• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Harsco Metals Group Limited Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Mole Valley
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Harsco Metals Group Limited
  • Address
    ******************
  • SIC Codes
    25990, 70100
  • SIC Description
    Manufacture of other fabricated metal products n.e.c., Activities of head offices
  • Company Number
    00702790
  • Listing UID
    26210
Google Advert
Location
  • Harsco House, REGENT PARK, 299 Kingston Rd, Leatherhead KT22 7SG, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    51.310478
  • Longitude
    -0.333756
  • Easting
    516234.0
  • Northing
    158136.0
  • Opportunities
    20
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDU153763
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Upper
    • Registration Date
      Thursday, January 26, 2023
    • Expiry Date
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    BYRNE, Christopher
    Appointed On: November 11, 2025
    Occupation: N/A
    Role: director
    Address: Office 3a Capital Tower, 91 Waterloo Road, London, SE1 8RT, England
    LIMA SOLLERO, Alberto
    Appointed On: November 11, 2025
    Occupation: N/A
    Role: director
    Address: Office 3a Capital Tower, 91 Waterloo Road, London, SE1 8RT, England
    ROOSENSCHOON, Emile
    Appointed On: October 1, 2025
    Occupation: N/A
    Role: director
    Address: Office 3a Capital Tower, 91 Waterloo Road, London, SE1 8RT, England
    SIDDIQI, Saad Naved
    Appointed On: November 11, 2025
    Occupation: N/A
    Role: director
    Address: Office 3a Capital Tower, 91 Waterloo Road, London, SE1 8RT, England
    DE TURRIS, Atillia Gabriella
    Appointed On: March 20, 1996
    Occupation: N/A
    Role: secretary
    Address: 8 Vineyard Mews, Preston Place, Richmond Upon Thames, Surrey, TW10 6DD
    Resigned On: February 6, 1998
    DONALD, Keith Malcolm Hamilton
    Appointed On: March 10, 1995
    Occupation: N/A
    Role: secretary
    Address: 251 Upper Richmond Road, London, SW15 6SW
    Resigned On: November 30, 1995
    GOULDING, Graham Thomas
    Appointed On: June 12, 1998
    Occupation: N/A
    Role: secretary
    Address: 126 Auckland Road, London, SE19 2RP
    Resigned On: April 25, 2003
    MCMILLAN, Kenneth Hutchison
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: 12 Androvan Court, Cyncoed, Cardiff, South Glamorgan, CF2 6TF
    Resigned On: March 10, 1995
    OAKES, Paul Harry
    Appointed On: June 6, 2003
    Occupation: N/A
    Role: secretary
    Address: Harsco House, Regent Park, 299 Kingston Road, Leatherhead, Surrey, KT22 7SG
    Resigned On: June 30, 2018
    PRICHARD, Teresa Joan
    Appointed On: February 6, 1998
    Occupation: N/A
    Role: secretary
    Address: 4 Bracken Gardens, Barnes, London, SW13 9HW
    Resigned On: June 12, 1998
    BARRETT, John William
    Appointed On: March 26, 2008
    Occupation: N/A
    Role: director
    Address: 6 Blythewood Close, Knowle, Solihull, West Midlands, B91 3HL
    Resigned On: May 31, 2010
    BOUGHTON, Roger Francis
    Appointed On: June 26, 2006
    Occupation: N/A
    Role: director
    Address: College Hill House, College Hill, Shrewsbury, SY1 1LZ
    Resigned On: December 31, 2006
    BUTLER, Geoffrey Doy Hopson
    Appointed On: March 10, 1995
    Occupation: N/A
    Role: director
    Address: Home Green Heath House Road, Worplesdon Hill, Woking, Surrey, GU22 0QU
    Resigned On: December 31, 2010
    CLARO, Galdino Jose
    Appointed On: October 24, 2009
    Occupation: N/A
    Role: director
    Address: Harsco House, Regent Park, 299 Kingston Road, Leatherhead, Surrey, KT22 7SG
    Resigned On: June 5, 2014
    COOPER, Stephen Richard
    Appointed On: June 5, 2014
    Occupation: N/A
    Role: director
    Address: Office 3a Capital Tower, 91 Waterloo Road, London, SE1 8RT, England
    Resigned On: October 1, 2025
    CUBITT, Michael Harry
    Appointed On: March 20, 1996
    Occupation: N/A
    Role: director
    Address: 22 Landen Grove, Wokingham, Berkshire, RG41 1LL
    Resigned On: December 31, 2010
    CURI, Mauro
    Appointed On: September 25, 2018
    Occupation: N/A
    Role: director
    Address: Carlton House, Regent Park, 299 Kingston Road, Leatherhead, Surrey, KT22 7SG, England
    Resigned On: September 22, 2024
    HOAD, Martin Roger Gregory
    Appointed On: December 10, 2010
    Occupation: N/A
    Role: director
    Address: Harsco House, Regent Park, 299 Kingston Road Leatherhead, Surrey, KT22 7SG
    Resigned On: November 1, 2011
    JACOBY, Paul Theodore
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 327 Lakewood Drive, Butler, Pennsylvania 16001, FOREIGN, Usa
