Harsco Infrastructure Services Limited LEATHERHEAD


Harsco Infrastructure Services started in year 1933 as Private Limited Company with registration number 00276562. The Harsco Infrastructure Services company has been functioning successfully for 91 years now and its status is active. The firm's office is based in Leatherhead at Carlton House Regent Park. Postal code: KT22 7SG. Since Tue, 15th Dec 2009 Harsco Infrastructure Services Limited is no longer carrying the name Sgb Services.

At present there are 2 directors in the the firm, namely Shaima Z. and Stephen C.. In addition one secretary - Graham S. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Harsco Infrastructure Services Limited Address / Contact

Office Address Carlton House Regent Park
Office Address2 299 Kingston Road
Town Leatherhead
Post code KT22 7SG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00276562
Date of Incorporation Fri, 2nd Jun 1933
Industry Activities of head offices
End of financial Year 31st December
Company age 91 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Shaima Z.

Position: Director

Appointed: 06 April 2022

Graham S.

Position: Secretary

Appointed: 15 October 2014

Stephen C.

Position: Director

Appointed: 12 June 2014

Katarzyna C.

Position: Secretary

Appointed: 07 March 2013

Resigned: 15 October 2014

Graeme T.

Position: Director

Appointed: 09 July 2012

Resigned: 08 February 2013

Mark K.

Position: Director

Appointed: 01 November 2011

Resigned: 12 June 2014

Herve L.

Position: Director

Appointed: 03 October 2011

Resigned: 16 December 2013

John S.

Position: Director

Appointed: 03 October 2011

Resigned: 31 March 2022

Roderick B.

Position: Director

Appointed: 10 December 2010

Resigned: 03 October 2011

Alexander M.

Position: Director

Appointed: 10 December 2010

Resigned: 26 November 2013

Martin H.

Position: Director

Appointed: 10 December 2010

Resigned: 01 November 2011

Paul O.

Position: Director

Appointed: 16 February 2010

Resigned: 05 December 2011

Paul H.

Position: Director

Appointed: 16 February 2010

Resigned: 10 December 2010

Alexander M.

Position: Director

Appointed: 26 March 2009

Resigned: 14 February 2010

Christopher M.

Position: Director

Appointed: 26 March 2009

Resigned: 12 June 2014

Kevin M.

Position: Director

Appointed: 01 August 2008

Resigned: 16 February 2010

Michael C.

Position: Director

Appointed: 21 February 2005

Resigned: 31 December 2010

Jonathan M.

Position: Secretary

Appointed: 21 February 2005

Resigned: 05 March 2013

Stephen S.

Position: Director

Appointed: 21 February 2005

Resigned: 31 December 2006

Michael C.

Position: Secretary

Appointed: 04 June 2003

Resigned: 21 February 2005

John B.

Position: Director

Appointed: 01 August 2001

Resigned: 31 May 2010

Graham G.

Position: Secretary

Appointed: 01 August 2001

Resigned: 25 April 2003

Andrew F.

Position: Secretary

Appointed: 20 April 2001

Resigned: 01 August 2001

Elaine R.

Position: Secretary

Appointed: 30 September 2000

Resigned: 20 April 2001

Geoffrey B.

Position: Director

Appointed: 30 September 2000

Resigned: 31 December 2010

Christopher W.

Position: Director

Appointed: 18 September 2000

Resigned: 31 December 2020

Andrew S.

Position: Director

Appointed: 01 November 1997

Resigned: 30 September 2000

Stephen Y.

Position: Director

Appointed: 01 November 1997

Resigned: 30 September 2000

Andrew S.

Position: Secretary

Appointed: 01 July 1997

Resigned: 30 September 2000

Robert S.

Position: Director

Appointed: 28 October 1996

Resigned: 30 September 2000

Peter C.

Position: Director

Appointed: 27 March 1996

Resigned: 01 November 1997

John B.

Position: Director

Appointed: 30 November 1994

Resigned: 01 November 1997

Charles B.

Position: Director

Appointed: 27 July 1994

Resigned: 13 June 1996

Keith W.

Position: Secretary

Appointed: 01 September 1993

Resigned: 01 July 1997

Robin B.

Position: Director

Appointed: 14 July 1993

Resigned: 03 March 1995

John M.

Position: Director

Appointed: 30 June 1993

Resigned: 19 October 1995

Edgar B.

Position: Director

Appointed: 30 June 1993

Resigned: 12 June 1995

Brian W.

Position: Director

Appointed: 30 June 1993

Resigned: 30 June 1994

Roger S.

Position: Director

Appointed: 30 June 1993

Resigned: 31 December 1995

David W.

Position: Director

Appointed: 29 June 1992

Resigned: 05 October 1995

William R.

Position: Director

Appointed: 25 February 1992

Resigned: 30 June 1993

Graham N.

Position: Secretary

Appointed: 31 December 1991

Resigned: 01 September 1993

Christopher W.

Position: Director

Appointed: 31 December 1991

Resigned: 19 April 1996

Graham N.

Position: Director

Appointed: 31 December 1991

Resigned: 31 August 1993

Kenneth M.

Position: Director

Appointed: 31 December 1991

Resigned: 30 June 2000

Clive B.

Position: Director

Appointed: 17 July 1991

Resigned: 31 December 1991

Andrew M.

Position: Director

Appointed: 17 July 1991

Resigned: 31 December 1991

James W.

Position: Director

Appointed: 17 July 1991

Resigned: 31 December 1991

Richard M.

Position: Director

Appointed: 17 July 1991

Resigned: 31 December 1991

John B.

Position: Director

Appointed: 17 July 1991

Resigned: 30 June 1993

Geoffrey B.

Position: Director

Appointed: 17 July 1991

Resigned: 02 April 1993

Alwyn S.

Position: Secretary

Appointed: 17 July 1991

Resigned: 31 December 1991

Edward M.

Position: Director

Appointed: 17 July 1991

Resigned: 26 June 1992

People with significant control

The register of PSCs that own or control the company is made up of 4 names. As BizStats discovered, there is Harsco (Uk) Group Limited from Leatherhead, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Stephen C. This PSC and has 25-50% voting rights. Then there is John S., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC and has 25-50% voting rights.

Harsco (Uk) Group Limited

Harsco House Regent Park, 299 Kingston Road, Leatherhead, Surrey, KT22 7SG, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered Uk
Place registered Companies House - Cardiff
Registration number 6369516
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stephen C.

Notified on 6 April 2016
Ceased on 14 December 2018
Nature of control: 25-50% voting rights

John S.

Notified on 6 April 2016
Ceased on 14 December 2018
Nature of control: 25-50% voting rights

Christopher W.

Notified on 6 April 2016
Ceased on 14 December 2018
Nature of control: 25-50% voting rights

Company previous names

Sgb Services December 15, 2009

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Reregistration Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 9th, December 2023
Free Download (21 pages)

Company search