KCA DEUTAG ENTERPRISES LIMITED

1 Park Row, Leeds, LS1 5AB, England
StatusACTIVE
Company No.06715023
CategoryPrivate Limited Company
Incorporated03 Oct 2008
Age15 years, 7 months, 18 days
JurisdictionEngland Wales

SUMMARY

KCA DEUTAG ENTERPRISES LIMITED is an active private limited company with number 06715023. It was incorporated 15 years, 7 months, 18 days ago, on 03 October 2008. The company address is 1 Park Row, Leeds, LS1 5AB, England.



People

BRANSTON, Sean Richard Lawrence

Director

Chartered Accountant

ACTIVE

Assigned on 02 Mar 2020

Current time on role 4 years, 2 months, 19 days

GILCHRIST, Neil Porteous

Director

Chief Financial Officer

ACTIVE

Assigned on 01 Jan 2022

Current time on role 2 years, 4 months, 20 days

ANDREW, Louise

Secretary

RESIGNED

Assigned on 10 Apr 2009

Resigned on 31 Mar 2014

Time on role 4 years, 11 months, 21 days

BANYARD, Alec Wiliam James

Secretary

RESIGNED

Assigned on 03 Oct 2008

Resigned on 10 Apr 2009

Time on role 6 months, 7 days

ANDREW, Louise

Director

Director - Legal & Group General Counsel

RESIGNED

Assigned on 09 Jul 2012

Resigned on 31 Mar 2014

Time on role 1 year, 8 months, 22 days

BYRNE, Anthony Joseph

Director

General Counsel

RESIGNED

Assigned on 18 Nov 2014

Resigned on 31 Dec 2021

Time on role 7 years, 1 month, 13 days

MILNE, Peter John

Director

Company Director

RESIGNED

Assigned on 03 Oct 2008

Resigned on 11 Aug 2010

Time on role 1 year, 10 months, 8 days

PAVER, Gary Neil

Director

Senior Vice President Finance

RESIGNED

Assigned on 15 Jan 2013

Resigned on 02 Mar 2020

Time on role 7 years, 1 month, 18 days

STEVENSON, Neil Graham

Director

Commercial Director

RESIGNED

Assigned on 03 Oct 2008

Resigned on 21 Jan 2013

Time on role 4 years, 3 months, 18 days

THOMSON, Lynne

Director

Svp - Hr

RESIGNED

Assigned on 31 Mar 2014

Resigned on 18 Nov 2014

Time on role 7 months, 18 days

WALKER, Mark Johnstone

Director

Director - Finance

RESIGNED

Assigned on 09 Jul 2012

Resigned on 31 Jan 2013

Time on role 6 months, 22 days

WHITE, Maurice Alistair

Director

Company Director

RESIGNED

Assigned on 03 Oct 2008

Resigned on 31 Mar 2009

Time on role 5 months, 28 days

WIEST, Daniel Mathias, Dr

Director

Chief Financial Officer

RESIGNED

Assigned on 20 Aug 2010

Resigned on 03 May 2011

Time on role 8 months, 14 days


Some Companies

BCCH HOLDINGS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11687232
Status:ACTIVE
Category:Private Limited Company

CAROL'S STOCK MARKET LIMITED

UNIT 27, NW BUSINESS COMPLEX 1 BERAGHMORE ROAD,DERRY,BT48 8SE

Number:NI654854
Status:ACTIVE
Category:Private Limited Company

DETECH GROUP LIMITED

MEDINA HOUSE,BRIDLINGTON,YO16 4LZ

Number:09533373
Status:ACTIVE
Category:Private Limited Company

MUNNINGS DEVELOPMENTS LIMITED

UNIT D10 PINETREES BUSINESS PARK,NORWICH,NR7 9BB

Number:11902839
Status:ACTIVE
Category:Private Limited Company

RANDLE CONSULTANCY GROUP LTD

23 KING GEORGE V AVENUE,MANSFIELD,NG18 4ER

Number:11924478
Status:ACTIVE
Category:Private Limited Company

SPRINGFRESH FOODS LIMITED

WELTON ROAD,WARWICK,CV37 5PZ

Number:05003057
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source