UKBizDB.co.uk

EXXONMOBIL CHEMICAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Exxonmobil Chemical Limited. The company was founded 58 years ago and was given the registration number 00867162. 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 20140 - Manufacture of other organic basic chemicals.

Company Information

Name:EXXONMOBIL CHEMICAL LIMITED
Company Number:00867162
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 1965
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 20140 - Manufacture of other organic basic chemicals

Office Address & Contact

Registered Address:Ermyn House, Ermyn Way, Leatherhead, Surrey, England, KT22 8UX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ermyn House, Ermyn Way, Leatherhead, England, KT22 8UX

Secretary17 April 2023Active
Ermyn House, Ermyn Way, Leatherhead, England, KT22 8UX

Director01 February 2022Active
Ermyn House, Ermyn Way, Leatherhead, England, KT22 8UX

Director01 April 2023Active
Ermyn House, Ermyn Way, Leatherhead, England, KT22 8UX

Director01 April 2023Active
3 Fox Lane, Bookham, Leatherhead, KT23 3AT

Secretary07 April 1995Active
47 Well House Road, Beech, GU34 4AQ

Secretary18 June 2004Active
4 Hester Terrace, Chilton Road, Richmond, TW9 4JT

Secretary14 January 2000Active
264 Worple Road, West Wimbledon, London, SW20 8RG

Secretary18 May 2000Active
Exxonmobil House, Ermyn Way, Leatherhead, KT22 8UX

Secretary23 July 2008Active
Old School House, Abbots Worthy, Winchester, SO21 1DR

Secretary01 December 1993Active
Ermyn House, Ermyn Way, Leatherhead, England, KT22 8UX

Secretary01 December 2011Active
The Cottage Arnewood House, Everton Road Hordle, Lymington, SO41 0HF

Secretary-Active
4 Crane Bridge Road, Salisbury, SP2 7TW

Secretary01 April 1997Active
Exxonmobil House, Ermyn Way, Leatherhead, KT22 8UX

Director30 November 2009Active
1 The Lye, Tadworth, KT20 5RS

Director01 September 2006Active
Summerborne 19 Little Hayes Lane, Itchen Abbas, Winchester, SO21 1XA

Director15 July 2002Active
Ermyn House, Ermyn Way, Leatherhead, England, KT22 8UX

Director01 July 2016Active
Ermyn House, Ermyn Way, Leatherhead, England, KT22 8UX

Director01 December 2020Active
Forest End, Norley Wood, Lymington, SO41 5RX

Director-Active
Old School House, Abbots Worthy, Winchester, SO21 1DR

Director08 October 2007Active
Old School House, Abbots Worthy, Winchester, SO21 1DR

Director07 April 1995Active
Ermyn House, Ermyn Way, Leatherhead, England, KT22 8UX

Director01 March 2017Active
Exxonmobil House, Ermyn Way, Leatherhead, KT22 8UX

Director01 June 2013Active
Newhouse Farmhouse, Letham, Perth, PH1 1QF

Director01 February 2000Active
Exxonmobil House, Ermyn Way, Leatherhead, KT22 8UX

Director01 October 2011Active
Ermyn House, Ermyn Way, Leatherhead, England, KT22 8UX

Director01 July 2015Active
South Hayes, Grove Road, Lymington, SO41 3RN

Director-Active
Queens Gardens 17 Castle Street, Wallingford, OX10 8DW

Director01 September 1995Active
Queens Gardens 17 Castle Street, Wallingford, OX10 8DW

Director-Active
Titness Farm House, Sunninghill, Ascot, SL5 0PS

Director21 June 2002Active
Ermyn House, Ermyn Way, Leatherhead, England, KT22 8UX

Director01 March 2019Active
23 Spindlewood Close, Southampton, SO16 3QD

Director07 July 1992Active
3 Cromwell Gardens, Marlow, SL7 1BG

Director08 January 1996Active
Exxonmobil House, Ermyn Way, Leatherhead, KT22 8UX

Director01 January 2014Active
56 Satchell Lane, Hamble, Southampton, SO31 4HL

Director02 September 1993Active

People with Significant Control

Exxonmobil Chemical Investment Company Limited
Notified on:13 December 2016
Status:Active
Country of residence:England
Address:Ermyn House, Ermyn Way, Leatherhead, England, KT22 8UX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Exxonmobil Chemical Holdings Uk Llc
Notified on:06 April 2016
Status:Active
Country of residence:Usa
Address:Corporation Service Company, 2711 Centerville Road, Wilmington, Usa,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-14Accounts

Accounts with accounts type full.

Download
2023-06-28Confirmation statement

Confirmation statement with updates.

Download
2023-05-02Officers

Change person director company with change date.

Download
2023-04-25Officers

Termination secretary company with name termination date.

Download
2023-04-25Officers

Appoint person secretary company with name date.

Download
2023-04-05Officers

Termination director company with name termination date.

Download
2023-04-05Officers

Appoint person director company with name date.

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2023-04-03Officers

Appoint person director company with name date.

Download
2022-11-28Accounts

Accounts with accounts type full.

Download
2022-07-01Confirmation statement

Confirmation statement with no updates.

Download
2022-02-09Officers

Appoint person director company with name date.

Download
2022-02-09Officers

Termination director company with name termination date.

Download
2021-12-21Accounts

Accounts with accounts type full.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2020-12-03Officers

Appoint person director company with name date.

Download
2020-12-03Officers

Termination director company with name termination date.

Download
2020-10-20Accounts

Accounts with accounts type full.

Download
2020-07-08Confirmation statement

Confirmation statement with no updates.

Download
2019-10-05Accounts

Accounts with accounts type full.

Download
2019-07-10Confirmation statement

Confirmation statement with no updates.

Download
2019-03-06Officers

Change person director company with change date.

Download
2019-03-05Officers

Appoint person director company with name date.

Download
2019-03-01Officers

Termination director company with name termination date.

Download
2018-12-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.