EXXONMOBIL INTERNATIONAL LIMITED
LEATHERHEAD SYNCPLANE LIMITED

Hellopages » Surrey » Mole Valley » KT22 8UX

Company number 03834848
Status Active
Incorporation Date 1 September 1999
Company Type Private Limited Company
Address ERMYN HOUSE, ERMYN WAY, LEATHERHEAD, SURREY, ENGLAND, KT22 8UX
Home Country United Kingdom
Nature of Business 06100 - Extraction of crude petroleum
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Appointment of Mr William Assheton Eardley Douglas Don as a director on 1 March 2017; Termination of appointment of Timothy William Stevens as a director on 1 March 2017; Director's details changed for Mr Jay Loren Jackson on 30 January 2017. The most likely internet sites of EXXONMOBIL INTERNATIONAL LIMITED are www.exxonmobilinternational.co.uk, and www.exxonmobil-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. The distance to to Chessington North Rail Station is 4.6 miles; to Kingston Rail Station is 8 miles; to Salfords (Surrey) Rail Station is 9 miles; to Fulwell Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Exxonmobil International Limited is a Private Limited Company. The company registration number is 03834848. Exxonmobil International Limited has been working since 01 September 1999. The present status of the company is Active. The registered address of Exxonmobil International Limited is Ermyn House Ermyn Way Leatherhead Surrey England Kt22 8ux. . HARNESS, Fiona is a Secretary of the company. CLARKE, Peter Paul is a Director of the company. DON, William Assheton Eardley Douglas is a Director of the company. JACKSON, Jay Loren is a Director of the company. Secretary BOYDELL, John Nicholas has been resigned. Secretary CLARKE, Andrew Terence has been resigned. Secretary FINCH, Peta Lesley has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BELLIS, Russell Grant has been resigned. Director BIDDLE, Kevin Thomas has been resigned. Director CAWLEY, Charles has been resigned. Director CHAPLIN, John Paul has been resigned. Director CONDRAY, Ansel Lynn has been resigned. Director COOPER, Robert Michael has been resigned. Director CORSON, Bradley William has been resigned. Director DUCHARME, Linda Dorcheus has been resigned. Director FRANKLIN, Robert Stuart has been resigned. Director GENOVA, John Vincent has been resigned. Director GIBLIN, Michael Scott has been resigned. Director GUERRANT, Richard Fambro has been resigned. Director LUXBACHER, Roberta Ann has been resigned. Director MCKENZIE, Louise Margaret has been resigned. Director NORRIS, Elizabeth Audrey has been resigned. Director NORWOOD, David Leonard has been resigned. Director OLSEN, Robert Courtney has been resigned. Director PENROSE, Stephen Beasley Linnard has been resigned. Director SELZER, Jonathan has been resigned. Director SHARMA, Bhavna has been resigned. Director SPANCAKE, Steven C has been resigned. Director STEVENS, Timothy William has been resigned. Director SWIGER, Andrew Porter has been resigned. Director UPSON, Ian Wilshaw has been resigned. Director VIERBUCHEN, Richard Carl has been resigned. Director VIERBUCHEN, Richard Carl has been resigned. Director WELTMER, Stacey Elisabeth has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Extraction of crude petroleum".


Current Directors

Secretary
HARNESS, Fiona
Appointed Date: 01 December 2011

Director
CLARKE, Peter Paul
Appointed Date: 01 July 2015
60 years old

Director
DON, William Assheton Eardley Douglas
Appointed Date: 01 March 2017
67 years old

Director
JACKSON, Jay Loren
Appointed Date: 01 January 2017
63 years old

Resigned Directors

Secretary
BOYDELL, John Nicholas
Resigned: 23 July 2008
Appointed Date: 10 January 2000

Secretary
CLARKE, Andrew Terence
Resigned: 22 January 2014
Appointed Date: 23 July 2008

Secretary
FINCH, Peta Lesley
Resigned: 01 December 2011
Appointed Date: 20 September 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 September 1999
Appointed Date: 01 September 1999

Director
BELLIS, Russell Grant
Resigned: 01 September 2011
Appointed Date: 01 February 2001
75 years old

Director
BIDDLE, Kevin Thomas
Resigned: 01 July 2014
Appointed Date: 05 October 2011
74 years old

