Company NameMobil Trustee Company Limited
Company StatusDissolved
Company Number00520760
CategoryPrivate Limited Company
Incorporation Date18 June 1953(70 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameJohn Nicholas Boydell
NationalityBritish
StatusCurrent
Appointed29 October 1999(46 years, 4 months after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Correspondence Address4 Hester Terrace
Chilton Road
Richmond
Surrey
TW9 4JT
Director NameAntoine Jean Marie Chasein Du Guerny
Date of BirthMay 1956 (Born 68 years ago)
NationalityFrench
StatusCurrent
Appointed25 September 2002(49 years, 3 months after company formation)
Appointment Duration21 years, 7 months
RoleOil Companmy Executive
Correspondence Address3 Wetherby Gardens
London
SW5 0JN
Director NameMichael Scott Giblin
Date of BirthNovember 1956 (Born 67 years ago)
NationalityAmerican
StatusCurrent
Appointed25 September 2002(49 years, 3 months after company formation)
Appointment Duration21 years, 7 months
RoleOil Company Executive
Correspondence AddressFlat 1
43 Sloane Gardens
London
SW1W 8ED
Director NameMr Ronald Edwin Penn
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2002(49 years, 3 months after company formation)
Appointment Duration21 years, 7 months
RoleOil Company Executive
Correspondence AddressColet Lodge 33 Oakfield Road
Ashtead
Surrey
KT21 2RD
Director NameRobert William Atwood Dodd
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1992(39 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 December 1992)
RoleOil Company Executive
Correspondence AddressWoodgate House
Park View
Aston Clinton
Buckinghamshire
HP22 5JL
Director NameAlvin Cyrus Watson
Date of BirthMarch 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed13 June 1992(39 years after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 1995)
RoleOil Company Executive
Correspondence AddressMallards The Hockering
Hockering Road
Woking
Surrey
GU22 7HP
Director NameEarle Morrison Layman
Date of BirthMay 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed13 June 1992(39 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 January 1993)
RoleOil Company Executive
Correspondence Address71 Portland Road
London
W11 4LJ
Director NameBernard Anthony Kelly
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1992(39 years after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 1994)
RoleLegal Adviser
Correspondence AddressNorthbroom
32 Fairmile Lane
Cobham
Surrey
KT11 2DQ
Director NameJoe Bob Hinton
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed13 June 1992(39 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 March 1993)
RoleOil Company Exec
Correspondence Address30 Chelsea Crescent
London
SW10 0XB
Director NameJohn Richard Enston
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1992(39 years after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 1995)
RoleOil Company Exec
Correspondence AddressHigh Trees 9 Greville Park Road
Ashtead
Surrey
Director NameProf Elroy Dimson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1992(39 years after company formation)
Appointment Duration10 years, 3 months (resigned 25 September 2002)
RoleUniversity Teacher & Consultan
Country of ResidenceEngland
Correspondence Address2 Arlington
London
N12 7JR
Director NameBrian Michael Davis
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1992(39 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 December 1992)
RoleOil Company Executive
Correspondence Address172 Hanging Hill Lane
Hutton
Brentwood
Essex
CM13 2HG
Secretary NameChristopher James Rumsey
NationalityBritish
StatusResigned
Appointed13 June 1992(39 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 January 1993)
RoleCompany Director
Correspondence AddressHillside Cottage
Friezley Lane Hocker Edge
Cranbrook
Kent
TN17 2LL
Director NameGeoffrey Cardinal
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(39 years, 6 months after company formation)
Appointment Duration12 months (resigned 31 December 1993)
RoleOil Company Executive
Correspondence Address30 Westward House
Guildford
Surrey
GU1 1UU
Director NameMr David Paul Bailey
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(39 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 October 1995)
RoleOil Company Executive
Correspondence Address3 Birchcroft Close
Chaldon
Caterham
Surrey
CR3 5DR
Director NameChristopher James Rumsey
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(39 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 October 1996)
