Leatherhead
Surrey
KT22 8UX
Director Name | Mr Andrew Mark Johnson |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2019(93 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Ermyn House Ermyn Way Leatherhead Surrey KT22 8UX |
Director Name | Mr Paul Alexander Greenwood |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2021(95 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Oil & Gas Executive |
Country of Residence | United Kingdom |
Correspondence Address | Ermyn House Ermyn Way Leatherhead Surrey KT22 8UX |
Director Name | Mr Justin Edward Jackson |
---|---|
Date of Birth | March 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2021(95 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Oil & Gas Executive |
Country of Residence | England |
Correspondence Address | Ermyn House Ermyn Way Leatherhead Surrey KT22 8UX |
Director Name | Sir Archibald William Forster |
---|---|
Date of Birth | February 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(66 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 1993) |
Role | Company Executive |
Correspondence Address | Grasmere Easton Winchester Hampshire SO21 1EG |
Director Name | Mr James Alcock |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 July 1991(66 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 1994) |
Role | Company Executive |
Correspondence Address | 17 South Terrace South Kensington London SW7 2TB |
Director Name | David Clayman |
---|---|
Date of Birth | May 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(66 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 January 1995) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 16 Tudor Close Cobham Surrey KT11 2PH |
Secretary Name | Mr Michael Frederick Westlake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(66 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 October 1992) |
Role | Company Director |
Correspondence Address | Culzean 46 Green Curve Banstead Surrey SM7 1NY |
Secretary Name | Mr Antony Neil Booker Brown |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 09 October 1992(67 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 August 1994) |
Role | Company Executive |
Correspondence Address | 1 Cobham Cottages Ripley Woking Surrey GU23 6AY |
Director Name | Mr Philip John Dingle |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 February 1993(67 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 1994) |
Role | Company Executive |
Correspondence Address | 5 St Marys Place Kensington Green Marloes Road London W8 5UE |
Secretary Name | Julian Peter Benedict Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(69 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 June 1997) |
Role | Secretary |
Correspondence Address | 52 Roseneath Road London SW11 6AQ |
Director Name | Brian Hamilton |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(70 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 26 January 2000) |
Role | Company Executive |
Correspondence Address | 96 Victoria Street London SW1E 5JW |
Secretary Name | Charles Cawley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(71 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 January 2000) |
Role | Company Director |
Correspondence Address | 20 Herondale Avenue London SW18 3JL |
Director Name | Michael James Fry |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 1997(72 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 January 2000) |
Role | Executive |
Correspondence Address | 43 North Gate Prince Albert Road London NW8 7EG |
Director Name | Ansel Lynn Condray |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 January 2000(74 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 December 2002) |
Role | Oil Executive |
Correspondence Address | 25 Harley House 28-32 Marylebone Road London NW1 5HE |
Director Name | John Vincent Genova |
---|---|
Date of Birth | November 1954 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 January 2000(74 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 April 2002) |
Role | Oil Executive |
Correspondence Address | 56 Wellington Court Wellington Road London NW8 9TD |
Secretary Name | Mr John Nicholas Boydell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2000(74 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 25 July 2008) |
Role | Company Director |
Correspondence Address | 47 Well House Road Beech Hampshire GU34 4AQ |
Director Name | Russell Grant Bellis |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 February 2001(75 years, 7 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 01 September 2011) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Exxonmobil House Ermyn Way Leatherhead Surrey KT22 8UX |
Director Name | Michael Scott Giblin |
---|---|
Date of Birth | November 1956 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 August 2001(76 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 31 August 2003) |
