Company NameInternational Marine Transportation Limited
Company StatusActive
Company Number00506593
CategoryPrivate Limited Company
Incorporation Date3 April 1952(72 years, 1 month ago)
Previous NameMobil Shipping Company Limited

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport
SIC 6322Other supporting water transport
SIC 52220Service activities incidental to water transportation
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Steven Adam Oldfield
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2020(68 years, 7 months after company formation)
Appointment Duration3 years, 5 months
RoleOil & Gas Executive
Country of ResidenceUnited Kingdom
Correspondence AddressErmyn House Ermyn Way
Leatherhead
Surrey
KT22 8UX
Secretary NameMrs Katrina Jane Mulligan
StatusCurrent
Appointed12 April 2023(71 years after company formation)
Appointment Duration1 year
RoleCompany Director
Correspondence AddressErmyn House Ermyn Way
Leatherhead
Surrey
KT22 8UX
Director NameMrs Mary Katherine Lightfoot
Date of BirthAugust 1976 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed01 August 2023(71 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks
RoleOil Company Executive
Country of ResidenceUnited States
Correspondence AddressErmyn House Ermyn Way
Leatherhead
Surrey
KT22 8UX
Director NameMr Robert Pole
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(72 years after company formation)
Appointment Duration3 weeks, 2 days
RoleAccountant
Country of ResidenceEngland
Correspondence AddressErmyn House Ermyn Way
Leatherhead
Surrey
KT22 8UX
Director NameJohn Richard Enston
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(40 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 24 February 2000)
RoleOil Company Exec
Correspondence AddressHigh Trees 9 Greville Park Road
Ashtead
Surrey
Director NameMr Henry Vaughan Griffith
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(40 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 January 2000)
RoleOil Company Executive
Correspondence Address7 Regency Close
Ealing
London
W5 2LP
Director NameAlbert Joseph Herman
Date of BirthJuly 1936 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 1992(40 years, 4 months after company formation)
Appointment Duration8 months (resigned 31 March 1993)
RoleOil Company Exec
Correspondence Address4 Georgetown Road
Colts Neck
New Jersey 07722
Foreign
Secretary NameChristopher James Rumsey
NationalityBritish
StatusResigned
Appointed31 July 1992(40 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 17 October 1996)
RoleCompany Director
Correspondence AddressHillside Cottage
Friezley Lane Hocker Edge
Cranbrook
Kent
TN17 2LL
Director NameGerhard E Kurz
Date of BirthAugust 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 1993(41 years after company formation)
Appointment Duration6 years, 11 months (resigned 24 February 2000)
RoleOil Company Executive
Correspondence Address1029 Duchess Drive
McLean
Virginia 22102
United States
Secretary NameGraham James Low Gordon
NationalityBritish
StatusResigned
Appointed17 October 1996(44 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 August 1998)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address9 Albany Towers
6 St Catherines Terrace
Hove
East Sussex
BN3 2RQ
Director NameJohn Nicholas Boydell
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1998(46 years, 4 months after company formation)
Appointment Duration1 week, 5 days (resigned 18 August 1998)
RoleLawyer
Correspondence Address4 Hester Terrace
Chilton Road
Richmond
Surrey
TW9 4JT
Secretary NameRussell John Wilkinson
NationalityBritish
StatusResigned
Appointed06 August 1998(46 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 October 1999)
RoleCompany Director
Correspondence Address18 St Anthony's Close
St Katherine's Dock
London
E1 9LT
Director NameTimothy William King
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1998(46 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 December 2000)
RoleOil Company Executive
Correspondence AddressHawthorn Hunts Common
Hartley Wintney
Hook
Hampshire
RG27 8AA
Director NameBryn David Jones
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1999(47 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 24 February 2000)
RoleFleet Operations Manager
Correspondence Address89 Warrington Road
Paddock Wood
Tonbridge
Kent
TN12 6JS