RoleChartered Secretary
Correspondence AddressHillside Cottage
Friezley Lane Hocker Edge
Cranbrook
Kent
TN17 2LL
Secretary NameGraham James Low Gordon
NationalityBritish
StatusResigned
Appointed01 February 1993(39 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 22 May 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Albany Towers
6 St Catherines Terrace
Hove
East Sussex
BN3 2RQ
Director NameMr William Robert Walsh
Date of BirthJune 1935 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 1993(39 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 1995)
RoleOil Company Executive
Correspondence Address7 St.Mary's Place
Marloes Road, Kensington Green
London
W8
Director NameLance Eric Johnson
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 1993(40 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 1995)
RoleOil Company Executive
Correspondence Address57 Elsworthy Road
St Johns Wood
London
NW3 3BS
Director NameMr John Martin Banfield
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(40 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 25 September 2002)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressGarden Corner Old London Road
Mickleham
Dorking
Surrey
RH5 6DL
Director NameDaniel David Appleby
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1994(41 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 1995)
RoleOil Company Executive
Correspondence Address37 Sunnyside Road
Ealing
London
W5 5HT
Director NameRobert Bernard Hahnen
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed22 September 1994(41 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 July 1996)
RoleOil Company Executive
Correspondence Address6465 Gristmill Square Lane
Centreville
Virginia
Usa
Foreign
Director NameJohn Richardson
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(42 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 1998)
RoleOil Company Executive
Correspondence AddressSpring Cottage
Walkers Lane Harlestone Road
Northampton
Northamptonshire
NN6 8DZ
Director NameRupert William Pleydell-Bouverie
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(42 years, 3 months after company formation)
Appointment Duration5 years (resigned 06 October 2000)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressWaverley House
Petersfield Road Monkwood
Alresford
Hants
SO24 0HB
Director NameVincent Geoffrey Lee
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(42 years, 3 months after company formation)
Appointment Duration6 years, 12 months (resigned 25 September 2002)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressIngleside
Hook Heath Road
Woking
Surrey
GU22 0DP
Director NameDavid Laurence Appleton
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(42 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 1998)
RoleAccountant
Correspondence Address16 Avenue De Longueville
1150 Brussels
Foreign
Director NameMichael Davison
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(42 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 1996)
RoleComputer Operations Manager
Correspondence Address12 Chattenden Court
Maidstone
Kent
ME14 2AW
Director NameDonald Campbell Hellyer
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1996(43 years after company formation)
Appointment Duration1 year, 8 months (resigned 04 March 1998)
RoleOil Company Executive
Correspondence Address364 Church Street
Vienna
Virginia
22180
Director NameAngela Elizabeth McCready
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1997(44 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 25 September 2002)
RoleAccountant
Correspondence AddressOrchard End
Albion Road
Kingston Upon Thames
Surrey
KT2 7BZ
Director NamePeter Robert White
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(44 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 July 2001)
RoleManager
Country of ResidenceEngland
Correspondence AddressRocklands
59 Links Road
Epsom
Surrey
KT17 3PP
Director NameGordon Peter Harrower
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(44 years, 3 months after company formation)
Appointment Duration4 years, 12 months (resigned 25 September 2002)
RoleChartered Accountant
Correspondence AddressAvenue P Vanden Thoren 50
1160 Auderghem
Brussels
Foreign
Belgium
Director NameMr Martin John Bradshaw
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(44 years, 3 months after company formation)
Appointment Duration7 months (resigned 30 April 1998)
RoleTeam Leader Oil Refining
Country of ResidenceUnited Kingdom