Role | Oil Company Executive |
Correspondence Address | Flat 1 43 Sloane Gardens London SW1W 8ED |
Director Name | Roberta Ann Luxbacher |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 April 2002(76 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 April 2007) |
Role | Oil Company Executive |
Correspondence Address | Exxon Mobil House Ermyn Way Leatherhead Surrey KT22 8UX |
Director Name | Mr Richard Fambro Guerrant |
---|---|
Date of Birth | November 1953 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2007(81 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 February 2011) |
Role | Oil Company Exec |
Country of Residence | United Kingdom |
Correspondence Address | Exxonmobil House Ermyn Way Leatherhead Surrey KT11 3LD |
Director Name | Robert Stuart Franklin |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(82 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 May 2009) |
Role | Oil Company Executive |
Correspondence Address | Exxonmobil House Ermyn Way Leatherhead Surrey KT22 8UX |
Secretary Name | Andrew Terence Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2008(83 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 22 January 2014) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Exxonmobil House, Ermyn Way Leatherhead Surrey KT22 8UX |
Director Name | Mr Bradley William Corson |
---|---|
Date of Birth | November 1961 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 May 2009(83 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 May 2014) |
Role | Oil Company Exec |
Country of Residence | United Kingdom |
Correspondence Address | Exxonmobil House Ermyn Way Leatherhead Surrey KT22 8UX |
Director Name | Mrs Linda Dorcheus Ducharme |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 February 2011(85 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 July 2015) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Exxonmobil House, Ermyn Way Leatherhead Surrey KT22 8UX |
Director Name | Mr Kevin Thomas Biddle |
---|---|
Date of Birth | April 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 October 2011(86 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 July 2014) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Exxonmobil House, Ermyn Way Leatherhead Surrey KT22 8UX |
Director Name | Mr John Paul Chaplin |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British,Irish |
Status | Resigned |
Appointed | 01 May 2014(88 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 February 2016) |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | Exxonmobil House, Ermyn Way Leatherhead Surrey KT22 8UX |
Director Name | Mr Robert Michael Cooper |
---|---|
Date of Birth | December 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(89 years after company formation) |
Appointment Duration | 2 years (resigned 01 July 2016) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Exxonmobil House, Ermyn Way Leatherhead Surrey KT22 8UX |
Director Name | Mr Peter Paul Clarke |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 July 2015(90 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 March 2018) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Ermyn House Ermyn Way Leatherhead Surrey KT22 8UX |
Director Name | Ms Louise Margaret McKenzie |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 February 2016(90 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 24 August 2016) |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | Exxonmobil House, Ermyn Way Leatherhead Surrey KT22 8UX |
Director Name | Mr Jay Loren Jackson |
---|---|
Date of Birth | February 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2017(91 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 June 2019) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Ermyn House Ermyn Way Leatherhead Surrey KT22 8UX |
Director Name | Mr William Assheton Eardley Douglas Don |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2017(91 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 01 March 2019) |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | Ermyn House Ermyn Way Leatherhead Surrey KT22 8UX |
Director Name | Mr Robert Michael Cooper |
---|---|
Date of Birth | December 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2018(92 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 February 2021) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Ermyn House Ermyn Way Leatherhead Surrey KT22 8UX |
Director Name | Mr Donald Shepherd Bagley |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 June 2019(93 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 April 2021) |
Role | Oil & Gas Executive |
Country of Residence | United Kingdom |
Correspondence Address | Ermyn House Ermyn Way Leatherhead Surrey KT22 8UX |
