Heather Margaret Trewman GOULD
Total number of appointments 32, 32 active appointments
SIMMONS ENGINEERING (SOUTHAMPTON) LIMITED
- Correspondence address
- Fusion 3, 1200 Parkway, Whiteley, Fareham, England, PO15 7AD
- Role ACTIVE
- director
- Date of birth
- August 1941
- Appointed on
- 4 August 2025
CLEANSING SERVICE GROUP LIMITED
- Correspondence address
- Fusion 3, 1200 Parkway, Whiteley, Fareham, England, PO15 7AD
- Role ACTIVE
- director
- Date of birth
- August 1941
- Appointed on
- 4 August 2025
- Resigned on
- 30 June 2025
SUPERCLEAN SLUDGE LIMITED
- Correspondence address
- Fusion 3, 1200 Parkway, Whiteley, Fareham, England, PO15 7AD
- Role ACTIVE
- director
- Date of birth
- August 1941
- Appointed on
- 4 August 2025
CLEANSING SERVICE (SOUTHERN COUNTIES) LIMITED
- Correspondence address
- Fusion 3, 1200 Parkway, Whiteley, Fareham, England, PO15 7AD
- Role ACTIVE
- director
- Date of birth
- August 1941
- Appointed on
- 4 August 2025
CLEANSING SERVICE GROUP (RUSHTON) LIMITED
- Correspondence address
- Fusion 3, 1200 Parkway, Whiteley, Fareham, England, PO15 7AD
- Role ACTIVE
- director
- Date of birth
- August 1941
- Appointed on
- 4 August 2025
CLEANSING SERVICE GROUP (TANK CLEANING) LIMITED
- Correspondence address
- Fusion 3, 1200 Parkway, Whiteley, Fareham, England, PO15 7AD
- Role ACTIVE
- director
- Date of birth
- August 1941
- Appointed on
- 4 August 2025
EUROTECH ENVIRONMENTAL (HOLDINGS) LIMITED
- Correspondence address
- Fusion 3 1200 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England, PO15 7AD
- Role ACTIVE
- director
- Date of birth
- August 1941
- Appointed on
- 28 October 2024
- Resigned on
- 30 June 2025
EUROTECH TANKER SERVICES LTD
- Correspondence address
- Fusion 3 1200 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England, PO15 7AD
- Role ACTIVE
- director
- Date of birth
- August 1941
- Appointed on
- 28 October 2024
- Resigned on
- 30 June 2025
EUROTECH ENVIRONMENTAL TANKER SERVICES LTD
- Correspondence address
- Fusion 3 1200 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England, PO15 7AD
- Role ACTIVE
- director
- Date of birth
- August 1941
- Appointed on
- 28 October 2024
- Resigned on
- 30 June 2025
EUROTECH ENVIRONMENTAL LIMITED
- Correspondence address
- Fusion 3 1200 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England, PO15 7AD
- Role ACTIVE
- director
- Date of birth
- August 1941
- Appointed on
- 28 October 2024
- Resigned on
- 30 June 2025
EUROTECH ENVIRONMENTAL (PROPERTY) LIMITED
- Correspondence address
- Fusion 3 1200 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England, PO15 7AD
- Role ACTIVE
- director
- Date of birth
- August 1941
- Appointed on
- 28 October 2024
- Resigned on
- 30 June 2025
EUROTECH WASTE TREATMENT LIMITED
- Correspondence address
- Fusion 3 1200 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England, PO15 7AD
- Role ACTIVE
- director
- Date of birth
- August 1941
- Appointed on
- 28 October 2024
- Resigned on
- 30 June 2025
HUTCHINSON ENVIRONMENTAL SOLUTIONS LIMITED
- Correspondence address
- Chartwell House 5 Barnes Wallis Road, Segensworth East, Fareham, Hampshire, England, PO15 5TT
- Role ACTIVE
- director
- Date of birth
- August 1941
- Appointed on
- 19 December 2018
- Resigned on
- 30 June 2025
Average house price in the postcode PO15 5TT £3,308,000
HUTCHINSON DRAINAGE LIMITED
- Correspondence address
- Chartwell House 5 Barnes Wallis Road, Segensworth East, Fareham, Hampshire, England, PO15 5TT
- Role ACTIVE
- director
- Date of birth
- August 1941
- Appointed on
- 19 December 2018
Average house price in the postcode PO15 5TT £3,308,000
CLEANSING SERVICE GROUP (RECOVERY) LIMITED
- Correspondence address
- Fusion 3, 1200 Parkway, Whiteley, Fareham, England, PO15 7AD
- Role ACTIVE
- director
- Date of birth
- August 1941
- Appointed on
- 5 September 2018
- Resigned on
- 30 June 2025
FROGSON WASTE OILS LIMITED
- Correspondence address
- Chartwell House 5 Barnes Wallis Road, Segensworth East, Fareham, England, PO15 5TT
- Role ACTIVE
- director
- Date of birth
- August 1941
- Appointed on
- 8 June 2016
Average house price in the postcode PO15 5TT £3,308,000
FROGSON WASTE MANAGEMENT LIMITED
- Correspondence address
- Fusion 3, 1200 Parkway, Whiteley, Fareham, England, PO15 7AD
- Role ACTIVE
- director
- Date of birth
- August 1941
- Appointed on
- 8 June 2016
- Resigned on
- 30 June 2025
RECYC-OIL LTD.
