Company NameESSO Marine U.K. Limited
Company StatusDissolved
Company Number02205845
CategoryPrivate Limited Company
Incorporation Date15 December 1987(36 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Secretary NameMr John Nicholas Boydell
NationalityBritish
StatusCurrent
Appointed01 November 2002(14 years, 10 months after company formation)
Appointment Duration21 years, 5 months
RoleGeneral Counsel
Correspondence Address47 Well House Road
Beech
Hampshire
GU34 4AQ
Director NameMr Jonathan Selzer
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2003(15 years, 8 months after company formation)
Appointment Duration20 years, 7 months
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressExxon Mobil House
Ermyn Way
Leatherhead
Surrey
KT22 8UX
Director NameMr Richard Henry Coleman
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2004(16 years after company formation)
Appointment Duration20 years, 3 months
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressOld School House
Abbots Worthy
Winchester
Hampshire
SO21 1DR
Director NameMr Ronald Edwin Penn
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2004(16 years, 4 months after company formation)
Appointment Duration19 years, 11 months
RoleOil Company Executive
Correspondence AddressColet Lodge 33 Oakfield Road
Ashtead
Surrey
KT21 2RD
Director NameMr John Michael Temple
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(3 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 October 1991)
RoleCompany Executive
Country of ResidenceEngland
Correspondence AddressThe Coach House
Partridge Lane
Newdigate
Surrey
RH5 5BP
Director NameMr David Sharp
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(3 years, 8 months after company formation)
Appointment Duration8 years (resigned 01 September 1999)
RoleCompany Executive
Correspondence AddressOrchard House Tannery Close
Slinfold
Horsham
West Sussex
RH13 7RW
Director NameDavid Clayman
Date of BirthMay 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(3 years, 8 months after company formation)
Appointment Duration4 years (resigned 15 August 1995)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address16 Tudor Close
Cobham
Surrey
KT11 2PH
Director NameMr Ronald Edwin Penn
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(3 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 06 March 2000)
RoleCompany Executive
Correspondence AddressColet Lodge 33 Oakfield Road
Ashtead
Surrey
KT21 2RD
Secretary NameMrs Hazel Maureen Dowding
NationalityBritish
StatusResigned
Appointed15 August 1991(3 years, 8 months after company formation)
Appointment Duration8 years (resigned 01 September 1999)
RoleCompany Director
Correspondence Address24 Exmoor Road
Thatcham
Berkshire
RG13 4UY
Director NameMr Steven John Holliday
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(3 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 December 1993)
RoleCompany Executive
Correspondence AddressWedgewood
Eadens Lane
Winsor
Hampshire
SO40 2LB
Director NameGerald Richard Baumgartner
Date of BirthAugust 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 1994(6 years after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 1996)
RoleCompany Executive
Correspondence Address24 Lichfield Road
Kew
Richmond
Surrey
TW9 2JR
Director NameIan Wilshaw Upson
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1994(7 years after company formation)
Appointment Duration5 years, 2 months (resigned 06 March 2000)
RoleCompany Executive
Correspondence AddressFlat 1 Berkeley Lodge
2 Highlands
Ashtead
Surrey
KT21 2NL
Director NameReiner Gerardus Maria Zwitserloot
Date of BirthAugust 1949 (Born 74 years ago)
NationalityDutch
StatusResigned
Appointed10 February 1996(8 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 1997)
RoleCompany Executive
Correspondence Address29 Somerset House
Somerset Road Wimbledon
London
SW19 5JA
Director NameMr Peter Price Ellis
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(10 years after company formation)
Appointment Duration6 years (resigned 01 January 2004)
RoleCompany Executive
Correspondence Address22 Beech Road
Reigate
Surrey
RH2 9LR
Director NameRichard James Eichner
Date of BirthAugust 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 1998(10 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 March 2000)
RoleCompany Director
Correspondence AddressLittle Orchard 15 Fairacres
Cobham
Surrey
KT11 2JW
Secretary NameDenise Anne Mottershead
NationalityBritish
StatusResigned
Appointed01 September 1998(10 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 November 2002)
RoleCompany Director
Correspondence Address26 Scholars Walk
Guildford
Surrey
GU2 5TR
Director NameRobert Michael Cooper
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2000(12 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 September 2001)
RoleOil Company Executive
Correspondence Address16 Taleworth Park
Ashtead
Surrey
KT21 2NH
Director NameDarren Wayne Woods
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed24 March 2000(12 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 September 2001)
RoleOil Company Executive
Correspondence AddressYeatton Bungalow
Hordle Lane, Hordle
Lymington
Hampshire
SO41 0HU
Director NameAntoine Jean Marie Chassin Du Guerny
Date of BirthMay 1959 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed10 September 2001(13 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 January 2004)
RoleCompany Controller
Correspondence Address13 A Dreve Du Caporal
Bruxelles
1180
Belgium
Director NameChristopher Michael Beddoes
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2001(13 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 January 2004)
RoleS & D Manager
Correspondence AddressBeacons
Northbrook Avenue
Winchester
Hampshire
SO23 0JW
Director NameMr John Andrew Denny Hunter
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(16 years after company formation)
Appointment Duration4 months (resigned 01 May 2004)
RoleOil Company Executive
Country of ResidenceGB
Correspondence Address12 Captains Row
Lymington
Hampshire
SO41 9RP
Director NameTimothy J Adams
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2004(16 years after company formation)
Appointment Duration4 months (resigned 01 May 2004)
RoleOil Company Executive
Correspondence Address21 Claremont Lane
Esher
Surrey
KT10 9DP