Director Name | Mr Nicholas James Harker |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2021(95 years, 9 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 11 June 2021) |
Role | Oil And Gas Executive |
Country of Residence | United Kingdom |
Correspondence Address | Ermyn House Ermyn Way Leatherhead Surrey KT22 8UX |
Website | exxonmobil.co.uk |
---|
Registered Address | Ermyn House Ermyn Way Leatherhead Surrey KT22 8UX |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Ashtead Park |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
19.2k at £1 | Esso Uk LTD 96.43% Ordinary |
---|---|
711 at £1 | Esso Uk LTD 3.57% Redeemable |
Year | 2014 |
---|---|
Turnover | £1,192,000,000 |
Gross Profit | -£146,000,000 |
Net Worth | £488,000,000 |
Current Liabilities | £285,000,000 |
Latest Accounts | 31 December 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 29 July 2023 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 12 August 2024 (10 months, 3 weeks from now) |
1 April 1994 | Delivered on: 9 May 1994 Satisfied on: 21 May 2004 Persons entitled: Exxon Overseas Investment Corporation Classification: Legal charge by way of production payment agreement created out of the united kingdom comprising property situated outside the united kingdom Secured details: £68,000,000. Particulars: 20% of the wellhead value of the proceeds from the gas won and saved by esso exploration and production UK limited from its united kingdom licence P.008 relating to the galleon field. Fully Satisfied |
---|---|
18 June 1992 | Delivered on: 6 July 1992 Satisfied on: 8 June 2004 Persons entitled: Exxon Overseas Investment Corporation Classification: Legal charge by way of production payment agreement Secured details: £82,000,000 due from the company to the chargee under the terms of the agreement. Particulars: 13% of the wellhead value of the proceeds from the petroleum won and saved by esso exploration and production UK limited from the unit as defined in the agreement. Fully Satisfied |
18 June 1992 | Delivered on: 6 July 1992 Satisfied on: 21 May 2004 Persons entitled: Exxon Overseas Investment Corporation Classification: Legal charge by way of production payment agreement Secured details: £15,000,000 due from the company to the chargee under the terms of the agreement. Particulars: 29% of the wellhead value of the proceeds from the petroleum won and saved by esso exploration and production UK limited from its UK licence P119 relating to the strathspey field. Fully Satisfied |
30 March 1990 | Delivered on: 18 April 1990 Satisfied on: 8 June 2004 Persons entitled: Exxon Overseas Investment Corporation Classification: Legal charge by way of production payment agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: X per cent of the wellhead value of the proceeds from the petroleum won and saved by the company from its U.k licence no P.296 & p 232 issued by the secretary of state for energy (see 395 for more details). Fully Satisfied |
30 March 1990 | Delivered on: 18 April 1990 Satisfied on: 21 May 2004 Persons entitled: Exxon Overseas Investment Corporation Classification: Legal charge by way of production payment agreement. Secured details: All monies due or to become due from the company to the chargee not exceeding £162,000,000 under the terms of the charge. Particulars: X per cent of the wellhead value of the proceeds from the petroleum won and saved by the company from its united kingdom licence no. P.013 issued by the secretary of state for energy and effective from 18.9.64, where x is determined pursuant to the provisions of section 3(a) of the agreement. Fully Satisfied |
30 March 1990 | Delivered on: 18 April 1990 Satisfied on: 26 November 2003 Persons entitled: Exxon Overseas Investment Corporation Classification: Legal charge by way of production payment agreement Secured details: All monies due or to become due from the company to the chargee not exceeding £30,000,000 under the terms of the charge. Particulars: X per cent of the wellhead value of the proceeds from the petroleum won and saved by the company from its UK licence no P.351 issued by the secretary of state for energy. (See 395 for more details). Fully Satisfied |
30 March 1990 | Delivered on: 18 April 1990 Satisfied on: 21 May 2004 Persons entitled: Exxon Overseas Investment Corporation Classification: Legal charge by way of production payment agreement Secured details: All monies due or to become due from the company to the chargee not exceeding £102,000,000 under the terms of the charge. Particulars: X per cent of the wellhead value of the proceeds from the petroleum won and saved by the company from its UK licence no. P.008 & P.465 issued by the secretary of state for energy (see 395 for more details). Fully Satisfied |
