Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MOBIL TRADING AND SUPPLY LIMITED
Company Information for

MOBIL TRADING AND SUPPLY LIMITED

44-46 OLD STEINE, BRIGHTON, EAST SUSSEX, BN1 1NH,
Company Registration Number
00617078
Private Limited Company
Liquidation

Company Overview

About Mobil Trading And Supply Ltd
MOBIL TRADING AND SUPPLY LIMITED was founded on 1958-12-18 and has its registered office in Brighton. The organisation's status is listed as "Liquidation". Mobil Trading And Supply Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MOBIL TRADING AND SUPPLY LIMITED
 
Legal Registered Office
44-46 OLD STEINE
BRIGHTON
EAST SUSSEX
BN1 1NH
Other companies in KT22
 
Filing Information
Company Number 00617078
Company ID Number 00617078
Date formed 1958-12-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 05/10/2015
Return next due 02/11/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 10:49:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOBIL TRADING AND SUPPLY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   EL PASO VENTURES LIMITED   NICOLAOU DEARLE & CO (2005) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MOBIL TRADING AND SUPPLY LIMITED
The following companies were found which have the same name as MOBIL TRADING AND SUPPLY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MOBIL TRADING AND SUPPLY CORPO RATION Singapore Dissolved Company formed on the 2008-09-09

