Download leads from Nexok and grow your business. Find out more

Mr John Peter Hewitt

British – Born 77 years ago (December 1946)

Mr John Peter Hewitt
The Old Rectory Burnby Pocklington
York
North Yorkshire
YO42 1RS

Current appointments

Resigned appointments

38

Closed appointments

Companies

Company NameRopewalk (York) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1991 (43 years, 10 months after company formation)
Appointment Duration14 years, 7 months (Resigned 12 January 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Rectory Burnby Pocklington
York
North Yorkshire
YO42 1RS
Registered Company Address
Abbey'S House Farm
Claxton
York
YO60 7SD
Company NameSorrell Plant & Transport Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1991 (36 years, 1 month after company formation)
Appointment Duration14 years, 7 months (Resigned 12 January 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Rectory Burnby Pocklington
York
North Yorkshire
YO42 1RS
Registered Company Address
Abbey'S House Farm
Claxton
York
YO60 7SD
Company NameKingspan Access Floors Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 1991 (7 years after company formation)
Appointment Duration7 years, 9 months (Resigned 31 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Rectory Burnby Pocklington
York
North Yorkshire
YO42 1RS
Registered Company Address
Greenfield Business Park No 2
Bagillt Road, Greenfield
Holywell
Clwyd
CH8 7GJ
Wales
Company NameT.L. Bennett (Holdings) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 1991 (25 years, 2 months after company formation)
Appointment Duration7 years, 9 months (Resigned 31 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Rectory Burnby Pocklington
York
North Yorkshire
YO42 1RS
Registered Company Address
Park Road
Ratby
Leicester
Leicestershire
LE6 0JL
Company NameHewetson Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 1991 (10 years, 10 months after company formation)
Appointment Duration7 years, 9 months (Resigned 31 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Rectory Burnby Pocklington
York
North Yorkshire
YO42 1RS
Registered Company Address
Greenfield Business Park No 2
Bagillt Road, Greenfield
Holywell
Clwyd
CH8 7GJ
Wales
Company NameBennett Windows Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 1992 (12 years, 1 month after company formation)
Appointment Duration6 years, 9 months (Resigned 31 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Rectory Burnby Pocklington
York
North Yorkshire
YO42 1RS
Registered Company Address
Park Road
Ratby
Leicester
Leicestershire
LE6 0JL
Company NameKingspan Access Floors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 1992 (89 years, 7 months after company formation)
Appointment Duration6 years, 9 months (Resigned 31 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Rectory Burnby Pocklington
York
North Yorkshire
YO42 1RS
Registered Company Address
Marfleet
Hull
Yorks
HU9 5SG
Company NamePanablok (UK) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 1994 (7 months, 1 week after company formation)
Appointment Duration2 years, 8 months (Resigned 20 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Rectory Burnby Pocklington
York
North Yorkshire
YO42 1RS
Registered Company Address
Landscape House Premier Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9HT
Company NameHoffman Thornwood Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1996 (16 years, 11 months after company formation)
Appointment Duration2 years, 9 months (Resigned 31 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Rectory Burnby Pocklington
York
North Yorkshire
YO42 1RS
Registered Company Address
The Enterprise Building
Port Of Tilbury
Tilbury
RM18 7HL
Company NameBaird & Stevenson Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 1998 (33 years, 3 months after company formation)
Appointment Duration1 year, 2 months (Resigned 31 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Rectory Burnby Pocklington
York
North Yorkshire
YO42 1RS
Registered Company Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Company NameFabrikat (Nottingham) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2000 (14 years, 11 months after company formation)
Appointment Duration6 years, 11 months (Resigned 20 March 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Rectory Burnby Pocklington
York
North Yorkshire
YO42 1RS
Registered Company Address
Hamilton Road
Sutton-In-Ashfield
Nottingham
NG17 5LN
Company NameHamworthy Heating Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2002 (14 years after company formation)
Appointment Duration2 years, 7 months (Resigned 18 October 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Rectory Burnby Pocklington
York
North Yorkshire
YO42 1RS
Registered Company Address
Units 7 & 8 New Fields Business Park
Stinsford Road
Poole
Dorset
BH17 0NF
Company NameHeating Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2002 (9 months, 1 week after company formation)