29 April 1986 | Delivered on: 16 May 1986 Satisfied on: 21 May 2004 Persons entitled: Exxon Overseas Investment Corporation Classification: Legal charge registered pursuant to a statutory declaration Secured details: £112,000,000 due from esso exploration and production UK limited to exxon overseas investment corporation under the terms of the charge. Particulars: Thirty nine percent of the wellhead value of the proceeds from the petroleum won and saved by esso exploration & production UK limited. (See doc M100 for full details). Fully Satisfied |
5 February 2021 | Appointment of Mr Paul Alexander Greenwood as a director on 1 February 2021 (2 pages) |
---|---|
4 February 2021 | Termination of appointment of Robert Michael Cooper as a director on 1 February 2021 (1 page) |
28 October 2020 | Full accounts made up to 31 December 2019 (44 pages) |
14 August 2020 | Confirmation statement made on 29 July 2020 with no updates (3 pages) |
20 September 2019 | Director's details changed for Mr Donald Shepherd Bagley on 12 August 2019 (2 pages) |
6 September 2019 | Full accounts made up to 31 December 2018 (36 pages) |
12 August 2019 | Confirmation statement made on 29 July 2019 with no updates (3 pages) |
2 July 2019 | Termination of appointment of Jay Loren Jackson as a director on 13 June 2019 (1 page) |
2 July 2019 | Appointment of Mr Donald Shepherd Bagley as a director on 13 June 2019 (2 pages) |
5 March 2019 | Appointment of Mr Andrew Mark Johnson as a director on 1 March 2019 (2 pages) |
1 March 2019 | Termination of appointment of William Assheton Eardley Douglas Don as a director on 1 March 2019 (1 page) |
9 August 2018 | Confirmation statement made on 29 July 2018 with no updates (3 pages) |
9 July 2018 | Full accounts made up to 31 December 2017 (34 pages) |
23 May 2018 | Change of details for Esso Uk Limited as a person with significant control on 16 September 2016 (2 pages) |
6 March 2018 | Appointment of Mr Robert Michael Cooper as a director on 5 March 2018 (2 pages) |
6 March 2018 | Termination of appointment of Peter Paul Clarke as a director on 5 March 2018 (1 page) |
29 August 2017 | Full accounts made up to 31 December 2016 (33 pages) |
29 August 2017 | Full accounts made up to 31 December 2016 (33 pages) |
9 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
1 March 2017 | Termination of appointment of Timothy William Stevens as a director on 1 March 2017 (1 page) |
1 March 2017 | Termination of appointment of Timothy William Stevens as a director on 1 March 2017 (1 page) |
1 March 2017 | Appointment of Mr William Assheton Eardley Douglas Don as a director on 1 March 2017 (2 pages) |
1 March 2017 | Appointment of Mr William Assheton Eardley Douglas Don as a director on 1 March 2017 (2 pages) |
30 January 2017 | Director's details changed for Mr Jay Loren Jackson on 30 January 2017 (2 pages) |
30 January 2017 | Director's details changed for Mr Jay Loren Jackson on 30 January 2017 (2 pages) |
10 January 2017 | Appointment of Mr Jay Loren Jackson as a director on 1 January 2017 (2 pages) |
10 January 2017 | Appointment of Mr Jay Loren Jackson as a director on 1 January 2017 (2 pages) |
2 November 2016 | Termination of appointment of Stacey Elisabeth Weltmer as a director on 2 November 2016 (1 page) |
2 November 2016 | Termination of appointment of Stacey Elisabeth Weltmer as a director on 2 November 2016 (1 page) |
9 September 2016 | Full accounts made up to 31 December 2015 (33 pages) |
9 September 2016 | Full accounts made up to 31 December 2015 (33 pages) |
8 September 2016 | Registered office address changed from Exxonmobil House, Ermyn Way Leatherhead Surrey KT22 8UX to Ermyn House Ermyn Way Leatherhead Surrey KT22 8UX on 8 September 2016 (1 page) |
8 September 2016 | Registered office address changed from Exxonmobil House, Ermyn Way Leatherhead Surrey KT22 8UX to Ermyn House Ermyn Way Leatherhead Surrey KT22 8UX on 8 September 2016 (1 page) |
25 August 2016 | Termination of appointment of Louise Margaret Mckenzie as a director on 24 August 2016 (1 page) |
25 August 2016 | Termination of appointment of Louise Margaret Mckenzie as a director on 24 August 2016 (1 page) |
29 July 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
29 July 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
4 July 2016 | Appointment of Mr Timothy William Stevens as a director on 1 July 2016 (2 pages) |
4 July 2016 | Termination of appointment of Robert Michael Cooper as a director on 1 July 2016 (1 page) |
4 July 2016 | Termination of appointment of Robert Michael Cooper as a director on 1 July 2016 (1 page) |
4 July 2016 | Appointment of Mr Timothy William Stevens as a director on 1 July 2016 (2 pages) |
3 February 2016 | Appointment of Ms Louise Margaret Mckenzie as a director on 1 February 2016 (2 pages) |
3 February 2016 | Appointment of Ms Louise Margaret Mckenzie as a director on 1 February 2016 (2 pages) |
3 February 2016 | Termination of appointment of John Paul Chaplin as a director on 1 February 2016 (1 page) |
