Harsco Metals Holdings Limited

All UK companiesManufacturingHarsco Metals Holdings Limited

Manufacture of other fabricated metal products n.e.c.

Harsco Metals Holdings Limited contacts: address, phone, fax, email, website, shedule

Address: Harsco House Regent Park KT22 7SG 299 Kingston Road Leatherhead

Phone: +44-1553 6777435

Fax: +44-1553 6777435

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Harsco Metals Holdings Limited"? - send email to us!

Harsco Metals Holdings Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Harsco Metals Holdings Limited.

Registration data Harsco Metals Holdings Limited

Register date: 1956-08-02

Register number: 00569823

Type of company: Private Limited Company

Get full report form global database UK for Harsco Metals Holdings Limited

Owner, director, manager of Harsco Metals Holdings Limited

Stephen Richard Cooper Director. Address: Harsco House, Regent Park, 299 Kingston Road Leatherhead, Surrey, KT22 7SG. DoB: December 1966, British

John Joseph Sweeney Director. Address: Harsco House, Regent Park, 299 Kingston Road Leatherhead, Surrey, KT22 7SG. DoB: October 1952, British

Geoffrey Raisbeck Director. Address: Harsco House, Regent Park, 299 Kingston Road Leatherhead, Surrey, KT22 7SG. DoB: March 1954, British

Christopher Claude Lashmer Whistler Director. Address: Harsco House, Regent Park, 299 Kingston Road Leatherhead, Surrey, KT22 7SG. DoB: June 1958, British

Graham Martin Stubbs Director. Address: Harsco House, Regent Park, 299 Kingston Road Leatherhead, Surrey, KT22 7SG. DoB: February 1954, British

Paul Harry Oakes Secretary. Address: Harsco House, Regent Park, 299 Kingston Road Leatherhead, Surrey, KT22 7SG. DoB: November 1957, British

Mark Edward Kimmel Director. Address: Harsco House, Regent Park, 299 Kingston Road Leatherhead, Surrey, KT22 7SG. DoB: March 1959, American

Herve Michal Leclercq Director. Address: Harsco House, Regent Park, 299 Kingston Road Leatherhead, Surrey, KT22 7SG. DoB: June 1962, French

Martin Roger Gregory Hoad Director. Address: Harsco House, Regent Park, 299 Kingston Road Leatherhead, Surrey, KT22 7SG. DoB: November 1965, British

Johannes Gregorius Alphons Marie Jansen Director. Address: Harsco House, Regent Park, 299 Kingston Road Leatherhead, Surrey, KT22 7SG. DoB: March 1962, Dutch

Christopher Mcgalpine Director. Address: Harsco House, Regent Park, 299 Kingston Road Leatherhead, Surrey, KT22 7SG. DoB: May 1962, British

Stephane Navarra Director. Address: Regent Park, 299 Kingston Road, Leatherhead, Surrey, KT22 7SG. DoB: August 1966, French

Galdino Jose Claro Director. Address: Harsco House, Regent Park, 299 Kingston Road Leatherhead, Surrey, KT22 7SG. DoB: May 1959, Brazilian

Clyde Kirkwood Director. Address: 14 Douglas Grove, Farnham, Surrey, GU10 3HP. DoB: September 1964, British

Roger Francis Boughton Director. Address: College Hill House, College Hill, Shrewsbury, SY1 1LZ. DoB: January 1946, British

Eric Underwood Director. Address: 11 Beech Avenue, Rotherham, South Yorkshire, S65 3HN. DoB: April 1945, British

Geoffrey Doy Hopson Butler Director. Address: Home Green Heath House Road, Worplesdon Hill, Woking, Surrey, GU22 0QU. DoB: October 1946, British

Graham Thomas Goulding Secretary. Address: 126 Auckland Road, London, SE19 2RP. DoB: n\a, British

Michael Harry Cubitt Director. Address: 22 Landen Grove, Wokingham, Berkshire, RG41 1LL. DoB: July 1948, British

Richard William Arnold Director. Address: Gardens House, Perlethorpe Thoresby Park, Newark, Notts, NG22 9EH. DoB: February 1948, British

Kenneth Anthony Director. Address: 29 Nicolson Road, Loughborough, Leicestershire, LE11 3SD. DoB: January 1943, British

Heather Ann Appleford Director. Address: 20 Spoon Way, Stannington, Sheffield, South Yorkshire, S6 6EZ. DoB: November 1961, British

