This company is commonly known as Harsco Infrastructure Services Limited. The company was founded 90 years ago and was given the registration number 00276562. 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 SERVICES LIMITED |
---|---|---|
Company Number | : | 00276562 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 June 1933 |
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 Brambles, 273 Hayes Lane, Kenley, CR8 5EJ | Secretary | 31 December 1991 | Active |
The Willows Willowside, London Colney, St Albans, AL2 1DP | Secretary | 30 September 2000 | Active |
2 The Granary Brickwall Farm, Kiln Lane Clophill, Bedford, MK45 4DA | Secretary | 01 July 1997 | Active |
4 Beaulieu Close, Cambridge Park, Twickenham, TW1 2JR | Secretary | - | Active |
62 Thomas More House, Barbican, London, EC2Y 8BT | Secretary | 01 September 1993 | Active |
6 Blythewood Close, Knowle, Solihull, B91 3HL | Director | 01 August 2001 | Active |
6 Blythewood Close, Knowle, Solihull, B91 3HL | Director | - | Active |
38 Rusholme Road, London, SW15 3LG | Director | 27 July 1994 | Active |
Valley House, 6 Boyce Farm Road, Thames Ditton, KT7 0TS | Director | - | Active |
2 Parkside Gardens, Wimbledon, London, SW19 5EY | Director | - | Active |
Pylle Manor, Pylle, Shepton Mallet, BA4 6TD | Director | 30 June 1993 | Active |
Harsfold Farmhouse, Wisborough Green, RH14 0BD | Director | 14 July 1993 | Active |
The Loft House Tandridge Court, Tandridge, Oxted, RH8 9NJ | Director | 30 November 1994 | 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 | 30 September 2000 | Active |
115 Copers Cope Road, Beckenham, BR3 1NY | Director | 27 March 1996 | Active |
22 Landen Grove, Wokingham, RG41 1LL | Director | 21 February 2005 | Active |
Harsco House Regent Park, 299 Kingston Road, Leatherhead, KT22 7SG | Director | 10 December 2010 | Active |
Harsco House Regent Park, 299 Kingston Road, Leatherhead, KT22 7SG | Director | 16 February 2010 | 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 |
Greyfriars, Turners Hill Road, Worth, RH10 4SW | Director | - | Active |
Caramba Ashdown Place, Forest Row, RH18 5LP | Director | 31 December 1991 | Active |
24 Albert Road, Teddington, TW11 0BD | Director | 30 June 1993 | Active |
The Granary, Old Home Farm Barns, High Street, Grateley, Andover, SP11 8QX | Director | 26 March 2009 | Active |
Cherry Trees, Uplands, Ashtead, KT21 2TN | Director | - | 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 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 | : |
|
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 | : |
|
Harsco (Uk) Group 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 | |
---|---|---|---|
2024-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-09 | Accounts | Accounts with accounts type full. | Download |
2023-03-07 | Accounts | Accounts with accounts type full. | Download |
2023-02-01 | Confirmation statement | Confirmation statement with no updates. | 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 |
2022-02-08 | Accounts | Accounts with accounts type full. | Download |
2022-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-06 | Address | Change registered office address company with date old address new address. | Download |
2021-02-02 | 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 |
2020-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-29 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-08 | Accounts | Accounts with accounts type full. | Download |
2019-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-21 | Capital | Capital allotment shares. | Download |
2018-09-25 | Accounts | Accounts with accounts type full. | Download |
2018-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-25 | Accounts | Accounts with accounts type full. | Download |
2017-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-10 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.