Jacobs Post
Burgess Hill
West Sussex
RH15 0SJ
Secretary Name | John Nicholas Boydell |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hester Terrace Chilton Road Richmond Surrey TW9 4JT |
Director Name | Mr Raymond John Pomfret |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 24 years |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Lynfield The Downs Givons Grove Leatherhead Surrey KT22 8LX |
Director Name | Scott Francis Murphy |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2001(1 year, 10 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Oil Company Manager |
Correspondence Address | Cotswold Maltmans Lane Gerrards Cross Buckinghamshire SL9 8RW |
Director Name | Antoine Jean Marie Chassin Du Guerny |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | French |
Status | Current |
Appointed | 13 February 2003(3 years, 2 months after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Oil Company Executive |
Correspondence Address | 3 Wetherby Gardens London SW5 0JN |
Director Name | Michael Scott Giblin |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | American |
Status | Current |
Appointed | 13 February 2003(3 years, 2 months after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Oil Company Executive |
Correspondence Address | Flat 1 43 Sloane Gardens London SW1W 8ED |
Director Name | John Emanuel Haramis |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 December 1999(same day as company formation) |
Role | Oil Company Executive |
Correspondence Address | 1-5 Hornton Street London W8 7NP |
Director Name | George Kallitsas |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 15 December 1999(same day as company formation) |
Role | Oil Company Executive |
Correspondence Address | 19 Winchendon Road London SW6 5DH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 | £386,000 |
Gross Profit | £386,000 |
Net Worth | £10,632,000 |
Current Liabilities | £3,000 |
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) |
28 August 2004 | Liquidators statement of receipts and payments (5 pages) |
29 March 2004 | Liquidators statement of receipts and payments (5 pages) |
5 March 2003 | Appointment of a voluntary liquidator (1 page) |
5 March 2003 | Resolutions
|
5 March 2003 | Declaration of solvency (3 pages) |
21 February 2003 | New director appointed (3 pages) |
21 February 2003 | New director appointed (2 pages) |
30 January 2003 | Return made up to 15/12/02; full list of members (8 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (11 pages) |
10 August 2002 | Director resigned (1 page) |
5 February 2002 | Return made up to 15/12/01; full list of members
|
4 February 2002 | New director appointed (2 pages) |
14 January 2002 | Full accounts made up to 31 December 2000 (11 pages) |
11 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
22 March 2001 | Return made up to 15/12/00; full list of members
|
26 September 2000 | Registered office changed on 26/09/00 from: 3 clements inn london WC2A 2EB (1 page) |
11 May 2000 | Ad 23/12/99--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
18 April 2000 | Director resigned (1 page) |
18 April 2000 | New director appointed (2 pages) |
17 March 2000 | Resolutions
|
17 March 2000 | Resolutions
|
24 December 1999 | Secretary resigned (1 page) |
15 December 1999 | Incorporation (45 pages) |