Esso Exploration And Production Uk Limited LEATHERHEAD


Esso Exploration And Production Uk started in year 1925 as Private Limited Company with registration number 00207426. The Esso Exploration And Production Uk company has been functioning successfully for 99 years now and its status is active. The firm's office is based in Leatherhead at Ermyn House. Postal code: KT22 8UX.

At the moment there are 3 directors in the the company, namely Steven O., Justin J. and Paul G.. In addition one secretary - Katrina M. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Esso Exploration And Production Uk Limited Address / Contact

Office Address Ermyn House
Office Address2 Ermyn Way
Town Leatherhead
Post code KT22 8UX
Country of origin United Kingdom

Company Information / Profile

Registration Number 00207426
Date of Incorporation Wed, 22nd Jul 1925
Industry Support activities for petroleum and natural gas extraction
Industry Extraction of crude petroleum
End of financial Year 31st December
Company age 99 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 12th Aug 2024 (2024-08-12)
Last confirmation statement dated Sat, 29th Jul 2023

Company staff

Steven O.

Position: Director

Appointed: 01 May 2023

Katrina M.

Position: Secretary

Appointed: 03 April 2023

Justin J.

Position: Director

Appointed: 11 June 2021

Paul G.

Position: Director

Appointed: 01 February 2021

Nicholas H.

Position: Director

Appointed: 01 April 2021

Resigned: 11 June 2021

Donald B.

Position: Director

Appointed: 13 June 2019

Resigned: 01 April 2021

Andrew J.

Position: Director

Appointed: 01 March 2019

Resigned: 01 May 2023

Robert C.

Position: Director

Appointed: 05 March 2018

Resigned: 01 February 2021

William D.

Position: Director

Appointed: 01 March 2017

Resigned: 01 March 2019

Jay J.

Position: Director

Appointed: 01 January 2017

Resigned: 13 June 2019

Timothy S.

Position: Director

Appointed: 01 July 2016

Resigned: 01 March 2017

Louise M.

Position: Director

Appointed: 01 February 2016

Resigned: 24 August 2016

Peter C.

Position: Director

Appointed: 01 July 2015

Resigned: 05 March 2018

Stacey W.

Position: Director

Appointed: 01 July 2014

Resigned: 02 November 2016

Robert C.

Position: Director

Appointed: 01 July 2014

Resigned: 01 July 2016

John C.

Position: Director

Appointed: 01 May 2014

Resigned: 01 February 2016

David N.

Position: Director

Appointed: 01 August 2012

Resigned: 01 July 2014

Fiona H.

Position: Secretary

Appointed: 01 December 2011

Resigned: 03 April 2023

Kevin B.

Position: Director

Appointed: 05 October 2011

Resigned: 01 July 2014

Linda D.

Position: Director

Appointed: 03 February 2011

Resigned: 01 July 2015

Bradley C.

Position: Director

Appointed: 15 May 2009

Resigned: 01 May 2014

Andrew C.

Position: Secretary

Appointed: 25 July 2008

Resigned: 22 January 2014

Robert F.

Position: Director

Appointed: 01 April 2008

Resigned: 15 May 2009

Richard G.

Position: Director

Appointed: 01 April 2007

Resigned: 03 February 2011

Robert O.

Position: Director

Appointed: 01 June 2004

Resigned: 01 April 2008

Jonathan S.

Position: Director

Appointed: 01 September 2003

Resigned: 01 August 2012

Andrew S.

Position: Director

Appointed: 01 January 2003

Resigned: 31 May 2004

Roberta L.

Position: Director

Appointed: 17 April 2002

Resigned: 01 April 2007

Michael G.

Position: Director

Appointed: 16 August 2001

Resigned: 31 August 2003

Russell B.

Position: Director

Appointed: 01 February 2001

Resigned: 01 September 2011

Steven S.

Position: Director

Appointed: 01 February 2001

Resigned: 16 August 2001

John B.

Position: Secretary

Appointed: 10 January 2000

Resigned: 25 July 2008

Ansel C.

Position: Director

Appointed: 04 January 2000

Resigned: 31 December 2002

John G.

Position: Director

Appointed: 04 January 2000

Resigned: 17 April 2002

Michael F.

Position: Director

Appointed: 01 October 1997

Resigned: 26 January 2000

Richard V.

Position: Director

Appointed: 01 October 1997

Resigned: 31 January 2001

Charles C.

Position: Secretary

Appointed: 01 June 1997

Resigned: 10 January 2000

Stephen P.

Position: Director

Appointed: 17 February 1997

Resigned: 31 January 2001

Brian H.

Position: Director

Appointed: 01 January 1996

Resigned: 26 January 2000

John S.

Position: Director

Appointed: 01 January 1995

Resigned: 01 October 1997

Ian U.

Position: Director

Appointed: 01 October 1994

Resigned: 31 March 2000

Julian A.

Position: Secretary

Appointed: 01 September 1994

Resigned: 01 June 1997

Richard R.

Position: Director

Appointed: 01 July 1994

Resigned: 17 February 1997

Philip D.

Position: Director

Appointed: 01 February 1993

Resigned: 31 December 1994

Antony B.

Position: Secretary

Appointed: 09 October 1992

Resigned: 31 August 1994

Michael W.

Position: Secretary

Appointed: 29 July 1991

Resigned: 09 October 1992

James A.

Position: Director

Appointed: 29 July 1991

Resigned: 30 June 1994

David C.

Position: Director

Appointed: 29 July 1991

Resigned: 31 January 1995

Keith T.

Position: Director

Appointed: 29 July 1991

Resigned: 30 April 2000

Archibald F.

Position: Director

Appointed: 29 July 1991

Resigned: 31 January 1993

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats researched, there is Esso Uk Limited from Leatherhead, England. The abovementioned PSC is classified as "a private limited", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Esso Uk Limited

Ermyn House Ermyn Way, Leatherhead, Surrey, KT22 8UX, England

Legal authority England And Wales
Legal form Private Limited
Country registered United Kingdom
Place registered Companies House
Registration number 1589650
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 12th, January 2024
Free Download (40 pages)

Company search

Advertisements