3 February 2016 | Termination of appointment of John Paul Chaplin as a director on 1 February 2016 (1 page) |
20 August 2015 | Full accounts made up to 31 December 2014 (27 pages) |
20 August 2015 | Full accounts made up to 31 December 2014 (27 pages) |
10 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
17 July 2015 | Appointment of Mr Peter Paul Clarke as a director on 1 July 2015 (2 pages) |
17 July 2015 | Appointment of Mr Peter Paul Clarke as a director on 1 July 2015 (2 pages) |
17 July 2015 | Appointment of Mr Peter Paul Clarke as a director on 1 July 2015 (2 pages) |
17 July 2015 | Termination of appointment of Linda Dorcheus Ducharme as a director on 1 July 2015 (1 page) |
17 July 2015 | Termination of appointment of Linda Dorcheus Ducharme as a director on 1 July 2015 (1 page) |
17 July 2015 | Termination of appointment of Linda Dorcheus Ducharme as a director on 1 July 2015 (1 page) |
10 September 2014 | Director's details changed for Ms Stacey Elisabeth Weltmer on 1 September 2014 (2 pages) |
10 September 2014 | Director's details changed for Ms Stacey Elisabeth Weltmer on 1 September 2014 (2 pages) |
10 September 2014 | Director's details changed for Ms Stacey Elisabeth Weltmer on 1 September 2014 (2 pages) |
15 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
4 August 2014 | Full accounts made up to 31 December 2013 (28 pages) |
4 August 2014 | Full accounts made up to 31 December 2013 (28 pages) |
24 July 2014 | Appointment of Mr Robert Michael Cooper as a director on 1 July 2014 (2 pages) |
24 July 2014 | Appointment of Mr Robert Michael Cooper as a director on 1 July 2014 (2 pages) |
24 July 2014 | Appointment of Mr Robert Michael Cooper as a director on 1 July 2014 (2 pages) |
4 July 2014 | Termination of appointment of David Norwood as a director (1 page) |
4 July 2014 | Termination of appointment of David Norwood as a director (1 page) |
3 July 2014 | Appointment of Ms Stacey Elisabeth Weltmer as a director (2 pages) |
3 July 2014 | Termination of appointment of Kevin Biddle as a director (1 page) |
3 July 2014 | Termination of appointment of Kevin Biddle as a director (1 page) |
3 July 2014 | Appointment of Ms Stacey Elisabeth Weltmer as a director (2 pages) |
8 May 2014 | Termination of appointment of Bradley Corson as a director (1 page) |
8 May 2014 | Appointment of Mr John Paul Chaplin as a director (2 pages) |
8 May 2014 | Appointment of Mr John Paul Chaplin as a director (2 pages) |
8 May 2014 | Termination of appointment of Bradley Corson as a director (1 page) |
3 February 2014 | Termination of appointment of Andrew Clarke as a secretary (1 page) |
3 February 2014 | Termination of appointment of Andrew Clarke as a secretary (1 page) |
7 August 2013 | Full accounts made up to 31 December 2012 (28 pages) |
7 August 2013 | Full accounts made up to 31 December 2012 (28 pages) |
5 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
8 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (8 pages) |
8 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (8 pages) |
6 August 2012 | Appointment of Mr David Leonard Norwood as a director (2 pages) |
6 August 2012 | Appointment of Mr David Leonard Norwood as a director (2 pages) |
3 August 2012 | Termination of appointment of Jonathan Selzer as a director (1 page) |
3 August 2012 | Termination of appointment of Jonathan Selzer as a director (1 page) |
30 July 2012 | Full accounts made up to 31 December 2011 (27 pages) |
30 July 2012 | Full accounts made up to 31 December 2011 (27 pages) |
5 January 2012 | Director's details changed for Mr Kevin Thomas Biddle on 7 November 2011 (2 pages) |
5 January 2012 | Director's details changed for Mr Kevin Thomas Biddle on 7 November 2011 (2 pages) |
5 January 2012 | Director's details changed for Mr Kevin Thomas Biddle on 7 November 2011 (2 pages) |
29 December 2011 | Appointment of Mrs Fiona Harness as a secretary (1 page) |
29 December 2011 | Appointment of Mrs Fiona Harness as a secretary (1 page) |
14 October 2011 | Appointment of Mr Kevin Thomas Biddle as a director (2 pages) |
14 October 2011 | Appointment of Mr Kevin Thomas Biddle as a director (2 pages) |
8 September 2011 | Termination of appointment of Russell Bellis as a director (1 page) |
8 September 2011 | Termination of appointment of Russell Bellis as a director (1 page) |
4 August 2011 | Secretary's details changed for Andrew Terence Clarke on 4 August 2011 (1 page) |
4 August 2011 | Secretary's details changed for Andrew Terence Clarke on 4 August 2011 (1 page) |
4 August 2011 | Full accounts made up to 31 December 2010 (29 pages) |
4 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (7 pages) |
4 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (7 pages) |
4 August 2011 | Secretary's details changed for Andrew Terence Clarke on 4 August 2011 (1 page) |
