Wayne FISHER

Total number of appointments 36, 35 active appointments

INTEGRATED PLASTIC MANUFACTURING LIMITED

Correspondence address
St Bernard's Mill Gelderd Road, Leeds, West Yorkshire, United Kingdom, LS27 7NA
Role ACTIVE
director
Date of birth
March 1966
Appointed on
23 August 2024
Resigned on
21 February 2025
Nationality
British
Occupation
Finance Director

Average house price in the postcode LS27 7NA £8,226,000

ACUMEN GROUP HOLDINGS LIMITED

Correspondence address
Acumen House Headlands Lane, Knottingley, West Yorkshire, United Kingdom, WF11 0LA
Role ACTIVE
director
Date of birth
March 1966
Appointed on
15 May 2024
Resigned on
31 March 2025
Nationality
British
Occupation
Director

ACUMEN WASTE SERVICES LIMITED

Correspondence address
Acumen House Headlands Lane, Knottingley, West Yorkshire, WF11 0LA
Role ACTIVE
director
Date of birth
March 1966
Appointed on
15 May 2024
Resigned on
31 March 2025
Nationality
British
Occupation
Director

DM TOPCO LIMITED

Correspondence address
St Bernard's Mill Gelderd Road, Morley, Leeds, England, LS27 7NA
Role ACTIVE
director
Date of birth
March 1966
Appointed on
22 April 2024
Resigned on
21 February 2025
Nationality
British
Occupation
Finance Director

Average house price in the postcode LS27 7NA £8,226,000

THE HAZ BAG LIMITED

Correspondence address
Clement Works Clement Street, Sheffield, South Yorkshire, United Kingdom, S9 5EA
Role ACTIVE
director
Date of birth
March 1966
Appointed on
11 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode S9 5EA £3,161,000

FLETCHER PLANT LIMITED

Correspondence address
Clement Works Clement Street, Sheffield, S9 5EA
Role ACTIVE
director
Date of birth
March 1966
Appointed on
11 March 2024
Resigned on
21 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode S9 5EA £3,161,000

FAST SKIPS LIMITED

Correspondence address
Clement Works, Clement Street, Sheffield, United Kingdom, S9 5EA
Role ACTIVE
director
Date of birth
March 1966
Appointed on
11 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode S9 5EA £3,161,000

THE SOIL LAB LIMITED

Correspondence address
Clement Works Clement Street, Sheffield, South Yorkshire, United Kingdom, S9 5EA
Role ACTIVE
director
Date of birth
March 1966
Appointed on
11 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode S9 5EA £3,161,000

MR RUBBLE LIMITED

Correspondence address
Clement Works Clement Street, Sheffield, S9 5EA
Role ACTIVE
director
Date of birth
March 1966
Appointed on
11 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode S9 5EA £3,161,000

RETFORD WASTE LIMITED

Correspondence address
Clement Works Clement Street, Sheffield, England, S9 5EA
Role ACTIVE
director
Date of birth
March 1966
Appointed on
11 March 2024
Resigned on
21 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode S9 5EA £3,161,000

FLETCHERS WASTE MANAGEMENT LIMITED

Correspondence address
Clement Works Clement Street, Sheffield, United Kingdom, S9 5EA
Role ACTIVE
director
Date of birth
March 1966
Appointed on
11 March 2024
Resigned on
21 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode S9 5EA £3,161,000

LSS WASTE MANAGEMENT GROUP LIMITED

Correspondence address
C/O Pkf Littlejohn Advisory Limited, Third Floor One Park Row, Leeds, LS1 5HN
Role ACTIVE
director
Date of birth
March 1966
Appointed on
7 March 2024
Resigned on
21 February 2025
Nationality
British
Occupation
Finance Director

