KCAD HOLDINGS II LIMITED
BIRMINGHAM PHM ACQUISITIONS NO. 2 LIMITED

Hellopages » West Midlands » Birmingham » B4 6BH

Company number 07555965
Status Active
Incorporation Date 8 March 2011
Company Type Private Limited Company
Address 3 COLMORE CIRCUS, QUEENSWAY, 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 fifty-two events have happened. The last three records are Confirmation statement made on 8 March 2017 with updates; Full accounts made up to 31 December 2015; Appointment of Mr Vahid Farzad as a director on 11 May 2016. The most likely internet sites of KCAD HOLDINGS II LIMITED are www.kcadholdingsii.co.uk, and www.kcad-holdings-ii.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and seven 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.Kcad Holdings Ii Limited is a Private Limited Company. The company registration number is 07555965. Kcad Holdings Ii Limited has been working since 08 March 2011. The present status of the company is Active. The registered address of Kcad Holdings Ii Limited is 3 Colmore Circus Queensway 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. HALSTED, John Combothekras is a Director of the company. LONNQVIST, Markku Juhani is a Director of the company. MCKAY, Noirman 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 THOMSON, Lynne has been resigned. Secretary ALNERY INCORPORATIONS NO. 1 LIMITED has been resigned. Director DEFELICE, Alexander, Director has been resigned. Director HICKEY, Patrick Hunt, Senior Vice President has been resigned. Director KNASTER, Alexander has been resigned. Director LODGE, Ted S has been resigned. Director LONNQVIST, Markku Juhani has been resigned. Director MORRIS, Craig Alexander James has been resigned. Director ZORALIOGLU, Selahattin has been resigned. Director ALNERY INCORPORATIONS NO. 1 LIMITED has been resigned. Director ALNERY INCORPORATIONS NO. 2 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: 26 April 2011
74 years old

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

Director
HALSTED, John Combothekras
Appointed Date: 09 March 2011
60 years old

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

Director
MCKAY, Noirman 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: 01 November 2011

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

Secretary
ALNERY INCORPORATIONS NO. 1 LIMITED
Resigned: 09 March 2011
Appointed Date: 08 March 2011

Director
DEFELICE, Alexander, Director
Resigned: 28 July 2014
Appointed Date: 30 March 2011
46 years old

Director
HICKEY, Patrick Hunt, Senior Vice President
Resigned: 11 May 2016
Appointed Date: 30 March 2011
63 years old

Director
KNASTER, Alexander
Resigned: 09 May 2016
Appointed Date: 22 March 2011
66 years old

Director
LODGE, Ted S
Resigned: 31 May 2013
Appointed Date: 30 March 2011
69 years old

Director
LONNQVIST, Markku Juhani
Resigned: 01 November 2011
Appointed Date: 09 March 2011
53 years old

Director
MORRIS, Craig Alexander James
Resigned: 09 March 2011
Appointed Date: 08 March 2011
50 years old

Director
ZORALIOGLU, Selahattin
Resigned: 26 April 2011
Appointed Date: 22 March 2011
48 years old

Director
ALNERY INCORPORATIONS NO. 1 LIMITED
Resigned: 09 March 2011
Appointed Date: 08 March 2011

Director
ALNERY INCORPORATIONS NO. 2 LIMITED
Resigned: 09 March 2011
Appointed Date: 08 March 2011

Persons With Significant Control

Kcad Holdings I Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KCAD HOLDINGS II LIMITED Events

16 Mar 2017
Confirmation statement made on 8 March 2017 with updates
13 Sep 2016
Full accounts made up to 31 December 2015
17 Aug 2016
Appointment of Mr Vahid Farzad as a director on 11 May 2016
21 Jun 2016
Termination of appointment of Patrick Hunt Hickey as a director on 11 May 2016
20 Jun 2016
Appointment of Mr Markku Juhani Lonnqvist as a director on 9 May 2016
...
... and 42 more events
10 Mar 2011
Current accounting period shortened from 31 March 2012 to 31 December 2011
10 Mar 2011
Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 10 March 2011
09 Mar 2011
Company name changed phm acquisitions no. 2 LIMITED\certificate issued on 09/03/11
  • RES15 ‐ Change company name resolution on 2011-03-09

09 Mar 2011
Change of name notice
08 Mar 2011
Incorporation

Similar Companies

KCACCOUNTS LIMITED KCAD HOLDINGS I LIMITED KCAD SOLUTIONS LTD KCADI LTD KCAJ LLP KCAL KITCHEN LTD K-CAL PLASTICS LTD