Correspondence Address144 Great Berry Lane
Langdon Hills
Basildon
Essex
SS16 6BY
Director NameWallace Steadman Watson Jr
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed04 March 1998(44 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 October 1999)
RoleBenefits Finance Manager
Correspondence Address3607 Lamplight Drive
Fairfax
Virginia
22033
Secretary NameRussell John Wilkinson
NationalityBritish
StatusResigned
Appointed22 May 1998(44 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 October 1999)
RoleCompany Director
Correspondence Address18 St Anthony's Close
St Katherine's Dock
London
E1 9LT
Director NameStephanie Louise Chessell
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(46 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 May 2001)
RolePensions Investment Manager
Correspondence Address74 Bayham Road
Sevenoaks
Kent
TN13 3XD

Location

Registered AddressExxon Mobil House
Ermyn Way
Leatherhead
Surrey
KT22 8UX
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAshtead Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

22 March 2004Dissolved (1 page)
22 December 2003Return of final meeting in a members' voluntary winding up (3 pages)
6 March 2003Appointment of a voluntary liquidator (1 page)
6 March 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 March 2003Declaration of solvency (3 pages)
20 February 2003New director appointed (3 pages)
19 February 2003Director resigned (1 page)
19 February 2003Director resigned (1 page)
19 February 2003Director resigned (1 page)
19 February 2003New director appointed (2 pages)
19 February 2003Director resigned (1 page)
19 February 2003Director resigned (1 page)
19 February 2003New director appointed (3 pages)
19 February 2003Director resigned (1 page)
31 October 2002Full accounts made up to 31 December 2001 (6 pages)
24 June 2002Registered office changed on 24/06/02 from: mobil court 3 clements inn london WC2A 2EB (1 page)
15 October 2001Full accounts made up to 31 December 2000 (6 pages)
20 September 2001Return made up to 13/06/01; full list of members (8 pages)
18 July 2001Director resigned (1 page)
6 November 2000Full accounts made up to 31 December 1999 (8 pages)
20 October 2000Director resigned (1 page)
26 July 2000Director's particulars changed (1 page)
22 June 2000Return made up to 13/06/00; full list of members (12 pages)
22 June 2000Director's particulars changed (1 page)
22 June 2000Director's particulars changed (1 page)
12 January 2000Auditor's resignation (1 page)
5 December 1999Secretary resigned (1 page)
5 December 1999New secretary appointed (2 pages)
22 October 1999Director resigned (1 page)
22 October 1999New director appointed (2 pages)
1 October 1999Full accounts made up to 31 December 1998 (8 pages)
29 June 1999Return made up to 13/06/99; full list of members (11 pages)
21 July 1998Full accounts made up to 31 December 1997 (7 pages)
18 June 1998Return made up to 13/06/98; no change of members (7 pages)
4 June 1998New secretary appointed (2 pages)
4 June 1998Secretary resigned (1 page)
11 May 1998Director resigned (1 page)
10 May 1998Director resigned (1 page)
10 May 1998Director resigned (1 page)
10 May 1998Director resigned (1 page)
15 April 1998New director appointed (2 pages)
10 November 1997New director appointed (2 pages)
27 October 1997New director appointed (2 pages)
27 October 1997New director appointed (2 pages)
16 October 1997New director appointed (2 pages)
27 August 1997New director appointed (2 pages)
11 August 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
11 August 1997Director's particulars changed (1 page)
27 June 1997Full accounts made up to 31 December 1996 (7 pages)
26 June 1997Director's particulars changed (1 page)
26 June 1997Return made up to 13/06/97; no change of members (8 pages)
13 January 1997Director's particulars changed (1 page)
9 January 1997Director's particulars changed (1 page)
6 January 1997Director resigned (1 page)
8 November 1996Director resigned (1 page)
16 July 1996New director appointed (2 pages)
12 July 1996Director resigned (1 page)
12 July 1996Director resigned (1 page)
25 June 1996Return made up to 13/06/96; full list of members (11 pages)
25 June 1996Director's particulars changed (1 page)
6 June 1996Full accounts made up to 31 December 1995 (7 pages)
14 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
26 September 1995Full accounts made up to 31 December 1994 (7 pages)
19 June 1995Return made up to 13/06/95; full list of members (24 pages)