4 August 2011 | Full accounts made up to 31 December 2010 (29 pages) |
18 February 2011 | Appointment of Mrs Linda Dorcheus Ducharme as a director (2 pages) |
18 February 2011 | Termination of appointment of Richard Guerrant as a director (1 page) |
18 February 2011 | Appointment of Mrs Linda Dorcheus Ducharme as a director (2 pages) |
18 February 2011 | Termination of appointment of Richard Guerrant as a director (1 page) |
12 August 2010 | Director's details changed (2 pages) |
12 August 2010 | Director's details changed (2 pages) |
11 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (8 pages) |
11 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (8 pages) |
30 July 2010 | Full accounts made up to 31 December 2009 (23 pages) |
30 July 2010 | Full accounts made up to 31 December 2009 (23 pages) |
10 August 2009 | Director's change of particulars / richard guerrant / 10/08/2009 (1 page) |
10 August 2009 | Director's change of particulars / richard guerrant / 10/08/2009 (1 page) |
29 July 2009 | Return made up to 29/07/09; full list of members (4 pages) |
29 July 2009 | Return made up to 29/07/09; full list of members (4 pages) |
28 July 2009 | Full accounts made up to 31 December 2008 (22 pages) |
28 July 2009 | Full accounts made up to 31 December 2008 (22 pages) |
19 June 2009 | Appointment terminated director robert franklin (1 page) |
19 June 2009 | Director appointed brad william corson (2 pages) |
19 June 2009 | Appointment terminated director robert franklin (1 page) |
19 June 2009 | Director appointed brad william corson (2 pages) |
26 August 2008 | Return made up to 29/07/08; full list of members (4 pages) |
26 August 2008 | Return made up to 29/07/08; full list of members (4 pages) |
18 August 2008 | Secretary appointed andrew terence clarke (2 pages) |
18 August 2008 | Secretary appointed andrew terence clarke (2 pages) |
15 August 2008 | Appointment terminated secretary john boydell (1 page) |
15 August 2008 | Appointment terminated secretary john boydell (1 page) |
7 August 2008 | Full accounts made up to 31 December 2007 (21 pages) |
7 August 2008 | Full accounts made up to 31 December 2007 (21 pages) |
6 August 2008 | Director appointed robert stuart franklin (2 pages) |
6 August 2008 | Director appointed robert stuart franklin (2 pages) |
25 April 2008 | Appointment terminated director robert olsen (1 page) |
25 April 2008 | Appointment terminated director robert olsen (1 page) |
7 August 2007 | Full accounts made up to 31 December 2006 (23 pages) |
7 August 2007 | Full accounts made up to 31 December 2006 (23 pages) |
31 July 2007 | Return made up to 29/07/07; full list of members (3 pages) |
31 July 2007 | Location of debenture register (1 page) |
31 July 2007 | Location of debenture register (1 page) |
31 July 2007 | Registered office changed on 31/07/07 from: exxonmobil house, ermyn way leatherhead surrey KT22 8UX (1 page) |
31 July 2007 | Location of register of members (1 page) |
31 July 2007 | Return made up to 29/07/07; full list of members (3 pages) |
31 July 2007 | Registered office changed on 31/07/07 from: exxonmobil house, ermyn way leatherhead surrey KT22 8UX (1 page) |
31 July 2007 | Location of register of members (1 page) |
27 July 2007 | Director resigned (1 page) |
27 July 2007 | New director appointed (3 pages) |
27 July 2007 | Director resigned (1 page) |
27 July 2007 | New director appointed (3 pages) |
18 August 2006 | Registered office changed on 18/08/06 from: exxonmobil house, ermyn way leatherhead surrey KT22 8UX (1 page) |
18 August 2006 | Location of register of members (1 page) |
18 August 2006 | Location of debenture register (1 page) |
18 August 2006 | Registered office changed on 18/08/06 from: exxonmobil house, ermyn way leatherhead surrey KT22 8UX (1 page) |
18 August 2006 | Return made up to 29/07/06; full list of members (3 pages) |
18 August 2006 | Location of register of members (1 page) |
18 August 2006 | Location of debenture register (1 page) |
18 August 2006 | Return made up to 29/07/06; full list of members (3 pages) |
14 August 2006 | Full accounts made up to 31 December 2005 (21 pages) |
14 August 2006 | Full accounts made up to 31 December 2005 (21 pages) |
29 March 2006 | Director's particulars changed (1 page) |
29 March 2006 | Director's particulars changed (1 page) |
29 March 2006 | Director's particulars changed (1 page) |
29 March 2006 | Director's particulars changed (1 page) |
29 March 2006 | Director's particulars changed (1 page) |
29 March 2006 | Director's particulars changed (1 page) |
29 March 2006 | Director's particulars changed (1 page) |
29 March 2006 | Director's particulars changed (1 page) |
24 August 2005 | Return made up to 29/07/05; full list of members (3 pages) |
24 August 2005 | Location of register of members (1 page) |
24 August 2005 | Location of debenture register (1 page) |
