HARSCO INFRASTRUCTURE SERVICES LIMITED

5 officers / 48 resignations

ZAMAN, Shaima

Correspondence address
Office 3a Capital Tower 91 Waterloo Road, London, England, SE1 8RT
Role ACTIVE
director
Date of birth
December 1976
Appointed on
6 April 2022
Nationality
British
Occupation
International Tax Director

SMITH, Graham Richard

Correspondence address
Office 3a Capital Tower 91 Waterloo Road, London, England, SE1 8RT
Role ACTIVE
secretary
Appointed on
15 October 2014

COOPER, Stephen Richard

Correspondence address
Office 3a Capital Tower 91 Waterloo Road, London, England, SE1 8RT
Role ACTIVE
director
Date of birth
December 1966
Appointed on
12 June 2014
Nationality
British
Occupation
Accountant

SWEENEY, John Joseph

Correspondence address
Carlton House Regent Park, 299 Kingston Road, Leatherhead, Surrey, England, KT22 7SG
Role ACTIVE
director
Date of birth
October 1952
Appointed on
3 October 2011
Resigned on
31 March 2022
Nationality
British
Occupation
International Tax Director

WHISTLER, CHRISTOPHER CLAUDE LASHMER

Correspondence address
HARSCO HOUSE REGENT PARK, 299 KINGSTON ROAD, LEATHERHEAD, SURREY, KT22 7SG
Role ACTIVE
Director
Date of birth
June 1958
Appointed on
18 September 2000
Nationality
BRITISH
Occupation
ACCOUNTANT

CIESIELSKA, KATARZYNA JOLANTA

Correspondence address
100 RUE DE VOLMERANGE, DUDELANGE, LUXEMBOURG
Role RESIGNED
Secretary
Appointed on
7 March 2013
Resigned on
15 October 2014
Nationality
NATIONALITY UNKNOWN

TILMOUTH, GRAEME CROFT

Correspondence address
HARSCO HOUSE REGENT PARK, 299 KINGSTON ROAD, LEATHERHEAD, SURREY, KT22 7SG
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
9 July 2012
Resigned on
8 February 2013
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

KIMMEL, MARK EDWARD

Correspondence address
HARSCO HOUSE REGENT PARK, 299 KINGSTON ROAD, LEATHERHEAD, SURREY, KT22 7SG
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
1 November 2011
Resigned on
12 June 2014
Nationality
AMERICAN
Occupation
SOLICITOR

LECLERCQ, HERVE MICHAL

Correspondence address
HARSCO HOUSE REGENT PARK, 299 KINGSTON ROAD, LEATHERHEAD, SURREY, KT22 7SG
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
3 October 2011
Resigned on
16 December 2013
Nationality
FRENCH
Occupation
ATTORNEY

MACDONALD, ALEXANDER JAMES

Correspondence address
HARSCO HOUSE REGENT PARK, 299 KINGSTON ROAD, LEATHERHEAD, SURREY, KT22 7SG
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
10 December 2010
Resigned on
26 November 2013
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

BURNS, RODERICK

Correspondence address
HARSCO HOUSE REGENT PARK, 299 KINGSTON ROAD, LEATHERHEAD, SURREY, KT22 7SG
Role RESIGNED
Director
Date of birth
December 1966
Appointed on
10 December 2010
Resigned on
3 October 2011
Nationality
BRITISH
Occupation
ACCOUNTANT & FINANCE DIRECTOR

HOAD, MARTIN ROGER GREGORY

Correspondence address
HARSCO HOUSE REGENT PARK, 299 KINGSTON ROAD, LEATHERHEAD, SURREY, KT22 7SG
Role RESIGNED
Director
Date of birth
November 1965
Appointed on
10 December 2010
Resigned on
1 November 2011
Nationality
BRITISH
Occupation
DIRECTOR INTERNATIONAL TREASURY

O'KELLY, PAUL BRIAN

Correspondence address
HARSCO HOUSE REGENT PARK, 299 KINGSTON ROAD, LEATHERHEAD, SURREY, KT22 7SG
Role RESIGNED
Director
Date of birth
December 1957
Appointed on
16 February 2010
Resigned on
5 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

HOLMES, PAUL FREDEREK

Correspondence address
HARSCO HOUSE REGENT PARK, 299 KINGSTON ROAD, LEATHERHEAD, SURREY, KT22 7SG
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
16 February 2010
Resigned on
10 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