SCOTWASTE RECYCLING LIMITED

Correspondence address
The Pond Industrial Park Whitburn Road, Bathgate, United Kingdom, EH48 2HR
Role ACTIVE
director
Date of birth
March 1966
Appointed on
7 March 2024
Resigned on
21 February 2025
Nationality
British
Occupation
Finance Director

NEW EARTH SOLUTIONS (WEST) LIMITED

Correspondence address
The Mrf Station Road, Caythorpe, Grantham, Lincolnshire, England, NG32 3EW
Role ACTIVE
director
Date of birth
March 1966
Appointed on
7 March 2024
Resigned on
21 February 2025
Nationality
British
Occupation
Finance Director

JWS HOLDINGS LIMITED

Correspondence address
West Port House, 35 Frederick Road, Salford, M6 6LD
Role ACTIVE
director
Date of birth
March 1966
Appointed on
7 March 2024
Resigned on
21 February 2025
Nationality
British
Occupation
Finance Director

JWS WASTE & RECYCLING SERVICES LIMITED

Correspondence address
Westport House, 35 Frederick Road, Salford, Greater Manchester, M6 6LD
Role ACTIVE
director
Date of birth
March 1966
Appointed on
7 March 2024
Resigned on
21 February 2025
Nationality
British
Occupation
Finance Director

JWS HOLDINGS GROUP LIMITED

Correspondence address
West Port House 35 Frederick Road, Salford, England, M6 6LD
Role ACTIVE
director
Date of birth
March 1966
Appointed on
7 March 2024
Resigned on
21 February 2025
Nationality
British
Occupation
Finance Director

DM OPCO LIMITED

Correspondence address
The Mrf Station Road, Caythorpe, Grantham, Lincolnshire, England, NG32 3EW
Role ACTIVE
director
Date of birth
March 1966
Appointed on
7 March 2024
Resigned on
21 February 2025
Nationality
British
Occupation
Finance Director

NEW EARTH SOLUTIONS (GLOUCESTERSHIRE) LIMITED

Correspondence address
C/O Pkf Littlejohn Advisory Limited, Third Floor One Park Row, Leeds, LS1 5HN
Role ACTIVE
director
Date of birth
March 1966
Appointed on
7 March 2024
Resigned on
21 February 2025
Nationality
British
Occupation
Finance Director

NEW EARTH SOLUTIONS (CANFORD) LIMITED

Correspondence address
The Mrf Station Road, Caythorpe, Grantham, Lincolnshire, England, NG32 3EW
Role ACTIVE
director
Date of birth
March 1966
Appointed on
7 March 2024
Resigned on
21 February 2025
Nationality
British
Occupation
Finance Director

ENVAR COMPOSTING KENT LIMITED

Correspondence address
Stanford Bridge Farm Pluckley, Ashford, Kent, United Kingdom, TN27 0RU
Role ACTIVE
director
Date of birth
March 1966
Appointed on
7 March 2024
Resigned on
26 April 2024
Nationality
British
Occupation
Finance Director

Average house price in the postcode TN27 0RU £1,431,000

DM HOLDCO LIMITED

Correspondence address
The Mrf Station Road, Caythorpe, Grantham, Lincolnshire, England, NG32 3EW
Role ACTIVE
director
Date of birth
March 1966
Appointed on
7 March 2024
Resigned on
21 February 2025
Nationality
British
Occupation
Finance Director

WSR RECYCLING LIMITED

Correspondence address
Ditton Road, Widnes, Cheshire, WA8 0PA
Role ACTIVE
director
Date of birth
March 1966
Appointed on
7 March 2024
Resigned on
21 February 2025
Nationality
British
Occupation
Finance Director

ASSOCIATED WASTE MANAGEMENT LIMITED

Correspondence address
St Bernard's Mill Gelderd Road, Gildersome, Morley, Leeds, West Yorkshire, LS27 7NA
Role ACTIVE
director
Date of birth
March 1966
Appointed on
7 March 2024
Resigned on
21 February 2025
Nationality
British
Occupation
Finance Director

