297 Kingston Road
Leatherhead
Surrey
KT22 7LU
Director Name | Mr Stuart Robinson |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2021(7 years, 6 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor, Russell House, Regent Park 297 Kingston Road Leatherhead Surrey KT22 7LU |
Director Name | Mr John Simpson |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2021(7 years, 6 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor, Russell House, Regent Park 297 Kingston Road Leatherhead Surrey KT22 7LU |
Director Name | Mr Nathan Kerry Sleeper |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 October 2013(same day as company formation) |
Role | Partner |
Country of Residence | United States |
Correspondence Address | Cleveland House 33 King Street London SW1Y 6RJ |
Director Name | Mr Jonathan Louis Zrebiec |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 October 2013(same day as company formation) |
Role | Partner |
Country of Residence | United States |
Correspondence Address | Cleveland House 33 King Street London SW1Y 6RJ |
Secretary Name | Ms Theresa Gore |
---|---|
Status | Resigned |
Appointed | 11 October 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Building 100 Relay Point Relay Drive Tamworth Staffordshire B77 5PA |
Director Name | Mr James Ray Billingsley |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 December 2013(1 month, 4 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 04 February 2014) |
Role | Corporate Attorney |
Country of Residence | United States |
Correspondence Address | Building 100 Relay Point Relay Drive Tamworth Staffordshire B77 5PA |
Director Name | Mr David John Witsken |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 December 2013(1 month, 4 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 30 January 2014) |
Role | Manager And Executive |
Country of Residence | United States |
Correspondence Address | Building 100 Relay Point Relay Drive Tamworth Staffordshire B77 5PA |
Director Name | Mr Ian Farrell |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2013(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 October 2015) |
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 | 09 December 2013(1 month, 4 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 January 2016) |
Role | Regional Managing Director Uk & South Europe |
Country of Residence | United Kingdom |
Correspondence Address | Building 100 Relay Point Relay Drive Tamworth Staffordshire B77 5PA |
Director Name | Mr Christopher McGalpine |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2013(1 month, 4 weeks after company formation) |
Appointment Duration | 7 years, 4 months (resigned 22 April 2021) |
Role | Vp Engineering, Asset And Project Management |
Country of Residence | England |
Correspondence Address | 1st Floor, Russell House, Regent Park 297 Kingston Road Leatherhead Surrey KT22 7LU |
Director Name | Mr James David Maskell |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2016(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 26 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, Russell House, Regent Park 297 Kingston Road Leatherhead Surrey KT22 7LU |
Director Name | Mr Michael Edward Herke |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 May 2016(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 22 April 2021) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 1st Floor, Russell House, Regent Park 297 Kingston Road Leatherhead Surrey KT22 7LU |
Website | www.harsco-i.co.uk/ |
---|---|
Email address | [email protected] |
Registered Address | 1st Floor, Russell House, Regent Park 297 Kingston Road Leatherhead Surrey KT22 7LU |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
101 at £1 | Harsco Nederland Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £80,160,000 |
Gross Profit | £23,180,000 |
Net Worth | £22,961,000 |
Cash | £794,000 |
Current Liabilities | £20,664,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 5 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 3 weeks from now) |
16 February 2016 | Delivered on: 26 February 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
3 March 2021 | Registered office address changed from 1st Floor, Russell House Regent Park 297 Kingston Road Leatherhead Surrey KT22 7LU England to 1st Floor, Russell House, Regent Park 297 Kingston Road Leatherhead Surrey KT22 7LU on 3 March 2021 (1 page) |
---|---|
3 March 2021 | Registered office address changed from Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG England to 1st Floor, Russell House Regent Park 297 Kingston Road Leatherhead Surrey KT22 7LU on 3 March 2021 (1 page) |
