Chilton Road
Richmond
Surrey
TW9 4JT
Director Name | Michael Scott Giblin |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 October 2001(5 years, 1 month after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Oil Company Executive |
Correspondence Address | Flat 1 43 Sloane Gardens London SW1W 8ED |
Director Name | Antoine Jean Marie Chassin Du Guerny |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | French |
Status | Current |
Appointed | 15 July 2002(5 years, 10 months after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Company Controller |
Correspondence Address | 13 A Dreve Du Caporal Bruxelles 1180 Belgium |
Director Name | Mr Ronald Edwin Penn |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2002(5 years, 10 months after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Oil Company Executive |
Correspondence Address | Colet Lodge 33 Oakfield Road Ashtead Surrey KT21 2RD |
Director Name | Anthony John De Joseph |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 August 1996(same day as company formation) |
Role | Oil Company Executive |
Correspondence Address | 4 South Eaton Place London Sw1 |
Director Name | Jean-Louis Schilansky |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 August 1996(same day as company formation) |
Role | Oil Company Executive |
Correspondence Address | Flat 3 1 St Jamess Street London SW1A 1EF |
Director Name | Mr Robin George Edwards |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1996(same day as company formation) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 47 Arlington Gardens London W4 4EZ |
Director Name | Harold Richard Cramer |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 August 1996(same day as company formation) |
Role | Oil Company Executive |
Correspondence Address | 1a Lansdowne Walk London W11 3AL |
Director Name | John Cousins |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1996(same day as company formation) |
Role | Oil Company Executive |
Correspondence Address | Ingram House 13 Ingram Avenue London NW11 6TG |
Director Name | Axel Klaus Commichau |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 August 1996(same day as company formation) |
Role | Oil Company Executive |
Correspondence Address | Duindigt 6 Wassenaar Nl2244br |
Director Name | Mr John Martin Banfield |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1996(same day as company formation) |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | Garden Corner Old London Road Mickleham Dorking Surrey RH5 6DL |
Secretary Name | Graham James Low Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Albany Towers 6 St Catherines Terrace Hove East Sussex BN3 2RQ |
Director Name | Caroline Mary Devine |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 October 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 May 1998) |
Role | Oil Company Executive |
Correspondence Address | 14 Wergelandsgate Stavanger 4009 |
Director Name | Gerd Friedrich Eichhorn |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 25 October 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 May 1998) |
Role | Oil Company Executive |
Correspondence Address | Luett Sahl 3 Hamburg D22559 |
Director Name | Jean-Yves Le Meur |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1998(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 February 2000) |
Role | Oil Company Executive |
Correspondence Address | 21 Cranley Gardens London SW7 3BD |
Director Name | Stephen Dennis Pryor |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 May 1998(1 year, 8 months after company formation) |
Appointment Duration | 4 years (resigned 17 June 2002) |
Role | Oil Company Executive |
Correspondence Address | 72 Windy Hollow Court Great Falls Virginia 22102 |
Secretary Name | Russell John Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1998(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 November 1999) |
Role | Company Director |
Correspondence Address | 18 St Anthony's Close St Katherine's Dock London E1 9LT |
Director Name | Hugh Thomas Graham |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | Irish/New Zealander |
Status | Resigned |
Appointed | 31 July 1998(1 year, 11 months after company formation) |
Appointment Duration | 9 months (resigned 30 April 1999) |
Role | Oil Company Executive |
Correspondence Address | 31a Main Road Littleton Winchester Hampshire SO22 6QQ |
Director Name | Mr Robert Michael Skinner |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(2 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 30 April 2001) |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | 4 Oaklands Avenue West Wickham Kent BR4 9LE |
Director Name | Steven C Spancake |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 April 2001(4 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 01 October 2001) |
Role | Oil Company Executive |
Correspondence Address | Ashley House 24 Ince Road Burwood Park Walton On Thames Surrey KT12 5BJ |
Director Name | David Carr |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2001(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 July 2002) |
Role | Oil Company Executive |
Correspondence Address | April Cottage Southfield Lane Burley Hampshire BH24 4AX |
Director Name | Alastair Martin Frederick Todd |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(5 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 15 July 2002) |
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 |
13 August 2003 | Dissolved (1 page) |
---|---|
13 May 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
23 October 2002 | New director appointed (3 pages) |
23 October 2002 | New director appointed (3 pages) |
23 October 2002 | Director resigned (1 page) |
23 October 2002 | Director resigned (1 page) |
22 October 2002 | Director resigned (1 page) |
22 October 2002 | Director resigned (1 page) |
8 October 2002 | Return made up to 30/08/02; full list of members
|
9 September 2002 | Appointment of a voluntary liquidator (1 page) |
9 September 2002 | Resolutions
|
9 September 2002 | Declaration of solvency (3 pages) |
3 September 2002 | New director appointed (3 pages) |
3 September 2002 | Full accounts made up to 31 December 2001 (10 pages) |
28 August 2002 | New director appointed (3 pages) |
10 August 2002 | Director resigned (1 page) |
29 January 2002 | New director appointed (3 pages) |
5 December 2001 | Return made up to 30/08/01; full list of members
|
4 December 2001 | New director appointed (2 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
8 September 2000 | Return made up to 30/08/00; full list of members (7 pages) |
22 February 2000 | Resolutions
|
18 February 2000 | Director resigned (1 page) |
12 January 2000 | Auditor's resignation (1 page) |
23 December 1999 | Secretary resigned (1 page) |
23 December 1999 | New secretary appointed (2 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (11 pages) |
23 September 1999 | Return made up to 30/08/99; full list of members (8 pages) |
22 May 1999 | Director resigned (1 page) |
18 May 1999 | New director appointed (2 pages) |
21 January 1999 | Director's particulars changed (1 page) |
17 November 1998 | Director's particulars changed (1 page) |
16 November 1998 | Full accounts made up to 31 December 1997 (11 pages) |
5 October 1998 | Return made up to 30/08/98; full list of members (8 pages) |
9 September 1998 | New director appointed (2 pages) |
10 June 1998 | Director resigned (1 page) |
10 June 1998 | Director resigned (1 page) |
10 June 1998 | Director resigned (1 page) |
10 June 1998 | New director appointed (2 pages) |
10 June 1998 | Secretary resigned (1 page) |
10 June 1998 | New director appointed (2 pages) |
10 June 1998 | Director resigned (1 page) |
10 June 1998 | Director resigned (1 page) |
10 June 1998 | Director resigned (1 page) |
10 June 1998 | Director resigned (1 page) |
10 June 1998 | New secretary appointed (2 pages) |
1 May 1998 | Company name changed mobil europe & central asia limi ted\certificate issued on 01/05/98 (2 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
9 September 1997 | Return made up to 30/08/97; full list of members (10 pages) |
28 May 1997 | Accounting reference date shortened from 31/12/97 to 31/12/96 (1 page) |
13 January 1997 | Director's particulars changed (1 page) |
21 November 1996 | New director appointed (2 pages) |
19 November 1996 | New director appointed (2 pages) |
12 November 1996 | Accounting reference date extended from 31/08/97 to 31/12/97 (1 page) |
29 October 1996 | Resolutions
|
29 October 1996 | Resolutions
|
30 August 1996 | Incorporation (49 pages) |