Secretary NameMr John Nicholas Boydell
NationalityBritish
StatusResigned
Appointed29 October 1999(47 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 15 September 2008)
RoleCompany Director
Correspondence Address47 Well House Road
Beech
Hampshire
GU34 4AQ
Director NameMr William Edward Jenkins
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed24 February 2000(47 years, 11 months after company formation)
Appointment Duration11 years, 10 months (resigned 11 January 2012)
RoleOil Company Executive
Country of ResidenceUnited States
Correspondence AddressExxon Mobil House
Ermyn Way
Leatherhead
Surrey
KT22 8UX
Director NameMr John Andrew Denny Hunter
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2000(48 years after company formation)
Appointment Duration7 years, 9 months (resigned 22 January 2008)
RoleOil Company Executive
Country of ResidenceGB
Correspondence Address12 Captains Row
Lymington
Hampshire
SO41 9RP
Director NameDennis Michael Houston
Date of BirthOctober 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed12 April 2000(48 years after company formation)
Appointment Duration3 years, 9 months (resigned 03 February 2004)
RoleOil Company Executive
Correspondence Address8 Millstone Court
Morristown
07962 New Jersey
Usa
Foreign
Director NameMr Richard Henry Coleman
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2002(50 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 November 2009)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressOld School House
Abbots Worthy
Winchester
Hampshire
SO21 1DR
Director NameTimothy J Adams
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed22 October 2002(50 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 15 August 2007)
RoleOil Company Executiive
Correspondence Address21 Claremont Lane
Esher
Surrey
KT10 9DP
Director NameJohn Michael Bree
Date of BirthJuly 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed20 August 2007(55 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 23 December 2011)
RoleOilcompany Exec
Country of ResidenceUnited Kingdom
Correspondence AddressExxon Mobil House
Ermyn Way
Leatherhead
Surrey
KT22 8UX
Director NamePaul Markides
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2008(55 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 19 September 2011)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressExxon Mobil House
Ermyn Way
Leatherhead
Surrey
KT22 8UX
Secretary NameAndrew Terence Clarke
NationalityBritish
StatusResigned
Appointed15 September 2008(56 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 06 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressExxon Mobil House
Ermyn Way
Leatherhead
Surrey
KT22 8UX
Director NameMr James Alexander
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2009(57 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 October 2011)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressExxon Mobil House
Ermyn Way
Leatherhead
Surrey
KT22 8UX
Director NameMr Andrew Brian Hayes
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(59 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 November 2013)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressExxon Mobil House
Ermyn Way
Leatherhead
Surrey
KT22 8UX
Secretary NameMrs Fiona Harness
StatusResigned
Appointed01 December 2011(59 years, 8 months after company formation)
Appointment Duration11 years, 4 months (resigned 12 April 2023)
RoleCompany Director
Correspondence AddressErmyn House Ermyn Way
Leatherhead
Surrey
KT22 8UX
Director NameMr Timothy Long
Date of BirthJune 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed23 December 2011(59 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 May 2017)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressErmyn House Ermyn Way
Leatherhead
Surrey
KT22 8UX
Director NameMr Joachim Joseph Buono
Date of BirthMarch 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed11 January 2012(59 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 18 August 2016)
RoleOil Company Executive
Country of ResidenceUnited States
Correspondence AddressExxon Mobil House
Ermyn Way
Leatherhead
Surrey
KT22 8UX
Director NameMr Robert Hamilton Drysdale
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(62 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 June 2016)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressExxon Mobil House
Ermyn Way
