KCA DEUTAG ALPHA LIMITED
BIRMINGHAM TURBO ALPHA LIMITED

Hellopages » West Midlands » Birmingham » B4 6BH

Company number 06433748
Status Active
Incorporation Date 21 November 2007
Company Type Private Limited Company
Address 3 COLMORE CIRCUS, BIRMINGHAM, B4 6BH
Home Country United Kingdom
Nature of Business 06100 - Extraction of crude petroleum, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 21 November 2016 with updates; Appointment of Mr Vahid Farzad as a director on 11 May 2016; Appointment of Mr Markku Juhani Lonnqvist as a director on 9 May 2016. The most likely internet sites of KCA DEUTAG ALPHA LIMITED are www.kcadeutagalpha.co.uk, and www.kca-deutag-alpha.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and ten months. The distance to to Birmingham New Street Rail Station is 0.4 miles; to Blake Street Rail Station is 8.7 miles; to Bloxwich Rail Station is 10.5 miles; to Bloxwich North Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kca Deutag Alpha Limited is a Private Limited Company. The company registration number is 06433748. Kca Deutag Alpha Limited has been working since 21 November 2007. The present status of the company is Active. The registered address of Kca Deutag Alpha Limited is 3 Colmore Circus Birmingham B4 6bh. . BYRNE, Anthony Joseph is a Secretary of the company. ELLIS, Robert Keith is a Director of the company. FARZAD, Vahid is a Director of the company. GILCHRIST, Neil Porteous is a Director of the company. HALSTED, John Combothekras is a Director of the company. LONNQVIST, Markku Juhani is a Director of the company. MCKAY, Norrie Andrew is a Director of the company. MERRITT, Dean Edward John is a Director of the company. TRUCANO, David P. is a Director of the company. Secretary ANDREW, Louise has been resigned. Secretary BYRNE, Anthony Joseph has been resigned. Secretary DONNELLY, Lawrence John Vincent has been resigned. Secretary SCHWARTZ, Alan has been resigned. Secretary THOMSON, Lynne has been resigned. Nominee Secretary TRUSEC LIMITED has been resigned. Nominee Secretary TRUSEC LIMITED has been resigned. Director BIALAS, Edward Todd has been resigned. Director DEFELICE, Alexander, Director has been resigned. Director EDWARDS, Joseph Robert has been resigned. Director ELLIS, Robert Keith has been resigned. Director HARTLEY, Neil John has been resigned. Director HICKEY, Patrick Hunt, Senior Vice President has been resigned. Director HUGHES, Christopher John has been resigned. Director KNASTER, Alexander has been resigned. Director LODGE, Ted S has been resigned. Director LONNQVIST, Markku Juhani has been resigned. Director LYNE, Rebecca Jane has been resigned. Director MILNE, Peter John has been resigned. Director MONIR, Nicole Frances has been resigned. Director PRINGLE, Keith James has been resigned. Director SCHWARTZ, Alan has been resigned. Director SUMMERS, Timothy David has been resigned. Director ZORALIOGLU, Selahattin has been resigned. Nominee Director TRUSEC LIMITED has been resigned. The company operates in "Extraction of crude petroleum".


Current Directors

Secretary
BYRNE, Anthony Joseph
Appointed Date: 28 August 2015

Director
ELLIS, Robert Keith
Appointed Date: 21 February 2013
74 years old

Director
FARZAD, Vahid
Appointed Date: 11 May 2016
49 years old

Director
GILCHRIST, Neil Porteous
Appointed Date: 12 May 2014
58 years old

Director
HALSTED, John Combothekras
Appointed Date: 31 March 2011
60 years old

Director
LONNQVIST, Markku Juhani
Appointed Date: 09 May 2016
53 years old

Director
MCKAY, Norrie Andrew
Appointed Date: 01 November 2011
66 years old

Director
MERRITT, Dean Edward John
Appointed Date: 21 May 2013
58 years old

Director
TRUCANO, David P.
Appointed Date: 28 July 2014
55 years old

Resigned Directors

Secretary
ANDREW, Louise
Resigned: 31 March 2014
Appointed Date: 30 April 2009

Secretary
BYRNE, Anthony Joseph
Resigned: 19 March 2015
Appointed Date: 18 November 2014

Secretary
DONNELLY, Lawrence John Vincent
Resigned: 28 August 2015
Appointed Date: 19 March 2015

Secretary
SCHWARTZ, Alan
Resigned: 06 February 2009
Appointed Date: 29 November 2007

