HARSCO METALS HOLDINGS LIMITED

Carlton House Regent Park Carlton House Regent Park, Leatherhead, KT22 7SG, Surrey, England
StatusACTIVE
Company No.00569823
CategoryPrivate Limited Company
Incorporated02 Aug 1956
Age67 years, 9 months, 7 days
JurisdictionEngland Wales

SUMMARY

HARSCO METALS HOLDINGS LIMITED is an active private limited company with number 00569823. It was incorporated 67 years, 9 months, 7 days ago, on 02 August 1956. The company address is Carlton House Regent Park Carlton House Regent Park, Leatherhead, KT22 7SG, Surrey, England.



People

COOPER, Stephen Richard

Director

Accountant

ACTIVE

Assigned on 12 Jun 2014

Current time on role 9 years, 10 months, 27 days

REITEMEIER, Christophe Nicolas

Director

Vp Global Finance

ACTIVE

Assigned on 31 Dec 2020

Current time on role 3 years, 4 months, 9 days

ZAMAN, Shaima

Director

International Tax Director

ACTIVE

Assigned on 06 Apr 2022

Current time on role 2 years, 1 month, 3 days

APPLEFORD, Heather Ann

Secretary

RESIGNED

Assigned on 01 Oct 1992

Resigned on 07 Jun 1998

Time on role 5 years, 8 months, 6 days

GOULDING, Graham Thomas

Secretary

Vice President & Treasurer

RESIGNED

Assigned on 07 Jun 1998

Resigned on 25 Apr 2003

Time on role 4 years, 10 months, 18 days

OAKES, Paul Harry

Secretary

RESIGNED

Assigned on 06 Jun 2003

Resigned on 30 Jun 2018

Time on role 15 years, 24 days

WOOLASS, Stanley David

Secretary

RESIGNED

Assigned on

Resigned on 30 Sep 1992

Time on role 31 years, 7 months, 9 days

ANTHONY, Kenneth

Director

Director Of Personnel And Envi

RESIGNED

Assigned on 15 Aug 1994

Resigned on 07 Jun 1998

Time on role 3 years, 9 months, 23 days

APPLEFORD, Heather Ann

Director

Finance Director

RESIGNED

Assigned on 01 Jan 1994

Resigned on 07 Jun 1998

Time on role 4 years, 5 months, 6 days

ARNOLD, Richard William

Director

Director Overseas Operations

RESIGNED

Assigned on 10 Oct 1994

Resigned on 31 Dec 1997

Time on role 3 years, 2 months, 21 days

BOUGHTON, Roger Francis

Director

Director

RESIGNED

Assigned on 17 Feb 2005

Resigned on 31 Dec 2006

Time on role 1 year, 10 months, 14 days

BROWN, David George

Director

Operations Director

RESIGNED

Assigned on 10 Dec 1991

Resigned on 05 Jun 1995

Time on role 3 years, 5 months, 26 days

BUTLER, Geoffrey Doy Hopson

Director

President

RESIGNED

Assigned on 07 Jun 1998

Resigned on 31 Dec 2010

Time on role 12 years, 6 months, 24 days

CLARO, Galdino Jose

Director

Ceo

RESIGNED

Assigned on 24 Oct 2009

Resigned on 12 Jun 2014

Time on role 4 years, 7 months, 19 days

CRAVEN, John Lawrence

Director

Managing Director

RESIGNED

Assigned on 10 Dec 1991

Resigned on 30 Apr 1999

Time on role 7 years, 4 months, 20 days

CUBITT, Michael Harry

Director

Vice President & Group Finance

RESIGNED

Assigned on 07 Jun 1998

Resigned on 31 Dec 2010

Time on role 12 years, 6 months, 24 days

FEAVIOUR, Roger St Denis

Director

Chief Executive

RESIGNED

Assigned on 10 Dec 1991

Resigned on 07 Jun 1998

Time on role 6 years, 5 months, 28 days

HOAD, Martin Roger Gregory

Director

Director International Treasury

RESIGNED

Assigned on 10 Dec 2010

Resigned on 01 Nov 2011

Time on role 10 months, 22 days

JANSEN, Johannes Gregorius Alphons Marie

Director

Chief Financial Officer

RESIGNED

Assigned on 10 Dec 2010

Resigned on 12 Jun 2014

Time on role 3 years, 6 months, 2 days

KIMMEL, Mark Edward

Director

Solicitor

RESIGNED

Assigned on 01 Nov 2011

Resigned on 01 Oct 2012

Time on role 10 months, 30 days

KIRKUP, David

Director

Financial Controller

RESIGNED

Assigned on

Resigned on 31 Mar 1991

