KCA DEUTAG DRILLING LIMITED

Kca Deutag, Group Headquarters Bankhead Drive, City South Office Park Kca Deutag, Group Headquarters Bankhead Drive, City South Office Park, Aberdeen, AB12 4XX, Scotland
StatusACTIVE
Company No.SC031961
CategoryPrivate Limited Company
Incorporated11 Jan 1957
Age67 years, 4 months, 10 days
JurisdictionScotland

SUMMARY

KCA DEUTAG DRILLING LIMITED is an active private limited company with number SC031961. It was incorporated 67 years, 4 months, 10 days ago, on 11 January 1957. The company address is Kca Deutag, Group Headquarters Bankhead Drive, City South Office Park Kca Deutag, Group Headquarters Bankhead Drive, City South Office Park, Aberdeen, AB12 4XX, Scotland.



People

BRANSTON, Sean Richard Lawrence

Director

Chartered Accountant

ACTIVE

Assigned on 02 Mar 2020

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

ELKHOURY, Joseph

Director

Chief Executive

ACTIVE

Assigned on 01 Jul 2019

Current time on role 4 years, 10 months, 20 days

GILCHRIST, Neil Porteous

Director

Chief Financial Officer

ACTIVE

Assigned on 15 Jan 2013

Current time on role 11 years, 4 months, 6 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 William James