Leatherhead
Surrey
KT22 8UX
Director NameMr Jonathan Maxwell Evans
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2016(64 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 October 2020)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressErmyn House Ermyn Way
Leatherhead
Surrey
KT22 8UX
Director NameMrs Theresa Caraway Gunnlaugsson
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed18 August 2016(64 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 August 2018)
RoleOil Company Executive
Country of ResidenceUnited States
Correspondence AddressErmyn House Ermyn Way
Leatherhead
Surrey
KT22 8UX
Director NameMr William Assheton Eardley Douglas Don
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(64 years, 11 months after company formation)
Appointment Duration2 years (resigned 01 March 2019)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressErmyn House Ermyn Way
Leatherhead
Surrey
KT22 8UX
Director NameMr Andrew Mark Johnson
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2019(66 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 May 2023)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressErmyn House Ermyn Way
Leatherhead
Surrey
KT22 8UX
Director NameMr Andre Kostelnik
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2021(68 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 August 2023)
RoleOil & Gas Executive
Country of ResidenceUnited States
Correspondence AddressErmyn House Ermyn Way
Leatherhead
Surrey
KT22 8UX
Director NameMr Roger Adams
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2023(71 years, 1 month after company formation)
Appointment Duration11 months (resigned 01 April 2024)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressErmyn House Ermyn Way
Leatherhead
Surrey
KT22 8UX

Contact

Websiteexxonmobil.co.uk

Location

Registered AddressErmyn House
Ermyn Way
Leatherhead
Surrey
KT22 8UX
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAshtead Park
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

44k at £1Esso Uk Limited
100.00%
Ordinary

Financials

Year2014
Turnover£7,715,719
Net Worth£36,156,995
Current Liabilities£1,913,910

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return29 July 2023 (9 months ago)
Next Return Due12 August 2024 (3 months, 2 weeks from now)

Filing History

9 March 2021Appointment of Mr Andre Kostelnik as a director on 1 February 2021 (2 pages)
8 March 2021Termination of appointment of Cory Emil Quarles as a director on 1 February 2021 (1 page)
3 November 2020Termination of appointment of Jonathan Maxwell Evans as a director on 28 October 2020 (1 page)
3 November 2020Appointment of Mr Steven Adam Oldfield as a director on 28 October 2020 (2 pages)
30 September 2020Full accounts made up to 31 December 2019 (35 pages)
14 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
30 September 2019Full accounts made up to 31 December 2018 (31 pages)
13 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
5 March 2019Appointment of Mr Andrew Mark Johnson as a director on 1 March 2019 (2 pages)
1 March 2019Termination of appointment of William Assheton Eardley Douglas Don as a director on 1 March 2019 (1 page)
2 October 2018Full accounts made up to 31 December 2017 (32 pages)
9 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
2 August 2018Termination of appointment of Theresa Caraway Gunnlaugsson as a director on 1 August 2018 (1 page)
2 August 2018Appointment of Mr Cory Emil Quarles as a director on 1 August 2018 (2 pages)
29 May 2018Change of details for Esso Uk Limited as a person with significant control on 16 September 2016 (3 pages)
2 October 2017Full accounts made up to 31 December 2016 (31 pages)
2 October 2017Full accounts made up to 31 December 2016 (31 pages)
9 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
2 May 2017Termination of appointment of Timothy Long as a director on 1 May 2017 (1 page)
2 May 2017Termination of appointment of Timothy Long as a director on 1 May 2017 (1 page)
1 March 2017Appointment of Mr William Assheton Eardley Douglas Don as a director on 1 March 2017 (2 pages)
1 March 2017Appointment of Mr William Assheton Eardley Douglas Don as a director on 1 March 2017 (2 pages)
1 March 2017Termination of appointment of Timothy William Stevens as a director on 1 March 2017 (1 page)
1 March 2017Termination of appointment of Timothy William Stevens as a director on 1 March 2017 (1 page)