Secretary
THOMSON, Lynne
Resigned: 18 November 2014
Appointed Date: 18 April 2014

Nominee Secretary
TRUSEC LIMITED
Resigned: 30 April 2009
Appointed Date: 06 February 2009

Nominee Secretary
TRUSEC LIMITED
Resigned: 29 November 2007
Appointed Date: 21 November 2007

Director
BIALAS, Edward Todd
Resigned: 28 September 2010
Appointed Date: 31 March 2008
46 years old

Director
DEFELICE, Alexander, Director
Resigned: 28 July 2014
Appointed Date: 31 March 2011
46 years old

Director
EDWARDS, Joseph Robert
Resigned: 08 November 2010
Appointed Date: 29 November 2007
52 years old

Director
ELLIS, Robert Keith
Resigned: 31 March 2011
Appointed Date: 29 September 2010
74 years old

Director
HARTLEY, Neil John
Resigned: 08 November 2010
Appointed Date: 29 November 2007
60 years old

Director
HICKEY, Patrick Hunt, Senior Vice President
Resigned: 11 May 2016
Appointed Date: 31 March 2011
63 years old

Director
HUGHES, Christopher John
Resigned: 31 March 2011
Appointed Date: 30 September 2010
76 years old

Director
KNASTER, Alexander
Resigned: 09 May 2016
Appointed Date: 31 March 2011
66 years old

Director
LODGE, Ted S
Resigned: 21 May 2013
Appointed Date: 31 March 2011
69 years old

Director
LONNQVIST, Markku Juhani
Resigned: 01 November 2011
Appointed Date: 31 March 2011
53 years old

Director
LYNE, Rebecca Jane
Resigned: 29 November 2007
Appointed Date: 21 November 2007
43 years old

Director
MILNE, Peter John
Resigned: 11 August 2010
Appointed Date: 16 April 2008
71 years old

Director
MONIR, Nicole Frances
Resigned: 21 November 2007
Appointed Date: 21 November 2007
58 years old

Director
PRINGLE, Keith James
Resigned: 08 December 2009
Appointed Date: 11 December 2007
66 years old

Director
SCHWARTZ, Alan
Resigned: 28 September 2010
Appointed Date: 29 November 2007
64 years old

Director
SUMMERS, Timothy David
Resigned: 31 March 2011
Appointed Date: 14 January 2010
58 years old

Director
ZORALIOGLU, Selahattin
Resigned: 21 February 2013
Appointed Date: 31 March 2011
48 years old

Nominee Director
TRUSEC LIMITED
Resigned: 29 November 2007
Appointed Date: 21 November 2007

Persons With Significant Control

Kca Deutag Alpha Ii Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KCA DEUTAG ALPHA LIMITED Events

29 Nov 2016
Confirmation statement made on 21 November 2016 with updates
17 Aug 2016
Appointment of Mr Vahid Farzad as a director on 11 May 2016
26 Jul 2016
Appointment of Mr Markku Juhani Lonnqvist as a director on 9 May 2016
23 Jun 2016
Group of companies' accounts made up to 31 December 2015
21 Jun 2016
Termination of appointment of Alexander Knaster as a director on 9 May 2016
...
... and 99 more events
02 Dec 2007
Registered office changed on 02/12/07 from: 2 lambs passage london EC1Y 8BB
27 Nov 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

23 Nov 2007
Director resigned
23 Nov 2007
New director appointed
21 Nov 2007
Incorporation

KCA DEUTAG ALPHA LIMITED Charges

16 May 2014
Charge code 0643 3748 0006
Delivered: 23 May 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
16 May 2014
Charge code 0643 3748 0005
Delivered: 23 May 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
8 May 2013
Charge code 0643 3748 0004
Delivered: 13 May 2013
Status: Satisfied on 5 June 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
15 March 2008
Fixed and floating security document
Delivered: 26 March 2008
Status: Satisfied on 5 June 2014
Persons entitled: The Royal Bank of Scotland PLC as Security Agent for the Benefit of the Beneficiaries
Description: All its present and future right title and interest in and…
15 March 2008
Charge over lc facility accounts
Delivered: 26 March 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC (Funded Lc Issuing Bank)
Description: By way of first fixed charge, the accounts see image for…
18 December 2007
Fixed and floating security document
Delivered: 21 December 2007
Status: Satisfied on 9 November 2010
Persons entitled: Goldman Sachs Credit Partners L.P. as Security Agent for the Benefit of the Interim Financeparties
Description: Fixed and floating charges over the undertaking and all…