HARSCO METALS 392 LIMITED

HARSCO METALS 392 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameHARSCO METALS 392 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02558739
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of HARSCO METALS 392 LIMITED?

    Previous Company Names
    Company NameFromUntil
    SLAG REDUCTION OVERSEAS LIMITEDJun 13, 1995Jun 13, 1995
    FABER PREST SHIPPING LIMITEDFeb 20, 1991Feb 20, 1991
    BROOMCO (433) LIMITEDNov 15, 1990Nov 15, 1990

    What are the latest accounts for HARSCO METALS 392 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for HARSCO METALS 392 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2011

    2 pagesAA

    Annual return made up to Jan 22, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 25, 2012

    Statement of capital on Jan 25, 2012

    • Capital: GBP 100
    SH01

    Secretary's details changed for Mr Christopher Claude Lashmer Whistler on Jan 25, 2012

    1 pagesCH03

    Termination of appointment of Martin Roger Gregory Hoad as a director on Nov 01, 2011

    1 pagesTM01

    Appointment of Mr Paul Harry Oakes as a director on Oct 03, 2011

    2 pagesAP01

    Appointment of Mr Herve Michal Leclercq as a director on Oct 03, 2011

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2010

    2 pagesAA

    Annual return made up to Jan 22, 2011 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Geoffrey Butler as a director

    1 pagesTM01

    Termination of appointment of Michael Cubitt as a director

    1 pagesTM01

    Appointment of Mr Graham Martin Stubbs as a director

    2 pagesAP01

    Appointment of Mr Martin Roger Gregory Hoad as a director

    2 pagesAP01

    Appointment of Mr Christopher Claude Lashmer Whistler as a director

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2009

    2 pagesAA

    Statement of company's objects

    2 pagesCC04

    Annual return made up to Jan 22, 2010 with full list of shareholders

    5 pagesAR01

    Memorandum and Articles of Association

    10 pagesMA

    Certificate of change of name

    Company name changed slag reduction overseas LIMITED\certificate issued on 15/12/09
    3 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 04, 2009

    RES15

    Change of name notice

    2 pagesCONNOT

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2008

    1 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Appoint chair/approve accounts 16/01/2009
    RES13

    Who are the officers of HARSCO METALS 392 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WHISTLER, Christopher Claude Lashmer
    Harsco House
    Regent Park 299 Kingston Road
    KT22 7SG Leatherhead Surrey
    Secretary
    Harsco House
    Regent Park 299 Kingston Road
    KT22 7SG Leatherhead Surrey
    British72156580001
    LECLERCQ, Herve Michal
    Harsco House
    Regent Park 299 Kingston Road
    KT22 7SG Leatherhead Surrey
    Director
    Harsco House
    Regent Park 299 Kingston Road
    KT22 7SG Leatherhead Surrey
    United KingdomFrench163470110001
    OAKES, Paul Harry
    Harsco House
    Regent Park 299 Kingston Road
    KT22 7SG Leatherhead Surrey
    Director
    Harsco House
    Regent Park 299 Kingston Road
    KT22 7SG Leatherhead Surrey
    United KingdomBritish90495080001
    STUBBS, Graham Martin
    Harsco House
    Regent Park 299 Kingston Road
    KT22 7SG Leatherhead Surrey
    Director
    Harsco House
    Regent Park 299 Kingston Road
    KT22 7SG Leatherhead Surrey
    United KingdomBritish42122860001
    WHISTLER, Christopher Claude Lashmer
    Harsco House
    Regent Park 299 Kingston Road
    KT22 7SG Leatherhead Surrey
    Director
    Harsco House
    Regent Park 299 Kingston Road
    KT22 7SG Leatherhead Surrey
    EnglandBritish72156580001
    APPLEFORD, Heather Ann
    20 Spoon Way
    Stannington
    S6 6EZ Sheffield
    South Yorkshire
    Secretary
    20 Spoon Way
    Stannington
    S6 6EZ Sheffield
    South Yorkshire
    British30734150001
    GOULDING, Graham Thomas
    126 Auckland Road
    SE19 2RP London
    Secretary
    126 Auckland Road
    SE19 2RP London
    United Kingdom1671380002
    SWAYNE, Anthony William John
    The Old Vicarage
    East Meon
    GU32 1PG Petersfield
    Hampshire
    Secretary
    The Old Vicarage
    East Meon
    GU32 1PG Petersfield
    Hampshire
    British23838950006
    WOOLASS, Stanley David
    17 Ribblesdale Drive
    Ridgeway
    S12 3XB Sheffield
    South Yorkshire
    Secretary
    17 Ribblesdale Drive
    Ridgeway
    S12 3XB Sheffield
    South Yorkshire
    British3746970001
    APPLEFORD, Heather Ann
    20 Spoon Way
    Stannington
    S6 6EZ Sheffield
    South Yorkshire
    Director
    20 Spoon Way
    Stannington
    S6 6EZ Sheffield
    South Yorkshire
    British30734150001
    BUTLER, Geoffrey Doy Hopson
    Home Green Heath House Road
    Worplesdon Hill
    GU22 0QU Woking
    Surrey
    Director
    Home Green Heath House Road
    Worplesdon Hill
    GU22 0QU Woking
    Surrey
    EnglandBritish72512170001
    CRAVEN, John Lawrence
    46 Woodhead Road
    SK13 9RH Glossop
    Derbyshire
    Director
    46 Woodhead Road
    SK13 9RH Glossop
    Derbyshire
    British20954970001
    CUBITT, Michael Harry
    22 Landen Grove
    RG41 1LL Wokingham
    Berkshire
    Director
    22 Landen Grove
    RG41 1LL Wokingham
    Berkshire
    United KingdomBritish59187650002
    FEAVIOUR, Roger St Denis
    Hazeley House
    High Street Chieveley
    RG20 8UX Newbury
    Berkshire
    Director
    Hazeley House
    High Street Chieveley
    RG20 8UX Newbury
    Berkshire
    EnglandBritish75855050001
    HOAD, Martin Roger Gregory
    Harsco House
    Regent Park 299 Kingston Road
    KT22 7SG Leatherhead Surrey
    Director
    Harsco House
    Regent Park 299 Kingston Road
    KT22 7SG Leatherhead Surrey
    United KingdomBritish156364900001
    HODGES, David William
    1 Chandos Road
    DN17 1HA Scunthorpe
    South Humberside
    Director
    1 Chandos Road
    DN17 1HA Scunthorpe
    South Humberside
    British3980460001
    PREST, Richard Jullion
    Gardens House
    Thoresby Park
    NG22 9EH Newark
    Nottinghamshire
    Director
    Gardens House
    Thoresby Park
    NG22 9EH Newark
    Nottinghamshire
    British17809100001
    SWAYNE, Anthony William John
    The Old Vicarage
    East Meon
    GU32 1PG Petersfield
    Hampshire
    Director
    The Old Vicarage
    East Meon
    GU32 1PG Petersfield
    Hampshire
    United KingdomBritish23838950006

    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