299 Kingston Road
Leatherhead
KT22 7SG
Secretary Name | Mr Graham Richard Smith |
---|---|
Status | Current |
Appointed | 15 October 2014(7 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Correspondence Address | Carlton House Regent Park 299 Kingston Road Leatherhead KT22 7SG |
Director Name | Mr Christophe Nicolas Reitemeier |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | French |
Status | Current |
Appointed | 31 December 2020(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Vp Global Finance |
Country of Residence | England |
Correspondence Address | Carlton House Regent Park 299 Kingston Road Leatherhead KT22 7SG |
Director Name | Mr Albert Russell Mitchell |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 December 2020(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Vp And Coo |
Country of Residence | England |
Correspondence Address | Carlton House Regent Park 299 Kingston Road Leatherhead KT22 7SG |
Director Name | Mr Mauro Curi |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 31 December 2020(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Vp Global |
Country of Residence | England |
Correspondence Address | Carlton House Regent Park 299 Kingston Road Leatherhead KT22 7SG |
Director Name | Mrs Shaima Zaman |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2022(14 years, 7 months after company formation) |
Appointment Duration | 2 years |
Role | International Tax Director |
Country of Residence | England |
Correspondence Address | Carlton House Regent Park 299 Kingston Road Leatherhead KT22 7SG |
Director Name | Mr Michael Harry Cubitt |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2007(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 22 Landen Grove Wokingham Berkshire RG41 1LL |
Director Name | Mr Christopher Claude Lashmer Whistler |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2007(same day as company formation) |
Role | Vice President And Controller |
Country of Residence | England |
Correspondence Address | Harsco House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG |
Secretary Name | Jonathan Mortimer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Harsco House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG |
Director Name | Mr John William Barrett |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2008(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 May 2010) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 6 Blythewood Close Knowle Solihull West Midlands B91 3HL |
Director Name | Mr Mark Edward Kimmel |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 March 2008(6 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 October 2012) |
Role | Solicitor |
Country of Residence | United States |
Correspondence Address | Harsco House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG |
Director Name | Mr Geoffrey Doy Hopson Butler |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2008(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2010) |
Role | President And CEO |
Country of Residence | England |
Correspondence Address | Home Green Heath House Road Worplesdon Hill Woking Surrey GU22 0QU |
Director Name | Mr Paul Brian O'Kelly |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2010(3 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 05 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Harsco House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG |
Director Name | Mr Christopher McGalpine |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2010(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 November 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Harsco House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG |
Director Name | Mr Alexander James MacDonald |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2010(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 November 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Harsco House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG |
Director Name | Mr Herve Michal Leclercq |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 October 2011(4 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 December 2013) |
Role | Attorney |
Country of Residence | United Kingdom |
Correspondence Address | Harsco House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG |
Director Name | Mr John Joseph Sweeney |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2011(4 years, 2 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 March 2022) |
Role | International Tax Director |