9 January 2021 | Full accounts made up to 31 December 2019 (43 pages) |
12 October 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
9 October 2020 | Notification of a person with significant control statement (2 pages) |
9 October 2020 | Cessation of Donald J. Gogel as a person with significant control on 6 February 2020 (1 page) |
21 October 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
2 September 2019 | Full accounts made up to 31 December 2018 (31 pages) |
12 October 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
6 October 2018 | Full accounts made up to 31 December 2017 (32 pages) |
12 April 2018 | Satisfaction of charge 087296150001 in full (4 pages) |
19 October 2017 | Register(s) moved to registered inspection location Freeths Llp Federation House Station Road Stoke-on-Trent ST4 2SA (1 page) |
19 October 2017 | Register(s) moved to registered inspection location Freeths Llp Federation House Station Road Stoke-on-Trent ST4 2SA (1 page) |
19 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
9 August 2017 | Full accounts made up to 31 December 2016 (31 pages) |
9 August 2017 | Full accounts made up to 31 December 2016 (31 pages) |
11 January 2017 | Registered office address changed from , Building 100 Relay Point, Relay Drive, Tamworth, Staffordshire, B77 5PA, United Kingdom to Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG on 11 January 2017 (1 page) |
11 January 2017 | Registered office address changed from , Building 100 Relay Point, Relay Drive, Tamworth, Staffordshire, B77 5PA, United Kingdom to Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG on 11 January 2017 (1 page) |
28 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
28 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
21 October 2016 | Register inspection address has been changed from 8th Floor 65 Gresham Street London EC2V 7NG to Freeths Llp Federation House Station Road Stoke-on-Trent ST4 2SA (1 page) |
21 October 2016 | Register inspection address has been changed from 8th Floor 65 Gresham Street London EC2V 7NG to Freeths Llp Federation House Station Road Stoke-on-Trent ST4 2SA (1 page) |
13 September 2016 | Full accounts made up to 31 December 2015 (33 pages) |
13 September 2016 | Full accounts made up to 31 December 2015 (33 pages) |
13 May 2016 | Appointment of Mr Michael Edward Herke as a director on 4 May 2016 (2 pages) |
13 May 2016 | Appointment of Mr Michael Edward Herke as a director on 4 May 2016 (2 pages) |
14 March 2016 | Appointment of Mr. James David Maskell as a director on 11 March 2016 (2 pages) |
14 March 2016 | Appointment of Mr. James David Maskell as a director on 11 March 2016 (2 pages) |
26 February 2016 | Registration of charge 087296150001, created on 16 February 2016 (4 pages) |
26 February 2016 | Registration of charge 087296150001, created on 16 February 2016 (4 pages) |
10 February 2016 | Termination of appointment of Alexander James Macdonald as a director on 27 January 2016 (1 page) |
10 February 2016 | Termination of appointment of Alexander James Macdonald as a director on 27 January 2016 (1 page) |
11 November 2015 | Registered office address changed from , Harsco House, Regent Park 299 Kingston Road, Leatherhead, Surrey, KT22 7SG, United Kingdom to Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG on 11 November 2015 (1 page) |
11 November 2015 | Registered office address changed from Harsco House, Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG United Kingdom to Building 100 Relay Point Relay Drive Tamworth Staffordshire B77 5PA on 11 November 2015 (1 page) |
11 November 2015 | Registered office address changed from , Harsco House, Regent Park 299 Kingston Road, Leatherhead, Surrey, KT22 7SG, United Kingdom to Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG on 11 November 2015 (1 page) |
6 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
4 November 2015 | Appointment of Mr. Benjamin Stevenson Read as a director on 30 October 2015 (2 pages) |
4 November 2015 | Appointment of Mr. Benjamin Stevenson Read as a director on 30 October 2015 (2 pages) |
4 November 2015 | Registered office address changed from , Building 100 Relay Point, Relay Drive, Tamworth, Staffordshire, B77 5PA, England to Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG on 4 November 2015 (1 page) |
4 November 2015 | Registered office address changed from Building 100 Relay Point Relay Drive Tamworth Staffordshire B77 5PA England to Harsco House, Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG on 4 November 2015 (1 page) |