MAXWELL, ALEXANDER ANDREW

Correspondence address
THE GRANARY, OLD HOME FARM BARNS, HIGH STREET, GRATELEY, ANDOVER, HAMPSHIRE, SP11 8QX
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
26 March 2009
Resigned on
14 February 2010
Nationality
BRITISH
Occupation
REGIONAL MANAGING DIRECTOR

Average house price in the postcode SP11 8QX £814,000

MCGALPINE, CHRISTOPHER

Correspondence address
HARSCO HOUSE REGENT PARK, 299 KINGSTON ROAD, LEATHERHEAD, SURREY, KT22 7SG
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
26 March 2009
Resigned on
12 June 2014
Nationality
BRITISH
Occupation
INTERNATIONAL FINANCE DIRECTOR

MOUATT, KEVIN CLIFFORD

Correspondence address
BEECH HANGER, BEECH ROAD, MERSTHAM, SURREY, RH1 3AE
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
1 August 2008
Resigned on
16 February 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH1 3AE £880,000

MORTIMER, JONATHAN

Correspondence address
HARSCO HOUSE REGENT PARK, 299 KINGSTON ROAD, LEATHERHEAD, SURREY, KT22 7SG
Role RESIGNED
Secretary
Appointed on
21 February 2005
Resigned on
5 March 2013
Nationality
BRITISH

SHINE, STEPHEN FRANK

Correspondence address
LETHREAD, CHERKLEY HILL, LEATHERHEAD, SURREY, KT22 8LA
Role RESIGNED
Director
Date of birth
March 1957
Appointed on
21 February 2005
Resigned on
31 December 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT22 8LA £2,844,000

CUBITT, MICHAEL HARRY

Correspondence address
22 LANDEN GROVE, WOKINGHAM, BERKSHIRE, RG41 1LL
Role RESIGNED
Director
Date of birth
July 1948
Appointed on
21 February 2005
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
VICE PRESIDENT & GROUP FINANCE

Average house price in the postcode RG41 1LL £563,000

CUBITT, MICHAEL HARRY

Correspondence address
22 CAMELLIA WAY, SIMONS PARK, WOKINGHAM, BERKSHIRE, RG41 3NB
Role RESIGNED
Secretary
Appointed on
4 June 2003
Resigned on
21 February 2005
Nationality
BRITISH

Average house price in the postcode RG41 3NB £901,000

GOULDING, GRAHAM THOMAS

Correspondence address
126 AUCKLAND ROAD, LONDON, SE19 2RP
Role RESIGNED
Secretary
Appointed on
1 August 2001
Resigned on
25 April 2003
Nationality
UNITED KINGDOM
Occupation
VICE PRESIDENT & TREASURER

Average house price in the postcode SE19 2RP £378,000

BARRETT, JOHN WILLIAM

Correspondence address
6 BLYTHEWOOD CLOSE, KNOWLE, SOLIHULL, WEST MIDLANDS, B91 3HL
Role RESIGNED
Director
Date of birth
February 1947
Appointed on
1 August 2001
Resigned on
31 May 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B91 3HL £1,340,000

FORSYTHE, ANDREW

Correspondence address
PINE LODGE, 2B CORAL CLOSE, BURBAGE HINCKLEY, LEICESTERSHIRE, LE10 2HB
Role RESIGNED
Secretary
Appointed on
20 April 2001
Resigned on
1 August 2001
Nationality
BRITISH

Average house price in the postcode LE10 2HB £360,000

RICHARDSON, ELAINE

Correspondence address
THE WILLOWS WILLOWSIDE, LONDON COLNEY, ST ALBANS, HERTFORDSHIRE, AL2 1DP
Role RESIGNED
Secretary
Appointed on
30 September 2000
Resigned on
20 April 2001
Nationality
BRITISH

Average house price in the postcode AL2 1DP £740,000

BUTLER, GEOFFREY DOY HOPSON

Correspondence address
HOME GREEN HEATH HOUSE ROAD, WORPLESDON HILL, WOKING, SURREY, GU22 0QU
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
30 September 2000
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU22 0QU £3,076,000

SCULL, ANDREW JAMES

Correspondence address
2 THE GRANARY BRICKWALL FARM, KILN LANE CLOPHILL, BEDFORD, BEDFORDSHIRE, MK45 4DA
Role RESIGNED
Director
Date of birth
April 1956
Appointed on
1 November 1997
Resigned on
30 September 2000
Nationality
BRITISH
Occupation
LAWYER

