HARSCO MOLE VALLEY LIMITED
LEATHERHEAD

Hellopages » Surrey » Mole Valley » KT22 7SG

Company number 06395544
Status Active
Incorporation Date 10 October 2007
Company Type Private Limited Company
Address HARSCO HOUSE REGENT PARK, 299 KINGSTON ROAD, LEATHERHEAD, SURREY, KT22 7SG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 10 October 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 10 October 2015 with full list of shareholders Statement of capital on 2015-10-14 GBP 64,030,000 . The most likely internet sites of HARSCO MOLE VALLEY LIMITED are www.harscomolevalley.co.uk, and www.harsco-mole-valley.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and twelve 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 Mole Valley Limited is a Private Limited Company. The company registration number is 06395544. Harsco Mole Valley Limited has been working since 10 October 2007. The present status of the company is Active. The registered address of Harsco Mole Valley Limited is Harsco House Regent Park 299 Kingston Road Leatherhead Surrey Kt22 7sg. . SMITH, Graham Richard is a Secretary of the company. COOPER, Stephen Richard is a Director of the company. WHISTLER, Christopher Claude Lashmer is a Director of the company. Secretary CIESIELSKA, Katarzyna Jolanta has been resigned. Secretary MORTIMER, Jonathan has been resigned. Director BARRETT, John William has been resigned. Director BUTLER, Geoffrey Doy Hopson has been resigned. Director CUBITT, Michael Harry 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 MCGALPINE, Christopher has been resigned. Director O'KELLY, Paul Brian has been resigned. Director STUBBS, Graham Martin has been resigned. Director SWEENEY, John Joseph 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: 12 June 2014
58 years old

Director
WHISTLER, Christopher Claude Lashmer
Appointed Date: 10 October 2007
67 years old

Resigned Directors

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

Secretary
MORTIMER, Jonathan
Resigned: 05 March 2013
Appointed Date: 10 October 2007

Director
BARRETT, John William
Resigned: 31 May 2010
Appointed Date: 10 October 2007
78 years old

Director
BUTLER, Geoffrey Doy Hopson
Resigned: 31 December 2010
Appointed Date: 10 October 2007
79 years old

Director
CUBITT, Michael Harry
Resigned: 31 December 2010
Appointed Date: 10 October 2007
77 years old

Director
KIMMEL, Mark Edward
Resigned: 01 October 2012
Appointed Date: 10 October 2007
66 years old

Director
LECLERCQ, Herve Michal
Resigned: 16 December 2013
Appointed Date: 03 October 2011
63 years old

Director
MACDONALD, Alexander James
Resigned: 26 November 2013
Appointed Date: 10 December 2010
70 years old

Director
MCGALPINE, Christopher
Resigned: 26 November 2013
Appointed Date: 10 December 2010
63 years old

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

Director
STUBBS, Graham Martin
Resigned: 01 July 2014
Appointed Date: 05 December 2011
71 years old

Director
SWEENEY, John Joseph
Resigned: 01 July 2014
Appointed Date: 29 November 2011
73 years old

Persons With Significant Control

Harsco Leatherhead Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control

HARSCO MOLE VALLEY LIMITED Events

13 Oct 2016
Confirmation statement made on 10 October 2016 with updates
10 Oct 2016
Full accounts made up to 31 December 2015
14 Oct 2015
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 64,030,000

11 Aug 2015
Full accounts made up to 31 December 2014
22 Oct 2014
Appointment of Mr Graham Richard Smith as a secretary on 15 October 2014
...
... and 52 more events
20 Dec 2007
Nc inc already adjusted 18/12/07
20 Dec 2007
Resolutions
  • RES10 ‐ Resolution of allotment of securities

20 Dec 2007
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

13 Dec 2007
Accounting reference date shortened from 31/10/08 to 31/12/07
10 Oct 2007
Incorporation