Chilton Road
Richmond
Surrey
TW9 4JT
Director Name | Antoine Jean Marie Chassin Du Guerny |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | French |
Status | Current |
Appointed | 28 September 2001(1 year, 9 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Company Controller |
Correspondence Address | 13 A Dreve Du Caporal Bruxelles 1180 Belgium |
Director Name | Michael Scott Giblin |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | American |
Status | Current |
Appointed | 22 July 2002(2 years, 7 months after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Oil Company Executive |
Correspondence Address | Flat 1 43 Sloane Gardens London SW1W 8ED |
Director Name | Mr Graham Henry George Ellis |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1999(same day as company formation) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Garden Cottage North End Preston Bissett Buckingham Buckinghamshire MK18 4JR |
Director Name | Nigel Robert Fielder |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1999(same day as company formation) |
Role | Oil Company Executive |
Correspondence Address | Dagnall Farm Cottage Wicken Road Milton Keynes Northamptonshire MK19 6JR |
Director Name | Jean-Louis Schilansky |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 December 1999(same day as company formation) |
Role | Oil Company Executive |
Correspondence Address | Flat 3 1 St Jamess Street London SW1A 1EF |
Director Name | John Neville Benson |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 July 2002) |
Role | Oil Company Executive |
Correspondence Address | Lake House 2 Upper Birtley Brook Godalming Surrey GU8 5LB |
Director Name | Robert Michael Cooper |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(1 year, 4 months after company formation) |
Appointment Duration | 5 months (resigned 28 September 2001) |
Role | Oil Company Executive |
Correspondence Address | 16 Taleworth Park Ashtead Surrey KT21 2NH |
Director Name | Geoffrey Anthony Canton |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2002(2 years, 6 months after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 22 July 2002) |
Role | Oil Company Executive |
Correspondence Address | 2 Mill Lane Calcot Reading Berkshire RG31 7RR |
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 | £49,556,000 |
Gross Profit | £11,117,000 |
Net Worth | £16,227,000 |
Latest Accounts | 30 June 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
3 March 2004 | Dissolved (1 page) |
---|---|
3 December 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
5 March 2003 | Appointment of a voluntary liquidator (1 page) |
5 March 2003 | Declaration of solvency (3 pages) |
5 March 2003 | Resolutions
|
13 January 2003 | Return made up to 15/12/02; full list of members
|
23 October 2002 | New director appointed (2 pages) |
23 October 2002 | Director resigned (1 page) |
30 August 2002 | New director appointed (3 pages) |
10 August 2002 | Director resigned (1 page) |
10 August 2002 | Director resigned (1 page) |
31 July 2002 | Full accounts made up to 30 June 2001 (9 pages) |
18 April 2002 | Delivery ext'd 3 mth 30/06/01 (2 pages) |
5 February 2002 | Return made up to 15/12/01; full list of members
|
29 January 2002 | New director appointed (3 pages) |
14 January 2002 | Full accounts made up to 30 June 2000 (7 pages) |
2 January 2002 | Accounting reference date shortened from 31/12/00 to 30/06/00 (1 page) |
11 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
25 June 2001 | New director appointed (2 pages) |
16 June 2001 | New director appointed (2 pages) |
22 March 2001 | Return made up to 15/12/00; full list of members (7 pages) |
29 November 2000 | Registered office changed on 29/11/00 from: mobil court 3 clements inn london WC2A 2EB (1 page) |
11 May 2000 | Ad 07/03/00--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
17 March 2000 | Resolutions
|
17 March 2000 | Resolutions
|
24 December 1999 | Secretary resigned (1 page) |
15 December 1999 | Incorporation (45 pages) |