Chilton Road
Richmond
Surrey
TW9 4JT
Director Name | Antoine Jean Marie Chassin Du Guerny |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | French |
Status | Current |
Appointed | 31 August 2001(26 years, 9 months after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Company Controller |
Correspondence Address | 13 A Dreve Du Caporal Bruxelles 1180 Belgium |
Director Name | Michael Scott Giblin |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | American |
Status | Current |
Appointed | 06 January 2003(28 years, 1 month after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Oil Company Executive |
Correspondence Address | Flat 1 43 Sloane Gardens London SW1W 8ED |
Director Name | Mr Ronald Edwin Penn |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2003(28 years, 1 month after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Oil Company Executive |
Correspondence Address | Colet Lodge 33 Oakfield Road Ashtead Surrey KT21 2RD |
Director Name | Neil Pinnington Wren |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 1992) |
Role | Oil Company Executive |
Correspondence Address | Little Walden Egmont Park Road Walton On The Hill Surrey KT20 7QG |
Director Name | Graham Charles Sims |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(16 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 31 January 1992) |
Role | Oil Company Executive |
Correspondence Address | 10 Prescott Close Rectory Farm Northampton Northamptonshire NN3 5HZ |
Director Name | Sally-Ann Hibberd |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(16 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 13 December 1991) |
Role | Oil Company Executive |
Correspondence Address | 8 Hilmay Drive Boxmoor Hemel Hempstead Hertfordshire HP1 1TZ |
Director Name | Michael Charles Churn |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 1993) |
Role | Oil Company Executive |
Correspondence Address | 82 Worrin Road Shenfield Brentwood Essex CM15 8JL |
Secretary Name | Graham James Low Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(16 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 November 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Albany Towers 6 St Catherines Terrace Hove East Sussex BN3 2RQ |
Director Name | Malcolm Anthony Farrant |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1992(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 November 1993) |
Role | Oil Company Executive |
Correspondence Address | 7 South Lane Kingston Upon Thames Surrey KT1 2NJ |
Director Name | Emile Benito Francisco Fernandes |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1992(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 January 1995) |
Role | Oil Company Executive |
Correspondence Address | 60 Northumberland Road Leamington Spa Warwickshire CV32 6HB |
Director Name | Lesley Jane Mason |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(18 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 1994) |
Role | Oil Company Executive |
Correspondence Address | Russet House 1 The Paddock Godalming Surrey GU7 1XD |
Director Name | Allan Martin Pinne |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 1993(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 1995) |
Role | Oil Company Executive |
Correspondence Address | 9 Caroline Terrace Belgravia London SW1W 8JS |
Director Name | Michael Andrew James Smith |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1993(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 November 1996) |
Role | Oil Company Executive |
Correspondence Address | Mount Pleasant Nursery Lane Penn High Wycombe Buckinghamshire HP10 8LT |
Director Name | Ben Anthony Soraci |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 1994(19 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 01 July 1995) |
Role | Oil Company Executive |
Correspondence Address | "The Lodge" Gainsborough Gardens Hampstead London NW3 1BJ |
Director Name | Derek Richard Ingle |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 November 1996) |
Role | Oil Company Executive |
Correspondence Address | 7 Osprey Walk Buckingham Buckinghamshire MK18 7JA |
Director Name | Timothy Wyn Jones |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 November 1996) |
Role | Oil Company Executive |
Correspondence Address | 4 The Barn Mount Road Wheathampstead St Albans Hertfordshire AL4 8BX |
Director Name | Harold William Rowson |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 November 1996) |
Role | Oil Company Executive |
Correspondence Address | Rustington 133 Main Road Danbury Chelmsford Essex CM3 4DL |
