Company NameMobil Europe Lubricants Limited
Company StatusDissolved
Company Number03602038
CategoryPrivate Limited Company
Incorporation Date16 July 1998(25 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameJohn Nicholas Boydell
NationalityBritish
StatusCurrent
Appointed30 November 1999(1 year, 4 months after company formation)
Appointment Duration24 years, 4 months
RoleCompany Director
Correspondence Address4 Hester Terrace
Chilton Road
Richmond
Surrey
TW9 4JT
Director NameAntoine Jean Marie Chassin Du Guerny
Date of BirthMay 1959 (Born 65 years ago)
NationalityFrench
StatusCurrent
Appointed24 October 2001(3 years, 3 months after company formation)
Appointment Duration22 years, 6 months
RoleCompany Controller
Correspondence Address13 A Dreve Du Caporal
Bruxelles
1180
Belgium
Director NameMichael Scott Giblin
Date of BirthNovember 1956 (Born 67 years ago)
NationalityAmerican
StatusCurrent
Appointed22 July 2002(4 years after company formation)
Appointment Duration21 years, 9 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
Appointed22 July 2002(4 years after company formation)
Appointment Duration21 years, 9 months
RoleOil Company Executive
Correspondence AddressColet Lodge 33 Oakfield Road
Ashtead
Surrey
KT21 2RD
Director NameMr John Martin Banfield
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1998(same day as company formation)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressGarden Corner Old London Road
Mickleham
Dorking
Surrey
RH5 6DL
Director NameHugh Thomas Graham
Date of BirthDecember 1952 (Born 71 years ago)
NationalityIrish/New Zealander
StatusResigned
Appointed16 July 1998(same day as company formation)
RoleDirector, Finance
Correspondence Address31a Main Road
Littleton
Winchester
Hampshire
SO22 6QQ
Director NameJean-Louis Schilansky
Date of BirthMay 1942 (Born 82 years ago)
NationalityFrench
StatusResigned
Appointed16 July 1998(same day as company formation)
RoleOil Company Executive
Correspondence AddressFlat 3 1 St Jamess Street
London
SW1A 1EF
Secretary NameRussell John Wilkinson
NationalityBritish
StatusResigned
Appointed16 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address18 St Anthony's Close
St Katherine's Dock
London
E1 9LT
Director NameJennifer Rose Kerr
Date of BirthNovember 1964 (Born 59 years ago)
NationalityNew Zealander
StatusResigned
Appointed11 September 1998(1 month, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 15 February 2000)
RoleDirector Human Resources
Correspondence Address44 Eland Road Battersea
London
SW11 5JY
Director NameJean-Yves Le Meur
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1998(1 month, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 15 February 2000)
RoleOil Company Executive
Correspondence Address21 Cranley Gardens
London
SW7 3BD
Director NameJohn Alfred Otterbeck
Date of BirthMarch 1947 (Born 77 years ago)
NationalityAmerica
StatusResigned
Appointed11 September 1998(1 month, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 22 July 2002)
RoleDirector Logistics
Correspondence Address44 Crown Reach 145 Grosvenor Road
London
SW1V 3JU
Director NameMr Robert Michael Skinner
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1999(9 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 01 June 2001)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence Address4 Oaklands Avenue
West Wickham
Kent
BR4 9LE
Director NameGeoffrey Anthony Canton
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2002(3 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 22 July 2002)
RoleOil Company Executive
Correspondence Address2 Mill Lane
Calcot
Reading
Berkshire
RG31 7RR

Location

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

Financials

Year2014
Turnover£911,609
Net Worth£402,617
Cash£669,151
Current Liabilities£266,534

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 August 2003Dissolved (1 page)
14 May 2003Return of final meeting in a members' voluntary winding up (3 pages)
19 September 2002Return made up to 16/07/02; full list of members (7 pages)
10 September 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 September 2002Appointment of a voluntary liquidator (1 page)
10 September 2002Declaration of solvency (3 pages)
3 September 2002Full accounts made up to 31 December 2001 (10 pages)
28 August 2002New director appointed (3 pages)
10 August 2002Director resigned (1 page)
10 August 2002Director resigned (1 page)
10 August 2002New director appointed (3 pages)
5 December 2001Return made up to 16/07/01; full list of members
  • 363(287) ‐ Registered office changed on 05/12/01
  • 363(288) ‐ Director resigned
(7 pages)
27 October 2001Full accounts made up to 31 December 2000 (10 pages)
30 October 2000Full accounts made up to 31 December 1999 (10 pages)
25 July 2000Return made up to 16/07/00; full list of members (9 pages)
19 July 2000Director resigned (1 page)
18 February 2000Director resigned (1 page)
18 February 2000Director resigned (1 page)
12 January 2000Auditor's resignation (1 page)
23 December 1999Secretary resigned (1 page)
23 December 1999New secretary appointed (2 pages)
28 October 1999Full accounts made up to 31 December 1998 (11 pages)
4 August 1999Return made up to 16/07/99; full list of members (10 pages)
18 May 1999New director appointed (2 pages)
11 May 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/04/99
(1 page)
11 May 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
8 May 1999Director resigned (1 page)
21 January 1999Director's particulars changed (1 page)
17 November 1998Director's particulars changed (1 page)
26 October 1998New director appointed (2 pages)
19 October 1998New director appointed (2 pages)
19 October 1998New director appointed (2 pages)
16 July 1998Incorporation (46 pages)