This company is commonly known as Harsco Infrastructure Group Limited. The company was founded 104 years ago and was given the registration number 00164238. The firm's registered office is in LEATHERHEAD. You can find them at Harsco House Regent Park, 299 Kingston Road, Leatherhead, Surrey. This company's SIC code is 70100 - Activities of head offices.
Name | : | HARSCO INFRASTRUCTURE GROUP LIMITED |
---|---|---|
Company Number | : | 00164238 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 February 1920 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Harsco House Regent Park, 299 Kingston Road, Leatherhead, Surrey, KT22 7SG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Carlton House, Regent Park, 299 Kingston Road, Leatherhead, England, KT22 7SG | Secretary | 15 October 2014 | Active |
Carlton House, Regent Park, 299 Kingston Road, Leatherhead, England, KT22 7SG | Director | 12 June 2014 | Active |
Carlton House, Regent Park, 299 Kingston Road, Leatherhead, England, KT22 7SG | Director | 06 April 2022 | Active |
100, Rue De Volmerange, Dudelange, Luxembourg, | Secretary | 07 March 2013 | Active |
22 Camellia Way, Simons Park, Wokingham, RG41 3NB | Secretary | 04 June 2003 | Active |
Pine Lodge, 2b Coral Close, Burbage Hinckley, LE10 2HB | Secretary | 20 April 2001 | Active |
126 Auckland Road, London, SE19 2RP | Secretary | 01 August 2001 | Active |
Harsco House Regent Park, 299 Kingston Road, Leatherhead, KT22 7SG | Secretary | 21 February 2005 | Active |
The Willows Willowside, London Colney, St Albans, AL2 1DP | Secretary | 30 September 2000 | Active |
70 Kenley Road, Merton Park, London, SW19 3JH | Secretary | - | Active |
2 The Granary Brickwall Farm, Kiln Lane Clophill, Bedford, MK45 4DA | Secretary | 01 June 1997 | Active |
6 Blythewood Close, Knowle, Solihull, B91 3HL | Director | 24 July 2000 | Active |
38 Rusholme Road, London, SW15 3LG | Director | 12 June 1995 | Active |
Valley House, 6 Boyce Farm Road, Thames Ditton, KT7 0TS | Director | - | Active |
Pylle Manor, Pylle, Shepton Mallet, BA4 6TD | Director | - | Active |
35 The Conifers, Pine Ridge New Wokingham Road, Crowthorne, RG45 6TG | Director | 13 June 1996 | Active |
Harsco House Regent Park, 299 Kingston Road, Leatherhead, KT22 7SG | Director | 10 December 2010 | Active |
Home Green Heath House Road, Worplesdon Hill, Woking, GU22 0QU | Director | 05 December 2000 | Active |
22 Landen Grove, Wokingham, RG41 1LL | Director | 21 February 2005 | Active |
Harsco House Regent Park, 299 Kingston Road, Leatherhead, KT22 7SG | Director | 24 July 2000 | Active |
Longridge, Farm Lane,East Markham, Newark, NG22 0QH | Director | 19 October 1995 | Active |
11 Norland Square, London, W11 4PX | Director | 01 January 1997 | Active |
Burley House, 36 Lyndon Road Manton, Rutland, LE15 8SR | Director | 09 May 1997 | Active |
7 Northwatch Lane, Mechanicsburg, Pennsylvania, Usa, PA17055 | Director | 24 July 2000 | Active |
Harsco House Regent Park, 299 Kingston Road, Leatherhead, KT22 7SG | Director | 01 November 2011 | Active |
Harsco House Regent Park, 299 Kingston Road, Leatherhead, KT22 7SG | Director | 03 October 2011 | Active |
Harsco House Regent Park, 299 Kingston Road, Leatherhead, KT22 7SG | Director | 10 December 2010 | Active |
Caramba Ashdown Place, Forest Row, RH18 5LP | Director | 31 December 1995 | Active |
24 Albert Road, Teddington, TW11 0BD | Director | 12 June 1995 | Active |
Harsco House Regent Park, 299 Kingston Road, Leatherhead, KT22 7SG | Director | 10 December 2010 | Active |
7 Midway, St Albans, AL3 4BD | Director | 19 December 1996 | Active |
9 Hartswood Road, London, W12 9NQ | Director | 01 January 1999 | Active |
Harsco House Regent Park, 299 Kingston Road, Leatherhead, KT22 7SG | Director | 10 December 2010 | Active |
88 Dukes Avenue, Muswell Hill, London, N10 2QA | Director | 02 April 1993 | Active |
2 The Granary Brickwall Farm, Kiln Lane Clophill, Bedford, MK45 4DA | Director | 01 June 1997 | Active |
Mr Stephen Richard Cooper | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1966 |
Nationality | : | British |
Address | : | Harsco House Regent Park, Leatherhead, KT22 7SG |
Nature of control | : |
|
Mr Christopher Claude Lashmer Whistler | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1958 |
Nationality | : | British |
Address | : | Harsco House Regent Park, Leatherhead, KT22 7SG |
Nature of control | : |
|
Mr John Joseph Sweeney | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1952 |
Nationality | : | British |
Address | : | Harsco House Regent Park, Leatherhead, KT22 7SG |
Nature of control | : |
|
Harsco Investment Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Harsco House, Regent Park, Leatherhead, England, KT22 7SG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-09 | Accounts | Accounts with accounts type full. | Download |
2023-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-07 | Accounts | Accounts with accounts type full. | Download |
2022-04-12 | Officers | Appoint person director company with name date. | Download |
2022-04-11 | Officers | Termination director company with name termination date. | Download |
2022-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-22 | Accounts | Accounts with accounts type full. | Download |
2022-01-06 | Address | Change registered office address company with date old address new address. | Download |
2021-10-19 | Capital | Capital allotment shares. | Download |
2021-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-12 | Officers | Termination director company with name termination date. | Download |
2020-12-07 | Accounts | Accounts with accounts type full. | Download |
2020-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-17 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-08 | Accounts | Accounts with accounts type full. | Download |
2019-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-04 | Accounts | Accounts with accounts type full. | Download |
2018-10-01 | Capital | Capital allotment shares. | Download |
2018-09-25 | Capital | Capital alter shares consolidation. | Download |
2018-09-19 | Capital | Capital allotment shares. | Download |
2018-08-20 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.