Director Name | John Richardson |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 November 1996) |
Role | Oil Company Executive |
Correspondence Address | 93 Laindon Road Billericay Essex CM12 9LG |
Director Name | Alex Paul Huygen |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 June 1998) |
Role | Oil Company Executive |
Correspondence Address | St Andrew's House St Andrews Road Headington Oxford OX3 9DL |
Director Name | Bret William Holden |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 1996(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 March 1998) |
Role | Retail Opu Manager |
Correspondence Address | 2 Kingshill Old Meadow Close Kingshill Way Berkhamsted Hertfordshire HP4 3TP |
Director Name | George Leland Edwards |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 1996(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 June 1998) |
Role | Company Director |
Correspondence Address | Avenue General Dubois 7 Lasne 1380 |
Director Name | David Charles Thorne |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 June 1998) |
Role | Manager Retail Support |
Correspondence Address | 10 Oakcroft Road London SE13 7ED |
Secretary Name | Alison Jane Hollow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(21 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 11 August 1997) |
Role | Company Director |
Correspondence Address | 42 Hill Rise Rickmansworth Hertfordshire WD3 2NZ |
Secretary Name | Andrea Margaret Thomas |
---|---|
Status | Resigned |
Appointed | 11 August 1997(22 years, 8 months after company formation) |
Appointment Duration | 1 month (resigned 10 September 1997) |
Role | Company Director |
Correspondence Address | Oakview The Green Croxley Green Hertfordshire WD3 3HN |
Secretary Name | Helen Jane Stanley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1997(22 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 04 June 1998) |
Role | Company Director |
Correspondence Address | 87 Herns Lane Welwyn Garden City Hertfordshire AL7 2AQ |
Director Name | John Robert Thomas |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 March 1998(23 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 04 June 1998) |
Role | General Manager |
Correspondence Address | 10 Gayton Road London NW3 1TX |
Director Name | Nigel Robert Fielder |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1998(23 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 May 2001) |
Role | Oil Company Executive |
Correspondence Address | Dagnall Farm Cottage Wicken Road Milton Keynes Northamptonshire MK19 6JR |
Director Name | Mr Graham Henry George Ellis |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1998(23 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 25 May 1999) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Garden Cottage North End Preston Bissett Buckingham Buckinghamshire MK18 4JR |
Secretary Name | Russell John Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1998(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 November 1999) |
Role | Company Director |
Correspondence Address | 18 St Anthony's Close St Katherine's Dock London E1 9LT |
Director Name | Mr John Martin Banfield |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1999(24 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 May 2001) |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | Garden Corner Old London Road Mickleham Dorking Surrey RH5 6DL |
Director Name | Robert Michael Parker |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2001(26 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 28 May 2001) |
Role | Oil Company Executive |
Correspondence Address | 16 Taleworth Park Ashtead Surrey KT21 2NH |
Director Name | Steven Conrad Polkey |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2001(26 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 31 August 2001) |
Role | Oil Company Executive |
Correspondence Address | The Rookery Rookery Hill Ashtead Surrey KT21 1HY |
Director Name | Robert Michael Cooper |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2001(26 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 31 August 2001) |
Role | Oil Company Executive |
Correspondence Address | 16 Taleworth Park Ashtead Surrey KT21 2NH |
Director Name | Alastair Martin Frederick Todd |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(26 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 January 2003) |
Role | Oil Company Executive |
Correspondence Address | Exxonmobil House Ermyn Way Leatherhead Surrey KT22 8UX |
Registered Address | Exxon Mobil House Ermyn Way Leatherhead Surrey KT22 8UX |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Ashtead Park |
