Company NameMobil Lubricants UK Limited
DirectorsAntoine Jean Marie Chassin Du Guerny and Michael Scott Giblin
Company StatusDissolved
Company Number03897357
CategoryPrivate Limited Company
Incorporation Date15 December 1999(24 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Secretary NameJohn Nicholas Boydell
NationalityBritish
StatusCurrent
Appointed15 December 1999(same day as company formation)
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
Appointed28 September 2001(1 year, 9 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(2 years, 7 months after company formation)
Appointment Duration21 years, 9 months
RoleOil Company Executive
Correspondence AddressFlat 1
43 Sloane Gardens
London
SW1W 8ED
Director NameMr Graham Henry George Ellis
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1999(same day as company formation)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Cottage North End
Preston Bissett
Buckingham
Buckinghamshire
MK18 4JR
Director NameNigel Robert Fielder
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1999(same day as company formation)
RoleOil Company Executive
Correspondence AddressDagnall Farm Cottage
Wicken Road
Milton Keynes
Northamptonshire
MK19 6JR
Director NameJean-Louis Schilansky
Date of BirthMay 1942 (Born 82 years ago)
NationalityFrench
StatusResigned
Appointed15 December 1999(same day as company formation)
RoleOil Company Executive
Correspondence AddressFlat 3 1 St Jamess Street
London
SW1A 1EF
Director NameJohn Neville Benson
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(1 year, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 July 2002)
RoleOil Company Executive
Correspondence AddressLake House 2 Upper Birtley
Brook
Godalming
Surrey
GU8 5LB
Director NameRobert Michael Cooper
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(1 year, 4 months after company formation)
Appointment Duration5 months (resigned 28 September 2001)
RoleOil Company Executive
Correspondence Address16 Taleworth Park
Ashtead
Surrey
KT21 2NH
Director NameGeoffrey Anthony Canton
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2002(2 years, 6 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 22 July 2002)
RoleOil Company Executive
Correspondence Address2 Mill Lane
Calcot
Reading
Berkshire
RG31 7RR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 December 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

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

Financials

Year2014
Turnover£49,556,000
Gross Profit£11,117,000
Net Worth£16,227,000

Accounts

Latest Accounts30 June 2001 (22 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

3 March 2004Dissolved (1 page)
3 December 2003Return of final meeting in a members' voluntary winding up (3 pages)
5 March 2003Appointment of a voluntary liquidator (1 page)
5 March 2003Declaration of solvency (3 pages)
5 March 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 January 2003Return made up to 15/12/02; full list of members
  • 363(287) ‐ Registered office changed on 13/01/03
(7 pages)
23 October 2002New director appointed (2 pages)
23 October 2002Director resigned (1 page)
30 August 2002New director appointed (3 pages)
10 August 2002Director resigned (1 page)
10 August 2002Director resigned (1 page)
31 July 2002Full accounts made up to 30 June 2001 (9 pages)
18 April 2002Delivery ext'd 3 mth 30/06/01 (2 pages)
5 February 2002Return made up to 15/12/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
29 January 2002New director appointed (3 pages)
14 January 2002Full accounts made up to 30 June 2000 (7 pages)
2 January 2002Accounting reference date shortened from 31/12/00 to 30/06/00 (1 page)
11 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
25 June 2001New director appointed (2 pages)
16 June 2001New director appointed (2 pages)
22 March 2001Return made up to 15/12/00; full list of members (7 pages)
29 November 2000Registered office changed on 29/11/00 from: mobil court 3 clements inn london WC2A 2EB (1 page)
11 May 2000Ad 07/03/00--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
17 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
17 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 December 1999Secretary resigned (1 page)
15 December 1999Incorporation (45 pages)