Country of Residence | Luxembourg |
Correspondence Address | Carlton House Regent Park 299 Kingston Road Leatherhead KT22 7SG |
Secretary Name | Ms Katarzyna Jolanta Ciesielska |
---|---|
Status | Resigned |
Appointed | 07 March 2013(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 October 2014) |
Role | Company Director |
Correspondence Address | 100 Rue De Volmerange Dudelange Luxembourg |
Website | harsco-i.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Carlton House Regent Park 299 Kingston Road Leatherhead KT22 7SG |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
14.8k at £10k | Harsco Infrastructure Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£148,075,448 |
Cash | £2,574,168 |
Current Liabilities | £41,698,623 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 12 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 26 September 2024 (5 months from now) |
9 December 2023 | Full accounts made up to 31 December 2022 (30 pages) |
---|---|
18 September 2023 | Confirmation statement made on 12 September 2023 with no updates (3 pages) |
12 September 2023 | Termination of appointment of Albert Russell Mitchell as a director on 1 September 2023 (1 page) |
7 March 2023 | Full accounts made up to 31 December 2021 (41 pages) |
13 September 2022 | Confirmation statement made on 12 September 2022 with updates (4 pages) |
12 April 2022 | Appointment of Mrs Shaima Zaman as a director on 6 April 2022 (2 pages) |
11 April 2022 | Termination of appointment of John Joseph Sweeney as a director on 31 March 2022 (1 page) |
22 March 2022 | Full accounts made up to 31 December 2020 (45 pages) |
6 January 2022 | Registered office address changed from Harsco House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG to Carlton House Regent Park 299 Kingston Road Leatherhead KT22 7SG on 6 January 2022 (1 page) |
21 October 2021 | Statement of capital following an allotment of shares on 15 October 2021
|
13 September 2021 | Confirmation statement made on 12 September 2021 with no updates (3 pages) |
13 January 2021 | Appointment of Mr Mauro Curi as a director on 31 December 2020 (2 pages) |
12 January 2021 | Appointment of Mr Christophe Nicolas Reitemeier as a director on 31 December 2020 (2 pages) |
12 January 2021 | Appointment of Mr Albert Russell Mitchell as a director on 31 December 2020 (2 pages) |
12 January 2021 | Termination of appointment of Christopher Claude Lashmer Whistler as a director on 31 December 2020 (1 page) |
7 December 2020 | Full accounts made up to 31 December 2019 (43 pages) |
22 September 2020 | Confirmation statement made on 12 September 2020 with no updates (3 pages) |
8 October 2019 | Full accounts made up to 31 December 2018 (44 pages) |
27 September 2019 | Statement of capital following an allotment of shares on 14 December 2018
|
27 September 2019 | Confirmation statement made on 12 September 2019 with updates (5 pages) |
27 September 2019 | Statement of capital following an allotment of shares on 14 December 2018
|
17 September 2019 | Change of details for Harsco Infrastructure Group Limited as a person with significant control on 12 September 2019 (2 pages) |
21 January 2019 | Cessation of Stephen Richard Cooper as a person with significant control on 14 December 2018 (1 page) |
21 January 2019 | Cessation of Christopher Claude Lashmer Whistler as a person with significant control on 14 December 2018 (1 page) |
21 January 2019 | Cessation of John Joseph Sweeney as a person with significant control on 14 December 2018 (1 page) |
21 December 2018 | Statement of capital following an allotment of shares on 14 December 2018
|
21 December 2018 | Statement of capital following an allotment of shares on 14 December 2018
|
4 October 2018 | Full accounts made up to 31 December 2017 (42 pages) |
3 October 2018 | Statement of capital following an allotment of shares on 31 August 2018
|
24 September 2018 | Resolutions
|
18 September 2018 | Confirmation statement made on 12 September 2018 with updates (5 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (41 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (41 pages) |
18 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
21 August 2017 | Notification of Christopher Claude Lashmer Whistler as a person with significant control on 6 April 2016 (2 pages) |
21 August 2017 | Notification of Stephen Richard Cooper as a person with significant control on 6 April 2016 (2 pages) |
21 August 2017 | Notification of Christopher Claude Lashmer Whistler as a person with significant control on 6 April 2016 (2 pages) |
