Company NameExxonmobil Investments Limited
Company StatusDissolved
Company Number03837986
CategoryPrivate Limited Company
Incorporation Date8 September 1999(24 years, 6 months ago)
Previous NamePowerresult Limited

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum
Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameJohn Nicholas Boydell
NationalityBritish
StatusCurrent
Appointed17 July 2000(10 months, 1 week after company formation)
Appointment Duration23 years, 8 months
RoleGeneral Councel
Correspondence Address4 Hester Terrace
Chilton Road
Richmond
Surrey
TW9 4JT
Director NameMichael Scott Giblin
Date of BirthNovember 1956 (Born 67 years ago)
NationalityAmerican
StatusCurrent
Appointed01 August 2001(1 year, 10 months after company formation)
Appointment Duration22 years, 8 months
RoleOil Company Executive
Correspondence AddressFlat 1
43 Sloane Gardens
London
SW1W 8ED
Director NameAntoine Jean Marie Chassin Du Guerny
Date of BirthMay 1956 (Born 67 years ago)
NationalityFrench
StatusCurrent
Appointed24 June 2002(2 years, 9 months after company formation)
Appointment Duration21 years, 9 months
RoleOil Company Executive
Correspondence Address3 Wetherby Gardens
London
SW5 0JN
Director NameMr Ronald Edwin Penn
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2002(3 years, 2 months after company formation)
Appointment Duration21 years, 4 months
RoleOil Company Executive
Correspondence AddressColet Lodge 33 Oakfield Road
Ashtead
Surrey
KT21 2RD
Director NameRichard James Eichner
Date of BirthAugust 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed27 September 1999(2 weeks, 5 days after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2001)
RoleCompany Executive
Correspondence AddressLittle Orchard 15 Fairacres
Cobham
Surrey
KT11 2JW
Director NameMr Ronald Edwin Penn
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1999(2 weeks, 5 days after company formation)
Appointment Duration9 months, 3 weeks (resigned 17 July 2000)
RoleCompany Executive
Correspondence AddressColet Lodge 33 Oakfield Road
Ashtead
Surrey
KT21 2RD
Director NameSteven Conrad Polkey
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1999(2 weeks, 5 days after company formation)
Appointment Duration9 months, 3 weeks (resigned 17 July 2000)
RoleMarketing Executive
Correspondence AddressThe Rookery Rookery Hill
Ashtead
Surrey
KT21 1HY
Secretary NamePeta Lesley Finch
NationalityBritish
StatusResigned
Appointed27 September 1999(2 weeks, 5 days after company formation)
Appointment Duration9 months, 3 weeks (resigned 17 July 2000)
RoleCompany Director
Correspondence AddressOakdene 57 The Avenue
Beckenham
Kent
BR3 2EE
Director NameRobert Michael Cooper
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2000(10 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 24 June 2002)
RoleOil Company Executive
Correspondence Address16 Taleworth Park
Ashtead
Surrey
KT21 2NH
Director NameStephen Beasley Linnard Penrose
Date of BirthJuly 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed17 July 2000(10 months, 1 week after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 January 2001)
RoleCompany Executive
Correspondence Address3 Hillside Close
St Johns Wood
London
NW8 0EF
Director NameJonathon Selzer
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(1 year, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 November 2002)
RoleExecutive Oil Company
Correspondence Address20 Danes Court
St Edmunds Terrace
London
Nw
Director NameSteven C Spancake
Date of BirthJune 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2001(1 year, 4 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 30 June 2001)
RoleOil Company Executive
Correspondence AddressAshley House 24 Ince Road
Burwood Park
Walton On Thames
Surrey
KT12 5BJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 September 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 September 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

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

Financials

Year2014
Net Worth£9,162
Current Liabilities£1,500

Accounts

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

Filing History

3 March 2004Dissolved (1 page)
3 December 2003Return of final meeting in a members' voluntary winding up (3 pages)
5 March 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 March 2003Appointment of a voluntary liquidator (1 page)
5 March 2003Declaration of solvency (3 pages)
21 February 2003New director appointed (3 pages)
19 February 2003Director resigned (1 page)
18 February 2003New director appointed (3 pages)
13 November 2002Director resigned (1 page)
13 November 2002Return made up to 08/09/02; full list of members
  • 363(287) ‐ Registered office changed on 13/11/02
  • 363(288) ‐ Director resigned
(7 pages)
24 October 2002Full accounts made up to 31 December 2001 (9 pages)
14 June 2002Return made up to 08/09/01; full list of members
  • 363(287) ‐ Registered office changed on 14/06/02
(8 pages)
7 June 2002Director resigned (1 page)
2 June 2002New secretary appointed (2 pages)
31 January 2002New director appointed (3 pages)
20 August 2001Director resigned (1 page)
20 August 2001Director resigned (1 page)
20 August 2001Secretary resigned (1 page)
6 July 2001Full accounts made up to 31 December 2000 (8 pages)
5 July 2001New director appointed (3 pages)
19 June 2001New director appointed (3 pages)
8 May 2001Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
16 October 2000New director appointed (3 pages)
16 October 2000Return made up to 08/09/00; full list of members
  • 363(287) ‐ Registered office changed on 16/10/00
  • 363(288) ‐ Director resigned
(7 pages)
6 October 2000New director appointed (3 pages)
17 July 2000Company name changed powerresult LIMITED\certificate issued on 17/07/00 (2 pages)
10 July 2000Memorandum and Articles of Association (29 pages)
15 October 1999Director resigned (1 page)
15 October 1999Secretary resigned (1 page)
13 October 1999Registered office changed on 13/10/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
13 October 1999New secretary appointed (2 pages)
13 October 1999Secretary resigned (1 page)
13 October 1999New director appointed (2 pages)
13 October 1999Director resigned (1 page)
13 October 1999New director appointed (2 pages)
13 October 1999New director appointed (2 pages)
8 September 1999Incorporation (13 pages)