This company is commonly known as Harsco Rail Limited. The company was founded 54 years ago and was given the registration number 00977100. The firm's registered office is in 299 KINGSTON ROAD LEATHERHEAD. You can find them at Harsco House, Regent Park, 299 Kingston Road Leatherhead, Surrey. This company's SIC code is 28290 - Manufacture of other general-purpose machinery n.e.c..
Name | : | HARSCO RAIL LIMITED |
---|---|---|
Company Number | : | 00977100 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 April 1970 |
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 | 01 October 2014 | Active |
Carlton House, Regent Park, 299 Kingston Road, Leatherhead, England, KT22 7SG | Director | 01 October 2014 | Active |
Carlton House, Regent Park, 299 Kingston Road, Leatherhead, England, KT22 7SG | Director | 18 July 2018 | Active |
Carlton House, Regent Park, 299 Kingston Road, Leatherhead, England, KT22 7SG | Director | 10 March 2022 | Active |
Carlton House, Regent Park, 299 Kingston Road, Leatherhead, England, KT22 7SG | Director | 20 November 2020 | Active |
8 Vineyard Mews, Preston Place, Richmond Upon Thames, TW10 6DD | Secretary | 29 March 1996 | Active |
251 Upper Richmond Road, London, SW15 6SW | Secretary | 17 October 1994 | Active |
Harsco House, Regent Park, 299 Kingston Road Leatherhead, KT22 7SG | Secretary | 04 June 2003 | Active |
126 Auckland Road, London, SE19 2RP | Secretary | 12 June 1998 | Active |
4 Bracken Gardens, Barnes, London, SW13 9HW | Secretary | 06 February 1998 | Active |
9 Martindale Walk, Brierley Hill, DY5 2RX | Secretary | - | Active |
The Firs, 341 St Albans Road West, Hatfield, AL10 9RN | Director | 01 June 2007 | Active |
22 Camellia Way, Simons Park, Wokingham, RG41 3NB | Director | 04 November 1997 | Active |
Harsco House, Regent Park, 299 Kingston Road Leatherhead, KT22 7SG | Director | 04 July 2002 | Active |
110 Pelham Drive, Camp Hill, Pennsylvania, Usa, 17011 | Director | 17 October 1994 | Active |
Harsco House, Regent Park, 299 Kingston Road Leatherhead, KT22 7SG | Director | 30 March 2009 | Active |
Cherrydene Halfpenny Green, Bobbington, Stourbridge, DY7 5EN | Director | - | Active |
18 Holden Way, Upminster, RM14 1BP | Director | 01 May 2001 | Active |
Carlton House, Regent Park, 299 Kingston Road, Leatherhead, England, KT22 7SG | Director | 20 November 2020 | Active |
Harsco House, Regent Park, 299 Kingston Road Leatherhead, KT22 7SG | Director | 30 March 2009 | Active |
Carlton House, Regent Park, 299 Kingston Road, Leatherhead, England, KT22 7SG | Director | 01 December 2020 | Active |
The Granary, Old Home Farm Barns, High Street, Grateley, Andover, SP11 8QX | Director | 30 September 2005 | Active |
105 Otter Trail, West Columbia, Usa, 29169 | Director | - | Active |
Glenbrook House, Clayworth, Retford, DN22 9AD | Director | - | Active |
Harsco House, Regent Park, 299 Kingston Road Leatherhead, KT22 7SG | Director | 21 April 2017 | Active |
1b Battle Close, Lindholme, Doncaster, DN7 6DA | Director | 10 September 2002 | Active |
Harsco House, Regent Park, 299 Kingston Road Leatherhead, KT22 7SG | Director | 18 July 2018 | Active |
Harsco House, Regent Park, 299 Kingston Road Leatherhead, KT22 7SG | Director | 02 September 2004 | Active |
9 The Balk, Glenfield, Leicester, LE3 8BL | Director | 29 July 1992 | Active |
Holly House Grosvenor Avenue, Sutton In Ashfield, NG17 1FG | Director | 03 August 1992 | Active |
Mr Matthew James Flint | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1973 |
Nationality | : | British |
Address | : | Harsco House, 299 Kingston Road Leatherhead, KT22 7SG |
Nature of control | : |
|
Mr David Raymond Geering | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1955 |
Nationality | : | British |
Address | : | Harsco House, 299 Kingston Road Leatherhead, KT22 7SG |
Nature of control | : |
|
Mr Mark Scott Emmerson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1968 |
Nationality | : | British |
Address | : | Harsco House, 299 Kingston Road Leatherhead, KT22 7SG |
Nature of control | : |
|
Mark Scott Emmerson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Harsco House, Regent Park, 299 Kingston Road, Leatherhead, England, KT22 7SG |
Nature of control | : |
|
Ballagio S.A.R.L. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Luxembourg |
Address | : | 100, Rue De Volmerange, L-3593 Dudelange, Luxembourg, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-17 | Accounts | Accounts with accounts type full. | Download |
2022-12-02 | Officers | Termination director company with name termination date. | Download |
2022-10-01 | Accounts | Accounts with accounts type full. | Download |
2022-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-11 | Officers | Appoint person director company with name date. | Download |
2022-03-11 | Officers | Termination director company with name termination date. | Download |
2022-01-10 | Accounts | Accounts amended with accounts type full. | Download |
2022-01-06 | Address | Change registered office address company with date old address new address. | Download |
2021-12-09 | Accounts | Accounts with accounts type full. | Download |
2021-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-06 | Officers | Termination director company with name termination date. | Download |
2021-04-06 | Officers | Termination director company with name termination date. | Download |
2020-12-16 | Accounts | Accounts with accounts type full. | Download |
2020-12-14 | Incorporation | Memorandum articles. | Download |
2020-12-14 | Resolution | Resolution. | Download |
2020-12-07 | Officers | Appoint person director company with name date. | Download |
2020-12-07 | Officers | Appoint person director company with name date. | Download |
2020-12-07 | Officers | Appoint person director company with name date. | Download |
2020-12-03 | Incorporation | Memorandum articles. | Download |
2020-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-27 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-24 | Accounts | Accounts with accounts type full. | Download |
2019-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-07 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.