Time on role 33 years, 1 month, 8 days

KIRKWOOD, Clyde

Director

Regional Managing Director

RESIGNED

Assigned on 04 Sep 2009

Resigned on 10 Dec 2010

Time on role 1 year, 3 months, 6 days

LAWRENCE, James

Director

Director Steelworks Services

RESIGNED

Assigned on

Resigned on 28 Sep 1994

Time on role 29 years, 7 months, 11 days

LECLERCQ, Herve Michal

Director

Attorney

RESIGNED

Assigned on 03 Oct 2011

Resigned on 12 Jun 2014

Time on role 2 years, 8 months, 9 days

MACKENZIE, Ian

Director

Chief Executive

RESIGNED

Assigned on

Resigned on 02 Sep 1991

Time on role 32 years, 8 months, 7 days

MASON, Donald

Director

Business Development Director

RESIGNED

Assigned on

Resigned on 04 Mar 1991

Time on role 33 years, 2 months, 5 days

MCGALPINE, Christopher

Director

Accountant

RESIGNED

Assigned on 10 Dec 2010

Resigned on 12 Jun 2014

Time on role 3 years, 6 months, 2 days

MILLER, Robert Thomas

Director

Commerical Director

RESIGNED

Assigned on 10 Dec 1991

Resigned on 07 Jun 1998

Time on role 6 years, 5 months, 28 days

MILLHOUSE, Harry

Director

Divisional Managing Director

RESIGNED

Assigned on

Resigned on 09 Oct 1992

Time on role 31 years, 7 months

MULLEN, William Ian

Director

Director

RESIGNED

Assigned on 20 Apr 2018

Resigned on 29 Apr 2020

Time on role 2 years, 9 days

NAVARRA, Stephane

Director

None

RESIGNED

Assigned on 29 Nov 2010

Resigned on 30 Sep 2011

Time on role 10 months, 1 day

PREST, Richard Jullion

Director

Chairman

RESIGNED

Assigned on

Resigned on 10 Dec 1991

Time on role 32 years, 4 months, 29 days

RAISBECK, Geoffrey

Director

Director & Gm Group Engineering

RESIGNED

Assigned on 10 Dec 2010

Resigned on 12 Apr 2018

Time on role 7 years, 4 months, 2 days

STUBBS, Graham Martin

Director

Director Of Operations

RESIGNED

Assigned on 24 Oct 2009

Resigned on 30 Mar 2018

Time on role 8 years, 5 months, 6 days

SWAYNE, Anthony William John

Director

Group Finance Director

RESIGNED

Assigned on 10 Dec 1991

Resigned on 07 Jun 1998

Time on role 6 years, 5 months, 28 days

SWEENEY, John Joseph

Director

International Tax Director

RESIGNED

Assigned on 03 Oct 2011

Resigned on 31 Mar 2022

Time on role 10 years, 5 months, 28 days

UNDERWOOD, Eric

Director

Uk Managing Director

RESIGNED

Assigned on 07 Jun 1998

Resigned on 24 Aug 2009

Time on role 11 years, 2 months, 17 days

WECKX, Rudi Alfons Maria

Director

Director

RESIGNED

Assigned on 12 Apr 2018

Resigned on 20 Sep 2018

Time on role 5 months, 8 days

WHISTLER, Christopher Claude Lashmer

Director

Accountant

RESIGNED

Assigned on 24 Oct 2009

Resigned on 31 Dec 2020

Time on role 11 years, 2 months, 7 days

WOODWORTH, Ronald Leslie

Director

Divisional Chief Executive

RESIGNED

Assigned on 28 Jul 1992

Resigned on 31 May 1993

Time on role 10 months, 3 days


Some Companies

ABBEY FILMS LIMITED

4TH FLOOR,LONDON,EC4V 5BJ

Number:06361691
Status:ACTIVE
Category:Private Limited Company

GLASS & SEALED UNIT CENTRE LIMITED

UNIT 17 PARK FARM BUSINESS CENTRE,BURY ST EDMUNDS,IP28 6TS

Number:06439468
Status:ACTIVE
Category:Private Limited Company

JOHN COOK & FAMILY LLP

11/12 HALLMARK TRADING CENTRE,WEMBLEY,HA9 0LB

Number:OC411975
Status:ACTIVE
Category:Limited Liability Partnership

MEB LEGAL SERVICES LIMITED

52 HIGH STREET,PINNER,HA5 5PW

Number:10793048
Status:ACTIVE
Category:Private Limited Company

NICK HESS TRADING LIMITED

CENTENARY HOUSE PENINSULA PARK,EXETER,EX2 7XE

Number:06438181
Status:ACTIVE
Category:Private Limited Company

P&K NEWSAGENTS LIMITED

4 THE VALE,LONDON,W3 7SB

Number:05505086
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source