Stephen John HAMMELL
Total number of appointments 34, 29 active appointments
METTIS GROUP LIMITED
- Correspondence address
- Windsor Road, Redditch, Worcestershire, B97 6EF
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 16 December 2024
H.D.A. SPORTS & SOCIAL FUND LIMITED
- Correspondence address
- Windsor Road, Redditch, Worcestershire, B97 6EF
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 16 December 2024
HIGH DUTY ALLOYS LIMITED
- Correspondence address
- Windsor Road, Redditch, Worcestershire, B97 6EF
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 16 December 2024
METTIS AEROSPACE (HOLDINGS) LIMITED
- Correspondence address
- Windsor Road, Redditch, Worcestershire, B97 6EF
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 16 December 2024
SSCP TITAN BIDCO LIMITED
- Correspondence address
- Windsor Road Redditch, Redditch, Worcestershire, England, B97 6EF
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 16 December 2024
SSCP TITAN MIDCO LIMITED
- Correspondence address
- Windsor Road Redditch, Redditch, Worcestershire, England, B97 6EF
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 16 December 2024
SSCP TITAN INTERCO LIMITED
- Correspondence address
- Windsor Road Redditch, Redditch, Worcestershire, England, B97 6EF
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 16 December 2024
SSCP TITAN TOPCO LIMITED
- Correspondence address
- Windsor Road Redditch, Redditch, Worcestershire, England, B97 6EF
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 16 December 2024
HIGH DUTY ALLOYS PENSION TRUSTEE LIMITED
- Correspondence address
- C/O Mettis Aerospace Windsor Road, Redditch, Worcestershire, United Kingdom, B97 6EF
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 16 December 2024
METTIS AEROSPACE LIMITED
- Correspondence address
- Windsor Road, Redditch, Worcestershire, B97 6EF
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 16 December 2024
MARTRACT LIMITED
- Correspondence address
- Pressure Technologies Building Meadowhall Road, Sheffield, United Kingdom, S9 1BT
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 23 May 2023
- Resigned on
- 8 October 2024
CHESTERFIELD SPECIAL CYLINDERS HOLDINGS PLC
- Correspondence address
- Pressure Technologies Building Meadowhall Road, Sheffield, England, S9 1BT
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 23 May 2023
- Resigned on
- 31 October 2024
AL-MET LIMITED
- Correspondence address
- Unit D1 Harrison Street, Rotherham, England, S61 1EE
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 23 May 2023
- Resigned on
- 8 October 2024
Average house price in the postcode S61 1EE £2,035,000
ROOTA ENGINEERING LIMITED
- Correspondence address
- Unit D1 Harrison Street, Rotherham, England, S61 1EE
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 23 May 2023
- Resigned on
- 8 October 2024
Average house price in the postcode S61 1EE £2,035,000
QUADSCOT HOLDINGS LIMITED
- Correspondence address
- Pressure Technologies Building Meadowhall Road, Sheffield, United Kingdom, S9 1BT
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 23 May 2023
- Resigned on
- 8 October 2024
QUADSCOT PRECISION ENGINEERS LIMITED
- Correspondence address
- Pressure Technologies Building Meadowhall Road, Sheffield, United Kingdom, S9 1BT
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 23 May 2023
- Resigned on
- 8 October 2024
PT PRECISION MACHINED COMPONENTS LIMITED
- Correspondence address
- Pressure Technologies Building Meadowhall Road, Sheffield, United Kingdom, S9 1BT
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 23 May 2023
- Resigned on
- 8 October 2024
CHESTERFIELD CYLINDERS LIMITED
- Correspondence address
- Pressure Technologies Building Meadowhall Road, Sheffield, United Kingdom, S9 1BT
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 23 May 2023
- Resigned on
- 31 October 2024
CHESTERFIELD TUBE COMPANY LIMITED
