Company NameTransnor Rig Limited
Company StatusDissolved
Company Number02573756
CategoryPrivate Limited Company
Incorporation Date15 January 1991(33 years, 3 months ago)

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameEric Berton Brown
Date of BirthMarch 1951 (Born 73 years ago)
NationalityAmerican
StatusCurrent
Appointed30 September 1997(6 years, 8 months after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Correspondence Address5822 Woodland Falls Drive
Kingwood
Texas 77345
United States
Director NameJon Christopher Cole
Date of BirthDecember 1952 (Born 71 years ago)
NationalityAmerican
StatusCurrent
Appointed30 September 1997(6 years, 8 months after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Correspondence Address5 West Oak Drive
Houston Texas 77056
Usa
Foreign
Director NameRobert Laverne Long
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityAmerican
StatusCurrent
Appointed30 September 1997(6 years, 8 months after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Correspondence Address14731 Oak Bend Drive
Houston Texas 77079
Usa
Foreign
Secretary NameAnders Monrad
NationalityBritish
StatusCurrent
Appointed20 January 2000(9 years after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Correspondence Address28 Prebend Street
London
N1 8PT
Director NameNicholas Simon Barry Gould
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1991(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House
1 St Katharines Way
London
E1W 1AY
Director NameMr Albert George Nelson Levy
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1991(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address87 Addison Gardens
London
W14 0DT
Secretary NameNicholas Simon Barry Gould
NationalityBritish
StatusResigned
Appointed15 January 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House
1 St Katharines Way
London
E1W 1AY
Director NameReidar Lund
Date of BirthNovember 1941 (Born 82 years ago)
NationalityNorweigian
StatusResigned
Appointed26 February 1991(1 month, 1 week after company formation)
Appointment Duration6 years, 7 months (resigned 30 September 1997)
RoleCompany Director
Correspondence AddressMelingsiden 26
N-4056
Tananger
Director NameGeir Sandvik
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1991(1 month, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 1993)
RoleCompany Director
Correspondence AddressSvanevaien
1335
Snaroya
Foreign
Secretary NameFinn Bjoernstad
NationalityNorwegian
StatusResigned
Appointed26 February 1991(1 month, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 11 May 1992)
RoleAttorney
Correspondence Address43 Ferncroft Avenue
London
NW3 7PD
Secretary NameMr Bernhard Haukai
NationalityBritish
StatusResigned
Appointed11 May 1992(1 year, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 June 1993)
RoleCompany Director
Correspondence Address1 Draxmont
Wimbledon Hill
London
SW19 7PG
Secretary NameLars Olav Askheim
NationalityNorwegian
StatusResigned
Appointed23 June 1993(2 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 September 1995)
RoleCompany Director
Correspondence Address1 Draxmont
Wimbledon Hill Road
London
SW19 7PG
Director NameJan Erik Tveteraas
Date of BirthMay 1960 (Born 64 years ago)
NationalityNorwegian
StatusResigned
Appointed01 May 1994(3 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 September 1997)
RoleManager
Correspondence AddressMoringveren 5
4056 Tananger
Norway
Secretary NameChristine Rodsaether
NationalityBritish
StatusResigned
Appointed21 September 1995(4 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 1998)
RoleCompany Director
Correspondence Address41 Nansen Road
London
SW11 5NS
Secretary NameKetil Eilev Boe
NationalityBritish
StatusResigned
Appointed01 April 1998(7 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 January 2000)
RoleCompany Director
Correspondence Address15 Pine Grove
Lake Road
London
SW19 7HD

Location

Registered AddressArthur Andersen
Bank House 9 Charlotte Street
Manchester
Lancashire
M1 4EU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

17 November 2000Dissolved (1 page)
17 August 2000Return of final meeting in a members' voluntary winding up (12 pages)
17 April 2000Liquidators statement of receipts and payments (5 pages)
1 February 2000New secretary appointed (2 pages)
30 January 2000Secretary resigned (1 page)
27 May 1999Registered office changed on 27/05/99 from: arthur andersen bank house 9 charlotte square manchester M1 4EU (1 page)
1 April 1999Registered office changed on 01/04/99 from: 1 knightrider court london EC4V 5JP (1 page)
1 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
4 February 1999Return made up to 15/01/99; full list of members (6 pages)
7 May 1998Full accounts made up to 31 December 1996 (10 pages)
7 May 1998Full accounts made up to 31 December 1995 (10 pages)
7 May 1998Full accounts made up to 31 December 1997 (10 pages)
9 February 1998Return made up to 15/01/98; full list of members (8 pages)
25 January 1998New director appointed (2 pages)
25 January 1998New director appointed (2 pages)
25 January 1998New director appointed (2 pages)
15 October 1997Director resigned (1 page)
15 October 1997Director resigned (1 page)
24 January 1997Return made up to 15/01/97; no change of members (4 pages)
15 January 1996Return made up to 15/01/96; no change of members (4 pages)
31 October 1995Full accounts made up to 31 December 1994 (9 pages)