John Donald Kerr HEWITT
Natural Person
Title | |
---|---|
First Name | John |
Middle Names | Donald Kerr |
Last Name | HEWITT |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 0 |
Inactive | 0 |
Resigned | 22 |
Total | 22 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
EAST BERKSHIRE GOLF CLUB LIMITED | Dec 07, 2007 | Apr 06, 2008 | Active | Retired | Director | 16 Coppice Gardens RG45 6EE Crowthorne Berkshire | British | |
EAST BERKSHIRE GOLF CLUB (PROPERTY) LIMITED | May 27, 2005 | Apr 06, 2008 | Active | Retired | Director | 16 Coppice Gardens RG45 6EE Crowthorne Berkshire | British | |
EAST BERKSHIRE GOLF CLUB (HOLDINGS) LIMITED | Dec 18, 2007 | Apr 06, 2008 | Dissolved | Retired | Director | 16 Coppice Gardens RG45 6EE Crowthorne Berkshire | British | |
00152305 LIMITED | Jun 30, 2001 | Liquidation | Secretary | 16 Coppice Gardens RG45 6EE Crowthorne Berkshire | British | |||
TIMLOC BUILDING PRODUCTS LIMITED | May 01, 1996 | May 31, 2001 | Active | Chartered Secretary | Director | 16 Coppice Gardens RG45 6EE Crowthorne Berkshire | British | |
TIMLOC BUILDING PRODUCTS LIMITED | May 31, 2001 | Active | Secretary | 16 Coppice Gardens RG45 6EE Crowthorne Berkshire | British | |||
OLAER FAWCETT CHRISTIE LIMITED | Jun 20, 2000 | May 31, 2001 | Dissolved | Secretary | 16 Coppice Gardens RG45 6EE Crowthorne Berkshire | British | ||
CWMBRAN MANUFACTURING LIMITED | Oct 31, 1999 | May 31, 2001 | Dissolved | Secretary | 16 Coppice Gardens RG45 6EE Crowthorne Berkshire | British | ||
BAT BUILDING PRODUCTS LIMITED | May 01, 1996 | May 31, 2001 | Dissolved | Chartered Sec | Director | 16 Coppice Gardens RG45 6EE Crowthorne Berkshire | British | |
FAWCETT CHRISTIE INTERNATIONAL LIMITED | May 01, 1996 | May 31, 2001 | Dissolved | Chartered Secretary | Director | 16 Coppice Gardens RG45 6EE Crowthorne Berkshire | British | |
CRUMLIN MANUFACTURING LTD | May 01, 1996 | May 31, 2001 | Dissolved | Chartered Sec | Director | 16 Coppice Gardens RG45 6EE Crowthorne Berkshire | British | |
EXPAMET U.K. LIMITED | May 31, 2001 | Dissolved | Secretary | 16 Coppice Gardens RG45 6EE Crowthorne Berkshire | British | |||
BAT BUILDING PRODUCTS LIMITED | May 31, 2001 | Dissolved | Secretary | 16 Coppice Gardens RG45 6EE Crowthorne Berkshire | British | |||
CRUMLIN MANUFACTURING LTD | May 31, 2001 | Dissolved | Secretary | 16 Coppice Gardens RG45 6EE Crowthorne Berkshire | British | |||
FAWCETT CHRISTIE INTERNATIONAL LIMITED | May 31, 2001 | Dissolved | Secretary | 16 Coppice Gardens RG45 6EE Crowthorne Berkshire | British | |||
HARTLEPOOL MANUFACTURING LTD | Mar 01, 1994 | May 31, 2001 | Liquidation | Company Secretary | Secretary | 16 Coppice Gardens RG45 6EE Crowthorne Berkshire | British | |
HARTLEPOOL MANUFACTURING LTD | Jul 17, 1992 | May 31, 2001 | Liquidation | Chartered Secretary | Director | 16 Coppice Gardens RG45 6EE Crowthorne Berkshire | British | |
INDUSTRIAL BUILDING COMPONENTS LIMITED | Sep 03, 1999 | Feb 09, 2001 | Dissolved | Secretary | 16 Coppice Gardens RG45 6EE Crowthorne Berkshire | British | ||
PAC INTERNATIONAL LIMITED | Jan 31, 1996 | Active | Chartered Secretary | Director | 16 Coppice Gardens RG45 6EE Crowthorne Berkshire | British | ||
INDUSTRIAL BUILDING COMPONENTS LIMITED | Jul 17, 1992 | Mar 28, 1995 | Dissolved | Chartered Secretary | Director | 16 Coppice Gardens RG45 6EE Crowthorne Berkshire | British | |
HARTLEPOOL MANUFACTURING LTD | Oct 09, 1991 | Liquidation | Company Secretary | Director | 16 Coppice Gardens RG45 6EE Crowthorne Berkshire | British | ||
HARTLEPOOL MANUFACTURING LTD | Sep 30, 1991 | Liquidation | Company Secretary | Secretary | 16 Coppice Gardens RG45 6EE Crowthorne Berkshire | British |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0