EXXONMOBIL SALES AND SUPPLY LLC
WILMINGTON


Company number FC015167
Status Active
Incorporation Date 1 January 1993
Company Type Other company type
Address CORPORATION SERVICE COMPANY, 2711 CENTERVILLE ROAD, WILMINGTON, DELAWARE 19808, UNITED STATES
Home Country UNITED STATES
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Full accounts made up to 31 December 2015; Details changed for a UK establishment - BR001293 Address Change Exxonmobil house, ermyn way, leatherhead, surrey, KT22 8UX,27 September 2016; Termination of appointment of Andrew Madden as a director on 30 June 2016. The most likely internet sites of EXXONMOBIL SALES AND SUPPLY LLC are www.exxonmobilsalesandsupply.co.uk, and www.exxonmobil-sales-and-supply.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. Exxonmobil Sales and Supply Llc is a Other company type. The company registration number is FC015167. Exxonmobil Sales and Supply Llc has been working since 01 January 1993. The present status of the company is Active. The registered address of Exxonmobil Sales and Supply Llc is Corporation Service Company 2711 Centerville Road Wilmington Delaware 19808 United States. . KISHINEVSKY, Sophia is a Secretary of the company. MICHIELSEN, Jan Louis Alfons is a Director of the company. TOZER, Dwight is a Director of the company. TURNER, Andrew is a Director of the company. Secretary DIAZ, Susan has been resigned. Secretary STEVENSON, Patricia Anne has been resigned. Director BRAND, Curtis William has been resigned. Director KNOWLES, Keith has been resigned. Director MADDEN, Andrew has been resigned. Director SIMPSON, John Charles has been resigned.


Current Directors

Secretary
KISHINEVSKY, Sophia
Appointed Date: 01 June 2015

Director
MICHIELSEN, Jan Louis Alfons
Appointed Date: 01 July 2016
66 years old

Director
TOZER, Dwight
Appointed Date: 01 April 2014
57 years old

Director
TURNER, Andrew
Appointed Date: 01 March 2014
65 years old

Resigned Directors

Secretary
DIAZ, Susan
Resigned: 01 June 2015
Appointed Date: 01 December 2000

Secretary
STEVENSON, Patricia Anne
Resigned: 17 April 2000
Appointed Date: 02 September 1993

Director
BRAND, Curtis William
Resigned: 01 January 1998
Appointed Date: 02 September 1993
81 years old

Director
KNOWLES, Keith
Resigned: 24 March 2000
Appointed Date: 02 September 1993
82 years old

Director
MADDEN, Andrew
Resigned: 30 June 2016
Appointed Date: 01 August 2012
61 years old

Director
SIMPSON, John Charles
Resigned: 19 January 2000
Appointed Date: 02 September 1993
81 years old

EXXONMOBIL SALES AND SUPPLY LLC Events

20 Feb 2017
Full accounts made up to 31 December 2015
12 Oct 2016
Details changed for a UK establishment - BR001293 Address Change Exxonmobil house, ermyn way, leatherhead, surrey, KT22 8UX,27 September 2016
12 Sep 2016
Termination of appointment of Andrew Madden as a director on 30 June 2016
12 Sep 2016
Appointment of Jan Louis Alfons Michielsen as a director on 1 July 2016
05 Feb 2016
Full accounts made up to 31 December 2014
...
... and 63 more events
04 Jan 1991
Director's particulars changed

16 Nov 1990
Director resigned;new director appointed

29 Oct 1990
Business address mobil court 3 clements inn london WC2A 2EB

14 Nov 1989
Accounting reference date notified as 31/12

17 Oct 1989
Incorporation