Secretary

RESIGNED

Assigned on 02 Dec 1996

Resigned on 10 Apr 2009

Time on role 12 years, 4 months, 8 days

MILNE, Peter John

Secretary

RESIGNED

Assigned on 31 Mar 1993

Resigned on 02 Dec 1996

Time on role 3 years, 8 months, 2 days

WALKER, Nigel Francis Courtenay

Secretary

RESIGNED

Assigned on

Resigned on 31 Mar 1993

Time on role 31 years, 1 month, 20 days

ANDREW, Louise

Director

Group General Counsel

RESIGNED

Assigned on 05 Jul 2012

Resigned on 31 Mar 2014

Time on role 1 year, 8 months, 26 days

BEWS, Paul Anthony

Director

Company Director

RESIGNED

Assigned on

Resigned on 08 Apr 1993

Time on role 31 years, 1 month, 13 days

BIGMAN, Alan Stuart

Director

Director - Capital Markets, M&A

RESIGNED

Assigned on 09 Jul 2012

Resigned on 21 Jan 2013

Time on role 6 months, 12 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

CHISHOLM, Stephen John

Director

Company Director

RESIGNED

Assigned on 29 Jun 1998

Resigned on 08 Nov 2002

Time on role 4 years, 4 months, 9 days

COWPERTHWAITE, Graham

Director

Engineering Director

RESIGNED

Assigned on 12 Jul 1995

Resigned on 24 Feb 1999

Time on role 3 years, 7 months, 12 days

FINNISTON, Harold Montague, Sir

Director

Company Director

RESIGNED

Assigned on 04 Jun 1990

Resigned on 01 Oct 1990

Time on role 3 months, 27 days

LANE, Ian

Director

Operations Director

RESIGNED

Assigned on 29 Oct 2001

Resigned on 31 Mar 2010

Time on role 8 years, 5 months, 2 days

LEITH, Brian Forbes

Director

Engineering And Projects Direc

RESIGNED

Assigned on 19 Nov 2001

Resigned on 30 Jun 2003

Time on role 1 year, 7 months, 11 days

LOCKE, Alasdair James Dougall

Director

Company Director

RESIGNED

Assigned on 28 Oct 1992

Resigned on 23 Oct 2001

Time on role 8 years, 11 months, 26 days

MACKENZIE, Ian

Director

Director

RESIGNED

Assigned on 30 Apr 2009

Resigned on 31 Aug 2011

Time on role 2 years, 4 months, 1 day

MCDOWELL, Michael Alexander

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Jul 1996

Time on role 27 years, 9 months, 20 days

MCKAY, Norrie Andrew

Director

Chief Executive Officer

RESIGNED

Assigned on 09 Jul 2012

Resigned on 30 Jun 2019

Time on role 6 years, 11 months, 21 days

MILNE, Peter John

Director

Finance Director

RESIGNED

Assigned on 10 May 2004

Resigned on 11 Aug 2010

Time on role 6 years, 3 months, 1 day

MILNE, Peter John

Director

Finance Director

RESIGNED

Assigned on 29 Nov 1994

Resigned on 23 Oct 2001

Time on role 6 years, 10 months, 24 days

NICHOLS, Peter David Hardwick

Director

Company Director

RESIGNED

Assigned on

Resigned on 13 Sep 1996

Time on role 27 years, 8 months, 8 days

PAVER, Gary Neil

Director

Svp - Finance

RESIGNED

Assigned on 22 Apr 2014

Resigned on 02 Mar 2020

Time on role 5 years, 10 months, 10 days

PEARCE, Richard James

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Oct 1995

Time on role 28 years, 6 months, 20 days

RICHARDSON, Ross

Director

Company Executive

RESIGNED

Assigned on 01 Jan 2000

Resigned on 31 Aug 2011

Time on role 11 years, 7 months, 30 days

ROSE, Christopher John

Director

Commercial Director

RESIGNED

Assigned on 16 Jul 2001

Resigned on 12 Aug 2005

Time on role 4 years, 27 days

SALTER, Michael John Lawrence

Director

Company Director

RESIGNED

Assigned on 08 Jan 1997

Resigned on 23 Oct 2001

Time on role 4 years, 9 months, 15 days

STEVENSON, Christopher Anthony Eric Thomas

Director

Commercial Director

RESIGNED

Assigned on 04 Jun 1990

Resigned on 01 Nov 1990

Time on role 4 months, 27 days

STEVENSON, Neil Graham

Director

Director

RESIGNED

Assigned on 30 Apr 2009

Resigned on 21 Jan 2013

Time on role 3 years, 8 months, 21 days

STEVENSON, Neil Graham

Director

Commercial Director

RESIGNED

Assigned on 29 Mar 1996

Resigned on 02 Aug 2004

Time on role 8 years, 4 months, 4 days

TAYLOR, Brian Christopher

Director

Director

RESIGNED

Assigned on 09 Sep 1996

Resigned on 09 Jul 2012

Time on role 15 years, 10 months

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

Finance Director

RESIGNED

Assigned on 23 Oct 2001

Resigned on 31 Jan 2013

Time on role 11 years, 3 months, 8 days

WALKER, Nigel Francis Courtenay

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Mar 1993

Time on role 31 years, 1 month, 20 days

WHITE, Maurice Alistair

Director

Operations Director

RESIGNED

Assigned on 29 Nov 1994

Resigned on 23 Oct 2001

Time on role 6 years, 10 months, 24 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

ALERTSAFETY LTD

C/O CLEVER ACCOUNTS SELBY ROAD,LEEDS,LS25 1NB

Number:11247691
Status:ACTIVE
Category:Private Limited Company

BROGAN GROUP PROPERTY LTD

4 FALCON GATE,WELWYN GARDEN CITY,AL7 1TW

Number:09928371
Status:ACTIVE
Category:Private Limited Company

FIRST DEFENSE SECURITY LTD

130 GRANVILLE AVENUE,SLOUGH,SL2 1JT

Number:11120814
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

POSITION1SEO LIMITED

6TH FLOOR GORDON CHAMBERS,GLASGOW,G1 3NQ

Number:SC528491
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SYMAVIEW LTD

HALCYON HOUSE,SALISBURY,SP2 8DE

Number:09988799
Status:ACTIVE
Category:Private Limited Company

TALENTPURSUIT LTD.

BUILDING 3 CHISWICK PARK,CHISWICK,W4 5YA

Number:09575978
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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