This company is commonly known as Harsco (u.k.) Limited. The company was founded 85 years ago and was given the registration number 00346666. 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 70100 - Activities of head offices.
Name | : | HARSCO (U.K.) LIMITED |
---|---|---|
Company Number | : | 00346666 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 November 1938 |
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 August 2012 | 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 | 31 December 2020 | Active |
8 Vineyard Mews, Preston Place, Richmond Upon Thames, TW10 6DD | Secretary | 18 March 1996 | Active |
251 Upper Richmond Road, London, SW15 6SW | Secretary | 17 October 1994 | 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 |
Harsco House, Regent Park, 299 Kingston Road Leatherhead, KT22 7SG | Secretary | 04 June 2003 | Active |
802 Mandy Lane, Camp Hill, Usa, FOREIGN | Director | - | Active |
Home Green Heath House Road, Worplesdon Hill, Woking, GU22 0QU | Director | 21 June 1995 | Active |
1704 Olmstead Way East, Camp Hill, Usa, 17011845 | Director | 13 October 1994 | Active |
22 Landen Grove, Wokingham, RG41 1LL | Director | 31 July 2000 | Active |
110 Pelham Drive, Camp Hill, Pennsylvania, Usa, 17011 | Director | - | Active |
1827 Red Spruce Lane, Mechanicsburg, United States, | Director | 03 February 1998 | Active |
7 Northwatch Lane, Mechanicsburg, Pennsylvania, Usa, PA17055 | Director | - | Active |
Cherrydene Halfpenny Green, Bobbington, Stourbridge, DY7 5EN | Director | - | Active |
Harsco House, Regent Park, 299 Kingston Road Leatherhead, KT22 7SG | Director | 08 March 2010 | 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 |
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 | 10 December 2010 | Active |
11 Cedar Waxwing Road, Hackettstown, United States Of America, | Director | 29 April 2008 | Active |
105 Otter Trail, West Columbia, Usa, 29169 | Director | - | 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 | 05 December 2011 | Active |
805 E Sylvan Drive, Brandon, Usa, FOREIGN | Director | - | Active |
Harsco House, Regent Park, 299 Kingston Road Leatherhead, KT22 7SG | Director | 08 March 2010 | Active |
Mr Christopher Claude Lashmer Whistler | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1958 |
Nationality | : | British |
Address | : | Harsco House, 299 Kingston Road Leatherhead, KT22 7SG |
Nature of control | : |
|
Mr Stephen Richard Cooper | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1966 |
Nationality | : | British |
Address | : | Harsco House, 299 Kingston Road Leatherhead, KT22 7SG |
Nature of control | : |
|
Harsco Europa B.V. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Netherlands |
Address | : | Zuidplein 126, Wtc, Toren H, 15th Fl, Amsterdam, Netherlands, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Confirmation statement | Confirmation statement with no 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 |
2022-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-08 | Accounts | Accounts with accounts type full. | Download |
2022-01-06 | Address | Change registered office address company with date old address new address. | Download |
2021-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-12 | Officers | Appoint person director company with name date. | Download |
2021-01-12 | Officers | Termination director company with name termination date. | Download |
2020-12-07 | Accounts | Accounts with accounts type full. | Download |
2020-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-17 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-05 | Accounts | Accounts with accounts type full. | Download |
2019-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-10 | Capital | Capital name of class of shares. | Download |
2019-01-10 | Capital | Capital variation of rights attached to shares. | Download |
2018-08-29 | Accounts | Accounts with accounts type small. | Download |
2018-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-07-19 | Accounts | Accounts with accounts type small. | Download |
2017-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-06 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-06 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.