Company Officers of MOBIL TRADING AND SUPPLY LIMITED

Current Directors
Officer Role Date Appointed
FIONA HARNESS
Company Secretary 2011-12-01
PER-ERIK AASUM
Director 2018-01-30
ROBERT MICHAEL COOPER
Director 2018-03-05
WILLIAM ASSHETON EARDLEY DOUGLAS DON
Director 2017-03-01
ALEX VOLKOV
Director 2018-03-05
Previous Officers
Officer Role Date Appointed Date Resigned
PETER PAUL CLARKE
Director 2015-07-01 2018-03-05
ROBERT MICHAEL COOPER
Director 2014-07-01 2016-07-01
LINDA DORCHEUS DUCHARME
Director 2011-02-01 2015-07-01
DAVID LEONARD NORWOOD
Director 2012-08-01 2014-07-01
ANDREW TERENCE CLARKE
Company Secretary 2008-07-21 2014-01-23
MARK BENJAMIN PANZA
Director 2005-12-20 2011-07-01
RICHARD FAMBRO GUERRANT
Director 2007-04-01 2011-02-01
JOHN NICHOLAS BOYDELL
Company Secretary 1999-11-30 2008-07-21
ROBERTA ANN LUXBACHER
Director 2002-05-01 2007-04-01
LINDA DORCHEUS DU CHARME
Director 2005-09-01 2006-03-01
BRIAN HAMILTON
Director 2001-10-17 2005-08-31
PETER PRICE ELLIS
Director 2001-10-17 2004-05-28
MICHAEL SCOTT GIBLIN
Director 2001-10-17 2003-08-31
JOHN VINCENT GENOVA
Director 2000-01-24 2002-05-01
ROBERT STUART FRANKLIN
Director 2000-01-24 2001-10-17
ELLEN IRENE MCCOY
Director 1998-08-28 2001-10-17
STEPHEN BEASLEY LINNARD PENROSE
Director 2000-01-24 2001-01-31
RICHARD MICHAEL NALEVANKO
Director 1998-07-01 2000-07-01
RUPERT WILLIAM PLEYDELL-BOUVERIE
Director 1998-07-01 2000-04-13
RUSSELL JOHN WILKINSON
Company Secretary 1998-07-01 1999-11-30
CURTIS WILLIAM BRAND
Director 1996-02-29 1998-08-28
GRAHAM JAMES LOW GORDON
Company Secretary 1996-08-30 1998-06-30
GRAHAM JAMES LOW GORDON
Director 1996-08-30 1998-06-30
ROGER EDWARD HAWES
Director 1995-05-01 1998-01-19
CHRISTOPHER JAMES RUMSEY
Company Secretary 1992-10-05 1996-08-30
KEITH KNOWLES
Director 1993-01-01 1996-02-29
ABDULAZIZ ABDULSATTAR JHAVERI
Director 1993-01-01 1995-05-01
RALPH HOLLINGHURST
Director 1992-10-05 1995-04-28
HAROLD RICHARD CRAMER
Director 1992-10-05 1992-12-31
JAMES ROBERT LAW
Director 1992-10-05 1992-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT MICHAEL COOPER SOUTH HOOK LNG TERMINAL COMPANY LTD. Director 2018-08-02 CURRENT 2003-12-02 Active
ROBERT MICHAEL COOPER EXXONMOBIL OIL INDONESIA INC. Director 2018-03-07 CURRENT 2006-12-01 Active
ROBERT MICHAEL COOPER MOBIL EXPLORATION INDONESIA INC. Director 2018-03-07 CURRENT 2006-12-01 Active
ROBERT MICHAEL COOPER ESSO PETROLEUM COMPANY,LIMITED Director 2018-03-05 CURRENT 1888-04-27 Active
ROBERT MICHAEL COOPER ESSO PROPERTY MANAGEMENT COMPANY, LIMITED Director 2018-03-05 CURRENT 1919-07-15 Liquidation
ROBERT MICHAEL COOPER ESSO EXPLORATION AND PRODUCTION UK LIMITED Director 2018-03-05 CURRENT 1925-07-22 Active
ROBERT MICHAEL COOPER ESSO UK LIMITED Director 2018-03-05 CURRENT 1981-10-06 Active
ROBERT MICHAEL COOPER EXXONMOBIL GAS MARKETING EUROPE LIMITED Director 2018-03-05 CURRENT 1990-07-01 Active
ROBERT MICHAEL COOPER EXXONMOBIL INTERNATIONAL LIMITED Director 2018-03-05 CURRENT 1999-09-01 Active
ROBERT MICHAEL COOPER XTO UK, LTD Director 2018-03-05 CURRENT 2005-05-20 Active
ROBERT MICHAEL COOPER EXXONMOBIL HONG KONG INVESTMENTS LIMITED Director 2018-03-02 CURRENT 2017-10-24 Active
ROBERT MICHAEL COOPER EXXONMOBIL FINANCE COMPANY LIMITED Director 2018-03-02 CURRENT 2004-11-26 Active
ROBERT MICHAEL COOPER EXXONMOBIL HOLDING COMPANY LIMITED Director 2018-03-02 CURRENT 2013-06-06 Active
ROBERT MICHAEL COOPER EXXONMOBIL UK LIMITED Director 2018-03-02 CURRENT 1999-12-15 Active
ROBERT MICHAEL COOPER EXXONMOBIL INVESTMENT COMPANY LIMITED Director 2018-03-02 CURRENT 2004-11-26 Active
WILLIAM ASSHETON EARDLEY DOUGLAS DON EXXONMOBIL HONG KONG INVESTMENTS LIMITED Director 2017-10-24 CURRENT 2017-10-24 Active
WILLIAM ASSHETON EARDLEY DOUGLAS DON ESSO EXPLORATION AND PRODUCTION UK LIMITED Director 2017-03-01 CURRENT 1925-07-22 Active
WILLIAM ASSHETON EARDLEY DOUGLAS DON EXXONMOBIL CHEMICAL LIMITED Director 2017-03-01 CURRENT 1965-12-21 Active
WILLIAM ASSHETON EARDLEY DOUGLAS DON ESSO UK LIMITED Director 2017-03-01 CURRENT 1981-10-06 Active
WILLIAM ASSHETON EARDLEY DOUGLAS DON EXXONMOBIL GAS MARKETING EUROPE LIMITED Director 2017-03-01 CURRENT 1990-07-01 Active
WILLIAM ASSHETON EARDLEY DOUGLAS DON ADVANCED ELASTOMER SYSTEMS LIMITED Director 2017-03-01 CURRENT 1990-06-15 Active
WILLIAM ASSHETON EARDLEY DOUGLAS DON INTERNATIONAL MARINE TRANSPORTATION LIMITED Director 2017-03-01 CURRENT 1952-04-03 Active
WILLIAM ASSHETON EARDLEY DOUGLAS DON EXXONMOBIL INTERNATIONAL LIMITED Director 2017-03-01 CURRENT 1999-09-01 Active
WILLIAM ASSHETON EARDLEY DOUGLAS DON XTO UK, LTD Director 2017-03-01 CURRENT 2005-05-20 Active
