This company is commonly known as Canadian Superior Oil (u.k.) Limited. The company was founded 59 years ago and was given the registration number 00811825. The firm's registered office is in LEATHERHEAD. You can find them at Ermyn House, Ermyn Way, Leatherhead, Surrey. This company's SIC code is 06100 - Extraction of crude petroleum.
Name | : | CANADIAN SUPERIOR OIL (U.K.) LIMITED |
---|---|---|
Company Number | : | 00811825 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 July 1964 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ermyn House, Ermyn Way, Leatherhead, Surrey, England, KT22 8UX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ermyn House, Ermyn Way, Leatherhead, England, KT22 8UX | Secretary | 01 August 2023 | Active |
Ermyn House, Ermyn Way, Leatherhead, England, KT22 8UX | Director | 01 February 2018 | Active |
Ermyn House, Ermyn Way, Leatherhead, England, KT22 8UX | Director | 05 April 2024 | Active |
Ermyn House, Ermyn Way, Leatherhead, England, KT22 8UX | Director | 01 July 2022 | Active |
47 Well House Road, Beech, GU34 4AQ | Secretary | 30 November 1999 | Active |
9 Albany Towers, 6 St Catherines Terrace, Hove, BN3 2RQ | Secretary | 19 August 1996 | Active |
Ermyn House, Ermyn Way, Leatherhead, England, KT22 8UX | Secretary | 01 December 2011 | Active |
Ermyn House, Ermyn Way, Leatherhead, England, KT22 8UX | Secretary | 13 September 2010 | Active |
3416-6th Street S.W., Calgary, Canada, | Secretary | 01 April 2005 | Active |
Hillside Cottage, Friezley Lane Hocker Edge, Cranbrook, TN17 2LL | Secretary | - | Active |
Ermyn House, Ermyn Way, Leatherhead, England, KT22 8UX | Secretary | 01 January 2017 | Active |
18 St Anthony's Close, St Katherine's Dock, London, E1 9LT | Secretary | 29 April 1998 | Active |
108 Pump Hilldrive Sw, Calgary, Canada, T2V 4C7 | Director | 13 October 1995 | Active |
Garden Corner Old London Road, Mickleham, Dorking, RH5 6DL | Director | 01 January 1994 | Active |
Exxonmobil House, Ermyn Way, Leatherhead, KT22 8UX | Director | 01 July 2012 | Active |
Exxonmobil House, Ermyn Way, Leatherhead, KT22 8UX | Director | 01 February 2001 | Active |
46 Loanhead Terrace, Aberdeen, AB25 2SY | Director | 22 August 1997 | Active |
35 Mckenzie Lake Landing Se, Calgary, Canada, FOREIGN | Director | - | Active |
16 Fairgreen East, Hadley Wood, Barnet, EN4 0QR | Director | - | Active |
30 Westward House, Guildford, GU1 1UU | Director | 01 April 1993 | Active |
Craigstone Lodge, Kingswells, Aberdeen, AB1 8RJ | Director | 01 July 1993 | Active |
31 Oaklands Avenue, Esher, KT10 8HX | Director | 01 November 1994 | Active |
25 Harley House, 28-32 Marylebone Road, London, NW1 5HE | Director | 14 January 2000 | Active |
Ermyn House, Ermyn Way, Leatherhead, England, KT22 8UX | Director | 15 March 2021 | Active |
Ingram House, 13 Ingram Avenue, London, NW11 6TG | Director | 01 September 1996 | Active |
41 Hillview Road, Cults, Aberdeen, AB15 9HA | Director | 01 February 1998 | Active |
172 Hanging Hill Lane, Hutton, Brentwood, CM13 2HG | Director | - | Active |
96 Matthew Drive, Hammonds Plains, Canada, | Director | 01 August 2005 | Active |
The Coaching House, Upper Brandmyres Banchory Devenick, Aberdeen, Scotland, AB12 5XQ | Director | 09 September 1996 | Active |
3 The Old Rectory, Milton Keynes Village, MK10 3AF | Director | 11 March 1996 | Active |
34 Hamilton Place, Aberdeen, AB15 4BH | Director | 29 May 1997 | Active |
Pipers Croft Clandon Road, West Clandon, GU4 7UW | Director | 01 April 1997 | Active |
56 Wellington Court, Wellington Road, London, NW8 9TD | Director | 14 January 2000 | Active |
Flat 1, 43 Sloane Gardens, London, SW1W 8ED | Director | 17 October 2001 | Active |
Ermyn House, Ermyn Way, Leatherhead, England, KT22 8UX | Director | 01 November 2014 | Active |
Exxon Mobil Corporation | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | Corporation Service Company, Princeton South Corporate Center, Ewing Nj 08628, United States, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-04-08 | Officers | Appoint person director company with name date. | Download |
2024-04-08 | Officers | Termination director company with name termination date. | Download |
2023-12-24 | Accounts | Accounts with accounts type full. | Download |
2023-11-24 | Officers | Appoint person secretary company with name date. | Download |
2023-11-24 | Officers | Termination secretary company with name termination date. | Download |
2023-11-24 | Officers | Termination secretary company with name termination date. | Download |
2023-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-13 | Officers | Appoint person director company with name date. | Download |
2022-07-13 | Accounts | Accounts with accounts type full. | Download |
2022-07-05 | Officers | Termination director company with name termination date. | Download |
2022-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-12 | Accounts | Accounts with accounts type full. | Download |
2021-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-23 | Officers | Appoint person director company with name date. | Download |
2021-03-23 | Officers | Termination director company with name termination date. | Download |
2020-06-08 | Accounts | Accounts with accounts type full. | Download |
2020-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-06 | Accounts | Accounts with accounts type full. | Download |
2019-07-05 | Officers | Appoint person director company with name date. | Download |
2019-07-02 | Officers | Termination director company with name termination date. | Download |
2019-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-02 | Accounts | Accounts with accounts type full. | Download |
2018-07-05 | Officers | Appoint person director company with name date. | Download |
2018-06-29 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.