You are here: bizstats.co.uk > a-z index > E list > EX list

Exxonmobil Gas Marketing Europe Limited LEATHERHEAD


Exxonmobil Gas Marketing Europe started in year 1990 as Private Limited Company with registration number 02517230. The Exxonmobil Gas Marketing Europe company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in Leatherhead at Ermyn House. Postal code: KT22 8UX. Since 1st July 2002 Exxonmobil Gas Marketing Europe Limited is no longer carrying the name Mobil Gas Marketing (u.k.).

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

Exxonmobil Gas Marketing Europe 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 02517230
Date of Incorporation Sun, 1st Jul 1990
Industry Wholesale of other fuels and related products
End of financial Year 31st December
Company age 34 years old
Account next due date Sun, 31st Dec 2023 (132 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 29th Apr 2024 (2024-04-29)
Last confirmation statement dated Sat, 15th Apr 2023

Company staff

Katrina M.

Position: Secretary

Appointed: 05 April 2023

Edmund B.

Position: Director

Appointed: 01 April 2023

Steven O.

Position: Director

Appointed: 01 April 2023

Justin J.

Position: Director

Appointed: 14 May 2019

Paul W.

Position: Director

Appointed: 06 December 2021

Resigned: 31 March 2023

Andrew J.

Position: Director

Appointed: 01 March 2019

Resigned: 01 April 2023

Stefan I.

Position: Director

Appointed: 19 March 2018

Resigned: 06 December 2021

Robert C.

Position: Director

Appointed: 05 March 2018

Resigned: 02 July 2018

William D.

Position: Director

Appointed: 01 March 2017

Resigned: 01 March 2019

Alex V.

Position: Director

Appointed: 01 August 2016

Resigned: 14 May 2019

Timothy S.

Position: Director

Appointed: 01 July 2016

Resigned: 01 March 2017

Peter C.

Position: Director

Appointed: 01 July 2015

Resigned: 05 March 2018

Robert C.

Position: Director

Appointed: 01 July 2014

Resigned: 01 July 2016

David N.

Position: Director

Appointed: 01 August 2012

Resigned: 01 July 2014

Fiona H.

Position: Secretary

Appointed: 01 December 2011

Resigned: 05 April 2023

Paul B.

Position: Director

Appointed: 01 June 2011

Resigned: 01 August 2016

Linda D.

Position: Director

Appointed: 01 February 2011

Resigned: 01 July 2015

Andrew C.

Position: Secretary

Appointed: 23 July 2008

Resigned: 17 January 2014

Peta F.

Position: Secretary

Appointed: 23 July 2008

Resigned: 01 December 2011

Peter C.

Position: Director

Appointed: 11 November 2007

Resigned: 01 June 2011

Richard G.

Position: Director

Appointed: 01 April 2007

Resigned: 01 February 2011

Robert N.

Position: Director

Appointed: 01 September 2005

Resigned: 11 November 2007

Thomas H.

Position: Director

Appointed: 24 February 2005

Resigned: 06 August 2007

Joseph R.

Position: Director

Appointed: 01 August 2004

Resigned: 24 February 2005

Jonathan S.

Position: Director

Appointed: 01 September 2003

Resigned: 01 August 2012

Roberta L.

Position: Director

Appointed: 01 May 2002

Resigned: 01 April 2007

Michael G.

Position: Director

Appointed: 17 October 2001

Resigned: 31 August 2003

John D.

Position: Director

Appointed: 17 October 2001

Resigned: 24 February 2005

Brian H.

Position: Director

Appointed: 17 October 2001

Resigned: 31 August 2005

Steven S.

Position: Director

Appointed: 01 February 2001

Resigned: 29 October 2001

John G.

Position: Director

Appointed: 17 January 2000

Resigned: 01 May 2002

Stephen P.

Position: Director

Appointed: 17 January 2000

Resigned: 31 January 2001

John B.

Position: Secretary

Appointed: 30 November 1999

Resigned: 23 July 2008

John B.

Position: Director

Appointed: 30 November 1999

Resigned: 30 November 1999

Judy K.

Position: Director

Appointed: 13 November 1998

Resigned: 17 January 2000

Marvin C.

Position: Director

Appointed: 13 November 1998

Resigned: 29 October 2001

Russell W.

Position: Secretary

Appointed: 29 April 1998

Resigned: 30 November 1999

Gerald W.

Position: Director

Appointed: 01 February 1998

Resigned: 31 December 1998

Fern C.

Position: Director

Appointed: 01 February 1998

Resigned: 31 December 1998

Coulter S.

Position: Director

Appointed: 01 February 1998

Resigned: 31 December 1998

Colin B.

Position: Director

Appointed: 22 August 1997

Resigned: 31 December 1998

John F.

Position: Director

Appointed: 29 May 1997

Resigned: 31 December 1998

Oliver W.

Position: Director

Appointed: 29 May 1997

Resigned: 17 January 2000

Robert F.

Position: Director

Appointed: 01 April 1997

Resigned: 29 October 2001

Neil D.

Position: Director

Appointed: 09 September 1996

Resigned: 31 January 1998

John C.

Position: Director

Appointed: 01 September 1996

Resigned: 31 December 1998

Allan M.

Position: Director

Appointed: 19 August 1996

Resigned: 22 August 1997

Raymond C.

Position: Director

Appointed: 12 July 1995

Resigned: 31 October 1997

John S.

Position: Director

Appointed: 01 December 1994

Resigned: 31 March 1997

Paul D.

Position: Director

Appointed: 05 October 1994

Resigned: 19 August 1996

Lance J.

Position: Director

Appointed: 01 November 1993

Resigned: 31 August 1996

Colin B.

Position: Director

Appointed: 08 August 1991

Resigned: 31 January 1998

Robert W.

Position: Director

Appointed: 01 July 1991

Resigned: 31 October 1993

Randall J.

Position: Director

Appointed: 01 July 1991

Resigned: 31 March 1993

Graham G.

Position: Secretary

Appointed: 01 July 1991

Resigned: 29 April 1998

Orval B.

Position: Director

Appointed: 01 July 1991

Resigned: 07 August 1991

Edward T.

Position: Director

Appointed: 01 July 1991

Resigned: 30 November 1994

Lionel B.

Position: Director

Appointed: 01 July 1991

Resigned: 30 June 1995

John S.

Position: Director

Appointed: 01 July 1991

Resigned: 10 December 1991

Michael M.

Position: Director

Appointed: 01 July 1991

Resigned: 30 September 1994

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we identified, 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 England And Wales
Place registered Uk 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 previous names

Mobil Gas Marketing (u.k.) July 1, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 22nd, November 2023
Free Download (30 pages)

Company search

Advertisements