Average house price in the postcode MK45 4DA £797,000

YAPP, STEPHEN

Correspondence address
4 THE TOVELLS, OFF SCHOOL LANE UFFORD, WOODBRIDGE, SUFFOLK, IP13 6HF
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
1 November 1997
Resigned on
30 September 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode IP13 6HF £799,000

SCULL, ANDREW JAMES

Correspondence address
2 THE GRANARY BRICKWALL FARM, KILN LANE CLOPHILL, BEDFORD, BEDFORDSHIRE, MK45 4DA
Role RESIGNED
Secretary
Appointed on
1 July 1997
Resigned on
30 September 2000
Nationality
BRITISH

Average house price in the postcode MK45 4DA £797,000

STOKELL, ROBERT

Correspondence address
KIMBERS 6 WHEATFIELD AVENUE, WEST COMMON, HARPENDEN, HERTFORDSHIRE, AL5 2NU
Role RESIGNED
Director
Date of birth
July 1945
Appointed on
28 October 1996
Resigned on
30 September 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode AL5 2NU £1,766,000

CARDELL, PETER JULIAN SOUTHWELL

Correspondence address
115 COPERS COPE ROAD, BECKENHAM, KENT, BR3 1NY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
27 March 1996
Resigned on
1 November 1997
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BR3 1NY £1,023,000

BUNGAY, JOHN

Correspondence address
THE LOFT HOUSE TANDRIDGE COURT, TANDRIDGE, OXTED, SURREY, RH8 9NJ
Role RESIGNED
Director
Date of birth
February 1953
Appointed on
30 November 1994
Resigned on
1 November 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH8 9NJ £882,000

BARTON, CHARLES RICHARD

Correspondence address
38 RUSHOLME ROAD, LONDON, SW15 3LG
Role RESIGNED
Director
Date of birth
April 1950
Appointed on
27 July 1994
Resigned on
13 June 1996
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW15 3LG £1,722,000

WOODWARD, KEITH

Correspondence address
62 THOMAS MORE HOUSE, BARBICAN, LONDON, EC2Y 8BT
Role RESIGNED
Secretary
Appointed on
1 September 1993
Resigned on
1 July 1997
Nationality
BRITISH

Average house price in the postcode EC2Y 8BT £915,000

BROMLEY-MARTIN, ROBIN HAMPDEN

Correspondence address
HARSFOLD FARMHOUSE, WISBOROUGH GREEN, WEST SUSSEX, RH14 0BD
Role RESIGNED
Director
Date of birth
October 1952
Appointed on
14 July 1993
Resigned on
3 March 1995
Nationality
BRITISH
Occupation
CIVIL ENGINEER

Average house price in the postcode RH14 0BD £1,171,000

WATKINS, BRIAN JOHN

Correspondence address
8 ORMONDE ROAD, MOOR PARK, NORTHWOOD, MIDDLESEX, HA6 2EL
Role RESIGNED
Director
Date of birth
September 1937
Appointed on
30 June 1993
Resigned on
30 June 1994
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode HA6 2EL £2,444,000

BECK, EDGAR PHILIP

Correspondence address
PYLLE MANOR, PYLLE, SHEPTON MALLET, SOMERSET, BA4 6TD
Role RESIGNED
Director
Date of birth
August 1934
Appointed on
30 June 1993
Resigned on
12 June 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SAINSBURY, ROGER NORMAN

Correspondence address
88 DUKES AVENUE, MUSWELL HILL, LONDON, N10 2QA
Role RESIGNED
Director
Date of birth
June 1940
Appointed on
30 June 1993
Resigned on
31 December 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N10 2QA £1,379,000

MARSHALL, JOHN ROGER

Correspondence address
24 ALBERT ROAD, TEDDINGTON, MIDDLESEX, TW11 0BD
Role RESIGNED
Director
Date of birth
April 1944
Appointed on
30 June 1993
Resigned on
19 October 1995
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode TW11 0BD £1,103,000

WEBB, DAVID DELLMONT

Correspondence address
1 THE STABLES, LANGTON LONG, BLANDFORD, DORSET, DT11 9HR
Role RESIGNED
Director
Date of birth
January 1949
Appointed on
29 June 1992
Resigned on
5 October 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DT11 9HR £1,011,000

