HARSCO METALS 392 LIMITED
Overview
| Company Name | HARSCO METALS 392 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02558739 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HARSCO METALS 392 LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is HARSCO METALS 392 LIMITED located?
| Registered Office Address | Harsco House Regent Park 299 Kingston Road KT22 7SG Leatherhead Surrey |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HARSCO METALS 392 LIMITED?
| Company Name | From | Until |
|---|---|---|
| SLAG REDUCTION OVERSEAS LIMITED | Jun 13, 1995 | Jun 13, 1995 |
| FABER PREST SHIPPING LIMITED | Feb 20, 1991 | Feb 20, 1991 |
| BROOMCO (433) LIMITED | Nov 15, 1990 | Nov 15, 1990 |
What are the latest accounts for HARSCO METALS 392 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for HARSCO METALS 392 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 2 pages | AA | ||||||||||
Annual return made up to Jan 22, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Mr Christopher Claude Lashmer Whistler on Jan 25, 2012 | 1 pages | CH03 | ||||||||||
Termination of appointment of Martin Roger Gregory Hoad as a director on Nov 01, 2011 | 1 pages | TM01 | ||||||||||
Appointment of Mr Paul Harry Oakes as a director on Oct 03, 2011 | 2 pages | AP01 | ||||||||||
Appointment of Mr Herve Michal Leclercq as a director on Oct 03, 2011 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 2 pages | AA | ||||||||||
Annual return made up to Jan 22, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Geoffrey Butler as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Cubitt as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Graham Martin Stubbs as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Martin Roger Gregory Hoad as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Christopher Claude Lashmer Whistler as a director | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 2 pages | AA | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Annual return made up to Jan 22, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Memorandum and Articles of Association | 10 pages | MA | ||||||||||
Certificate of change of name Company name changed slag reduction overseas LIMITED\certificate issued on 15/12/09 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Accounts made up to Dec 31, 2008 | 1 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of HARSCO METALS 392 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WHISTLER, Christopher Claude Lashmer | Secretary | Harsco House Regent Park 299 Kingston Road KT22 7SG Leatherhead Surrey | British | 72156580001 | ||||||
| LECLERCQ, Herve Michal | Director | Harsco House Regent Park 299 Kingston Road KT22 7SG Leatherhead Surrey | United Kingdom | French | 163470110001 | |||||
| OAKES, Paul Harry | Director | Harsco House Regent Park 299 Kingston Road KT22 7SG Leatherhead Surrey | United Kingdom | British | 90495080001 | |||||
| STUBBS, Graham Martin | Director | Harsco House Regent Park 299 Kingston Road KT22 7SG Leatherhead Surrey | United Kingdom | British | 42122860001 | |||||
| WHISTLER, Christopher Claude Lashmer | Director | Harsco House Regent Park 299 Kingston Road KT22 7SG Leatherhead Surrey | England | British | 72156580001 | |||||
| APPLEFORD, Heather Ann | Secretary | 20 Spoon Way Stannington S6 6EZ Sheffield South Yorkshire | British | 30734150001 | ||||||
| GOULDING, Graham Thomas | Secretary | 126 Auckland Road SE19 2RP London | United Kingdom | 1671380002 | ||||||
| SWAYNE, Anthony William John | Secretary | The Old Vicarage East Meon GU32 1PG Petersfield Hampshire | British | 23838950006 | ||||||
| WOOLASS, Stanley David | Secretary | 17 Ribblesdale Drive Ridgeway S12 3XB Sheffield South Yorkshire | British | 3746970001 | ||||||
| APPLEFORD, Heather Ann | Director | 20 Spoon Way Stannington S6 6EZ Sheffield South Yorkshire | British | 30734150001 | ||||||
| BUTLER, Geoffrey Doy Hopson | Director | Home Green Heath House Road Worplesdon Hill GU22 0QU Woking Surrey | England | British | 72512170001 | |||||
| CRAVEN, John Lawrence | Director | 46 Woodhead Road SK13 9RH Glossop Derbyshire | British | 20954970001 | ||||||
| CUBITT, Michael Harry | Director | 22 Landen Grove RG41 1LL Wokingham Berkshire | United Kingdom | British | 59187650002 | |||||
| FEAVIOUR, Roger St Denis | Director | Hazeley House High Street Chieveley RG20 8UX Newbury Berkshire | England | British | 75855050001 | |||||
| HOAD, Martin Roger Gregory | Director | Harsco House Regent Park 299 Kingston Road KT22 7SG Leatherhead Surrey | United Kingdom | British | 156364900001 | |||||
| HODGES, David William | Director | 1 Chandos Road DN17 1HA Scunthorpe South Humberside | British | 3980460001 | ||||||
| PREST, Richard Jullion | Director | Gardens House Thoresby Park NG22 9EH Newark Nottinghamshire | British | 17809100001 | ||||||
| SWAYNE, Anthony William John | Director | The Old Vicarage East Meon GU32 1PG Petersfield Hampshire | United Kingdom | British | 23838950006 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0