11 October 2016Full accounts made up to 31 December 2015 (32 pages)
11 October 2016Full accounts made up to 31 December 2015 (32 pages)
8 September 2016Registered office address changed from Exxon Mobil House Ermyn Way Leatherhead Surrey KT22 8UX to Ermyn House Ermyn Way Leatherhead Surrey KT22 8UX on 8 September 2016 (1 page)
8 September 2016Registered office address changed from Exxon Mobil House Ermyn Way Leatherhead Surrey KT22 8UX to Ermyn House Ermyn Way Leatherhead Surrey KT22 8UX on 8 September 2016 (1 page)
21 August 2016Appointment of Mrs Theresa Caraway Gunnlaugsson as a director on 18 August 2016 (2 pages)
21 August 2016Appointment of Mrs Theresa Caraway Gunnlaugsson as a director on 18 August 2016 (2 pages)
19 August 2016Termination of appointment of Joachim Joseph Buono as a director on 18 August 2016 (1 page)
19 August 2016Termination of appointment of Joachim Joseph Buono as a director on 18 August 2016 (1 page)
2 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
22 June 2016Termination of appointment of Robert Hamilton Drysdale as a director on 21 June 2016 (1 page)
22 June 2016Termination of appointment of Robert Hamilton Drysdale as a director on 21 June 2016 (1 page)
22 June 2016Appointment of Mr Jonathan Maxwell Evans as a director on 21 June 2016 (2 pages)
22 June 2016Appointment of Mr Jonathan Maxwell Evans as a director on 21 June 2016 (2 pages)
13 October 2015Full accounts made up to 31 December 2014 (28 pages)
13 October 2015Full accounts made up to 31 December 2014 (28 pages)
10 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 44,000
(5 pages)
10 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 44,000
(5 pages)
3 June 2015Appointment of Mr Timothy William Stevens as a director on 1 June 2015 (2 pages)
3 June 2015Appointment of Mr Timothy William Stevens as a director on 1 June 2015 (2 pages)
3 June 2015Termination of appointment of Catherine Elizabeth Ward as a director on 1 June 2015 (1 page)
3 June 2015Termination of appointment of Catherine Elizabeth Ward as a director on 1 June 2015 (1 page)
3 June 2015Termination of appointment of Catherine Elizabeth Ward as a director on 1 June 2015 (1 page)
3 June 2015Appointment of Mr Timothy William Stevens as a director on 1 June 2015 (2 pages)
10 March 2015Termination of appointment of Michael George Riding as a director on 3 March 2015 (1 page)
10 March 2015Termination of appointment of Michael George Riding as a director on 3 March 2015 (1 page)
10 March 2015Appointment of Mrs Catherine Elizabeth Ward as a director on 3 March 2015 (2 pages)
10 March 2015Appointment of Mrs Catherine Elizabeth Ward as a director on 3 March 2015 (2 pages)
10 March 2015Termination of appointment of Michael George Riding as a director on 3 March 2015 (1 page)
10 March 2015Appointment of Mrs Catherine Elizabeth Ward as a director on 3 March 2015 (2 pages)
1 October 2014Appointment of Mr Robert Hamilton Drysdale as a director on 1 October 2014 (2 pages)
1 October 2014Appointment of Mr Robert Hamilton Drysdale as a director on 1 October 2014 (2 pages)
1 October 2014Appointment of Mr Robert Hamilton Drysdale as a director on 1 October 2014 (2 pages)
28 August 2014Full accounts made up to 31 December 2013 (27 pages)
28 August 2014Full accounts made up to 31 December 2013 (27 pages)
15 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 44,000
(4 pages)
15 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 44,000
(4 pages)
4 July 2014Termination of appointment of Keith Trotter as a director (1 page)
4 July 2014Termination of appointment of Andrew Clarke as a secretary (1 page)
4 July 2014Termination of appointment of Keith Trotter as a director (1 page)
4 July 2014Termination of appointment of Andrew Clarke as a secretary (1 page)
25 November 2013Termination of appointment of Andrew Hayes as a director (1 page)
25 November 2013Termination of appointment of Andrew Hayes as a director (1 page)
25 November 2013Appointment of Mr Michael George Riding as a director (2 pages)
25 November 2013Appointment of Mr Michael George Riding as a director (2 pages)
5 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 44,000
(5 pages)
5 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 44,000
(5 pages)
22 July 2013Full accounts made up to 31 December 2012 (29 pages)
22 July 2013Full accounts made up to 31 December 2012 (29 pages)
