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 | 19 October 2001(4 years, 2 months after company formation) |
Appointment Duration | 22 years, 6 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 1956 (Born 68 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 November 2002(5 years, 2 months after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Oil Company Executive |
Correspondence Address | 3 Wetherby Gardens London SW5 0JN |
Director Name | Mr Ronald Edwin Penn |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2002(5 years, 2 months after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Oil Company Executive |
Correspondence Address | Colet Lodge 33 Oakfield Road Ashtead Surrey KT21 2RD |
Director Name | Mr Oliver Toby Wells |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British/American |
Status | Resigned |
Appointed | 13 August 1997(same day as company formation) |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | 78 Gally Hill Road Church Crookham Fleet Hampshire GU13 0RU |
Director Name | Robert Stuart Franklin |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1997(same day as company formation) |
Role | Oil Company Executive |
Correspondence Address | Pipers Croft Clandon Road West Clandon Surrey GU4 7UW |
Director Name | John Cousins |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1997(same day as company formation) |
Role | Oil Company Executive |
Correspondence Address | Ingram House 13 Ingram Avenue London NW11 6TG |
Secretary Name | Graham James Low Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1997(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 | Raymond Grover Charles |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 August 1997(1 day after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 October 1997) |
Role | Oil Company Executive |
Correspondence Address | 31 Oaklands Avenue Esher Surrey KT10 8HX |
Director Name | Mr John Eason Forrest |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1997(1 day after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 1998) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 34 Hamilton Place Aberdeen AB15 4BH Scotland |
Director Name | Neil William Duffin |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1997(1 day after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 January 1998) |
Role | Oil Company Executive |
Correspondence Address | The Coaching House Upper Brandmyres Banchory Devenick Aberdeen AB12 5XQ Scotland |
Director Name | Colin Christopher Bennett |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1997(1 day after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 1998) |
Role | Oil Company Executive |
Correspondence Address | 46 Loanhead Terrace Aberdeen AB25 2SY Scotland |
Director Name | Colin David Bull |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1997(1 day after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 January 1998) |
Role | Oil Company Executive |
Correspondence Address | 16 Fairgreen East Hadley Wood Barnet Hertfordshire EN4 0QR |
Director Name | Fern June Cyr |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 February 1998(5 months, 3 weeks after company formation) |
Appointment Duration | 11 months (resigned 31 December 1998) |
Role | Oil Company Executive |
Correspondence Address | 41 Hillview Road Cults Aberdeen AB15 9HA Scotland |
Director Name | Coulter David Sabathier |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 1998(5 months, 3 weeks after company formation) |
Appointment Duration | 11 months (resigned 31 December 1998) |
Role | Oil Company Executve |
Correspondence Address | Skene Apartments, 6 Union Grove Aberdeen AB10 6SY Scotland |
Director Name | Gerald Anthony Worthington |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1998(5 months, 3 weeks after company formation) |
Appointment Duration | 11 months (resigned 31 December 1998) |
Role | Oil Company Executive |
Correspondence Address | 2 Garden Lodge Garden Road London NW8 9PS |
Secretary Name | Russell John Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1998(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 November 1999) |
Role | Company Director |
Correspondence Address | 18 St Anthony's Close St Katherine's Dock London E1 9LT |
Director Name | Marvin Emmett Clifton Jr |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 November 1998(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 April 2000) |
Role | Oil Company Executive |
Correspondence Address | Flat 1 1 Cheval Place London SW7 1EW |
Director Name | Tomasz Peter Jaworski |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1998(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 November 2002) |
Role | Engineer |
Correspondence Address | 39 Blenheim Gardens London NW2 4NR |
Director Name | Judy Jenkins Kelly |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 November 1998(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 January 2000) |
Role | Oil Company Executive |
Correspondence Address | 2 Devonshire Close London W1N 1LE |