21 August 2017 | Notification of John Joseph Sweeney as a person with significant control on 6 April 2016 (2 pages) |
21 August 2017 | Notification of John Joseph Sweeney as a person with significant control on 6 April 2016 (2 pages) |
21 August 2017 | Notification of Stephen Richard Cooper as a person with significant control on 6 April 2016 (2 pages) |
18 October 2016 | Full accounts made up to 31 December 2015 (36 pages) |
18 October 2016 | Full accounts made up to 31 December 2015 (36 pages) |
23 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
23 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (30 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (30 pages) |
21 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
13 August 2015 | Statement of capital following an allotment of shares on 22 July 2015
|
13 August 2015 | Statement of capital following an allotment of shares on 22 July 2015
|
10 February 2015 | Statement of capital following an allotment of shares on 17 December 2014
|
10 February 2015 | Statement of capital following an allotment of shares on 17 December 2014
|
8 January 2015 | Statement of capital following an allotment of shares on 16 December 2014
|
8 January 2015 | Statement of capital following an allotment of shares on 16 December 2014
|
22 October 2014 | Appointment of Mr Graham Richard Smith as a secretary on 15 October 2014 (2 pages) |
22 October 2014 | Appointment of Mr Graham Richard Smith as a secretary on 15 October 2014 (2 pages) |
21 October 2014 | Termination of appointment of Katarzyna Jolanta Ciesielska as a secretary on 15 October 2014 (1 page) |
21 October 2014 | Termination of appointment of Katarzyna Jolanta Ciesielska as a secretary on 15 October 2014 (1 page) |
20 October 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
8 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
16 June 2014 | Appointment of Mr Stephen Richard Cooper as a director (2 pages) |
16 June 2014 | Appointment of Mr Stephen Richard Cooper as a director (2 pages) |
19 December 2013 | Termination of appointment of Alexander Macdonald as a director (1 page) |
19 December 2013 | Termination of appointment of Herve Leclercq as a director (1 page) |
19 December 2013 | Termination of appointment of Alexander Macdonald as a director (1 page) |
19 December 2013 | Termination of appointment of Herve Leclercq as a director (1 page) |
19 December 2013 | Termination of appointment of Christopher Mcgalpine as a director (1 page) |
19 December 2013 | Termination of appointment of Christopher Mcgalpine as a director (1 page) |
12 December 2013 | Statement of capital following an allotment of shares on 26 November 2013
|
12 December 2013 | Statement of capital following an allotment of shares on 26 November 2013
|
12 December 2013 | Resolutions
|
12 December 2013 | Resolutions
|
3 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
24 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders (5 pages) |
24 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Appointment of Ms Katarzyna Jolanta Ciesielska as a secretary (2 pages) |
12 March 2013 | Appointment of Ms Katarzyna Jolanta Ciesielska as a secretary (2 pages) |
7 March 2013 | Termination of appointment of Jonathan Mortimer as a secretary (1 page) |
7 March 2013 | Termination of appointment of Jonathan Mortimer as a secretary (1 page) |
1 October 2012 | Termination of appointment of Mark Kimmel as a director (1 page) |
1 October 2012 | Termination of appointment of Mark Kimmel as a director (1 page) |
19 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (6 pages) |
19 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (6 pages) |
27 June 2012 | Full accounts made up to 31 December 2011 (19 pages) |
27 June 2012 | Full accounts made up to 31 December 2011 (19 pages) |
15 May 2012 | Director's details changed for Mr Alexander James Macdonald on 15 May 2012 (2 pages) |
15 May 2012 | Director's details changed for Mr Alexander James Macdonald on 15 May 2012 (2 pages) |
6 December 2011 | Termination of appointment of Paul O'kelly as a director (1 page) |
6 December 2011 | Termination of appointment of Paul O'kelly as a director (1 page) |
30 November 2011 | Appointment of Mr John Joseph Sweeney as a director (2 pages) |
30 November 2011 | Appointment of Mr John Joseph Sweeney as a director (2 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (18 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (18 pages) |
4 October 2011 | Appointment of Mr Herve Michal Leclercq as a director (2 pages) |