22 March 2013Termination of appointment of Andrew Richardson as a director (1 page)
22 March 2013Termination of appointment of Andrew Richardson as a director (1 page)
8 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
8 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
30 July 2012Full accounts made up to 31 December 2011 (28 pages)
30 July 2012Full accounts made up to 31 December 2011 (28 pages)
25 January 2012Appointment of Mr Joachim Joseph Buono as a director (2 pages)
25 January 2012Appointment of Mr Joachim Joseph Buono as a director (2 pages)
17 January 2012Termination of appointment of William Jenkins as a director (1 page)
17 January 2012Appointment of Mr Keith Campbell Trotter as a director (2 pages)
17 January 2012Appointment of Mr Keith Campbell Trotter as a director (2 pages)
17 January 2012Termination of appointment of William Jenkins as a director (1 page)
5 January 2012Termination of appointment of John Bree as a director (1 page)
5 January 2012Appointment of Mr Timothy Long as a director (2 pages)
5 January 2012Appointment of Mr Timothy Long as a director (2 pages)
5 January 2012Termination of appointment of John Bree as a director (1 page)
29 December 2011Appointment of Mrs Fiona Harness as a secretary (1 page)
29 December 2011Appointment of Mrs Fiona Harness as a secretary (1 page)
6 October 2011Termination of appointment of James Alexander as a director (1 page)
6 October 2011Termination of appointment of James Alexander as a director (1 page)
6 October 2011Appointment of Mr Andrew Brian Hayes as a director (2 pages)
6 October 2011Appointment of Mr Andrew Brian Hayes as a director (2 pages)
19 September 2011Termination of appointment of Paul Markides as a director (1 page)
19 September 2011Termination of appointment of Paul Markides as a director (1 page)
4 August 2011Secretary's details changed for Andrew Terence Clarke on 4 August 2011 (1 page)
4 August 2011Secretary's details changed for Andrew Terence Clarke on 4 August 2011 (1 page)
4 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
4 August 2011Director's details changed for Andrew John Richardson on 4 August 2011 (2 pages)
4 August 2011Secretary's details changed for Andrew Terence Clarke on 4 August 2011 (1 page)
4 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
4 August 2011Director's details changed for Andrew John Richardson on 4 August 2011 (2 pages)
4 August 2011Director's details changed for Andrew John Richardson on 4 August 2011 (2 pages)
29 July 2011Full accounts made up to 31 December 2010 (27 pages)
29 July 2011Full accounts made up to 31 December 2010 (27 pages)
13 August 2010Full accounts made up to 31 December 2009 (18 pages)
13 August 2010Full accounts made up to 31 December 2009 (18 pages)
10 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
10 August 2010Director's details changed for William Edward Jenkins on 31 July 2010 (2 pages)
10 August 2010Director's details changed for William Edward Jenkins on 31 July 2010 (2 pages)
10 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
9 August 2010Director's details changed for Paul Markides on 31 July 2010 (2 pages)
9 August 2010Director's details changed for John Michael Bree on 31 July 2010 (2 pages)
9 August 2010Director's details changed for Paul Markides on 31 July 2010 (2 pages)
9 August 2010Director's details changed for John Michael Bree on 31 July 2010 (2 pages)
9 December 2009Appointment of Mr James Alexander as a director (2 pages)
9 December 2009Appointment of Mr James Alexander as a director (2 pages)
8 December 2009Termination of appointment of Richard Coleman as a director (1 page)
8 December 2009Termination of appointment of Richard Coleman as a director (1 page)
10 August 2009Return made up to 31/07/09; full list of members (4 pages)
10 August 2009Return made up to 31/07/09; full list of members (4 pages)
28 July 2009Full accounts made up to 31 December 2008 (22 pages)
28 July 2009Full accounts made up to 31 December 2008 (22 pages)
29 September 2008Appointment terminated secretary john boydell (1 page)
29 September 2008Secretary appointed andrew terence clarke (1 page)
29 September 2008Secretary appointed andrew terence clarke (1 page)
29 September 2008Appointment terminated secretary john boydell (1 page)
26 August 2008Return made up to 31/07/08; full list of members (4 pages)
