SET DRILLING COMPANY 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.SC167498
CategoryPrivate Limited Company
Incorporated06 Aug 1996
Age27 years, 9 months, 16 days
JurisdictionScotland

SUMMARY

SET DRILLING COMPANY LIMITED is an active private limited company with number SC167498. It was incorporated 27 years, 9 months, 16 days ago, on 06 August 1996. 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, 20 days

ELKHOURY, Joseph

Director

Chief Executive

ACTIVE

Assigned on 01 Jul 2019

Current time on role 4 years, 10 months, 21 days

GILCHRIST, Neil Porteous

Director

Chief Financial Officer

ACTIVE

Assigned on 01 Jan 2022

Current time on role 2 years, 4 months, 21 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

Accountant

RESIGNED

Assigned on 12 Oct 2001

Resigned on 10 Apr 2009

Time on role 7 years, 5 months, 29 days

KENNEDY, Thomas William

Secretary

RESIGNED

Assigned on 05 Sep 1996

Resigned on 06 Sep 1996

Time on role 1 day

MIDDLETON, Sandra Elizabeth

Nominee-secretary

RESIGNED

Assigned on 06 Aug 1996

Resigned on 05 Sep 1996

Time on role 30 days

PAULL & WILLIAMSONS

Corporate-secretary

RESIGNED

Assigned on 06 Sep 1996

Resigned on 18 Nov 1998

Time on role 2 years, 2 months, 12 days

PETERKINS

Corporate-secretary

RESIGNED

Assigned on 18 Nov 1998

Resigned on 12 Oct 2001

Time on role 2 years, 10 months, 24 days

ALEXANDER, Paul

Director

Managing Director

RESIGNED

Assigned on 19 Mar 1997

Resigned on 18 Nov 1998

Time on role 1 year, 7 months, 30 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

BERGELAND, Jorn Mikal

Director

Commercial Manager

RESIGNED

Assigned on 06 Sep 1996

Resigned on 18 Nov 1998

Time on role 2 years, 2 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

DONEY, Bernard James Clive

Director

Company Administrator

RESIGNED

Assigned on 01 Feb 2000

Resigned on 05 Apr 2000

Time on role 2 months, 4 days

FERBER, Klaus Martin

Director

Company Director

RESIGNED

Assigned on 08 Mar 1999

Resigned on 28 Jan 2000

Time on role 10 months, 20 days

HENDRY, Andrew Robert

Director

President - Land

RESIGNED

Assigned on 18 Jun 2014

Resigned on 09 Jul 2015

Time on role 1 year, 21 days

KENNEDY, Thomas William

Director

Engineer

RESIGNED

Assigned on 05 Sep 1996

Resigned on 05 Jan 1998

Time on role 1 year, 4 months

LENNING, Ketil

Director

Managing Director

RESIGNED

Assigned on 06 Sep 1996

Resigned on 18 Nov 1998

Time on role 2 years, 2 months, 12 days

LEVETT, Christopher

Director

Company Director

RESIGNED

Assigned on 06 Sep 1996

Resigned on 19 Mar 1997

Time on role 6 months, 13 days

MAINITZ, Hubert

Director

Company Director

RESIGNED

Assigned on 08 Mar 1999

Resigned on 22 May 2001

Time on role 2 years, 2 months, 14 days

MCKAY, Norrie Andrew

Director

Chief Executive Officer

RESIGNED

Assigned on 10 Jul 2014

Resigned on 30 Jun 2019

Time on role 4 years, 11 months, 20 days

MCLELLAN, Gordon Mccrum

Director

Management Consultant

RESIGNED

Assigned on 05 Sep 1996

Resigned on 05 Jan 1998

Time on role 1 year, 4 months

MCNIVEN, Alan Ross

Nominee-director

RESIGNED

Assigned on 06 Aug 1996

Resigned on 05 Sep 1996

Time on role 30 days

MILNE, Peter John

Director

Financial Director

RESIGNED

Assigned on 15 Oct 2001

Resigned on 11 Aug 2010

Time on role 8 years, 9 months, 27 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

PEARCE, Richard James

Director

Company Director

RESIGNED

Assigned on 01 Apr 2000

Resigned on 20 Jun 2002

Time on role 2 years, 2 months, 19 days

SALTER, Michael John Lawrence

Director

Company Director

RESIGNED

Assigned on 15 Oct 2001

Resigned on 31 Jul 2007

Time on role 5 years, 9 months, 16 days

SCHNEIDER, Karl-Georg

Director

Company Director

RESIGNED

Assigned on 18 Nov 1998

Resigned on 08 Mar 1999

Time on role 3 months, 20 days

STEVENSON, Neil Graham

Director

Director - Business Development & Commercial

RESIGNED

Assigned on 09 Jul 2012

Resigned on 21 Jan 2013

Time on role 6 months, 12 days

TAYLOR, Brian Christopher

Director

Operations Director

RESIGNED

Assigned on 30 Apr 2009

Resigned on 09 Jul 2012

Time on role 3 years, 2 months, 9 days

THOMSON, Lynne

Director

Svp - Hr

RESIGNED

Assigned on 31 Mar 2014

Resigned on 18 Nov 2014

Time on role 7 months, 18 days

VALAND, Rasik

Director

Engineer

RESIGNED

Assigned on 05 Sep 1996

Resigned on 05 Jan 1998

Time on role 1 year, 4 months

WALKER, Mark Johnstone

Director

Finance Director

RESIGNED

Assigned on 30 Apr 2008

Resigned on 31 Jan 2013

Time on role 4 years, 9 months, 1 day

WHITE, Maurice Alistair

Director

Operations Director

RESIGNED

Assigned on 31 Jul 2007

Resigned on 31 Mar 2009

Time on role 1 year, 8 months

WILMES, Werner Bernhard

Director

Chief Executive

RESIGNED

Assigned on 18 Nov 1998

Resigned on 08 Mar 1999

Time on role 3 months, 20 days


Some Companies

BELVEDERE VANTAGE LIMITED

UNIT 4 BRUNEL BUILDINGS,NEWTON ABBOT,TQ12 4PB

Number:05556277
Status:ACTIVE
Category:Private Limited Company
Number:CE003873
Status:ACTIVE
Category:Charitable Incorporated Organisation

CONCORDE PROPERTIES LIMITED

THE PINNACLE,MILTON KEYNES,MK9 1BP

Number:02947216
Status:LIQUIDATION
Category:Private Limited Company

FLYING SPAGHETTI MONSTER LTD

9 PEREGRINE CRESCENT,MANCHESTER,M43 7TA

Number:09508880
Status:ACTIVE
Category:Private Limited Company

HOWE ROBINSON PARTNERS (UK) LIMITED

40 3RD FLOOR,LONDON,EC3V 0BT

Number:09449021
Status:ACTIVE
Category:Private Limited Company

INNOVATEFUTURE LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11274649
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