HARSCO TRACK TECHNOLOGIES LIMITED
299 KINGSTON ROAD LEATHERHEAD HARSCO RAIL LIMITED HARSCO LIMITED OTIS EURO TRANSRAIL LIMITED

Hellopages » Surrey » Mole Valley » KT22 7SG

Company number 00766441
Status Active
Incorporation Date 4 July 1963
Company Type Private Limited Company
Address HARSCO HOUSE, REGENT PARK, 299 KINGSTON ROAD LEATHERHEAD, SURREY, KT22 7SG
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Confirmation statement made on 22 January 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 22 January 2016 with full list of shareholders Statement of capital on 2016-01-25 GBP 1,000 . The most likely internet sites of HARSCO TRACK TECHNOLOGIES LIMITED are www.harscotracktechnologies.co.uk, and www.harsco-track-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and four 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 Track Technologies Limited is a Private Limited Company. The company registration number is 00766441. Harsco Track Technologies Limited has been working since 04 July 1963. The present status of the company is Active. The registered address of Harsco Track Technologies Limited is Harsco House Regent Park 299 Kingston Road Leatherhead Surrey Kt22 7sg. . WHISTLER, Christopher Claude Lashmer 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 BULLOCK, Patricia Mary has been resigned. Secretary GOULDING, Graham Thomas has been resigned. Secretary SWAYNE, Anthony William John has been resigned. Director BOUGHTON, Roger Francis has been resigned. Director CUBITT, Michael Harry has been resigned. Director FEAVIOUR, Roger St Denis has been resigned. Director GOULDING, Graham Thomas has been resigned. Director JANSEN, Johannes Gregorius Alphons Marie has been resigned. Director LECLERCQ, Herve Michal has been resigned. Director PREST, Richard Jullion has been resigned. Director SWAYNE, Anthony William John has been resigned. Director SWEENEY, John Joseph has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
WHISTLER, Christopher Claude Lashmer
Appointed Date: 04 June 2003

Director
COOPER, Stephen Richard
Appointed Date: 12 June 2014
58 years old

Director
WHISTLER, Christopher Claude Lashmer
Appointed Date: 04 June 2003
67 years old

Resigned Directors

Secretary
BULLOCK, Patricia Mary
Resigned: 07 June 1998
Appointed Date: 12 November 1997

Secretary
GOULDING, Graham Thomas
Resigned: 25 April 2003
Appointed Date: 07 June 1998

Secretary
SWAYNE, Anthony William John
Resigned: 12 November 1997

Director
BOUGHTON, Roger Francis
Resigned: 20 January 1997
79 years old

Director
CUBITT, Michael Harry
Resigned: 31 December 2010
Appointed Date: 07 June 1998
77 years old

Director
FEAVIOUR, Roger St Denis
Resigned: 07 June 1998
Appointed Date: 18 February 1993
78 years old

Director
GOULDING, Graham Thomas
Resigned: 25 April 2003
Appointed Date: 07 June 1998
76 years old

Director
JANSEN, Johannes Gregorius Alphons Marie
Resigned: 16 December 2013
Appointed Date: 10 December 2010
63 years old

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

Director
PREST, Richard Jullion
Resigned: 18 February 1993
79 years old

Director
SWAYNE, Anthony William John
Resigned: 07 June 1998
Appointed Date: 18 February 1993
77 years old

Director
SWEENEY, John Joseph
Resigned: 01 July 2014
Appointed Date: 03 October 2011
73 years old

Persons With Significant Control

Mr Christopher Claude Lashmer Whistler
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Stephen Richard Cooper
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Faber Prest Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control

HARSCO TRACK TECHNOLOGIES LIMITED Events

24 Jan 2017
Confirmation statement made on 22 January 2017 with updates
04 Aug 2016
Accounts for a dormant company made up to 31 December 2015
25 Jan 2016
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,000

08 Sep 2015
Accounts for a dormant company made up to 31 December 2014
02 Feb 2015
Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,000

...
... and 104 more events
20 Jul 1987
Secretary resigned;new secretary appointed

30 Apr 1987
Return made up to 28/01/87; full list of members

27 Mar 1987
Registered office changed on 27/03/87 from: east common lane scunthorpe s humberside

21 Mar 1987
Full accounts made up to 30 September 1986

04 Jul 1963
Incorporation