26 August 2008Return made up to 31/07/08; full list of members (4 pages)
7 August 2008Full accounts made up to 31 December 2007 (21 pages)
7 August 2008Full accounts made up to 31 December 2007 (21 pages)
25 January 2008New director appointed (2 pages)
25 January 2008Director resigned (1 page)
25 January 2008New director appointed (2 pages)
25 January 2008Director resigned (1 page)
10 September 2007New director appointed (2 pages)
10 September 2007Director resigned (1 page)
10 September 2007Director resigned (1 page)
10 September 2007New director appointed (2 pages)
17 August 2007Return made up to 31/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 17/08/07
(8 pages)
17 August 2007Return made up to 31/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 17/08/07
(8 pages)
15 August 2007Director's particulars changed (1 page)
15 August 2007Director's particulars changed (1 page)
16 July 2007Full accounts made up to 31 December 2006 (21 pages)
16 July 2007Full accounts made up to 31 December 2006 (21 pages)
29 August 2006Return made up to 31/07/06; full list of members (8 pages)
29 August 2006Return made up to 31/07/06; full list of members (8 pages)
11 August 2006Full accounts made up to 31 December 2005 (21 pages)
11 August 2006Full accounts made up to 31 December 2005 (21 pages)
2 September 2005Return made up to 31/07/05; full list of members (8 pages)
2 September 2005Return made up to 31/07/05; full list of members (8 pages)
16 August 2005Full accounts made up to 31 December 2004 (17 pages)
16 August 2005Full accounts made up to 31 December 2004 (17 pages)
19 January 2005New director appointed (2 pages)
19 January 2005New director appointed (2 pages)
19 October 2004Full accounts made up to 31 December 2003 (15 pages)
19 October 2004Full accounts made up to 31 December 2003 (15 pages)
1 September 2004Return made up to 31/07/04; full list of members (8 pages)
1 September 2004Return made up to 31/07/04; full list of members (8 pages)
16 June 2004Director resigned (1 page)
16 June 2004Secretary's particulars changed (1 page)
16 June 2004Director resigned (1 page)
16 June 2004Director resigned (1 page)
16 June 2004Secretary's particulars changed (1 page)
16 June 2004Director resigned (1 page)
24 October 2003Full accounts made up to 31 December 2002 (16 pages)
24 October 2003Full accounts made up to 31 December 2002 (16 pages)
1 September 2003Return made up to 31/07/03; full list of members
  • 363(287) ‐ Registered office changed on 01/09/03
(9 pages)
1 September 2003Return made up to 31/07/03; full list of members
  • 363(287) ‐ Registered office changed on 01/09/03
(9 pages)
9 May 2003New director appointed (2 pages)
9 May 2003New director appointed (2 pages)
9 May 2003New director appointed (2 pages)
9 May 2003New director appointed (2 pages)
18 February 2003Director resigned (1 page)
18 February 2003Director resigned (1 page)
18 February 2003Director resigned (1 page)
18 February 2003Director resigned (1 page)
30 October 2002Full accounts made up to 31 December 2001 (14 pages)
30 October 2002Full accounts made up to 31 December 2001 (14 pages)
19 September 2002Return made up to 31/07/02; full list of members
  • 363(287) ‐ Registered office changed on 19/09/02
(9 pages)
19 September 2002Return made up to 31/07/02; full list of members
  • 363(287) ‐ Registered office changed on 19/09/02
(9 pages)
29 October 2001Full accounts made up to 31 December 2000 (12 pages)
29 October 2001Full accounts made up to 31 December 2000 (12 pages)
27 September 2001Return made up to 31/07/01; full list of members (8 pages)
27 September 2001Return made up to 31/07/01; full list of members (8 pages)
21 December 2000Director resigned (1 page)
21 December 2000Director resigned (1 page)
30 October 2000Full accounts made up to 31 December 1999 (19 pages)
30 October 2000Full accounts made up to 31 December 1999 (19 pages)
30 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(35 pages)
30 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(35 pages)
5 September 2000Registered office changed on 05/09/00 from: esso house ermyn way leatherhead surrey KT22 8UX (1 page)
5 September 2000Registered office changed on 05/09/00 from: esso house ermyn way leatherhead surrey KT22 8UX (1 page)
17 August 2000Return made up to 31/07/00; full list of members (9 pages)
17 August 2000Return made up to 31/07/00; full list of members (9 pages)
