This company is commonly known as J & G Environmental Limited. The company was founded 27 years ago and was given the registration number 03580355. The firm's registered office is in FAREHAM. You can find them at Chartwell House 5 Barnes Wallis Road, Segensworth East, Fareham, Hampshire. This company's SIC code is 38320 - Recovery of sorted materials.
| Name | : | J & G ENVIRONMENTAL LIMITED |
|---|---|---|
| Company Number | : | 03580355 |
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
| Status | : | Active |
| Incorporation Date | : | 12 June 1998 |
| End of financial year | : | 31 December 2022 |
| Jurisdiction | : | England - Wales |
| Industry Codes | : |
|
| Registered Address | : | Chartwell House 5 Barnes Wallis Road, Segensworth East, Fareham, Hampshire, PO15 5TT |
|---|---|---|
| Country Origin | : | |
| Telephone | : | Unreported |
| Email Address | : | Unreported |
| Website | : | Unreported |
| Social | : | Unreported |
| Personal Information | Role | Appointed | Status |
|---|---|---|---|
| Fusion 3, 1200, Parkway, Whiteley, Fareham, England, PO15 7AD | Secretary | 01 July 2023 | Active |
| Chartwell House, 5 Barnes Wallis Road, Fareham, England, PO15 5TT | Director | 01 April 2023 | Active |
| Fusion 3, 1200, Parkway, Whiteley, Fareham, England, PO15 7AD | Director | 14 October 2011 | Active |
| Fusion 3, 1200, Parkway, Whiteley, Fareham, England, PO15 7AD | Director | 01 January 2014 | Active |
| Fusion 3, 1200, Parkway, Whiteley, Fareham, England, PO15 7AD | Director | 31 December 2013 | Active |
| Fusion 3, 1200, Parkway, Whiteley, Fareham, England, PO15 7AD | Director | 01 July 2023 | Active |
| Drove Cottage Highbench, Okeford Fitzpaine, Blandford Forum, DT11 0RR | Secretary | 26 June 1998 | Active |
| Chartwell House, 5 Barnes Wallis Road, Segensworth East, Fareham, England, PO15 5TT | Secretary | 03 October 2008 | Active |
| Chartwell House, 5 Barnes Wallis Road, Segensworth East, Fareham, PO15 5TT | Secretary | 01 July 2020 | Active |
| Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 12 June 1998 | Active |
| Drove Cottage Highbench, Okeford Fitzpaine, Blandford Forum, DT11 0RR | Director | 26 June 1998 | Active |
| Drove Cottage Highbench, Okeford Fitzpaine, Blandford Forum, DT11 0RR | Director | 26 June 1998 | Active |
| Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 12 June 1998 | Active |
| Chartwell House, 5 Barnes Wallis Road, Segensworth East, Fareham, England, PO15 5TT | Director | 03 October 2008 | Active |
| Chartwell House, 5 Barnes Wallis Road, Segensworth East, Fareham, PO15 5TT | Director | 01 July 2020 | Active |
| Chartwell House, 5 Barnes Wallis Road, Segensworth East, Fareham, England, PO15 5TT | Director | 03 October 2008 | Active |
| Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 12 June 1998 | Active |
| Cleansing Service Group Limited | ||
| Notified on | : | 24 May 2017 |
|---|---|---|
| Status | : | Active |
| Country of residence | : | England |
| Address | : | Chartwell House, 5 Barnes Wallis Road, Fareham, England, PO15 5TT |
| Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.