24 August 2005 | Return made up to 29/07/05; full list of members (3 pages) |
24 August 2005 | Registered office changed on 24/08/05 from: exxonmobil house ermyn way leatherhead surrey KT22 8UX (1 page) |
24 August 2005 | Location of register of members (1 page) |
24 August 2005 | Location of debenture register (1 page) |
24 August 2005 | Registered office changed on 24/08/05 from: exxonmobil house ermyn way leatherhead surrey KT22 8UX (1 page) |
19 July 2005 | Full accounts made up to 31 December 2004 (17 pages) |
19 July 2005 | Full accounts made up to 31 December 2004 (17 pages) |
16 March 2005 | Director's particulars changed (1 page) |
16 March 2005 | Director's particulars changed (1 page) |
16 March 2005 | Director's particulars changed (1 page) |
16 March 2005 | Director's particulars changed (1 page) |
28 October 2004 | Full accounts made up to 31 December 2003 (20 pages) |
28 October 2004 | Full accounts made up to 31 December 2003 (20 pages) |
22 September 2004 | Return made up to 29/07/04; full list of members (8 pages) |
22 September 2004 | Return made up to 29/07/04; full list of members (8 pages) |
22 July 2004 | New director appointed (3 pages) |
22 July 2004 | Director resigned (1 page) |
22 July 2004 | New director appointed (3 pages) |
22 July 2004 | Director resigned (1 page) |
29 June 2004 | Ad 22/03/04--------- £ si 300@1=300 £ ic 19591/19891 (2 pages) |
29 June 2004 | Ad 22/03/04--------- £ si 300@1=300 £ ic 19591/19891 (2 pages) |
16 June 2004 | Secretary's particulars changed (1 page) |
16 June 2004 | Secretary's particulars changed (1 page) |
8 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 2003 | Full accounts made up to 31 December 2002 (20 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (20 pages) |
14 September 2003 | New director appointed (3 pages) |
14 September 2003 | New director appointed (3 pages) |
1 September 2003 | Director resigned (1 page) |
1 September 2003 | Director resigned (1 page) |
1 September 2003 | Return made up to 29/07/03; full list of members
|
1 September 2003 | Return made up to 29/07/03; full list of members
|
14 February 2003 | New director appointed (3 pages) |
14 February 2003 | Director resigned (1 page) |
14 February 2003 | Director resigned (1 page) |
14 February 2003 | New director appointed (3 pages) |
4 December 2002 | Amended full accounts made up to 31 December 2001 (18 pages) |
4 December 2002 | Amended full accounts made up to 31 December 2001 (18 pages) |
28 October 2002 | Full accounts made up to 31 December 2001 (18 pages) |
28 October 2002 | Full accounts made up to 31 December 2001 (18 pages) |
19 September 2002 | Return made up to 29/07/02; full list of members
|
19 September 2002 | Return made up to 29/07/02; full list of members
|
29 June 2002 | New director appointed (3 pages) |
29 June 2002 | New director appointed (3 pages) |
5 February 2002 | £ sr 39@1 20/12/01 (1 page) |
5 February 2002 | £ sr 39@1 20/12/01 (1 page) |
29 January 2002 | New director appointed (3 pages) |
29 January 2002 | New director appointed (3 pages) |
15 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
15 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
29 August 2001 | Return made up to 29/07/01; full list of members (8 pages) |
29 August 2001 | Return made up to 29/07/01; full list of members (8 pages) |
20 August 2001 | Director resigned (1 page) |
20 August 2001 | Director resigned (1 page) |
20 August 2001 | Director resigned (1 page) |
20 August 2001 | Director resigned (1 page) |
19 June 2001 | New director appointed (3 pages) |
19 June 2001 | New director appointed (3 pages) |
16 June 2001 | New director appointed (3 pages) |
16 June 2001 | New director appointed (3 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (18 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (18 pages) |
2 October 2000 | Director's particulars changed (1 page) |
2 October 2000 | Director's particulars changed (1 page) |
6 September 2000 | Return made up to 29/07/00; full list of members (7 pages) |
6 September 2000 | Return made up to 29/07/00; full list of members (7 pages) |
30 August 2000 | Registered office changed on 30/08/00 from: esso house ermyn way leatherhead surrey KT22 8UX (1 page) |
30 August 2000 | Registered office changed on 30/08/00 from: esso house ermyn way leatherhead surrey KT22 8UX (1 page) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | Director resigned (1 page) |
25 February 2000 | New director appointed (2 pages) |
25 February 2000 | New director appointed (2 pages) |
15 February 2000 | Director resigned (1 page) |
15 February 2000 | Director resigned (1 page) |
15 February 2000 | Director resigned (1 page) |
15 February 2000 | New director appointed (2 pages) |
15 February 2000 | Director resigned (1 page) |
15 February 2000 | New director appointed (2 pages) |
26 January 2000 | Secretary resigned (1 page) |