    Resigned On: March 10, 1995
    JANSEN, Johannes Gregorius Alphons Marie
    Appointed On: December 10, 2010
    Occupation: N/A
    Role: director
    Address: Harsco House, Regent Park, 299 Kingston Road, Leatherhead, Surrey, KT22 7SG
    Resigned On: June 5, 2014
    JARVIS, Malcolm
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 83 Castle Lea, Caldicot, Gwent, NP6 4PJ
    Resigned On: April 30, 1994
    KIMMEL, Mark Edward
    Appointed On: November 1, 2011
    Occupation: N/A
    Role: director
    Address: Harsco House, Regent Park, 299 Kingston Road, Leatherhead, Surrey, KT22 7SG
    Resigned On: October 1, 2012
    KIRKWOOD, Clyde
    Appointed On: March 28, 2008
    Occupation: N/A
    Role: director
    Address: High Pines, 14 Douglas Grove, Farnham, Surrey, GU10 3HP
    Resigned On: December 10, 2010
    LECLERCQ, Herve Michal
    Appointed On: October 3, 2011
    Occupation: N/A
    Role: director
    Address: Harsco House, Regent Park, 299 Kingston Road, Leatherhead, Surrey, KT22 7SG
    Resigned On: June 5, 2014
    MCGALPINE, Christopher
    Appointed On: December 10, 2010
    Occupation: N/A
    Role: director
    Address: Harsco House, Regent Park, 299 Kingston Road, Leatherhead, Surrey, KT22 7SG
    Resigned On: June 5, 2014
    MELLODEY, Martin John
    Appointed On: March 30, 1995
    Occupation: N/A
    Role: director
    Address: 2 Home Farm, Aldcliffe, Lancaster, Lancashire, LA1 5AX
    Resigned On: April 11, 1997
    MITCHELL, Albert Russell
    Appointed On: September 25, 2018
    Occupation: N/A
    Role: director
    Address: Carlton House, Regent Park, 299 Kingston Road, Leatherhead, Surrey, KT22 7SG, England
    Resigned On: September 1, 2023
    MULLEN, William Ian
    Appointed On: April 20, 2018
    Occupation: N/A
    Role: director
    Address: Harsco House, Regent Park, 299 Kingston Road, Leatherhead, Surrey, KT22 7SG
    Resigned On: April 29, 2020
    NAVARRA, Stephane
    Appointed On: November 29, 2010
    Occupation: N/A
    Role: director
    Address: Harsco House, Regent Park, 299 Kingston Road, Leatherhead, Surrey, KT22 7SG
    Resigned On: September 30, 2011
    PESCI, Donald Charles
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 112 Shanahan Road, Butler, Pa 16001, FOREIGN, Usa
    Resigned On: March 30, 1995
    RAISBECK, Geoffrey
    Appointed On: March 28, 2008
    Occupation: N/A
    Role: director
    Address: Harsco House, Regent Park, 299 Kingston Road, Leatherhead, Surrey, KT22 7SG
    Resigned On: April 12, 2018
    REITEMEIER, Christophe Nicolas
    Appointed On: September 25, 2018
    Occupation: N/A
    Role: director
    Address: Office 3a Capital Tower, 91 Waterloo Road, London, SE1 8RT, England
    Resigned On: December 2, 2025
    STUBBS, Graham Martin
    Appointed On: October 24, 2009
    Occupation: N/A
    Role: director
    Address: Harsco House, Regent Park, 299 Kingston Road, Leatherhead, Surrey, KT22 7SG
    Resigned On: March 30, 2018
    SWEENEY, John Joseph
    Appointed On: October 3, 2011
    Occupation: N/A
    Role: director
    Address: Carlton House, Regent Park, 299 Kingston Road, Leatherhead, Surrey, KT22 7SG, England
    Resigned On: March 31, 2022
    UNDERWOOD, Eric
    Appointed On: June 26, 2006
    Occupation: N/A
    Role: director
    Address: 11 Beech Avenue, Rotherham, South Yorkshire, S65 3HN
    Resigned On: August 24, 2009
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2024
    Period End On
    December 31, 2024
    Period Start On
    January 1, 2024
    Type
    full
    Next Accounts
    Due On
    September 30, 2026
    Overdue
    No
    Period End On
    December 31, 2025
    Period Start On
    January 1, 2025
    Next Due
    September 30, 2026
    Next Made Up To
    December 31, 2025
    Overdue
    No
    Company Name
    HARSCO METALS GROUP LIMITED
    Company Number
    00702790
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    May 6, 2025
    Next Due
    May 20, 2026
    Next Made Up To
    May 6, 2026
    Overdue
    No
    Date Of Creation
    September 8, 1961
    ETag
    1fa62e063362a88d07585420d8ed83b5ba4fcc78
    Has Been Liquidated
    No
    Has Charges
    Yes
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    November 18, 2015
    Previous Company Names
    Ceased On
    February 1, 2010
    Effective From
    July 12, 2006
    Name
    MULTISERV GROUP LIMITED
    Ceased On
    July 12, 2006
    Effective From
    September 8, 1961
    Name
    HECKETT INTERNATIONAL SERVICES LIMITED
    Registered Office Address
    Address Line 1
    Office 3a Capital Tower
    Address Line 2
    91 Waterloo Road
    country
    England
    Locality
    London
    Post Code
    SE1 8RT
    Type
    ltd