Location

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

Financials

Year2014
Net Worth£12,264,000

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 October 2006Dissolved (1 page)
7 July 2006Liquidators statement of receipts and payments (5 pages)
7 July 2006Return of final meeting in a members' voluntary winding up (3 pages)
30 January 2006Liquidators statement of receipts and payments (5 pages)
29 July 2005Liquidators statement of receipts and payments (5 pages)
28 July 2004Declaration of solvency (3 pages)
28 July 2004Appointment of a voluntary liquidator (1 page)
28 July 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 July 2004New director appointed (3 pages)
23 June 2004New director appointed (3 pages)
16 June 2004Director resigned (1 page)
16 June 2004Director resigned (1 page)
16 June 2004Secretary's particulars changed (1 page)
11 February 2004Director resigned (1 page)
11 February 2004New director appointed (2 pages)
11 February 2004New director appointed (2 pages)
11 February 2004New director appointed (2 pages)
11 February 2004Director resigned (1 page)
11 February 2004Director resigned (1 page)
24 October 2003Accounts made up to 31 December 2002 (9 pages)
2 September 2003Secretary resigned (1 page)
2 September 2003New secretary appointed (2 pages)
1 September 2003Return made up to 15/08/03; full list of members
  • 363(287) ‐ Registered office changed on 01/09/03
  • 363(288) ‐ Secretary resigned
(7 pages)
2 November 2002Accounts made up to 31 December 2001 (10 pages)
28 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
25 September 2002Return made up to 15/08/02; full list of members
  • 363(287) ‐ Registered office changed on 25/09/02
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 June 2002Director resigned (1 page)
29 January 2002New director appointed (3 pages)
4 December 2001New director appointed (2 pages)
4 December 2001Director resigned (1 page)
27 October 2001Accounts made up to 31 December 2000 (10 pages)
20 September 2001Return made up to 15/08/01; full list of members (7 pages)
30 October 2000Accounts made up to 31 December 1999 (11 pages)
7 September 2000Return made up to 15/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 September 2000New director appointed (2 pages)
1 September 2000Director resigned (1 page)
1 September 2000Director resigned (1 page)
1 September 2000Director resigned (1 page)
30 August 2000Registered office changed on 30/08/00 from: esso house ermyn way leatherhead surrey KT22 8UX (1 page)
5 July 2000New director appointed (2 pages)
28 October 1999Accounts made up to 31 December 1998 (11 pages)
7 October 1999New director appointed (1 page)
7 October 1999Return made up to 15/08/99; full list of members (7 pages)
7 October 1999Location of register of members (1 page)
17 September 1999New secretary appointed (1 page)
17 September 1999Secretary resigned (1 page)
17 September 1999Director resigned (1 page)
29 October 1998Accounts made up to 31 December 1997 (10 pages)
14 September 1998Return made up to 15/08/98; no change of members (6 pages)
8 September 1998Registered office changed on 08/09/98 from: 96 victoria street london SW1E 5JW (1 page)
23 July 1998Director's particulars changed (1 page)
20 January 1998New director appointed (2 pages)
14 January 1998Director resigned (1 page)
26 October 1997Accounts made up to 31 December 1996 (10 pages)
28 August 1997Return made up to 15/08/97; full list of members (7 pages)
31 October 1996Accounts made up to 31 December 1995 (9 pages)
9 September 1996Return made up to 15/08/96; full list of members (7 pages)
4 March 1996Director resigned;new director appointed (2 pages)
4 September 1995Return made up to 15/08/95; change of members (14 pages)
20 March 1995New director appointed (2 pages)