ALEX VOLKOV EXXONMOBIL GAS MARKETING EUROPE LIMITED Director 2016-08-01 CURRENT 1990-07-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-22Termination of appointment of Katrina Jane Mulligan on 2024-03-22
2024-03-22APPOINTMENT TERMINATED, DIRECTOR ROGER ADAMS
2023-10-09Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-10-09Appointment of a voluntary liquidator
2023-10-09Voluntary liquidation declaration of solvency
2023-10-09REGISTERED OFFICE CHANGED ON 09/10/23 FROM Ermyn House Ermyn Way Leatherhead Surrey KT22 8UX England
2023-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/23 FROM Ermyn House Ermyn Way Leatherhead Surrey KT22 8UX England
2023-10-09LIQ01Voluntary liquidation declaration of solvency
2023-10-09600Appointment of a voluntary liquidator
2023-10-09LRESSPResolutions passed:
  • Special resolution to wind up on 2023-09-29
2023-09-29APPOINTMENT TERMINATED, DIRECTOR PAUL ALEXANDER GREENWOOD
2023-09-29APPOINTMENT TERMINATED, DIRECTOR STEVEN ADAM OLDFIELD
2023-09-29TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ALEXANDER GREENWOOD
2023-05-02DIRECTOR APPOINTED MR ROGER ADAMS
2023-05-02APPOINTMENT TERMINATED, DIRECTOR ANDREW MARK JOHNSON
2023-05-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MARK JOHNSON
2023-05-02AP01DIRECTOR APPOINTED MR ROGER ADAMS
2023-04-06Appointment of Mrs Katrina Jane Mulligan as company secretary on 2023-04-04
2023-04-06Termination of appointment of Fiona Harness on 2023-04-04
2023-04-06TM02Termination of appointment of Fiona Harness on 2023-04-04
2023-04-06AP03Appointment of Mrs Katrina Jane Mulligan as company secretary on 2023-04-04
2022-10-18CS01CONFIRMATION STATEMENT MADE ON 05/10/22, WITH NO UPDATES
2022-08-16AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-10-06CS01CONFIRMATION STATEMENT MADE ON 05/10/21, WITH NO UPDATES
2021-07-21AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-12AP01DIRECTOR APPOINTED MR STEVEN ADAM OLDFIELD
2021-02-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MICHAEL COOPER
2020-10-16CS01CONFIRMATION STATEMENT MADE ON 05/10/20, WITH NO UPDATES
2020-08-14AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-03AP01DIRECTOR APPOINTED MR PAUL ALEXANDER GREENWOOD
2020-07-01TM01APPOINTMENT TERMINATED, DIRECTOR PER-ERIK AASUM
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 05/10/19, WITH NO UPDATES
2019-09-06AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-17TM01APPOINTMENT TERMINATED, DIRECTOR ALEX VOLKOV
2019-03-05AP01DIRECTOR APPOINTED MR ANDREW MARK JOHNSON
2019-03-01TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ASSHETON EARDLEY DOUGLAS DON
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 05/10/18, WITH NO UPDATES
2018-07-20AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-29AP01DIRECTOR APPOINTED MR ALEX VOLKOV
2018-05-29PSC05Change of details for Esso Uk Limited as a person with significant control on 2016-09-16
2018-03-06AP01DIRECTOR APPOINTED MR ROBERT MICHAEL COOPER
2018-03-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER PAUL CLARKE
2018-01-31AP01DIRECTOR APPOINTED MR PER-ERIK AASUM
2018-01-31TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MARTIN SCOTT
2017-10-17CS01CONFIRMATION STATEMENT MADE ON 05/10/17, WITH NO UPDATES
2017-08-15AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-01AP01DIRECTOR APPOINTED MR WILLIAM ASSHETON EARDLEY DOUGLAS DON
2017-03-01TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WILLIAM STEVENS
2016-10-11LATEST SOC11/10/16 STATEMENT OF CAPITAL;GBP 10000
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES
2016-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/16 FROM Exxon Mobil House Ermyn Way Leatherhead Surrey KT22 8UX
2016-08-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-04AP01DIRECTOR APPOINTED MR TIMOTHY WILLIAM STEVENS
2016-07-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MICHAEL COOPER
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 10000
2015-10-26AR0105/10/15 ANNUAL RETURN FULL LIST
2015-08-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-17AP01DIRECTOR APPOINTED MR PETER PAUL CLARKE
2015-07-17TM01APPOINTMENT TERMINATED, DIRECTOR LINDA DUCHARME
2014-10-15LATEST SOC15/10/14 STATEMENT OF CAPITAL;GBP 10000
2014-10-15AR0105/10/14 FULL LIST
2014-08-04AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-24AP01DIRECTOR APPOINTED MR ROBERT MICHAEL COOPER
2014-07-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NORWOOD
2014-02-03TM02APPOINTMENT TERMINATED, SECRETARY ANDREW CLARKE
2013-10-22LATEST SOC22/10/13 STATEMENT OF CAPITAL;GBP 10000
2013-10-22AR0105/10/13 FULL LIST
2013-07-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-09AR0105/10/12 FULL LIST
