KCA DEUTAG CASPIAN LIMITED
KCA CASPIAN LIMITED

Hellopages » West Midlands » Birmingham » B4 6BH
Company number 01877963
Status Active
Incorporation Date 16 January 1985
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 fifty-seven events have happened. The last three records are Confirmation statement made on 30 June 2016 with updates; Full accounts made up to 31 December 2015; Full accounts made up to 31 December 2014. The most likely internet sites of KCA DEUTAG CASPIAN LIMITED are www.kcadeutagcaspian.co.uk, and www.kca-deutag-caspian.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and one 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 Caspian Limited is a Private Limited Company. The company registration number is 01877963. Kca Deutag Caspian Limited has been working since 16 January 1985. The present status of the company is Active. The registered address of Kca Deutag Caspian Limited is 3 Colmore Circus Birmingham B4 6bh. . BYRNE, Anthony Joseph is a Director of the company. GILCHRIST, Neil Porteous is a Director of the company. PAVER, Gary Neil is a Director of the company. Secretary ANDREW, Louise has been resigned. Secretary BANYARD, Alec William James has been resigned. Secretary MILNE, Peter John has been resigned. Secretary WALKER, Nigel Francis Courtenay has been resigned. Director ANDREW, Louise has been resigned. Director BEWS, Paul Anthony has been resigned. Director CHISHOLM, Stephen John has been resigned. Director COWPERTHWAITE, Graham has been resigned. Director LOCKE, Alasdair James Dougall has been resigned. Director MACKENZIE, Ian has been resigned. Director MCDOWELL, Michael Alexander has been resigned. Director MILNE, Peter John has been resigned. Director NICHOLS, Peter David Hardwick has been resigned. Director SALTER, Michael John Lawrence has been resigned. Director STEVENSON, Neil Graham has been resigned. Director STEVENSON, Neil Graham has been resigned. Director TAYLOR, Brian Christopher has been resigned. Director THOMSON, Lynne has been resigned. Director WALKER, Mark Johnstone has been resigned. Director WALKER, Nigel Francis Courtenay has been resigned. Director WHITE, Maurice Alistair has been resigned. Director WIEST, Daniel Mathias, Dr has been resigned. Director ZARE AGHBOLAGH, Manuchehr has been resigned. The company operates in "Extraction of crude petroleum".


Current Directors

Director
BYRNE, Anthony Joseph
Appointed Date: 18 November 2014
50 years old

Director
GILCHRIST, Neil Porteous
Appointed Date: 15 January 2013
58 years old

Director
PAVER, Gary Neil
Appointed Date: 22 April 2014
58 years old

Resigned Directors

Secretary
ANDREW, Louise
Resigned: 31 March 2014
Appointed Date: 10 April 2009

Secretary
BANYARD, Alec William James
Resigned: 10 April 2009
Appointed Date: 02 December 1996

Secretary
MILNE, Peter John
Resigned: 02 December 1996
Appointed Date: 31 March 1993

Secretary
WALKER, Nigel Francis Courtenay
Resigned: 31 March 1993

Director
ANDREW, Louise
Resigned: 31 March 2014
Appointed Date: 05 July 2012
48 years old

Director
BEWS, Paul Anthony
Resigned: 08 April 1993
82 years old

Director
CHISHOLM, Stephen John
Resigned: 08 November 2002
Appointed Date: 29 June 1998
67 years old

Director
COWPERTHWAITE, Graham
Resigned: 24 February 1999
Appointed Date: 22 January 1998
73 years old

Director
LOCKE, Alasdair James Dougall
Resigned: 20 November 2009
Appointed Date: 22 January 1998
72 years old

Director
MACKENZIE, Ian
Resigned: 31 August 2011
Appointed Date: 30 April 2009
68 years old

Director
MCDOWELL, Michael Alexander
Resigned: 31 July 1996
80 years old

Director
MILNE, Peter John
Resigned: 11 August 2010
Appointed Date: 25 July 1996
71 years old

Director
NICHOLS, Peter David Hardwick
Resigned: 13 September 1996
89 years old

Director
SALTER, Michael John Lawrence
Resigned: 31 July 2007
Appointed Date: 20 January 1997
78 years old

Director
STEVENSON, Neil Graham
Resigned: 21 January 2013
Appointed Date: 30 April 2009
61 years old

Director
STEVENSON, Neil Graham
Resigned: 02 August 2004
Appointed Date: 22 January 1998
61 years old

Director
TAYLOR, Brian Christopher
Resigned: 09 July 2012
Appointed Date: 22 January 1998
68 years old

Director
THOMSON, Lynne
Resigned: 18 November 2014
Appointed Date: 31 March 2014
54 years old

Director
WALKER, Mark Johnstone
Resigned: 31 January 2013
Appointed Date: 30 April 2009
57 years old

Director
WALKER, Nigel Francis Courtenay
Resigned: 31 March 1993
74 years old

Director
WHITE, Maurice Alistair
Resigned: 31 March 2009
Appointed Date: 31 July 1996
74 years old

Director
WIEST, Daniel Mathias, Dr
Resigned: 03 May 2011
Appointed Date: 20 August 2010
62 years old

Director
ZARE AGHBOLAGH, Manuchehr
Resigned: 26 November 1997
Appointed Date: 10 February 1997
69 years old

Persons With Significant Control

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

KCA DEUTAG CASPIAN LIMITED Events

29 Sep 2016
Confirmation statement made on 30 June 2016 with updates
13 Sep 2016
Full accounts made up to 31 December 2015
15 Sep 2015
Full accounts made up to 31 December 2014
22 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2

21 Nov 2014
Appointment of Anthony Joseph Byrne as a director on 18 November 2014
...
... and 147 more events
11 Jun 1987
Annual return made up to 11/07/86

21 Feb 1987
Full accounts made up to 31 December 1985

22 Feb 1985
Memorandum and Articles of Association
20 Feb 1985
Company name changed\certificate issued on 20/02/85
16 Jan 1985
Incorporation

KCA DEUTAG CASPIAN LIMITED Charges

16 May 2014
Charge code 0187 7963 0010
Delivered: 30 May 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC as Security Agent
Description: Contains fixed charge…
16 May 2014
Charge code 0187 7963 0009
Delivered: 23 May 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
16 May 2014
Charge code 0187 7963 0008
Delivered: 23 May 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
8 May 2013
Charge code 0187 7963 0007
Delivered: 13 May 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
8 May 2013
Charge code 0187 7963 0006
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…
3 July 2008
Bank account charge
Delivered: 15 July 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (The Security Agent)
Description: All right title and interest in and to the accounts and the…
16 June 2008
Fixed and floating security document
Delivered: 24 June 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: Fixed and floating charge over the undertaking and all…
1 October 2001
Debenture
Delivered: 10 October 2001
Status: Satisfied on 28 June 2004
Persons entitled: The Governor and Company of the Bank of Scotland in Its Capacity Assecurity Trustee for Itself and on Behalf of Each Finance Parties (The "Security Trustee")
Description: Fixed and floating charges over the undertaking and all…
10 August 1987
Fixed and floating charge
Delivered: 17 August 1987
Status: Satisfied on 22 December 1989
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixced charge on all book and other debts floating charge…
10 August 1987
Fixed and floating charge
Delivered: 18 August 1987
Status: Satisfied on 22 December 1989
Persons entitled: Chemco Equipment Finance Limited
Description: Fixed and floating charges over the undertaking and all…