HARSCO (U.K.) LIMITED
299 KINGSTON ROAD LEATHERHEAD

Hellopages » Surrey » Mole Valley » KT22 7SG
Company number 00346666
Status Active
Incorporation Date 28 November 1938
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, 82990 - Other business support service activities n.e.c., 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty-seven events have happened. The last three records are Confirmation statement made on 30 June 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 30 June 2015 with full list of shareholders Statement of capital on 2015-07-20 GBP 6,183,540 . The most likely internet sites of HARSCO (U.K.) LIMITED are www.harscouk.co.uk, and www.harsco-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-seven years and three 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 U K Limited is a Private Limited Company. The company registration number is 00346666. Harsco U K Limited has been working since 28 November 1938. The present status of the company is Active. The registered address of Harsco U K Limited is Harsco House Regent Park 299 Kingston Road Leatherhead Surrey Kt22 7sg. . FLINT, Matthew James 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 DE TURRIS, Atillia Gabriella has been resigned. Secretary DONALD, Keith Malcolm Hamilton has been resigned. Secretary GOULDING, Graham Thomas has been resigned. Secretary PRICHARD, Teresa Joan has been resigned. Secretary RICE, Stephen Euston has been resigned. Secretary WHISTLER, Christopher Claude Lashmer has been resigned. Director BRICK, Leroy William has been resigned. Director BUTLER, Geoffrey Doy Hopson has been resigned. Director CAMPANARO, Leonard Anthony has been resigned. Director CUBITT, Michael Harry has been resigned. Director ETZWEILER, William David has been resigned. Director FAZZOLARI, Salvatore Domenico has been resigned. Director HATHAWAY, Derek Charles has been resigned. Director HATHAWAY, John Walter has been resigned. Director JACOBY, Scott William has been resigned. Director LECLERCQ, Herve Michal has been resigned. Director MACDONALD, Alexander James has been resigned. Director MCGALPINE, Christopher has been resigned. Director NAVARRA, Stephane has been resigned. Director NEUFFER, Richard Carl has been resigned. Director NEWMAN, Robert George has been resigned. Director O'KELLY, Paul Brian has been resigned. Director STUBBS, Graham Martin has been resigned. Director TAPPAN JNR, Moore has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
FLINT, Matthew James
Appointed Date: 01 August 2012

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

Director
WHISTLER, Christopher Claude Lashmer
Appointed Date: 08 March 2010
67 years old

Resigned Directors

Secretary
DE TURRIS, Atillia Gabriella
Resigned: 06 February 1998
Appointed Date: 18 March 1996

Secretary
DONALD, Keith Malcolm Hamilton
Resigned: 30 November 1995
Appointed Date: 17 October 1994

Secretary
GOULDING, Graham Thomas
Resigned: 25 April 2003
Appointed Date: 12 June 1998

Secretary
PRICHARD, Teresa Joan
Resigned: 12 June 1998
Appointed Date: 06 February 1998

Secretary
RICE, Stephen Euston
Resigned: 17 October 1994

Secretary
WHISTLER, Christopher Claude Lashmer
Resigned: 01 August 2012
Appointed Date: 04 June 2003

Director
BRICK, Leroy William
Resigned: 13 October 1994
98 years old

Director
BUTLER, Geoffrey Doy Hopson
Resigned: 31 December 2010
Appointed Date: 21 June 1995
79 years old

Director
CAMPANARO, Leonard Anthony
Resigned: 31 July 2000
Appointed Date: 13 October 1994
77 years old

Director
CUBITT, Michael Harry
Resigned: 31 December 2010
Appointed Date: 31 July 2000
77 years old

Director
ETZWEILER, William David
Resigned: 03 February 1998
90 years old

Director
FAZZOLARI, Salvatore Domenico
Resigned: 23 February 2012
Appointed Date: 03 February 1998
73 years old

Director
HATHAWAY, Derek Charles
Resigned: 18 December 2007
81 years old

Director
HATHAWAY, John Walter
Resigned: 17 October 1994
87 years old

Director
JACOBY, Scott William
Resigned: 01 July 2014
Appointed Date: 08 March 2010
59 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
71 years old

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

Director
NAVARRA, Stephane
Resigned: 30 September 2011
Appointed Date: 10 December 2010
59 years old

Director
NEUFFER, Richard Carl
Resigned: 01 March 2010
Appointed Date: 29 April 2008
83 years old

Director
NEWMAN, Robert George
Resigned: 29 April 2008
76 years old

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

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

Director
TAPPAN JNR, Moore
Resigned: 13 October 1994
97 years old

Persons With Significant Control

Harsco Europa B.V.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HARSCO (U.K.) LIMITED Events

06 Jul 2016
Confirmation statement made on 30 June 2016 with updates
21 Jun 2016
Full accounts made up to 31 December 2015
20 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 6,183,540

29 Jun 2015
Full accounts made up to 31 December 2014
05 Sep 2014
Full accounts made up to 31 December 2013
...
... and 147 more events
27 Nov 1987
Return made up to 30/06/87; full list of members
21 Nov 1986
Group of companies' accounts made up to 31 December 1985
21 Nov 1986
Return made up to 30/06/86; full list of members
28 Nov 1938
Certificate of incorporation
28 Nov 1938
Incorporation

HARSCO (U.K.) LIMITED Charges

14 February 1986
Omnibus letter of set off
Delivered: 20 February 1986
Status: Satisfied on 16 January 1991
Persons entitled: Lloyds Bank PLC
Description: Any sums standing to the credit of any present or future…
15 August 1985
Letter of set off
Delivered: 27 August 1985
Status: Satisfied on 16 January 1991
Persons entitled: Lloyds Bank PLC
Description: Any sums standing to the credit of any present or future…
22 August 1972
Letter of set-off
Delivered: 29 August 1972
Status: Satisfied on 16 January 1991
Persons entitled: Lloyds Bank PLC
Description: Any sum or sums at any time standing to the credit of the…
26 July 1972
Letter of set-off
Delivered: 3 August 1972
Status: Satisfied on 16 January 1991
Persons entitled: Lloyds Bank PLC
Description: Any sum or sums at any time standing to the credit of the…