4 November 2015 | Termination of appointment of Ian Farrell as a director on 30 October 2015 (1 page) |
4 November 2015 | Registered office address changed from Building 100 Relay Point Relay Drive Tamworth Staffordshire B77 5PA England to Harsco House, Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG on 4 November 2015 (1 page) |
4 November 2015 | Registered office address changed from , Building 100 Relay Point, Relay Drive, Tamworth, Staffordshire, B77 5PA, England to Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG on 4 November 2015 (1 page) |
4 November 2015 | Termination of appointment of Ian Farrell as a director on 30 October 2015 (1 page) |
10 July 2015 | Full accounts made up to 31 December 2014 (31 pages) |
10 July 2015 | Full accounts made up to 31 December 2014 (31 pages) |
4 December 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
18 November 2014 | Second filing of SH01 previously delivered to Companies House
|
18 November 2014 | Second filing of SH01 previously delivered to Companies House
|
12 August 2014 | Register(s) moved to registered inspection location 8Th Floor 65 Gresham Street London EC2V 7NG (2 pages) |
12 August 2014 | Register(s) moved to registered inspection location 8Th Floor 65 Gresham Street London EC2V 7NG (2 pages) |
12 August 2014 | Register inspection address has been changed to 8Th Floor 65 Gresham Street London EC2V 7NG (2 pages) |
12 August 2014 | Register inspection address has been changed to 8Th Floor 65 Gresham Street London EC2V 7NG (2 pages) |
9 July 2014 | Current accounting period extended from 31 October 2014 to 31 December 2014 (3 pages) |
9 July 2014 | Current accounting period extended from 31 October 2014 to 31 December 2014 (3 pages) |
1 July 2014 | Change of name notice (2 pages) |
1 July 2014 | Company name changed harsco infrastructure uk, LTD.\certificate issued on 01/07/14
|
1 July 2014 | Company name changed harsco infrastructure uk, LTD.\certificate issued on 01/07/14
|
1 July 2014 | Change of name notice (2 pages) |
5 February 2014 | Termination of appointment of David Witsken as a director (1 page) |
5 February 2014 | Termination of appointment of James Billingsley as a director (1 page) |
5 February 2014 | Termination of appointment of David Witsken as a director (1 page) |
5 February 2014 | Termination of appointment of James Billingsley as a director (1 page) |
17 January 2014 | Termination of appointment of Theresa Gore as a secretary (1 page) |
17 January 2014 | Termination of appointment of Theresa Gore as a secretary (1 page) |
15 January 2014 | Registered office address changed from Cleveland House 33 King Street London SW1Y 6RJ United Kingdom on 15 January 2014 (1 page) |
15 January 2014 | Registered office address changed from , Cleveland House 33 King Street, London, SW1Y 6RJ, United Kingdom on 15 January 2014 (1 page) |
15 January 2014 | Registered office address changed from , Cleveland House 33 King Street, London, SW1Y 6RJ, United Kingdom on 15 January 2014 (1 page) |
20 December 2013 | Statement of capital following an allotment of shares on 26 November 2013
|
20 December 2013 | Statement of capital following an allotment of shares on 26 November 2013
|
12 December 2013 | Termination of appointment of Nathan Sleeper as a director (1 page) |
12 December 2013 | Termination of appointment of Jonathan Zrebiec as a director (1 page) |
12 December 2013 | Termination of appointment of Nathan Sleeper as a director (1 page) |
12 December 2013 | Termination of appointment of Jonathan Zrebiec as a director (1 page) |
11 December 2013 | Appointment of Mr Christopher Mcgalpine as a director (2 pages) |
11 December 2013 | Appointment of Mr James Ray Billingsley as a director (2 pages) |
11 December 2013 | Appointment of Mr David John Witsken as a director (2 pages) |
11 December 2013 | Resolutions
|
11 December 2013 | Appointment of Mr David John Witsken as a director (2 pages) |
11 December 2013 | Appointment of Mr James Ray Billingsley as a director (2 pages) |
11 December 2013 | Appointment of Mr Alexander James Macdonald as a director (2 pages) |
11 December 2013 | Resolutions
|
11 December 2013 | Appointment of Mr Alexander James Macdonald as a director (2 pages) |
11 December 2013 | Appointment of Mr Christopher Mcgalpine as a director (2 pages) |
11 December 2013 | Appointment of Mr Ian Farrell as a director (2 pages) |
11 December 2013 | Appointment of Mr Ian Farrell as a director (2 pages) |
11 October 2013 | Incorporation (23 pages) |
11 October 2013 | Incorporation (23 pages) |