- Correspondence address
- Pressure Technologies Building Meadowhall Road, Sheffield, United Kingdom, S9 1BT
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 23 May 2023
- Resigned on
- 31 October 2024
CHESTERFIELD PRESSURE SYSTEMS GROUP LIMITED
- Correspondence address
- Pressure Technologies Building Meadowhall Road, Sheffield, United Kingdom, S9 1BT
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 23 May 2023
- Resigned on
- 31 October 2024
PRECISION MACHINED COMPONENTS LIMITED
- Correspondence address
- Pressure Technologies Building Meadowhall Road, Sheffield, United Kingdom, S9 1BT
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 23 May 2023
- Resigned on
- 31 October 2024
CHESTERFIELD SPECIAL CYLINDERS LIMITED
- Correspondence address
- Pressure Technologies Building Meadowhall Road, Sheffield, United Kingdom, S9 1BT
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 23 May 2023
- Resigned on
- 31 October 2024
SHEFFIELD FORGEMASTERS RD26 LIMITED
- Correspondence address
- PO BOX 286 Brightside Lane, Sheffield, South Yorkshire, S9 2RW
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 31 August 2018
SHEFFIELD FORGEMASTERS ENGINEERING LIMITED
- Correspondence address
- PO BOX 286, Brightside Lane, Sheffield, South Yorkshire, S9 2RW
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 31 August 2018
- Resigned on
- 30 April 2023
VULCAN SFM LIMITED
- Correspondence address
- PO BOX 286 Brightside Lane, Sheffield, South Yorkshire, S9 2RW
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 31 August 2018
SHEFFIELD FORGEMASTERS STEEL LIMITED
- Correspondence address
- PO BOX 286 Brightside Lane, Sheffield, South Yorkshire, S9 2RW
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 31 August 2018
- Resigned on
- 30 April 2023
SHEFFIELD FORGEMASTERS SHARE TRUSTEES LIMITED
- Correspondence address
- PO BOX 286 Brightside Lane, Sheffield, South Yorkshire, S9 2RW
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 31 August 2018
STEEL PROPELLER LIMITED
- Correspondence address
- PO BOX 286 Brightside Lane, Sheffield, South Yorkshire, S9 2RW
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 31 August 2018
SHEFFIELD FORGEMASTERS INTERNATIONAL LIMITED
- Correspondence address
- PO BOX 286 Brightside Lane, Sheffield, South Yorkshire, S9 2RW
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 24 July 2018
- Resigned on
- 30 April 2023
ECSC AUSTRALIA LIMITED
- Correspondence address
- 28 Campus Road Listerhills Science Park, Bradford, West Yorkshire, United Kingdom, BD7 1HR
- Role RESIGNED
- director
- Date of birth
- July 1973
- Appointed on
- 24 August 2017
- Resigned on
- 13 April 2018
Average house price in the postcode BD7 1HR £17,000
ECSC LABS LIMITED
- Correspondence address
- Unit 28 Campus Road, Listerhills Science Park, Bradford, United Kingdom, BD7 1HR
- Role RESIGNED
- director
- Date of birth
- July 1973
- Appointed on
- 24 August 2017
- Resigned on
- 13 April 2018
Average house price in the postcode BD7 1HR £17,000
ECSC SERVICES LIMITED
- Correspondence address
- Ecsc Group Plc 28 Campus Road, Listerhills Science Park, Bradford, West Yorkshire, United Kingdom, BD7 1HR
- Role RESIGNED
- director
- Date of birth
- July 1973
- Appointed on
- 24 August 2017
- Resigned on
- 13 April 2018
Average house price in the postcode BD7 1HR £17,000
ECSC GROUP LIMITED
- Correspondence address
- 28 Campus Road, Listerhills Science Park, Bradford, West Yorkshire, BD7 1HR
- Role RESIGNED
- director
- Date of birth
- July 1973
- Appointed on
- 2 May 2017
- Resigned on
- 13 April 2018
Average house price in the postcode BD7 1HR £17,000
EBECS LIMITED
- Correspondence address
- 2 Court Drive, Selby, North Yorkshire, England, YO8 4JJ
- Role RESIGNED
- director
- Date of birth
- July 1973
- Appointed on
- 1 January 2014
- Resigned on
- 27 January 2017
Average house price in the postcode YO8 4JJ £505,000