- Correspondence address
- Fusion 3, 1200 Parkway, Whiteley, Fareham, England, PO15 7AD
- Role ACTIVE
- director
- Date of birth
- August 1941
- Appointed on
- 11 February 2016
- Resigned on
- 30 June 2025
SAXON RECYCLING LIMITED
- Correspondence address
- Chartwell House 5 Barnes Wallis Road, Segensworth, Fareham, Hampshire, England, PO15 5TT
- Role ACTIVE
- director
- Date of birth
- August 1941
- Appointed on
- 3 July 2013
Average house price in the postcode PO15 5TT £3,308,000
S & J ARMSTRONG LIMITED
- Correspondence address
- Fusion 3, 1200 Parkway, Whiteley, Fareham, England, PO15 7AD
- Role ACTIVE
- director
- Date of birth
- August 1941
- Appointed on
- 14 October 2011
J & G ENVIRONMENTAL LIMITED
- Correspondence address
- Fusion 3, 1200 Parkway, Whiteley, Fareham, England, PO15 7AD
- Role ACTIVE
- director
- Date of birth
- August 1941
- Appointed on
- 14 October 2011
- Resigned on
- 30 June 2025
CLEANSING SERVICE GROUP (WILTON) LIMITED
- Correspondence address
- Chartwell House 5 Barnes Wallis Road, Segensworth East, Fareham, Hampshire, United Kingdom, PO15 5TT
- Role ACTIVE
- director
- Date of birth
- August 1941
- Appointed on
- 18 August 2010
- Resigned on
- 30 June 2025
Average house price in the postcode PO15 5TT £3,308,000
MITCHELL PARKER WHITE LIMITED
- Correspondence address
- Fusion 3, 1200 Parkway, Whiteley, Fareham, England, PO15 7AD
- Role ACTIVE
- director
- Date of birth
- August 1941
- Appointed on
- 31 December 2009
LLOYDS ENVIRONMENTAL WASTE MANAGEMENT LIMITED
- Correspondence address
- Fusion 3, 1200 Parkway, Whiteley, Fareham, England, PO15 7AD
- Role ACTIVE
- director
- Date of birth
- August 1941
- Appointed on
- 15 September 2006
LANSTAR NORTHERN IRELAND LIMITED
- Correspondence address
- Chartwell House 5 Barnes Wallis Road, Segensworth East, Fareham, Hampshire, England, PO15 5TT
- Role ACTIVE
- director
- Date of birth
- August 1941
- Appointed on
- 24 August 2000
Average house price in the postcode PO15 5TT £3,308,000
LANSTAR PENSIONS MANAGEMENT LIMITED
- Correspondence address
- Fusion 3, 1200 Parkway, Whiteley, Fareham, England, PO15 7AD
- Role ACTIVE
- director
- Date of birth
- August 1941
- Appointed on
- 24 August 2000
LANCASHIRE TAR DISTILLERS LIMITED
- Correspondence address
- Fusion 3, 1200 Parkway, Whiteley, Fareham, England, PO15 7AD
- Role ACTIVE
- director
- Date of birth
- August 1941
- Appointed on
- 24 August 2000
LANSTAR HOLDINGS LIMITED
- Correspondence address
- Fusion 3, 1200 Parkway, Whiteley, Fareham, England, PO15 7AD
- Role ACTIVE
- director
- Date of birth
- August 1941
- Appointed on
- 24 August 2000
LANSTAR LIMITED
- Correspondence address
- Fusion 3, 1200 Parkway, Whiteley, Fareham, England, PO15 7AD
- Role ACTIVE
- director
- Date of birth
- August 1941
- Appointed on
- 24 August 2000
- Resigned on
- 30 June 2025
SLUDGEBUSTERS LIMITED
- Correspondence address
- Fusion3 , 1200 Parkway, Whiteley, Fareham, England, PO15 7AD
- Role ACTIVE
- director
- Date of birth
- August 1941
- Appointed on
- 5 June 2000
ENVIRONMENTAL SEALAND SERVICES LIMITED
- Correspondence address
- Fusion 3, 1200 Parkway, Whiteley, Fareham, England, PO15 7AD
- Role ACTIVE
- director
- Date of birth
- August 1941
- Appointed on
- 9 February 1996
HART CHARITY TRUST COMPANY LIMITED
- Correspondence address
- Chartwell House 5 Barnes Wallis Road, Segensworth East, Fareham, Hampshire, England, PO15 5TT
- Role ACTIVE
- director
- Date of birth
- August 1941
- Appointed on
- 15 December 1994
Average house price in the postcode PO15 5TT £3,308,000