Heather Ann Appleford Secretary. Address: 20 Spoon Way, Stannington, Sheffield, South Yorkshire, S6 6EZ. DoB: November 1961, British

Ronald Leslie Woodworth Director. Address: 3c Hallgarth, Newby Wiske, Northallerton, North Yorkshire, DL7 9JL. DoB: September 1941, British

Robert Thomas Miller Director. Address: 9 Larch Square, Auckley, Doncaster, South Yorkshire, DN9 3LL. DoB: February 1949, British

Anthony William John Swayne Director. Address: The Old Vicarage, East Meon, Petersfield, Hampshire, GU32 1PG. DoB: n\a, British

Roger St Denis Feaviour Director. Address: Hazeley House, High Street Chieveley, Newbury, Berkshire, RG20 8UX. DoB: November 1946, British

John Lawrence Craven Director. Address: 46 Woodhead Road, Glossop, Derbyshire, SK13 9RH. DoB: November 1946, British

David George Brown Director. Address: 61 Andrew Road, Valentine, Newcastle 2280, Nsw, Australia. DoB: August 1953, New Zealander

Ian Mackenzie Director. Address: 29 Saint James Drive, Burton, Carnforth, Lancashire, LA6 1HY. DoB: June 1944, British

Donald Mason Director. Address: 153 Long Croft Road, Dronfield Woodhouse, Sheffield, South Yorkshire, S18 5XW. DoB: February 1935, British

Harry Millhouse Director. Address: 10 Milner Close, Bramley, Rotherham, South Yorkshire, S66 0XA. DoB: October 1936, British

Richard Jullion Prest Director. Address: Gardens House, Thoresby Park, Newark, Nottinghamshire, NG22 9EH. DoB: May 1946, British

Stanley David Woolass Secretary. Address: 17 Ribblesdale Drive, Ridgeway, Sheffield, South Yorkshire, S12 3XB. DoB:

David Kirkup Director. Address: 316 Herringthorpe Valley Road, Rotherham, South Yorkshire, S65 3AB. DoB: n\a, British

James Lawrence Director. Address: 6 High Street, Anston, Sheffield, South Yorkshire, S31 7AY. DoB: July 1937, British

Jobs in Harsco Metals Holdings Limited vacancies. Career and practice on Harsco Metals Holdings Limited. Working and traineeship

Plumber. From GBP 1900

Administrator. From GBP 2200

Responds for Harsco Metals Holdings Limited on FaceBook

Read more comments for Harsco Metals Holdings Limited. Leave a respond Harsco Metals Holdings Limited in social networks. Harsco Metals Holdings Limited on Facebook and Google+, LinkedIn, MySpace

Address Harsco Metals Holdings Limited on google map

Other similar UK companies as Harsco Metals Holdings Limited: Bircham Services Limited | Copmill Process Engineering Ltd. | Jony Construction Limited | Clan Properties Limited | Curtis Bros. (bathrooms) Limited

Harsco Metals Holdings Limited has been in this business for 60 years. Registered with number 00569823 in the year 1956/08/02, it is located at Harsco House, 299 Kingston Road Leatherhead KT22 7SG. Up till now Harsco Metals Holdings Limited changed it’s name five times. Up till 2010/02/01 it used the name Multiserv Holdings. After that it used the name Multiserv Group which was in use up till 2010/02/01 then the final name was accepted. This company SIC and NACE codes are 25990 : Manufacture of other fabricated metal products n.e.c.. The most recent filed account data documents were filed up to 2014/12/31 and the most current annual return information was released on 2016/01/22. Harsco Metals Holdings Ltd has been operating as a part of this field for sixty years, an achievement not many firms managed to do.

Harsco Metals Holdings Ltd is a medium-sized vehicle operator with the licence number OB1068186. The firm has two transport operating centres in the country. In their subsidiary in Rotherham on Sheffield Road, 15 machines and 5 trailers are available. The centre in Scunthorpe on Brigg Road has 4 machines and 4 trailers. The company transport managers is Ian Bunce. The firm is also widely known as S and its directors are Christopher Claude Lashmer Whistler, Christopher Mcgalpine, Galdino Jose Claro and 3 others listed below.

The directors currently chosen by the limited company include: Stephen Richard Cooper designated to this position in 2014, John Joseph Sweeney designated to this position in 2011, Geoffrey Raisbeck designated to this position 6 years ago and 2 remaining, listed below. In order to increase its productivity, since 2003 this specific limited company has been making use of Paul Harry Oakes, age 59 who has been in charge of maintaining the company's records.