Appointment Duration2 years, 7 months (Resigned 18 October 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Rectory Burnby Pocklington
York
North Yorkshire
YO42 1RS
Registered Company Address
Units 7 & 8 New Fields Business Park
Stinsford Road
Poole
Dorset
BH17 0NF
Company NameHeating Products Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2002 (9 months, 1 week after company formation)
Appointment Duration2 years, 7 months (Resigned 18 October 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Rectory Burnby Pocklington
York
North Yorkshire
YO42 1RS
Registered Company Address
Unit 7 & 8 New Fields Business Park
Stinsford Road
Poole
Dorset
BH17 0NF
Company NameRidings Construction Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2004 (11 months, 4 weeks after company formation)
Appointment Duration1 year, 6 months (Resigned 12 January 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Rectory Burnby Pocklington
York
North Yorkshire
YO42 1RS
Registered Company Address
Abbey'S House Farm
Claxton
York
YO60 7SD
Company NameBaird & Stevenson Asphalt & Concrete Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1991 (6 years, 7 months after company formation)
Appointment Duration8 years, 4 months (Resigned 31 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Rectory Burnby Pocklington
York
North Yorkshire
YO42 1RS
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameSilcem (Eastern)
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1991 (5 years, 11 months after company formation)
Appointment Duration8 years, 4 months (Resigned 31 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Rectory Burnby Pocklington
York
North Yorkshire
YO42 1RS
Registered Company Address
Greenfield Business Park No 2
Bagillt Road, Greenfield
Holywell
Clwyd
CH8 7GJ
Wales
Company NameAirstat Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 1991 (17 years, 9 months after company formation)
Appointment Duration7 years, 9 months (Resigned 31 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Rectory Burnby Pocklington
York
North Yorkshire
YO42 1RS
Registered Company Address
Greenfield Business Park No 2
Bagillt Road, Greenfield
Holywell
Clwyd
CH8 7GJ
Wales
Company NameHewetson Leisure
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 1991 (8 years, 9 months after company formation)
Appointment Duration7 years, 9 months (Resigned 31 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Rectory Burnby Pocklington
York
North Yorkshire
YO42 1RS
Registered Company Address
Greenfield Business Park No 2
Bagillt Road, Greenfield
Holywell
Clwyd
CH8 7GJ
Wales
Company NameJ.A. Hewetson & Company (Property) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 1991 (11 years, 1 month after company formation)
Appointment Duration7 years, 9 months (Resigned 31 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Rectory Burnby Pocklington
York
North Yorkshire
YO42 1RS
Registered Company Address
Bagillt Road
Greenfield Business Park
Holywell
Clwyd
CH8 7GJ
Wales
Company NameHewetson Interiors Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 1991 (3 years, 3 months after company formation)
Appointment Duration7 years, 9 months (Resigned 31 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Rectory Burnby Pocklington
York
North Yorkshire
YO42 1RS
Registered Company Address
Greenfield Business Park No 2
Bagillt Road, Greenfield
Holywell
Clwyd
CH8 7GJ
Wales
Company NameHewetson Engineering Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 1991 (12 years, 11 months after company formation)
Appointment Duration7 years, 9 months (Resigned 31 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Rectory Burnby Pocklington
York
North Yorkshire
YO42 1RS
Registered Company Address
Greenfield Business Park No 2
Bagillt Road, Greenfield
Holywell
Clwyd
CH8 7GJ
Wales
Company NameBurlington Interiors Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 1991 (1 month, 3 weeks after company formation)
Appointment Duration6 months, 2 weeks (Resigned 28 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Rectory Burnby Pocklington
York
North Yorkshire
YO42 1RS
Registered Company Address
93 Queen Street
Sheffield
South Yorkshire
S1 1WF
Company NameBravo International Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 1992 (1 month, 1 week after company formation)
Appointment Duration7 years, 2 months (Resigned 31 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Rectory Burnby Pocklington
York
North Yorkshire
YO42 1RS
Registered Company Address
Greenfield Business Park No 2
Bagillt Road, Greenfield
Holywell
Clwyd
CH8 7GJ
Wales
Company NameContract Flooring Sales Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 1992 (4 years, 4 months after company formation)
Appointment Duration5 years, 5 months (Resigned 27 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Rectory Burnby Pocklington
York