    You May Also Be Interested In

    Anglia Door Systems LTD Verified listing

    • Unit 12, Roman Way, Thetford, IP24 1XB
    • Breckland
    • Manufacture of other fabricated metal products n.e.c., Electrical installation
    • Carrier, Broker, Dealer

    Humphreys Pipe Fabricators LTD Verified listing

    • Humphreys Pipe Fabricators LTD, Unit 14 Kenrich Business Park, Elizabeth Way, Harlow, CM19 5TL
    • Harlow
    • Manufacture of other fabricated metal products n.e.c.
    • Carrier, Broker, Dealer

    Door And Gatecraft LTD Verified listing

    • Door & Gatecraft, Wimborne Road, Bournemouth, BH9 2DT
    • Bournemouth, Christchurch and Poole
    • Manufacture of other fabricated metal products n.e.c.
    • Carrier, Broker, Dealer

    Puma Engineering And Construction LTD Verified listing

    • Unit 9, Westwood Business Park, Brunel Road, Southampton, SO40 3YS
    • New Forest
    • Manufacture of other fabricated metal products n.e.c.
    • Carrier, Broker, Dealer

    Sureweld Fabrications (bournemouth) Limited Verified listing

    • Sureweld Fabrications (bournemouth) LTD, Unit 10-12, Yeomans Industrial Park, Yeomans Way, Bournemouth, BH8 0BJ
    • Bournemouth, Christchurch and Poole
    • Manufacture of other fabricated metal products n.e.c.
    • Carrier, Dealer

    Statech UK Limited Verified listing

    • Statech UK LTD, 198, Seagate Road, Long Sutton, Spalding, PE12 9AD
    • South Holland
    • Machining, Manufacture of other fabricated metal products n.e.c.
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link