KCA DEUTAG TECHNICAL SUPPORT 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.SC219425
CategoryPrivate Limited Company
Incorporated22 May 2001
Age22 years, 11 months, 30 days
JurisdictionScotland

SUMMARY

KCA DEUTAG TECHNICAL SUPPORT LIMITED is an active private limited company with number SC219425. It was incorporated 22 years, 11 months, 30 days ago, on 22 May 2001. 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 18 Dec 2019

Current time on role 4 years, 5 months, 3 days

DREW, Simon Rendle

Director

President Land Drilling

ACTIVE

Assigned on 18 Dec 2019

Current time on role 4 years, 5 months, 3 days

ELKHOURY, Joseph

Director

Chief Executive Officer

ACTIVE

Assigned on 18 Dec 2019

Current time on role 4 years, 5 months, 3 days

GILCHRIST, Neil Porteous

Director

Chief Financial Officer

ACTIVE

Assigned on 15 Jan 2013

Current time on role 11 years, 4 months, 6 days

MAIER, Ole Fredrik

Director

Director

ACTIVE

Assigned on 24 Dec 2020

Current time on role 3 years, 4 months, 28 days

RAMSAY, Alaina

Director

General Counsel

ACTIVE

Assigned on 21 Dec 2022

Current time on role 1 year, 5 months

WALTERS, Sarah Jane

Director

Director

ACTIVE

Assigned on 03 Oct 2022

Current time on role 1 year, 7 months, 18 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 11 Sep 2001

Resigned on 10 Apr 2009

Time on role 7 years, 6 months, 29 days

P & W SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 22 May 2001

Resigned on 11 Sep 2001

Time on role 3 months, 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

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

CLOW, Lynne

Director

Hr Director

RESIGNED

Assigned on 18 Dec 2019

Resigned on 28 Feb 2022

Time on role 2 years, 2 months, 10 days

MILNE, Peter John

Director

Financial Director

RESIGNED

Assigned on 11 Sep 2001

Resigned on 11 Aug 2010

Time on role 8 years, 11 months

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

POLSON, Niall David

Director

Solicitor

RESIGNED

Assigned on 01 Jan 2022

Resigned on 21 Dec 2022

Time on role 11 months, 20 days

RICHARDSON, Ross

Director

Company Director

RESIGNED

Assigned on 11 Sep 2001

Resigned on 31 Aug 2011

Time on role 9 years, 11 months, 20 days

ROSE, Christopher John

Director

Commercial Director

RESIGNED

Assigned on 11 Sep 2001

Resigned on 12 Aug 2005

Time on role 3 years, 11 months, 1 day

STEVENSON, Neil Graham

Director

Director - Business Development & Commercial

RESIGNED

Assigned on 05 Jul 2012

Resigned on 21 Jan 2013

Time on role 6 months, 16 days

SUTHERLAND, Gavin George

Director

Group Head Of Hsse And Operational Integrity

RESIGNED

Assigned on 02 Mar 2020

Resigned on 18 Dec 2020

Time on role 9 months, 16 days

TAYLOR, Brian Christopher

Director

Director

RESIGNED

Assigned on 11 Sep 2001

Resigned on 05 Jul 2012

Time on role 10 years, 9 months, 24 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

Finance Director

RESIGNED

Assigned on 16 Nov 2001

Resigned on 31 Jan 2013

Time on role 11 years, 2 months, 15 days

WHITE, Maurice Alistair

Director

Operations Director

RESIGNED

Assigned on 11 Sep 2001

Resigned on 31 Mar 2009

Time on role 7 years, 6 months, 20 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

P & W DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 22 May 2001

Resigned on 11 Sep 2001

Time on role 3 months, 20 days


Some Companies

138 AGAR GROVE LIMITED

SUITE 101,LONDON,EN1 1FS

Number:06655571
Status:ACTIVE
Category:Private Limited Company

ALYSSIAN LTD

GRAIG VIEW,CLYDACH,NP7 0LY

Number:08413931
Status:ACTIVE
Category:Private Limited Company

LJL CUSTOMS LTD

17 CADOGAN COURT,CROYDON,CR0 7XD

Number:10987673
Status:ACTIVE
Category:Private Limited Company

MARJACQ SCRIPTS LIMITED

109 GLOUCESTER PLACE,LONDON,W1U 6JW

Number:01148350
Status:ACTIVE
Category:Private Limited Company

PEACOCKS MEDICAL GROUP LIMITED

UNIT C1 BENFIELD BUSINESS PARK,NEWCASTLE UPON TYNE,NE6 4NQ

Number:00560972
Status:ACTIVE
Category:Private Limited Company

SATYA CONSTRUCTION LIMITED

37 JESMOND AVENUE,MIDDLESEX,HA9 6DZ

Number:05995598
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