Average house price in the postcode LS27 7NA £8,226,000

BAGNALL & MORRIS (WASTE SERVICES) LTD

Correspondence address
Iris House Dock Road South, Bromborough, Wirral, England, CH62 4SQ
Role ACTIVE
director
Date of birth
March 1966
Appointed on
29 January 2024
Resigned on
28 February 2025
Nationality
British
Occupation
Uk Finance Director

Average house price in the postcode CH62 4SQ £373,000

BOSTON FACTORS LIMITED

Correspondence address
129-139 Layer Road, Colchester, Essex, CO2 9JY
Role ACTIVE
director
Date of birth
March 1966
Appointed on
10 November 2022
Resigned on
2 December 2022
Nationality
British
Occupation
Director

KENT,BLAXILL & CO,LIMITED

Correspondence address
129-139 Layer Road, Colchester, Essex, CO2 9JY
Role ACTIVE
director
Date of birth
March 1966
Appointed on
10 November 2022
Resigned on
2 December 2022
Nationality
British
Occupation
Director

KENT BLAXILL HOLDINGS LTD

Correspondence address
129-139 Layer Road, Colchester, United Kingdom, CO2 9JY
Role ACTIVE
director
Date of birth
March 1966
Appointed on
10 November 2022
Resigned on
2 December 2022
Nationality
British
Occupation
Director

PROMAIN (UK) LIMITED

Correspondence address
Promain House Knowl Piece Business Park, Wilbury Way, Hitchin, Hertfordshire, SG4 0TY
Role ACTIVE
director
Date of birth
March 1966
Appointed on
12 October 2022
Resigned on
2 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode SG4 0TY £512,000

TRADE 1ST LIMITED

Correspondence address
38 Bromborough Village Road, Wirral, Merseyside, England, CH62 7ET
Role ACTIVE
director
Date of birth
March 1966
Appointed on
7 February 2022
Resigned on
2 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode CH62 7ET £370,000

PAINTWELL LIMITED

Correspondence address
38 Bromborough Village Road, Bromborough, Wirral, Merseyside, CH62 7ET
Role ACTIVE
director
Date of birth
March 1966
Appointed on
7 February 2022
Resigned on
2 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode CH62 7ET £370,000

PAINTWELL HOLDINGS LIMITED

Correspondence address
38 Bromborough Village Road Bromborough, Wirral, Merseyside, United Kingdom, CH62 7ET
Role ACTIVE
director
Date of birth
March 1966
Appointed on
7 February 2022
Resigned on
2 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode CH62 7ET £370,000

PAINTWELL TOPCO LIMITED

Correspondence address
38 Bromborough Village Road, Bromborough, Wirral, Merseyside, United Kingdom, CH62 7ET
Role ACTIVE
director
Date of birth
March 1966
Appointed on
24 January 2022
Resigned on
2 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode CH62 7ET £370,000

BLACKBURN GRAVURE LIMITED

Correspondence address
45 Hornby Lane, Childwall, Liverpool, United Kingdom, L18 3HH
Role ACTIVE
director
Date of birth
March 1966
Appointed on
31 March 2014
Resigned on
27 February 2018
Nationality
British
Occupation
Accountant

Average house price in the postcode L18 3HH £588,000

DKR CONSULTANCY LIMITED

Correspondence address
45 Hornby Lane, Liverpool, Merseyside, United Kingdom, L18 3HH
Role ACTIVE
director
Date of birth
March 1966
Appointed on
18 February 2011
Nationality
British
Occupation
Accountant

Average house price in the postcode L18 3HH £588,000


AMP BIOMASS FUEL LTD

Correspondence address
3rd Floor, 1 Dover Street, London, United Kingdom, W1S 4LD
Role RESIGNED
director
Date of birth
March 1966
Appointed on
14 January 2019
Resigned on
9 June 2020
Nationality
British
Occupation
Company Director