REID, WILLIAM

Correspondence address
BAYKERS LAMB LANE, SIBLE HEDINGHAM, HALSTEAD, ESSEX, CO9 3RS
Role RESIGNED
Director
Date of birth
November 1937
Appointed on
25 February 1992
Resigned on
30 June 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CO9 3RS £850,000

MANSELL, KENNETH LESLIE

Correspondence address
CARAMBA ASHDOWN PLACE, FOREST ROW, EAST SUSSEX, RH18 5LP
Role RESIGNED
Director
Date of birth
April 1943
Appointed on
31 December 1991
Resigned on
30 June 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH18 5LP £870,000

NAPIER, GRAHAM CHARLES

Correspondence address
THE BRAMBLES, 273 HAYES LANE, KENLEY, SURREY, CR8 5EJ
Role RESIGNED
Secretary
Appointed on
31 December 1991
Resigned on
1 September 1993
Nationality
BRITISH
Occupation
DIRECTOR/SECRETARY

Average house price in the postcode CR8 5EJ £1,226,000

WIGG, CHRISTOPHER GRAHAM

Correspondence address
169 WORPLE ROAD, LONDON, SW20 8RQ
Role RESIGNED
Director
Date of birth
March 1951
Appointed on
31 December 1991
Resigned on
19 April 1996
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode SW20 8RQ £961,000

NAPIER, GRAHAM CHARLES

Correspondence address
THE BRAMBLES, 273 HAYES LANE, KENLEY, SURREY, CR8 5EJ
Role RESIGNED
Director
Date of birth
May 1933
Appointed on
31 December 1991
Resigned on
31 August 1993
Nationality
BRITISH
Occupation
DIRECTOR/SECRETARY

Average house price in the postcode CR8 5EJ £1,226,000

BAYLES, GEOFFREY FRANCIS

Correspondence address
VALLEY HOUSE, 6 BOYCE FARM ROAD, THAMES DITTON, SURREY, KT7 0TS
Role RESIGNED
Director
Date of birth
January 1939
Appointed on
17 July 1991
Resigned on
2 April 1993
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT7 0TS £4,120,000

MCCANN, EDWARD BRYAN

Correspondence address
CHERRY TREES, UPLANDS, ASHTEAD, SURREY, KT21 2TN
Role RESIGNED
Director
Date of birth
September 1944
Appointed on
17 July 1991
Resigned on
26 June 1992
Nationality
BRITISH

Average house price in the postcode KT21 2TN £1,088,000

MORLEY, RICHARD

Correspondence address
15 COVERACK WAY, PORT SOLENT, PORTSMOUTH, PO6 4SX
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
17 July 1991
Resigned on
31 December 1991
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PO6 4SX £529,000

BECK, CLIVE

Correspondence address
2 PARKSIDE GARDENS, WIMBLEDON, LONDON, SW19 5EY
Role RESIGNED
Director
Date of birth
April 1937
Appointed on
17 July 1991
Resigned on
31 December 1991
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW19 5EY £6,294,000

MACGADIE, ANDREW

Correspondence address
GREYFRIARS, TURNERS HILL ROAD, WORTH, WEST SUSSEX, RH10 4SW
Role RESIGNED
Director
Date of birth
June 1953
Appointed on
17 July 1991
Resigned on
31 December 1991
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RH10 4SW £1,105,000

BARRETT, JOHN WILLIAM

Correspondence address
6 BLYTHEWOOD CLOSE, KNOWLE, SOLIHULL, WEST MIDLANDS, B91 3HL
Role RESIGNED
Director
Date of birth
February 1947
Appointed on
17 July 1991
Resigned on
30 June 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B91 3HL £1,340,000

WARD, JAMES WILLIAM

Correspondence address
28 DARTNELL AVENUE, WEST BYFLEET, WEYBRIDGE, SURREY, KT14 6PH
Role RESIGNED
Director
Date of birth
April 1952
Appointed on
17 July 1991
Resigned on
31 December 1991
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode KT14 6PH £1,398,000

SMITH, ALWYN CAMPBELL

Correspondence address
4 BEAULIEU CLOSE, CAMBRIDGE PARK, TWICKENHAM, MIDDLESEX, TW1 2JR
Role RESIGNED
Secretary
Appointed on
17 July 1991
Resigned on
31 December 1991
Nationality
BRITISH

Average house price in the postcode TW1 2JR £635,000


More Company Information