4 October 2011 | Appointment of Mr Herve Michal Leclercq as a director (2 pages) |
15 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (5 pages) |
15 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (5 pages) |
14 September 2011 | Director's details changed for Mr Christopher Claude Lashmer Whistler on 14 September 2011 (2 pages) |
14 September 2011 | Director's details changed for Mr Christopher Claude Lashmer Whistler on 14 September 2011 (2 pages) |
14 September 2011 | Director's details changed for Mark Edward Kimmel on 14 September 2011 (2 pages) |
14 September 2011 | Director's details changed for Mark Edward Kimmel on 14 September 2011 (2 pages) |
14 September 2011 | Secretary's details changed for Jonathan Mortimer on 14 September 2011 (1 page) |
14 September 2011 | Secretary's details changed for Jonathan Mortimer on 14 September 2011 (1 page) |
6 April 2011 | Director's details changed for Mr Alexander James Macdonald on 31 March 2011 (2 pages) |
6 April 2011 | Director's details changed for Mr Alexander James Macdonald on 31 March 2011 (2 pages) |
31 January 2011 | Termination of appointment of Geoffrey Butler as a director (1 page) |
31 January 2011 | Termination of appointment of Geoffrey Butler as a director (1 page) |
31 January 2011 | Termination of appointment of Michael Cubitt as a director (1 page) |
31 January 2011 | Termination of appointment of Michael Cubitt as a director (1 page) |
15 December 2010 | Appointment of Mr Christopher Mcgalpine as a director (2 pages) |
15 December 2010 | Appointment of Mr Christopher Mcgalpine as a director (2 pages) |
15 December 2010 | Appointment of Mr Paul Brian O'kelly as a director (2 pages) |
15 December 2010 | Appointment of Mr Paul Brian O'kelly as a director (2 pages) |
15 December 2010 | Appointment of Mr Alexander James Macdonald as a director (2 pages) |
15 December 2010 | Appointment of Mr Alexander James Macdonald as a director (2 pages) |
21 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (13 pages) |
21 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (13 pages) |
14 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
14 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
1 June 2010 | Termination of appointment of John Barrett as a director (1 page) |
1 June 2010 | Termination of appointment of John Barrett as a director (1 page) |
3 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
25 September 2009 | Director's change of particulars / geoffrey butler / 11/09/2009 (1 page) |
25 September 2009 | Director's change of particulars / john barrett / 11/09/2009 (1 page) |
25 September 2009 | Return made up to 12/09/09; full list of members (7 pages) |
25 September 2009 | Director's change of particulars / john barrett / 11/09/2009 (1 page) |
25 September 2009 | Return made up to 12/09/09; full list of members (7 pages) |
25 September 2009 | Director's change of particulars / geoffrey butler / 11/09/2009 (1 page) |
3 October 2008 | Return made up to 12/09/08; full list of members (8 pages) |
3 October 2008 | Return made up to 12/09/08; full list of members (8 pages) |
13 August 2008 | Full accounts made up to 31 December 2007 (14 pages) |
13 August 2008 | Full accounts made up to 31 December 2007 (14 pages) |
22 April 2008 | Director appointed mark edward kimmel (2 pages) |
22 April 2008 | Director appointed mark edward kimmel (2 pages) |
16 April 2008 | Director appointed geoffrey doy hopson butler (2 pages) |
16 April 2008 | Director appointed geoffrey doy hopson butler (2 pages) |
9 April 2008 | Director appointed john william barrett (2 pages) |
9 April 2008 | Director appointed john william barrett (2 pages) |
3 January 2008 | Statement of affairs (6 pages) |
3 January 2008 | Statement of affairs (6 pages) |
3 January 2008 | Ad 09/11/07--------- £ si 2600@10000 (2 pages) |
3 January 2008 | Ad 09/11/07--------- £ si 2600@10000 (2 pages) |
13 December 2007 | Ad 09/11/07--------- £ si 2600@10000=26000000 £ ic 10000/26010000 (2 pages) |
13 December 2007 | Accounting reference date shortened from 30/09/08 to 31/12/07 (1 page) |
13 December 2007 | Accounting reference date shortened from 30/09/08 to 31/12/07 (1 page) |
13 December 2007 | Ad 09/11/07--------- £ si 2600@10000=26000000 £ ic 10000/26010000 (2 pages) |
26 October 2007 | Resolutions
|
26 October 2007 | Resolutions
|
26 October 2007 | Nc inc already adjusted 19/10/07 (1 page) |
26 October 2007 | Nc inc already adjusted 19/10/07 (1 page) |
12 September 2007 | Incorporation (10 pages) |
12 September 2007 | Incorporation (10 pages) |