• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

GEM Environmental Building Services LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Camden
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    GEM Environmental Building Services LTD
  • Address
    ******************
  • SIC Codes
    43220, 62090
  • SIC Description
    Plumbing, heat and air-conditioning installation, Other information technology service activities
  • Company Number
    03893436
  • Listing UID
    67723
Google Advert
Location
  • 3 Torriano Mews, London NW5 2RZ, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    51.55122
  • Longitude
    -0.133876
  • Easting
    529481.0
  • Northing
    185242.0
  • Opportunities
    5
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDU80987
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Upper
    • Registration Date
      Thursday, February 10, 2022
    • Expiry Date
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    BARNEY, Mitchell Edward
    Appointed On: January 11, 2022
    Occupation: N/A
    Role: director
    Address: 130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU, United Kingdom
    BATTING, Greg Edward John
    Appointed On: April 8, 2026
    Occupation: N/A
    Role: director
    Address: 130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU, United Kingdom
    GHAIWAL, Vivek Kumar
    Appointed On: April 8, 2026
    Occupation: N/A
    Role: director
    Address: 130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU, United Kingdom
    HARRIS, Keith William
    Appointed On: January 17, 2022
    Occupation: N/A
    Role: director
    Address: 130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU, United Kingdom
    KELLY, Niall, Mr.
    Appointed On: April 8, 2026
    Occupation: N/A
    Role: director
    Address: 130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU, United Kingdom
    SIDHU, Gurmail Singh
    Appointed On: April 20, 2019
    Occupation: N/A
    Role: director
    Address: 130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU, United Kingdom
    SLATER, David Allen
    Appointed On: April 8, 2026
    Occupation: N/A
    Role: director
    Address: 130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU, United Kingdom
    DURRELL, Janice Anne
    Appointed On: April 25, 2000
    Occupation: N/A
    Role: secretary
    Address: 34 Appledore Avenue, Bexleyheath, Kent, DA7 6QH
    Resigned On: December 14, 2002
    GRAEME, Dorothy May
    Appointed On: December 13, 1999
    Occupation: N/A
    Role: nominee-secretary
    Address: 61 Fairview Avenue, Gillingham, Kent, ME8 0QP
    Resigned On: December 13, 1999
    MUNDAY, Gary Roy
    Appointed On: December 14, 2002
    Occupation: N/A
    Role: secretary
    Address: 19, Whitehall Lane, Buckhurst Hill, Essex, IG9 5JH
    Resigned On: December 3, 2013
    CARTER, John Edward
    Appointed On: October 15, 2008
    Occupation: N/A
    Role: director
    Address: 3 Oaklands Park, Bishops Stortford, Hertfordshire, CM23 2BY
    Resigned On: February 5, 2015
    CLARKE, Richard John
    Appointed On: April 26, 2022
    Occupation: N/A
    Role: director
    Address: 130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU, United Kingdom
    Resigned On: July 31, 2025
    CLARKE, Richard John
    Appointed On: September 27, 2021
    Occupation: N/A
    Role: director
    Address: 130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU, United Kingdom
    Resigned On: February 8, 2022
    DALDRY, Douglas Stuart
    Appointed On: November 25, 2015
    Occupation: N/A
    Role: director
    Address: 121 - 122 Omega Works, 4 Roach Road, London, E3 2PF, England
    Resigned On: December 31, 2021
    GRAEME, Lesley Joyce
    Appointed On: December 13, 1999
    Occupation: N/A
    Role: nominee-director
    Address: 61 Fairview Avenue, Gillingham, Kent, ME8 0QP
    Resigned On: December 13, 1999
    HARRIS, Keith
    Appointed On: November 25, 2015
    Occupation: N/A
    Role: director
    Address: 121 - 122 Omega Works, 4 Roach Road, London, E3 2PF, England
    Resigned On: February 21, 2020
    HOBBS, Matthew
    Appointed On: November 3, 2020
    Occupation: N/A
    Role: director
    Address: 130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU, United Kingdom
    Resigned On: August 19, 2021
    HOBBS, Matthew
    Appointed On: November 3, 2019
    Occupation: N/A
    Role: director
    Address: 130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU, United Kingdom
    Resigned On: November 3, 2019
    MARTIN, Gary
    Appointed On: April 25, 2000
    Occupation: N/A
    Role: director
    Address: 121-122, Omega Works, 4 Roach Road, London, E3 2PF, United Kingdom
    Resigned On: August 25, 2018
    MARTIN, Graham
    Appointed On: September 27, 2021
    Occupation: N/A
    Role: director
    Address: 130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU, United Kingdom
    Resigned On: March 3, 2022
    MUNDAY, Gary Roy
    Appointed On: April 25, 2000
    Occupation: N/A
    Role: director
    Address: 19, Whitehall Lane, Buckhurst Hill, Essex, IG9 5JH
    Resigned On: December 3, 2013
    NEVILLE, Michael Patrick
    Appointed On: September 13, 2018
    Occupation: N/A
    Role: director
    Address: 130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU, United Kingdom
    Resigned On: April 19, 2022
    SALMON, Peter John
    Appointed On: April 25, 2000
    Occupation: N/A
    Role: director
    Address: 91 Appledore Avenue, Bexleyheath, Kent, DA7 6QJ
    Resigned On: March 31, 2005
    SANDERSON, Richard Edwin
    Appointed On: May 11, 2022
    Occupation: N/A
    Role: director
    Address: 130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU, United Kingdom
    Resigned On: October 9, 2023
    SEXTON, Stuart Andrew
    Appointed On: September 23, 2019
    Occupation: N/A
    Role: director
    Address: 130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU, United Kingdom
    Resigned On: May 30, 2023
    SEXTON, Stuart Andrew
    Appointed On: April 16, 2019
    Occupation: N/A
    Role: director
    Address: 1 Westleigh Hall, Wakefield Road, Denby Dale, Huddersfield, HD8 8QJ, England
    Resigned On: May 23, 2019
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    June 30, 2025
    Period End On
    June 30, 2025
    Period Start On
    July 1, 2024
    Type
    full
    Next Accounts
    Due On
    March 29, 2027
    Overdue
    No
    Period End On
    June 29, 2026
    Period Start On
    July 1, 2025
    Next Due
    March 29, 2027
    Next Made Up To
    June 29, 2026
    Overdue
    No
    Company Name
    GEM ENVIRONMENTAL BUILDING SERVICES LIMITED
    Company Number
    03893436
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    May 6, 2025
    Next Due
    May 20, 2026
    Next Made Up To
    May 6, 2026
    Overdue
    No
    Date Of Creation
    December 13, 1999
    ETag
    c1bbe8232076f070dc0e3f110019c78e10698b71
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    December 13, 2015
    Previous Company Names
    Ceased On
    June 26, 2006
    Effective From
    December 13, 1999
    Name
    P & S PLUMBING LIMITED
    Registered Office Address
    Address Line 1
    130 Shaftesbury Avenue
    Address Line 2
    2nd Floor
    country
    United Kingdom
    Locality
    London
    Post Code
    W1D 5EU
    Type
    ltd