2012-08-06AP01DIRECTOR APPOINTED MR DAVID LEONARD NORWOOD
2012-08-03TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN SELZER
2012-07-30AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-29AP03SECRETARY APPOINTED MRS FIONA HARNESS
2011-12-29CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW TERENCE CLARKE / 01/12/2011
2011-10-14AR0105/10/11 FULL LIST
2011-08-09AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-14AP01DIRECTOR APPOINTED MR STEVEN MARTIN SCOTT
2011-07-14TM01APPOINTMENT TERMINATED, DIRECTOR MARK PANZA
2011-02-21AP01DIRECTOR APPOINTED MRS LINDA DORCHEUS DUCHARME
2011-02-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GUERRANT
2010-10-11AR0105/10/10 FULL LIST
2010-07-23AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-08AR0105/10/09 FULL LIST
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN SELZER / 07/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FAMBRO GUERRANT / 07/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK BENJAMIN PANZA / 07/10/2009
2009-08-18288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD GUERRANT / 10/08/2009
2009-07-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-07363aRETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS
2008-09-29288bAPPOINTMENT TERMINATED SECRETARY JOHN BOYDELL
2008-09-29288aSECRETARY APPOINTED ANDREW TERENCE CLARKE
2008-08-07AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-10363sRETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS
2007-10-10288bDIRECTOR RESIGNED
2007-08-15AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-27288aNEW DIRECTOR APPOINTED
2007-07-27288bDIRECTOR RESIGNED
2007-07-16288aNEW DIRECTOR APPOINTED
2007-07-16288bDIRECTOR RESIGNED
2006-11-29363(287)REGISTERED OFFICE CHANGED ON 29/11/06
2006-11-29363sRETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS
2006-10-26AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-08288aNEW DIRECTOR APPOINTED
2006-03-29288cDIRECTOR'S PARTICULARS CHANGED
2006-03-29288cDIRECTOR'S PARTICULARS CHANGED
2005-11-14363(287)REGISTERED OFFICE CHANGED ON 14/11/05
2005-11-14363sRETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS
2005-11-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-11-10AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-11-04363(288)DIRECTOR RESIGNED
2004-11-04363sRETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS
2004-06-16288cSECRETARY'S PARTICULARS CHANGED
2003-11-17363(288)DIRECTOR RESIGNED
2003-11-17363sRETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS
2003-10-24AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-14288aNEW DIRECTOR APPOINTED
2003-09-01288bDIRECTOR RESIGNED
2002-12-04363(288)DIRECTOR RESIGNED
2002-12-04363sRETURN MADE UP TO 05/10/02; NO CHANGE OF MEMBERS
2002-10-24AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-29288aNEW DIRECTOR APPOINTED
2002-06-07363(287)REGISTERED OFFICE CHANGED ON 07/06/02
2002-06-07363sRETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS
2002-02-04288aNEW DIRECTOR APPOINTED
2002-02-04288aNEW DIRECTOR APPOINTED
2002-01-29288aNEW DIRECTOR APPOINTED
2001-10-29AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-06-19288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals




Licences & Regulatory approval
We could not find any licences issued to MOBIL TRADING AND SUPPLY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2023-10-09
Appointment of Liquidators2023-10-09
Notices to Creditors2023-10-09
Fines / Sanctions
No fines or sanctions have been issued against MOBIL TRADING AND SUPPLY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MOBIL TRADING AND SUPPLY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.039
MortgagesNumMortOutstanding0.618
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.429

This shows the max and average number of mortgages for companies with the same SIC code of 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MOBIL TRADING AND SUPPLY LIMITED

Intangible Assets
Patents
We have not found any records of MOBIL TRADING AND SUPPLY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MOBIL TRADING AND SUPPLY LIMITED
Trademarks
We have not found any records of MOBIL TRADING AND SUPPLY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOBIL TRADING AND SUPPLY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals) as MOBIL TRADING AND SUPPLY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MOBIL TRADING AND SUPPLY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MOBIL TRADING AND SUPPLY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MOBIL TRADING AND SUPPLY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.