Director Name | John Vincent Genova |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 January 2000(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 May 2001) |
Role | Oil Company Executive |
Correspondence Address | 56 Wellington Court Wellington Road London NW8 9TD |
Director Name | Andrew Neil Gibson |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2000(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 May 2001) |
Role | Oil Company Executive |
Correspondence Address | White Cottage Lower Farm Road, Effingham Leatherhead Surrey KT24 5JL |
Director Name | Stephen Beasley Linnard Penrose |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 January 2000(2 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 31 January 2001) |
Role | Oil Company Executive |
Correspondence Address | 3 Hillside Close St Johns Wood London NW8 0EF |
Director Name | Steven C Spancake |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2001(3 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 19 October 2001) |
Role | Oil Company Executive |
Correspondence Address | Ashley House 24 Ince Road Burwood Park Walton On Thames Surrey KT12 5BJ |
Director Name | Nigel Anthony Hobson |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2001(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 November 2002) |
Role | Oil Company Executive |
Correspondence Address | 4 Albert Cottages London Road, Hartley Wintney Hook Hampshire RG27 8RN |
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 |
Year | 2014 |
---|---|
Turnover | £147,000 |
Gross Profit | £82,000 |
Net Worth | -£7,667,000 |
Current Liabilities | £9,624,000 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
7 April 2005 | Dissolved (1 page) |
---|---|
7 January 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
7 January 2005 | Liquidators statement of receipts and payments (5 pages) |
4 August 2004 | Liquidators statement of receipts and payments (5 pages) |
1 August 2003 | Appointment of a voluntary liquidator (1 page) |
28 July 2003 | Declaration of solvency (3 pages) |
28 July 2003 | Resolutions
|
7 July 2003 | Resolutions
|
7 July 2003 | Nc inc already adjusted 07/04/03 (1 page) |
5 June 2003 | New director appointed (2 pages) |
5 June 2003 | Director resigned (1 page) |
5 June 2003 | Director resigned (1 page) |
5 June 2003 | New director appointed (3 pages) |
28 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
25 September 2002 | Return made up to 13/08/02; full list of members
|
10 August 2002 | Director resigned (1 page) |
10 August 2002 | Director resigned (1 page) |
10 August 2002 | Director resigned (1 page) |
10 August 2002 | Director resigned (1 page) |
29 January 2002 | New director appointed (3 pages) |
27 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
20 September 2001 | Return made up to 13/08/01; full list of members
|
4 July 2001 | New director appointed (2 pages) |
19 June 2001 | New director appointed (3 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
8 September 2000 | Return made up to 13/08/00; full list of members (7 pages) |
20 April 2000 | Director resigned (1 page) |
20 April 2000 | Director resigned (1 page) |
11 April 2000 | New director appointed (2 pages) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | Director resigned (1 page) |
6 March 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) |
16 September 1999 | Return made up to 13/08/99; full list of members (7 pages) |
2 April 1999 | Full accounts made up to 31 December 1998 (10 pages) |
3 February 1999 | Director resigned (1 page) |
3 February 1999 | Director resigned (1 page) |
3 February 1999 | Director resigned (1 page) |
3 February 1999 | Director resigned (1 page) |
3 February 1999 | Director resigned (1 page) |
3 February 1999 | Director resigned (1 page) |
4 January 1999 | Amended full accounts made up to 31 December 1997 (9 pages) |
17 December 1998 | New director appointed (2 pages) |
17 December 1998 | New director appointed (2 pages) |
17 December 1998 | New director appointed (2 pages) |
16 November 1998 | Full accounts made up to 31 December 1997 (9 pages) |
2 November 1998 | Return made up to 13/08/98; full list of members (9 pages) |
26 October 1998 | Director resigned (1 page) |
15 May 1998 | New secretary appointed (2 pages) |
10 May 1998 | Secretary resigned (1 page) |
26 February 1998 | New director appointed (2 pages) |
26 February 1998 | New director appointed (2 pages) |
26 February 1998 | New director appointed (2 pages) |
19 February 1998 | Director resigned (1 page) |
10 November 1997 | Director resigned (1 page) |
18 September 1997 | Director's particulars changed (1 page) |
2 September 1997 | New director appointed (2 pages) |
2 September 1997 | New director appointed (2 pages) |
2 September 1997 | New director appointed (2 pages) |
2 September 1997 | New director appointed (2 pages) |
2 September 1997 | New director appointed (2 pages) |
27 August 1997 | Accounting reference date shortened from 31/08/98 to 31/12/97 (1 page) |
21 August 1997 | Resolutions
|
21 August 1997 | Resolutions
|
13 August 1997 | Incorporation (43 pages) |