Built Up Area | Greater London |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
3 December 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
---|---|
6 March 2003 | Appointment of a voluntary liquidator (1 page) |
6 March 2003 | Resolutions
|
6 March 2003 | Declaration of solvency (3 pages) |
20 February 2003 | Director resigned (1 page) |
20 February 2003 | New director appointed (3 pages) |
19 February 2003 | New director appointed (3 pages) |
24 October 2002 | Full accounts made up to 31 December 2001 (8 pages) |
8 October 2002 | Return made up to 29/08/02; full list of members
|
2 July 2002 | Director resigned (1 page) |
2 July 2002 | Director resigned (1 page) |
2 July 2002 | New director appointed (2 pages) |
2 July 2002 | New director appointed (2 pages) |
7 June 2002 | New director appointed (3 pages) |
29 January 2002 | New director appointed (3 pages) |
5 December 2001 | Return made up to 29/08/01; full list of members
|
4 December 2001 | New director appointed (3 pages) |
4 December 2001 | New director appointed (3 pages) |
4 December 2001 | New director appointed (3 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (7 pages) |
29 November 2000 | Registered office changed on 29/11/00 from: mobil court 3 clements inn london WC2A 2EB (1 page) |
24 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
8 September 2000 | Return made up to 29/08/00; full list of members (7 pages) |
22 February 2000 | Resolutions
|
12 January 2000 | Auditor's resignation (1 page) |
23 December 1999 | New secretary appointed (2 pages) |
23 December 1999 | Secretary resigned (1 page) |
4 October 1999 | Full accounts made up to 31 December 1998 (22 pages) |
23 September 1999 | Return made up to 29/08/99; full list of members (7 pages) |
3 June 1999 | Director resigned (1 page) |
6 April 1999 | Return made up to 29/08/98; full list of members (6 pages) |
16 March 1999 | Registered office changed on 16/03/99 from: witan gate house 500/600 witan gate central milton keynes MK9 1ES (1 page) |
21 January 1999 | Full accounts made up to 31 December 1997 (11 pages) |
3 November 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
5 October 1998 | Director's particulars changed (1 page) |
13 July 1998 | New director appointed (2 pages) |
13 July 1998 | Secretary resigned (1 page) |
13 July 1998 | New secretary appointed (2 pages) |
13 July 1998 | New director appointed (2 pages) |
15 June 1998 | Director resigned (1 page) |
15 June 1998 | Director resigned (1 page) |
15 June 1998 | Director resigned (1 page) |
15 June 1998 | Director resigned (1 page) |
9 June 1998 | New director appointed (2 pages) |
29 April 1998 | Director resigned (1 page) |
9 January 1998 | Full accounts made up to 31 December 1996 (12 pages) |
29 October 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
18 September 1997 | Secretary resigned (1 page) |
18 September 1997 | New secretary appointed (2 pages) |
22 August 1997 | New secretary appointed (2 pages) |
22 August 1997 | Secretary resigned (1 page) |
4 May 1997 | Registered office changed on 04/05/97 from: 100 breakspear way hemel hempstead hertfordshire HP2 4UL (1 page) |
11 December 1996 | New director appointed (2 pages) |
25 November 1996 | New secretary appointed (2 pages) |
25 November 1996 | Registered office changed on 25/11/96 from: mobil house 500-600 witan gate central milton keynes MK9 1ES (1 page) |
25 November 1996 | New director appointed (2 pages) |
25 November 1996 | New director appointed (2 pages) |
25 November 1996 | New director appointed (2 pages) |
21 November 1996 | Director resigned (1 page) |
21 November 1996 | Secretary resigned (1 page) |
21 November 1996 | Director resigned (1 page) |
21 November 1996 | Director resigned (1 page) |
21 November 1996 | Director resigned (1 page) |
21 November 1996 | Director resigned (1 page) |
21 November 1996 | Director resigned (1 page) |
22 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
15 October 1996 | Return made up to 29/08/96; full list of members (8 pages) |
2 October 1996 | Director's particulars changed (1 page) |
31 July 1996 | New director appointed (3 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (12 pages) |
26 October 1995 | Director's particulars changed (4 pages) |
31 August 1995 | Return made up to 29/08/95; full list of members (18 pages) |
17 July 1995 | Registered office changed on 17/07/95 from: mobil house 54/60 victoria street london SW1E 6QB (1 page) |
16 May 1995 | New director appointed (4 pages) |
3 May 1995 | New director appointed (6 pages) |
3 May 1995 | New director appointed (4 pages) |