    You May Also Be Interested In

    G1 Gas Solutions LTD Verified listing

    • 74, Abbotts Drive, Stoke-on-trent, ST1 6HU
    • Stoke-on-Trent
    • Plumbing, heat and air-conditioning installation
    • Carrier, Broker, Dealer

    Exclusive Gas LTD Verified listing

    • 32, Alexanders Avenue, ST. Austell, PL25 5FQ
    • Cornwall
    • Plumbing, heat and air-conditioning installation
    • Carrier, Dealer

    Classical Gas LTD. Verified listing

    • 78, New Village Road, Cottingham, HU16 4NE
    • East Riding of Yorkshire
    • Plumbing, heat and air-conditioning installation
    • Carrier, Dealer

    Piping Hot Plumbers LTD Verified listing

    • 2, Gurney Road, London, E15 1SH
    • Newham
    • Plumbing, heat and air-conditioning installation
    • Carrier, Broker, Dealer

    Renewable Force LTD Verified listing

    • Gunville Lodge, Holwell, Sherborne, DT9 5LL
    • Dorset
    • Plumbing, heat and air-conditioning installation
    • Carrier, Broker, Dealer

    ROMA Domestic And Commercial Heating Services LTD Verified listing

    • 9, Nine Lands, Hockliffe, Leighton Buzzard, LU7 9NN
    • Central Bedfordshire
    • Plumbing, heat and air-conditioning installation
    • Carrier, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link