26 January 2000 | New secretary appointed (2 pages) |
26 January 2000 | New secretary appointed (2 pages) |
26 January 2000 | Secretary resigned (1 page) |
28 October 1999 | Full accounts made up to 31 December 1998 (17 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (17 pages) |
24 September 1999 | Resolutions
|
24 September 1999 | Resolutions
|
20 September 1999 | Return made up to 29/07/99; full list of members (8 pages) |
20 September 1999 | Return made up to 29/07/99; full list of members (8 pages) |
2 December 1998 | Return made up to 21/08/98; no change of members (7 pages) |
2 December 1998 | Return made up to 21/08/98; no change of members (7 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
8 September 1998 | Registered office changed on 08/09/98 from: esso house 96 victoria street london SW1E 5JW (1 page) |
8 September 1998 | Registered office changed on 08/09/98 from: esso house 96 victoria street london SW1E 5JW (1 page) |
23 July 1998 | Director's particulars changed (1 page) |
23 July 1998 | Director's particulars changed (1 page) |
5 January 1998 | Resolutions
|
5 January 1998 | Resolutions
|
5 January 1998 | £ nc 20000/20750 18/12/97 (1 page) |
5 January 1998 | Resolutions
|
5 January 1998 | Resolutions
|
5 January 1998 | Resolutions
|
5 January 1998 | Resolutions
|
5 January 1998 | Resolutions
|
5 January 1998 | Resolutions
|
5 January 1998 | Ad 18/12/97--------- £ si 750@1=750 £ ic 18880/19630 (2 pages) |
5 January 1998 | Ad 18/12/97--------- £ si 750@1=750 £ ic 18880/19630 (2 pages) |
5 January 1998 | £ nc 20000/20750 18/12/97 (1 page) |
26 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
26 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
16 October 1997 | Director resigned (1 page) |
16 October 1997 | New director appointed (1 page) |
16 October 1997 | New director appointed (1 page) |
16 October 1997 | Director resigned (1 page) |
16 October 1997 | New director appointed (1 page) |
16 October 1997 | New director appointed (1 page) |
13 October 1997 | Director resigned (1 page) |
13 October 1997 | Director resigned (1 page) |
27 August 1997 | Return made up to 29/07/97; full list of members (8 pages) |
27 August 1997 | Return made up to 29/07/97; full list of members (8 pages) |
16 June 1997 | Secretary resigned (1 page) |
16 June 1997 | Secretary resigned (1 page) |
16 June 1997 | New secretary appointed (2 pages) |
16 June 1997 | New secretary appointed (2 pages) |
27 May 1997 | Director's particulars changed (1 page) |
27 May 1997 | Director's particulars changed (1 page) |
6 March 1997 | New director appointed (2 pages) |
6 March 1997 | New director appointed (2 pages) |
24 February 1997 | Director resigned (1 page) |
24 February 1997 | Director resigned (1 page) |
6 November 1996 | Full accounts made up to 31 December 1995 (15 pages) |
6 November 1996 | Full accounts made up to 31 December 1995 (15 pages) |
5 November 1996 | Memorandum and Articles of Association (49 pages) |
5 November 1996 | Memorandum and Articles of Association (49 pages) |
19 September 1996 | Return made up to 29/07/96; full list of members (8 pages) |
19 September 1996 | Return made up to 29/07/96; full list of members (8 pages) |
16 May 1996 | Resolutions
|
16 May 1996 | Resolutions
|
16 January 1996 | New director appointed (2 pages) |
16 January 1996 | New director appointed (2 pages) |
26 July 1995 | Return made up to 29/07/95; full list of members (6 pages) |
26 July 1995 | Return made up to 29/07/95; full list of members (6 pages) |
26 July 1995 | Full accounts made up to 31 December 1994 (14 pages) |
26 July 1995 | Full accounts made up to 31 December 1994 (14 pages) |
9 May 1994 | Particulars of mortgage/charge (3 pages) |
9 May 1994 | Particulars of mortgage/charge (3 pages) |
6 July 1992 | Particulars of mortgage/charge (3 pages) |
6 July 1992 | Particulars of mortgage/charge (3 pages) |
6 July 1992 | Particulars of mortgage/charge (3 pages) |
6 July 1992 | Particulars of mortgage/charge (3 pages) |
18 April 1990 | Particulars of mortgage/charge (3 pages) |
18 April 1990 | Particulars of mortgage/charge (3 pages) |
18 April 1990 | Particulars of mortgage/charge (3 pages) |
18 April 1990 | Particulars of mortgage/charge (3 pages) |
18 April 1990 | Particulars of mortgage/charge (3 pages) |
18 April 1990 | Particulars of mortgage/charge (3 pages) |
18 April 1990 | Particulars of mortgage/charge (3 pages) |
18 April 1990 | Particulars of mortgage/charge (3 pages) |
16 May 1986 | Particulars of mortgage/charge (6 pages) |
16 May 1986 | Particulars of mortgage/charge (6 pages) |
15 December 1982 | Company name changed\certificate issued on 15/12/82 (2 pages) |
15 December 1982 | Company name changed\certificate issued on 15/12/82 (2 pages) |
22 July 1925 | Certificate of incorporation (1 page) |
22 July 1925 | Certificate of incorporation (1 page) |