EXCALIBUR EXPLORATION LIMITED
EXCALIBUR EXPLORATION (FASTNET) LIMITED EXCALIBUR EXPLORATION LIMITED HOMEADVICE LIMITED

Hellopages » Greater London » Westminster » W1S 1NJ
Company number 03059175
Status Active - Proposal to Strike off
Incorporation Date 19 May 1995
Company Type Private Limited Company
Address 6/7 POLLEN STREET, LONDON, W1S 1NJ
Home Country United Kingdom
Nature of Business 06200 - Extraction of natural gas
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Annual return made up to 17 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 67,432.15 ; Total exemption full accounts made up to 31 December 2014. The most likely internet sites of EXCALIBUR EXPLORATION LIMITED are www.excaliburexploration.co.uk, and www.excalibur-exploration.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. Excalibur Exploration Limited is a Private Limited Company. The company registration number is 03059175. Excalibur Exploration Limited has been working since 19 May 1995. The present status of the company is Active - Proposal to Strike off. The registered address of Excalibur Exploration Limited is 6 7 Pollen Street London W1s 1nj. . GODSON, Raymond George is a Secretary of the company. GODSON, Raymond George is a Director of the company. GODSON, Vida is a Director of the company. LANDER, John Hugh Russell is a Director of the company. SEYMOUR, Michael Denys is a Director of the company. STABBINS, Richard, Dr is a Director of the company. Nominee Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BALLERIO, Caterina has been resigned. Director BALLERIO, Enrico has been resigned. Director GODSON, Raymond George has been resigned. Director GODSON, Vida has been resigned. Director TAYLOR, Jonathan Mark has been resigned. Director TAYLOR, Suzanne Alison has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Extraction of natural gas".


Current Directors

Secretary
GODSON, Raymond George
Appointed Date: 19 July 1996

Director
GODSON, Raymond George
Appointed Date: 04 May 2010
82 years old

Director
GODSON, Vida
Appointed Date: 04 May 2010
80 years old

Director
LANDER, John Hugh Russell
Appointed Date: 01 November 2013
82 years old

Director
SEYMOUR, Michael Denys
Appointed Date: 08 May 2012
84 years old

Director
STABBINS, Richard, Dr
Appointed Date: 25 November 2010
82 years old

Resigned Directors

Nominee Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 19 July 1996
Appointed Date: 08 June 1995

Nominee Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 19 July 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 June 1995
Appointed Date: 19 May 1995

Director
BALLERIO, Caterina
Resigned: 27 August 2002
Appointed Date: 08 June 1995
85 years old

Director
BALLERIO, Enrico
Resigned: 27 August 2002
Appointed Date: 08 June 1995
82 years old

Director
GODSON, Raymond George
Resigned: 31 March 2005
Appointed Date: 27 August 2002
82 years old

Director
GODSON, Vida
Resigned: 31 March 2005
Appointed Date: 27 August 2002
80 years old

Director
TAYLOR, Jonathan Mark
Resigned: 04 May 2010
Appointed Date: 12 June 2004
60 years old

Director
TAYLOR, Suzanne Alison
Resigned: 04 May 2010
Appointed Date: 12 June 2004
60 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 08 June 1995
Appointed Date: 19 May 1995

EXCALIBUR EXPLORATION LIMITED Events

22 Jun 2016
Total exemption full accounts made up to 31 December 2015
31 May 2016
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 67,432.15

06 Oct 2015
Total exemption full accounts made up to 31 December 2014
02 Jul 2015
Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 67,432.15

30 Oct 2014
Total exemption full accounts made up to 31 December 2013
...
... and 65 more events
26 Jun 1995
Registered office changed on 26/06/95 from: 1 mitchell lane bristol BS1 6BU
26 Jun 1995
Secretary resigned;new secretary appointed
26 Jun 1995
Director resigned;new director appointed
26 Jun 1995
New director appointed
19 May 1995
Incorporation