12 May 2000New director appointed (2 pages)
12 May 2000New director appointed (2 pages)
12 May 2000New director appointed (2 pages)
12 May 2000New director appointed (2 pages)
11 May 2000New director appointed (2 pages)
11 May 2000New director appointed (2 pages)
2 May 2000New director appointed (2 pages)
2 May 2000New director appointed (2 pages)
26 April 2000Registered office changed on 26/04/00 from: mobil court 3 clements inn london WC2A 2EB (1 page)
26 April 2000Registered office changed on 26/04/00 from: mobil court 3 clements inn london WC2A 2EB (1 page)
25 April 2000Director resigned (1 page)
25 April 2000Director resigned (1 page)
17 April 2000Company name changed mobil shipping company LIMITED\certificate issued on 17/04/00 (2 pages)
17 April 2000Company name changed mobil shipping company LIMITED\certificate issued on 17/04/00 (2 pages)
14 March 2000New director appointed (2 pages)
14 March 2000New director appointed (2 pages)
14 March 2000Director resigned (1 page)
14 March 2000Director resigned (1 page)
14 March 2000Director resigned (1 page)
14 March 2000New director appointed (2 pages)
14 March 2000Director resigned (1 page)
14 March 2000Director resigned (1 page)
14 March 2000Director resigned (1 page)
14 March 2000New director appointed (2 pages)
14 March 2000Director resigned (1 page)
14 March 2000Director resigned (1 page)
14 March 2000Director resigned (1 page)
14 March 2000Director resigned (1 page)
12 January 2000Director resigned (1 page)
12 January 2000Director resigned (1 page)
12 January 2000Auditor's resignation (1 page)
12 January 2000Auditor's resignation (1 page)
25 November 1999Secretary resigned (1 page)
25 November 1999Secretary resigned (1 page)
25 November 1999New secretary appointed (2 pages)
25 November 1999New secretary appointed (2 pages)
2 November 1999Full accounts made up to 31 December 1998 (14 pages)
2 November 1999Full accounts made up to 31 December 1998 (14 pages)
27 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
27 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
10 August 1999Return made up to 31/07/99; full list of members (9 pages)
10 August 1999Return made up to 31/07/99; full list of members (9 pages)
26 July 1999New director appointed (2 pages)
26 July 1999New director appointed (2 pages)
2 February 1999Full accounts made up to 31 December 1997 (15 pages)
2 February 1999Full accounts made up to 31 December 1997 (15 pages)
3 November 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
3 November 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
21 August 1998New director appointed (2 pages)
21 August 1998Secretary resigned (1 page)
21 August 1998New director appointed (2 pages)
21 August 1998Director resigned (1 page)
21 August 1998New director appointed (2 pages)
21 August 1998Return made up to 31/07/98; no change of members (6 pages)
21 August 1998New director appointed (2 pages)
21 August 1998Director resigned (1 page)
21 August 1998Secretary resigned (1 page)
21 August 1998Return made up to 31/07/98; no change of members (6 pages)
13 August 1998New secretary appointed (2 pages)
13 August 1998New director appointed (2 pages)
13 August 1998New secretary appointed (2 pages)
13 August 1998New director appointed (2 pages)
2 February 1998Full accounts made up to 31 December 1996 (16 pages)
2 February 1998Full accounts made up to 31 December 1996 (16 pages)
26 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
26 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
11 August 1997Return made up to 31/07/97; no change of members (6 pages)
11 August 1997Return made up to 31/07/97; no change of members (6 pages)
31 October 1996Full accounts made up to 31 December 1995 (17 pages)
31 October 1996Full accounts made up to 31 December 1995 (17 pages)
26 October 1996Secretary resigned (1 page)
26 October 1996Secretary resigned (1 page)
26 October 1996New secretary appointed (2 pages)
26 October 1996New secretary appointed (2 pages)
9 August 1996Return made up to 31/07/96; full list of members (7 pages)
9 August 1996Return made up to 31/07/96; full list of members (7 pages)
19 June 1995Full accounts made up to 31 December 1994 (17 pages)
19 June 1995Full accounts made up to 31 December 1994 (17 pages)
3 April 1952Certificate of incorporation (1 page)
3 April 1952Certificate of incorporation (1 page)