• Data
  • Great Britain
  • Company
  • Search Companies
  • Sanctions
  • Search Sanctions
  • John Donald Kerr HEWITT

    Natural Person

    Title
    First NameJohn
    Middle NamesDonald Kerr
    Last NameHEWITT
    Date of Birth
    Is Corporate OfficerNo
    Appointments
    Active0
    Inactive0
    Resigned22
    Total22

    Appointments

    Appointed Officers
    Appointed ToAppointed OnResigned OnCompany StatusOccupationRoleAddressCountry of ResidenceNationality
    EAST BERKSHIRE GOLF CLUB LIMITEDDec 07, 2007Apr 06, 2008ActiveRetiredDirector
    16 Coppice Gardens
    RG45 6EE Crowthorne
    Berkshire
    British
    EAST BERKSHIRE GOLF CLUB (PROPERTY) LIMITEDMay 27, 2005Apr 06, 2008ActiveRetiredDirector
    16 Coppice Gardens
    RG45 6EE Crowthorne
    Berkshire
    British
    EAST BERKSHIRE GOLF CLUB (HOLDINGS) LIMITEDDec 18, 2007Apr 06, 2008DissolvedRetiredDirector
    16 Coppice Gardens
    RG45 6EE Crowthorne
    Berkshire
    British
    00152305 LIMITEDJun 30, 2001LiquidationSecretary
    16 Coppice Gardens
    RG45 6EE Crowthorne
    Berkshire
    British
    TIMLOC BUILDING PRODUCTS LIMITEDMay 01, 1996May 31, 2001ActiveChartered SecretaryDirector
    16 Coppice Gardens
    RG45 6EE Crowthorne
    Berkshire
    British
    TIMLOC BUILDING PRODUCTS LIMITEDMay 31, 2001ActiveSecretary
    16 Coppice Gardens
    RG45 6EE Crowthorne
    Berkshire
    British
    OLAER FAWCETT CHRISTIE LIMITEDJun 20, 2000May 31, 2001DissolvedSecretary
    16 Coppice Gardens
    RG45 6EE Crowthorne
    Berkshire
    British
    CWMBRAN MANUFACTURING LIMITEDOct 31, 1999May 31, 2001DissolvedSecretary
    16 Coppice Gardens
    RG45 6EE Crowthorne
    Berkshire
    British
    BAT BUILDING PRODUCTS LIMITEDMay 01, 1996May 31, 2001DissolvedChartered SecDirector
    16 Coppice Gardens
    RG45 6EE Crowthorne
    Berkshire
    British
    FAWCETT CHRISTIE INTERNATIONAL LIMITEDMay 01, 1996May 31, 2001DissolvedChartered SecretaryDirector
    16 Coppice Gardens
    RG45 6EE Crowthorne
    Berkshire
    British
    CRUMLIN MANUFACTURING LTDMay 01, 1996May 31, 2001DissolvedChartered SecDirector
    16 Coppice Gardens
    RG45 6EE Crowthorne
    Berkshire
    British
    EXPAMET U.K. LIMITEDMay 31, 2001DissolvedSecretary
    16 Coppice Gardens
    RG45 6EE Crowthorne
    Berkshire
    British
    BAT BUILDING PRODUCTS LIMITEDMay 31, 2001DissolvedSecretary
    16 Coppice Gardens
    RG45 6EE Crowthorne
    Berkshire
    British
    CRUMLIN MANUFACTURING LTDMay 31, 2001DissolvedSecretary
    16 Coppice Gardens
    RG45 6EE Crowthorne
    Berkshire
    British
    FAWCETT CHRISTIE INTERNATIONAL LIMITEDMay 31, 2001DissolvedSecretary
    16 Coppice Gardens
    RG45 6EE Crowthorne
    Berkshire
    British
    HARTLEPOOL MANUFACTURING LTDMar 01, 1994May 31, 2001LiquidationCompany SecretarySecretary
    16 Coppice Gardens
    RG45 6EE Crowthorne
    Berkshire
    British
    HARTLEPOOL MANUFACTURING LTDJul 17, 1992May 31, 2001LiquidationChartered SecretaryDirector
    16 Coppice Gardens
    RG45 6EE Crowthorne
    Berkshire
    British
    INDUSTRIAL BUILDING COMPONENTS LIMITEDSep 03, 1999Feb 09, 2001DissolvedSecretary
    16 Coppice Gardens
    RG45 6EE Crowthorne
    Berkshire
    British
    PAC INTERNATIONAL LIMITEDJan 31, 1996ActiveChartered SecretaryDirector
    16 Coppice Gardens
    RG45 6EE Crowthorne
    Berkshire
    British
    INDUSTRIAL BUILDING COMPONENTS LIMITEDJul 17, 1992Mar 28, 1995DissolvedChartered SecretaryDirector
    16 Coppice Gardens
    RG45 6EE Crowthorne
    Berkshire
    British
    HARTLEPOOL MANUFACTURING LTDOct 09, 1991LiquidationCompany SecretaryDirector
    16 Coppice Gardens
    RG45 6EE Crowthorne
    Berkshire
    British
    HARTLEPOOL MANUFACTURING LTDSep 30, 1991LiquidationCompany SecretarySecretary
    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