HARSCO INVESTMENT LIMITED
299 KINGSTON HOUSE LEATHERHEAD MARKSGOOD LIMITED

Hellopages » Surrey » Mole Valley » KT22 7SG

Company number 03985379
Status Active
Incorporation Date 4 May 2000
Company Type Private Limited Company
Address HARSCO HOUSE, REGENT PARK, 299 KINGSTON HOUSE LEATHERHEAD, SURREY, KT22 7SG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 4 May 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 424,746,857 ; Full accounts made up to 31 December 2014. The most likely internet sites of HARSCO INVESTMENT LIMITED are www.harscoinvestment.co.uk, and www.harsco-investment.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. The distance to to Chessington North Rail Station is 4 miles; to Byfleet & New Haw Rail Station is 6.9 miles; to Fulwell Rail Station is 8.6 miles; to Feltham Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Harsco Investment Limited is a Private Limited Company. The company registration number is 03985379. Harsco Investment Limited has been working since 04 May 2000. The present status of the company is Active. The registered address of Harsco Investment Limited is Harsco House Regent Park 299 Kingston House Leatherhead Surrey Kt22 7sg. . SMITH, Graham Richard is a Secretary of the company. COOPER, Stephen Richard is a Director of the company. STUBBS, Graham Martin is a Director of the company. SWEENEY, John Joseph is a Director of the company. Secretary CIESIELSKA, Katarzyna Jolanta has been resigned. Secretary COPPOCK, Paul Croasdale has been resigned. Secretary MORTIMER, Jonathan has been resigned. Secretary PARR, Christopher Martin has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BUTLER, Geoffrey Doy Hopson has been resigned. Director CUBITT, Michael Harry has been resigned. Director FAZZOLARI, Salvatore Domenico has been resigned. Director HATHAWAY, Derek Charles has been resigned. Director HOAD, Martin Roger Gregory has been resigned. Director JANSEN, Johannes Gregorius Alphons Marie has been resigned. Director KIMMEL, Mark Edward has been resigned. Director LECLERCQ, Herve Michal has been resigned. Director MACDONALD, Alexander James has been resigned. Director MALAMUD, Barry Evan has been resigned. Director O'KELLY, Paul Brian has been resigned. Director TILMOUTH, Graeme Croft has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
SMITH, Graham Richard
Appointed Date: 15 October 2014

Director
COOPER, Stephen Richard
Appointed Date: 10 December 2013
58 years old

Director
STUBBS, Graham Martin
Appointed Date: 10 December 2013
71 years old

Director
SWEENEY, John Joseph
Appointed Date: 20 December 2012
72 years old

Resigned Directors

Secretary
CIESIELSKA, Katarzyna Jolanta
Resigned: 15 October 2014
Appointed Date: 07 March 2013

Secretary
COPPOCK, Paul Croasdale
Resigned: 22 October 2001
Appointed Date: 12 May 2000

Secretary
MORTIMER, Jonathan
Resigned: 05 March 2013
Appointed Date: 28 March 2003

Secretary
PARR, Christopher Martin
Resigned: 28 March 2003
Appointed Date: 22 October 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 May 2000
Appointed Date: 04 May 2000

Director
BUTLER, Geoffrey Doy Hopson
Resigned: 31 December 2010
Appointed Date: 19 September 2001
78 years old

Director
CUBITT, Michael Harry
Resigned: 31 December 2010
Appointed Date: 22 October 2001
77 years old

Director
FAZZOLARI, Salvatore Domenico
Resigned: 23 February 2012
Appointed Date: 12 May 2000
73 years old

Director
HATHAWAY, Derek Charles
Resigned: 18 December 2007
Appointed Date: 12 May 2000
81 years old

Director
HOAD, Martin Roger Gregory
Resigned: 01 November 2011
Appointed Date: 10 December 2010
59 years old

Director
JANSEN, Johannes Gregorius Alphons Marie
Resigned: 10 December 2013
Appointed Date: 10 December 2010
63 years old

Director
KIMMEL, Mark Edward
Resigned: 01 October 2012
Appointed Date: 16 December 2011
66 years old

Director
LECLERCQ, Herve Michal
Resigned: 10 December 2013
Appointed Date: 03 October 2011
63 years old

Director
MACDONALD, Alexander James
Resigned: 10 December 2013
Appointed Date: 01 November 2011
70 years old

Director
MALAMUD, Barry Evan
Resigned: 20 July 2015
Appointed Date: 10 December 2013
58 years old

Director
O'KELLY, Paul Brian
Resigned: 05 December 2011
Appointed Date: 10 December 2010
67 years old

Director
TILMOUTH, Graeme Croft
Resigned: 08 February 2013
Appointed Date: 03 October 2011
68 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 12 May 2000
Appointed Date: 04 May 2000

HARSCO INVESTMENT LIMITED Events

10 Oct 2016
Full accounts made up to 31 December 2015
05 May 2016
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 424,746,857

13 Oct 2015
Full accounts made up to 31 December 2014
11 Aug 2015
Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the SH01 registered on 30/07/2015 and has an allotment date of 20/07/2015

30 Jul 2015
Statement of capital following an allotment of shares on 22 July 2015
  • GBP 418,047,757
  • ANNOTATION Clarification a second filed SH01 is registered on 11/08/2015

...
... and 94 more events
18 May 2000
New director appointed
18 May 2000
New director appointed
18 May 2000
New secretary appointed
15 May 2000
Company name changed marksgood LIMITED\certificate issued on 15/05/00
04 May 2000
Incorporation