Director
CAWLEY, Charles
Resigned: 01 October 1999
Appointed Date: 20 September 1999
75 years old

Director
CHAPLIN, John Paul
Resigned: 01 February 2016
Appointed Date: 01 May 2014
71 years old

Director
CONDRAY, Ansel Lynn
Resigned: 31 December 2002
Appointed Date: 04 January 2000
83 years old

Director
COOPER, Robert Michael
Resigned: 01 July 2016
Appointed Date: 01 July 2014
63 years old

Director
CORSON, Bradley William
Resigned: 01 May 2014
Appointed Date: 18 May 2009
63 years old

Director
DUCHARME, Linda Dorcheus
Resigned: 01 July 2015
Appointed Date: 07 February 2011
61 years old

Director
FRANKLIN, Robert Stuart
Resigned: 18 May 2009
Appointed Date: 01 April 2008
68 years old

Director
GENOVA, John Vincent
Resigned: 17 April 2002
Appointed Date: 04 January 2000
70 years old

Director
GIBLIN, Michael Scott
Resigned: 31 August 2003
Appointed Date: 18 October 2001
68 years old

Director
GUERRANT, Richard Fambro
Resigned: 07 February 2011
Appointed Date: 01 April 2007
71 years old

Director
LUXBACHER, Roberta Ann
Resigned: 01 April 2007
Appointed Date: 17 April 2002
69 years old

Director
MCKENZIE, Louise Margaret
Resigned: 24 August 2016
Appointed Date: 01 February 2016
55 years old

Director
NORRIS, Elizabeth Audrey
Resigned: 01 October 1999
Appointed Date: 20 September 1999
74 years old

Director
NORWOOD, David Leonard
Resigned: 01 July 2014
Appointed Date: 01 August 2012
64 years old

Director
OLSEN, Robert Courtney
Resigned: 01 April 2008
Appointed Date: 01 June 2004
75 years old

Director
PENROSE, Stephen Beasley Linnard
Resigned: 21 January 2001
Appointed Date: 02 October 1999
81 years old

Director
SELZER, Jonathan
Resigned: 01 August 2012
Appointed Date: 01 September 2003
73 years old

Director
SHARMA, Bhavna
Resigned: 01 October 1999
Appointed Date: 20 September 1999
56 years old

Director
SPANCAKE, Steven C
Resigned: 30 June 2001
Appointed Date: 01 February 2001
76 years old

Director
STEVENS, Timothy William
Resigned: 01 March 2017
Appointed Date: 01 July 2016
60 years old

Director
SWIGER, Andrew Porter
Resigned: 31 May 2004
Appointed Date: 01 January 2003
69 years old

Director
UPSON, Ian Wilshaw
Resigned: 31 March 2000
Appointed Date: 02 October 1999
85 years old

Director
VIERBUCHEN, Richard Carl
Resigned: 01 March 2013
Appointed Date: 08 June 2009
74 years old

Director
VIERBUCHEN, Richard Carl
Resigned: 21 January 2001
Appointed Date: 02 October 1999
74 years old

Director
WELTMER, Stacey Elisabeth
Resigned: 02 November 2016
Appointed Date: 01 July 2014
56 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 20 September 1999
Appointed Date: 01 September 1999

Persons With Significant Control

Esso Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EXXONMOBIL INTERNATIONAL LIMITED Events

01 Mar 2017
Appointment of Mr William Assheton Eardley Douglas Don as a director on 1 March 2017
01 Mar 2017
Termination of appointment of Timothy William Stevens as a director on 1 March 2017
30 Jan 2017
Director's details changed for Mr Jay Loren Jackson on 30 January 2017
10 Jan 2017
Appointment of Mr Jay Loren Jackson as a director on 1 January 2017
02 Nov 2016
Termination of appointment of Stacey Elisabeth Weltmer as a director on 2 November 2016
...
... and 117 more events
30 Sep 1999
New director appointed
30 Sep 1999
Registered office changed on 30/09/99 from: 1 mitchell lane bristol avon BS1 6BZ
28 Sep 1999
Secretary resigned
28 Sep 1999
Director resigned
01 Sep 1999
Incorporation