DISKO EXPLORATION LIMITED
LONDON AVANNAA EXPLORATION LIMITED

Hellopages » Greater London » Westminster » W1J 5EL
Company number 06012477
Status Active
Incorporation Date 28 November 2006
Company Type Private Limited Company
Address 47 CHARLES STREET, LONDON, ENGLAND, W1J 5EL
Home Country United Kingdom
Nature of Business 07290 - Mining of other non-ferrous metal ores
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-01-04 ; Termination of appointment of Douglas Andrew Edward Taylor as a director on 4 January 2017; Termination of appointment of Simon John Thomson as a director on 4 January 2017. The most likely internet sites of DISKO EXPLORATION LIMITED are www.diskoexploration.co.uk, and www.disko-exploration.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. Disko Exploration Limited is a Private Limited Company. The company registration number is 06012477. Disko Exploration Limited has been working since 28 November 2006. The present status of the company is Active. The registered address of Disko Exploration Limited is 47 Charles Street London England W1j 5el. . MCILLREE, Roderick Claude is a Director of the company. Secretary GUILD, Maryth Ann has been resigned. Secretary MACKAY, Hugh George Dunbar has been resigned. Director BERNSTEIN, Stefan has been resigned. Director MACKAY, Hugh George Dunbar has been resigned. Director ROSE, Nicholas Martin has been resigned. Director TAYLOR, Douglas Andrew Edward has been resigned. Director THOMSON, Simon John has been resigned. Director WATT, John Baird Watson has been resigned. Director WHEATON, James Gordon has been resigned. The company operates in "Mining of other non-ferrous metal ores".


Current Directors

Director
MCILLREE, Roderick Claude
Appointed Date: 04 January 2017
52 years old

Resigned Directors

Secretary
GUILD, Maryth Ann
Resigned: 04 January 2017
Appointed Date: 13 November 2009

Secretary
MACKAY, Hugh George Dunbar
Resigned: 13 November 2009
Appointed Date: 28 November 2006

Director
BERNSTEIN, Stefan
Resigned: 04 January 2017
Appointed Date: 01 June 2007
63 years old

Director
MACKAY, Hugh George Dunbar
Resigned: 06 October 2011
Appointed Date: 28 November 2006
65 years old

Director
ROSE, Nicholas Martin
Resigned: 30 November 2015
Appointed Date: 28 November 2006
65 years old

Director
TAYLOR, Douglas Andrew Edward
Resigned: 04 January 2017
Appointed Date: 13 November 2009
49 years old

Director
THOMSON, Simon John
Resigned: 04 January 2017
Appointed Date: 13 November 2009
60 years old

Director
WATT, John Baird Watson
Resigned: 05 December 2014
Appointed Date: 13 November 2009
69 years old

Director
WHEATON, James Gordon
Resigned: 22 September 2009
Appointed Date: 01 November 2007
62 years old

Persons With Significant Control

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

DISKO EXPLORATION LIMITED Events

10 Feb 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-04

27 Jan 2017
Termination of appointment of Douglas Andrew Edward Taylor as a director on 4 January 2017
27 Jan 2017
Termination of appointment of Simon John Thomson as a director on 4 January 2017
27 Jan 2017
Termination of appointment of Stefan Bernstein as a director on 4 January 2017
27 Jan 2017
Termination of appointment of Maryth Ann Guild as a secretary on 4 January 2017
...
... and 47 more events
13 Dec 2007
Return made up to 28/11/07; full list of members
04 Jul 2007
New director appointed
23 Jan 2007
Registered office changed on 23/01/07 from: 157 lauderdale mansions, lauderdale, london greater london W9 1LY
23 Jan 2007
Accounting reference date extended from 30/11/07 to 31/03/08
28 Nov 2006
Incorporation