North Yorkshire
YO42 1RS
Registered Company Address
Colmore Gate 2 Colmore Row
Birmingham
B3 2BN
Company NameLacetrack Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 1992 (4 years after company formation)
Appointment Duration6 years, 9 months (Resigned 31 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Rectory Burnby Pocklington
York
North Yorkshire
YO42 1RS
Registered Company Address
Greenfield Business Park No 2
Bagillt Road
Greenfield Holywell
Clwyd
CH8 7GJ
Wales
Company NameDurabella System Floors Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 1993 (1 year after company formation)
Appointment Duration6 years, 4 months (Resigned 31 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Rectory Burnby Pocklington
York
North Yorkshire
YO42 1RS
Registered Company Address
Greenfield Business Park No 2
Bagillt Road, Greenfield
Holywell
Clwyd
CH8 7GJ
Wales
Company Name01437674 Plc
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 1994 (15 years, 2 months after company formation)
Appointment Duration2 years, 7 months (Resigned 09 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Rectory Burnby Pocklington
York
North Yorkshire
YO42 1RS
Registered Company Address
C/O Kpmg
Festival Way
Stoke On Trent
ST1 5TA
Company NameHoffman & Company Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1996 (74 years after company formation)
Appointment Duration2 years, 9 months (Resigned 31 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Rectory Burnby Pocklington
York
North Yorkshire
YO42 1RS
Registered Company Address
Clock House
Station Approach
Shepperton
Middlesex
TW17 8AN
Company NameSemple Plc
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 1999 (42 years, 2 months after company formation)
Appointment Duration1 year, 6 months (Resigned 30 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Rectory Burnby Pocklington
York
North Yorkshire
YO42 1RS
Registered Company Address
Grant Thornton Uk Llp
95 Bothwell Street
Glasgow
G2 7JZ
Scotland
Company NameStudent 24-7 Plc
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2000 (6 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (Resigned 05 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Rectory Burnby Pocklington
York
North Yorkshire
YO42 1RS
Registered Company Address
31a James Street
London
WC2E 8PA
Company NameFabrikat Holdings Limited
Company StatusDissolved 2014
Company Ownership
1.65%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2000 (6 months after company formation)
Appointment Duration6 years, 11 months (Resigned 20 March 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Rectory Burnby Pocklington
York
North Yorkshire
YO42 1RS
Registered Company Address
The Zenith Building
25 Spring Gardens
Manchester
M2 1AB
Company NameDale Joinery Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2000 (20 years, 6 months after company formation)
Appointment Duration2 years (Resigned 30 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Rectory Burnby Pocklington
York
North Yorkshire
YO42 1RS
Registered Company Address
100 Barbirolli Square
Manchester
M2 3EY
Company NameBrand Holdings Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2000 (5 months after company formation)
Appointment Duration2 years (Resigned 30 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Rectory Burnby Pocklington
York
North Yorkshire
YO42 1RS
Registered Company Address
100 Barbirolli Square
Manchester
M2 3EY
Company NameProbos Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2000 (2 years, 10 months after company formation)
Appointment Duration2 years (Resigned 30 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Rectory Burnby Pocklington
York
North Yorkshire
YO42 1RS
Registered Company Address
C/O Dale Joinery Limited
Queensway, Rochdale
Lancashire
OL11 2PR
Company NameArchitectural Panel Products Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2000 (2 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (Resigned 30 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Rectory Burnby Pocklington
York
North Yorkshire
YO42 1RS
Registered Company Address
100 Barbirolli Square
Manchester
M2 3EY
Company NameSterling Care Services Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2003 (1 year, 1 month after company formation)
Appointment Duration3 years, 4 months (Resigned 30 June 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Rectory Burnby Pocklington
York
North Yorkshire
YO42 1RS
Registered Company Address
1st Floor 46 Clarendon Road
Watford
Herts
WD17 1JJ
Company NameD H Realisations Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2005 (8 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (Resigned 30 June 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Rectory Burnby Pocklington
York
North Yorkshire
YO42 1RS
Registered Company Address
6th Floor 3 Hardman Street
Manchester
M3 3AT

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing