Vanessa HAMER

Total number of appointments 20, 20 active appointments

ROYDON HOLDINGS LIMITED

Correspondence address
Units 1-3, Junction Eco Park Rake Lane, Swinton, United Kingdom, M27 8LU
Role ACTIVE
director
Date of birth
February 1973
Appointed on
10 December 2024
Nationality
British
Occupation
Director

ROYDON RESOURCE RECOVERY LTD

Correspondence address
Units 1-3 Junction Eco Park, Rake Lane Swinton, Manchester, M27 8LU
Role ACTIVE
director
Date of birth
February 1973
Appointed on
10 December 2024
Nationality
British
Occupation
Company Director

ROYDON POLYTHENE LIMITED

Correspondence address
Units 1-3 Junction Eco Park, Rake Lane Swinton, Manchester, M27 8LU
Role ACTIVE
director
Date of birth
February 1973
Appointed on
10 December 2024
Nationality
British
Occupation
Director

ROYDON BOTTLE RECYCLING LIMITED

Correspondence address
Units 1-3 Junction Eco Park, Rake Lane, Swinton, M27 8LU
Role ACTIVE
director
Date of birth
February 1973
Appointed on
10 December 2024
Nationality
British
Occupation
Director

ROYDON GROUP PLC

Correspondence address
Units 1-3 Junction Eco Park, Rake Lane, Swinton, M27 8LU
Role ACTIVE
director
Date of birth
February 1973
Appointed on
10 December 2024
Nationality
British
Occupation
Director

ROYDON GRANULATION LIMITED

Correspondence address
Units 1-3 Junction Eco Park, Rake Lane Swinton, Manchester, M27 8LU
Role ACTIVE
director
Date of birth
February 1973
Appointed on
10 December 2024
Nationality
British
Occupation
Director

HAMER STRATEGIC INSIGHT LIMITED

Correspondence address
First Floor C/O Pm&M Solutions For Business Llp, Sandringham House, Hollins Brook Park Pilsworth Rd, Bury, England, BL9 8RN
Role ACTIVE
director
Date of birth
February 1973
Appointed on
11 April 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode BL9 8RN £1,647,000

CUTTING EDGE EMPLOYEE OWNERSHIP TRUSTEE LIMITED

Correspondence address
Unit 8 Matrix Park Western Avenue, Buckshaw Village, Chorley, United Kingdom, PR7 7NB
Role ACTIVE
director
Date of birth
February 1973
Appointed on
7 June 2022
Resigned on
13 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode PR7 7NB £4,072,000

CUTTING EDGE SERVICES LIMITED

Correspondence address
Unit 8, Matrix Park Western, Avenue, Buckshaw Village, Chorley, PR7 7NB
Role ACTIVE
director
Date of birth
February 1973
Appointed on
5 November 2019
Resigned on
13 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode PR7 7NB £4,072,000

CARNECON LIMITED

Correspondence address
87 London Street, Southport, England, PR9 0TX
Role ACTIVE
director
Date of birth
February 1973
Appointed on
7 March 2019
Nationality
British
Occupation
Director

Average house price in the postcode PR9 0TX £164,000

CARNEPRO LIMITED

Correspondence address
87 London Street, Southport, England, PR9 0TX
Role ACTIVE
director
Date of birth
February 1973
Appointed on
7 March 2019
Nationality
British
Occupation
Director

Average house price in the postcode PR9 0TX £164,000

ONE WAY INTERIORS LIMITED

Correspondence address
REGENCY HOUSE 45-53 CHORLEY NEW ROAD, BOLTON, BL1 4QR
Role ACTIVE
Director
Date of birth
February 1973
Appointed on
14 November 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BL1 4QR £413,000

DHM (HOLDINGS) LIMITED

Correspondence address
C/O Pm&M Solutions For Business Llp Waterfold House, Waterfold Business Park, Bury, England, BL9 7BR
Role ACTIVE
director
Date of birth
February 1973
Appointed on
14 November 2017
Resigned on
13 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode BL9 7BR £584,000

PUBS OF DISTINCTION LIMITED

Correspondence address
C/O PM&M SOLUTIONS FOR BUSINESS LLP WATERFOLD HOUS, WATERFOLD BUSINESS PARK, BURY, ENGLAND, BL9 7BR
Role ACTIVE
Director
Date of birth
February 1973
Appointed on
29 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BL9 7BR £584,000

CUTTING EDGE INVESTMENTS LIMITED

Correspondence address
Unit 8, Matrix Park Western, Avenue, Buckshaw Village, Chorley, PR7 7NB
Role ACTIVE
director
Date of birth
February 1973
Appointed on
29 June 2017
Resigned on
13 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode PR7 7NB £4,072,000

PANACEA (SYSTEMS) LIMITED

Correspondence address
Unit 8 Matrix Park Western, Avenue, Buckshaw Village, Chorley, PR7 7NB
Role ACTIVE
director
Date of birth
February 1973
Appointed on
29 June 2017
Resigned on
13 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode PR7 7NB £4,072,000

MATEC GROUP LIMITED

Correspondence address
Unit 8, Matrix Park Western, Avenue, Buckshaw Village, Chorley, PR7 7NB
Role ACTIVE
director
Date of birth
February 1973
Appointed on
29 June 2017
Resigned on
13 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode PR7 7NB £4,072,000

SYNTEL SYSTEMS LIMITED

Correspondence address
Unit 8, Matrix Park Western, Avenue, Buckshaw Village, Chorley, PR7 7NB
Role ACTIVE
director
Date of birth
February 1973
Appointed on
29 June 2017
Resigned on
13 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode PR7 7NB £4,072,000

B.R.B. INDUSTRIAL SERVICES LIMITED

Correspondence address
Unit 8, Matrix Park Western, Avenue, Buckshaw Village, Chorley, PR7 7NB
Role ACTIVE
director
Date of birth
February 1973
Appointed on
29 June 2017
Resigned on
13 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode PR7 7NB £4,072,000

A M C FOOD MACHINERY LIMITED

Correspondence address
Unit 8, Matrix Park Western, Avenue, Buckshaw Village, Chorley, PR7 7NB
Role ACTIVE
director
Date of birth
February 1973
Appointed on
28 June 2017
Resigned on
13 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode PR7 7NB £4,072,000