5 months, 17 days

WALKER, Thomas Hodge

Director

Geologist

RESIGNED

Assigned on 25 May 2012

Resigned on 16 Jan 2015

Time on role 2 years, 7 months, 22 days

WILLIAMS, Michael James John

Director

General Counsel

RESIGNED

Assigned on 14 Oct 2020

Resigned on 10 Oct 2022

Time on role 1 year, 11 months, 27 days


Some Companies

Number:10023868
Status:ACTIVE
Category:Private Limited Company

BACON BY THE BOX LTD

C/O FITTON & CO. 3 BURLEES HOUSE,HEBDEN BRIDGE,HX7 7DD

Number:11759361
Status:ACTIVE
Category:Private Limited Company

CHERWOOD ENTERPRISES LIMITED

CHERWOOD HOUSE, BLUE BELLS,BEDFORD,MK44 3BL

Number:05632889
Status:ACTIVE
Category:Private Limited Company

ECOQUILLA LIMITED

123 FURTHERWICK ROAD,CANVEY ISLAND,SS8 7AT

Number:08926191
Status:ACTIVE
Category:Private Limited Company

PEAK ECO LTD

MONTGOMERY CHAMBERS,BUXTON,SK17 6DH

Number:07327032
Status:ACTIVE
Category:Private Limited Company

TECHION LTD

29 ANGEL MEAD,READING,RG7 5SJ

Number:04566886
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source