KCA EUROPEAN HOLDINGS LIMITED

Hellopages » West Midlands » Birmingham » B4 6BH

Company number 04286946
Status Active
Incorporation Date 13 September 2001
Company Type Private Limited Company
Address 3 COLMORE CIRCUS, BIRMINGHAM, B4 6BH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 13 September 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 13 September 2015 with full list of shareholders Statement of capital on 2015-09-23 GBP 6,215 . The most likely internet sites of KCA EUROPEAN HOLDINGS LIMITED are www.kcaeuropeanholdings.co.uk, and www.kca-european-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four 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 European Holdings Limited is a Private Limited Company. The company registration number is 04286946. Kca European Holdings Limited has been working since 13 September 2001. The present status of the company is Active. The registered address of Kca European Holdings 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 SLC REGISTRARS LIMITED has been resigned. Director ANDREW, Louise has been resigned. Director LOCKE, Alasdair James Dougall has been resigned. Director MACKENZIE, Ian has been resigned. Director MILNE, Peter John 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 WIEST, Daniel Mathias, Dr has been resigned. Director SLC CORPORATE SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

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

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

Director
PAVER, Gary Neil
Appointed Date: 15 January 2013
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: 13 September 2001

Secretary
SLC REGISTRARS LIMITED
Resigned: 13 September 2001
Appointed Date: 13 September 2001

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

Director
LOCKE, Alasdair James Dougall
Resigned: 20 November 2009
Appointed Date: 13 September 2001
72 years old

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

Director
MILNE, Peter John
Resigned: 11 August 2010
Appointed Date: 13 September 2001
71 years old

Director
STEVENSON, Neil Graham
Resigned: 21 January 2013
Appointed Date: 05 July 2012
61 years old

Director
TAYLOR, Brian Christopher
Resigned: 05 July 2012
Appointed Date: 30 April 2009
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
56 years old

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

Director
SLC CORPORATE SERVICES LIMITED
Resigned: 13 September 2001
Appointed Date: 13 September 2001

Persons With Significant Control

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

KCA EUROPEAN HOLDINGS LIMITED Events

29 Sep 2016
Confirmation statement made on 13 September 2016 with updates
13 Sep 2016
Full accounts made up to 31 December 2015
23 Sep 2015
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 6,215

15 Sep 2015
Full accounts made up to 31 December 2014
21 Nov 2014
Appointment of Anthony Joseph Byrne as a director on 18 November 2014
...
... and 77 more events
21 Sep 2001
Secretary resigned
21 Sep 2001
Ad 13/09/01--------- £ si 99@1=99 £ ic 1/100
21 Sep 2001
New secretary appointed
21 Sep 2001
New director appointed
13 Sep 2001
Incorporation

KCA EUROPEAN HOLDINGS LIMITED Charges

16 May 2014
Charge code 0428 6946 0012
Delivered: 30 May 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC as Security Agent
Description: Contains fixed charge…
16 May 2014
Charge code 0428 6946 0011
Delivered: 23 May 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC as Security Agent
Description: Contains fixed charge…
16 May 2014
Charge code 0428 6946 0010
Delivered: 23 May 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
16 May 2014
Charge code 0428 6946 0009
Delivered: 23 May 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
8 May 2013
Charge code 0428 6946 0008
Delivered: 13 May 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (And Its Successors in Title and Permitted Transferees)
Description: Contains fixed charge…
8 May 2013
Charge code 0428 6946 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 0428 6946 0006
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 0428 6946 0005
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…
13 June 2008
Equitable mortgage over shares
Delivered: 27 June 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC as Security Agent for the Benefit of the Beneficiaries
Description: Interest in all the shares and dividends see image for full…
13 June 2008
A deed of pledge over shares
Delivered: 26 June 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Agent for the Benefit of the Beneficiaries (The Security Agent)
Description: A first ranking right of pledge in respect of the shares…