Esso Petroleum Company,limited LEATHERHEAD


Esso Petroleum Company started in year 1888 as Private Limited Company with registration number 00026538. The Esso Petroleum Company company has been functioning successfully for one hundred and thirty six years now and its status is active. The firm's office is based in Leatherhead at Ermyn House. Postal code: KT22 8UX.

Currently there are 3 directors in the the company, namely Nicholas B., Steven O. and Paul G.. In addition one secretary - Katrina M. - is with the firm. Currently 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 Petroleum Company,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 00026538
Date of Incorporation Fri, 27th Apr 1888
Industry Activities of other holding companies n.e.c.
Industry Activities of head offices
End of financial Year 31st December
Company age 136 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

Katrina M.

Position: Secretary

Appointed: 03 April 2023

Nicholas B.

Position: Director

Appointed: 01 April 2023

Steven O.

Position: Director

Appointed: 01 April 2023

Paul G.

Position: Director

Appointed: 01 February 2021

Riccardo C.

Position: Director

Appointed: 13 September 2021

Resigned: 01 April 2023

Andrew J.

Position: Director

Appointed: 01 March 2019

Resigned: 01 April 2023

Robert C.

Position: Director

Appointed: 05 March 2018

Resigned: 01 February 2021

Simon D.

Position: Director

Appointed: 01 June 2017

Resigned: 13 September 2021

William D.

Position: Director

Appointed: 01 March 2017

Resigned: 01 March 2019

Timothy S.

Position: Director

Appointed: 01 July 2016

Resigned: 01 March 2017

Paul S.

Position: Director

Appointed: 20 June 2016

Resigned: 30 January 2018

Peter C.

Position: Director

Appointed: 01 February 2016

Resigned: 05 March 2018

Robert C.

Position: Director

Appointed: 01 July 2014

Resigned: 01 July 2016

Duncan C.

Position: Director

Appointed: 06 May 2014

Resigned: 20 June 2016

John C.

Position: Director

Appointed: 01 May 2014

Resigned: 01 February 2016

Jonathan W.

Position: Director

Appointed: 01 August 2013

Resigned: 01 June 2017

Simon H.

Position: Director

Appointed: 01 November 2012

Resigned: 06 May 2014

David N.

Position: Director

Appointed: 01 August 2012

Resigned: 01 July 2014

Fiona H.

Position: Secretary

Appointed: 01 December 2011

Resigned: 03 April 2023

John B.

Position: Director

Appointed: 20 August 2010

Resigned: 01 August 2013

Bradley C.

Position: Director

Appointed: 14 May 2009

Resigned: 01 May 2014

Andrew C.

Position: Secretary

Appointed: 25 July 2008

Resigned: 22 January 2014

Robert F.

Position: Director

Appointed: 08 April 2008

Resigned: 14 May 2009

Karen D.

Position: Director

Appointed: 01 August 2007

Resigned: 01 November 2012

Kevin H.

Position: Director

Appointed: 01 May 2007

Resigned: 20 August 2010

Robert O.

Position: Director

Appointed: 01 June 2004

Resigned: 08 April 2008

Jonathan S.

Position: Director

Appointed: 01 September 2003

Resigned: 01 August 2012

Thomas K.

Position: Director

Appointed: 10 March 2003

Resigned: 01 May 2007

Alastair T.

Position: Director

Appointed: 20 August 2001

Resigned: 01 August 2007

Michael G.

Position: Director

Appointed: 16 August 2001

Resigned: 31 August 2003

Steven S.

Position: Director

Appointed: 01 February 2001

Resigned: 16 August 2001

Ansel C.

Position: Director

Appointed: 13 January 2000

Resigned: 31 December 2002

John B.

Position: Secretary

Appointed: 10 January 2000

Resigned: 25 July 2008

Steven P.

Position: Director

Appointed: 04 January 2000

Resigned: 20 August 2001

David C.

Position: Director

Appointed: 04 January 2000

Resigned: 10 March 2003

Charles C.

Position: Secretary

Appointed: 01 June 1997

Resigned: 10 January 2000

Stephen P.

Position: Director

Appointed: 17 February 1997

Resigned: 31 January 2001

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

Keith T.

Position: Director

Appointed: 29 July 1991

Resigned: 30 April 2000

David C.

Position: Director

Appointed: 29 July 1991

Resigned: 31 January 1995

Archibald F.

Position: Director

Appointed: 29 July 1991

Resigned: 31 January 1993

James A.

Position: Director

Appointed: 29 July 1991

Resigned: 30 June 1994

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As BizStats established, there is Exxonmobil Uk Limited from Leatherhead, England. This PSC is classified as "a private limited", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Exxonmobil 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 3897351
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 Saturday 31st December 2022
filed on: 15th, January 2024
Free Download (51 pages)

Company search

Advertisements