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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Non-Executive Director

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
Nationality
British
Occupation
Non-Executive Director

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
Nationality
British
Occupation
Non-Executive Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

Average house price in the postcode PO15 5TT £3,308,000