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

Mr Bernard Charles Hewitt

British – Born 72 years ago (January 1952)

Mr Bernard Charles Hewitt
6 Botmead Road
Northampton
Northamptonshire
NN3 5JF

Current appointments

Resigned appointments

15

Closed appointments

Companies

Company NameTrilogy Communications Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2005 (7 years, 3 months after company formation)
Appointment Duration10 years, 10 months (Resigned 21 July 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
6 Botmead Road
Northampton
Northamptonshire
NN3 5JF
Registered Company Address
2000 Beach Drive
Cambridge Research Park
Cambridge
CB25 9TP
Company NameWilliams Medical Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2008 (1 year, 5 months after company formation)
Appointment Duration1 year, 1 month (Resigned 01 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
6 Botmead Road
Northampton
Northamptonshire
NN3 5JF
Registered Company Address
Craiglas House
Maerdy Industrial Estate
Rhymney
Gwent
NP22 5PY
Wales
Company NameWarehouse Express Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2011 (13 years, 9 months after company formation)
Appointment Duration8 years, 3 months (Resigned 08 May 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
13 Frensham Road
Sweet Briar Industrial Estate
Norwich
Norfolk
NR3 2BT
Registered Company Address
13 Frensham Road
Sweet Briar Industrial Estate
Norwich
Norfolk
NR3 2BT
Company NameReliance High-Tech Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2011 (25 years, 2 months after company formation)
Appointment Duration1 year, 5 months (Resigned 11 January 2013)
Assigned Occupation None Supplied
Addresses
Correspondence Address
100 Berkshire Place
Wharfedale Road Winnersh
Wokingham
Berkshire
RG41 5TP
Registered Company Address
6 The Enterprise Centre
Easthampstead Road
Bracknell
Berkshire
RG12 1NF
Company NameEuropean Imaging Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2017 (41 years, 8 months after company formation)
Appointment Duration1 year, 5 months (Resigned 08 May 2019)
Assigned Occupation Business Executive
Addresses
Correspondence Address
13 Frensham Road
Norwich
NR3 2BT
Registered Company Address
13 Frensham Road
Norwich
NR3 2BT
Company NameReqio Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2001 (11 months, 2 weeks after company formation)
Appointment Duration2 years (Resigned 17 November 2003)
Assigned Occupation Advisor
Addresses
Correspondence Address
6 Botmead Road
Northampton
Northamptonshire
NN3 5JF
Registered Company Address
Highfield Court Tollgate
Chandlers Ford
Eastleigh
Hampshire
SO53 3TZ
Company NameIoxis Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2003 (3 months, 2 weeks after company formation)
Appointment Duration11 months (Resigned 16 April 2004)
Assigned Occupation Business Development
Addresses
Correspondence Address
6 Botmead Road
Northampton
Northamptonshire
NN3 5JF
Registered Company Address
54 Onslow Road
Richmond
Surrey
TW10 6QE
Company NameThe Digital Property Group Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2004 (15 years, 9 months after company formation)
Appointment Duration4 years (Resigned 31 May 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
6 Botmead Road
Northampton
Northamptonshire
NN3 5JF
Registered Company Address
2nd Floor Union House
182-194 Union Street
London
SE1 0LH
Company NameHallmark Projects Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2004 (1 month, 3 weeks after company formation)
Appointment Duration3 years, 9 months (Resigned 04 March 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
6 Botmead Road
Northampton
Northamptonshire
NN3 5JF
Registered Company Address
Northcliffe House
2 Derry Street
Kensington
London
W8 5TT
Company NameThe Exor Group Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2005 (5 years, 10 months after company formation)
Appointment Duration3 years, 7 months (Resigned 09 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
6 Botmead Road
Northampton
Northamptonshire
NN3 5JF
Registered Company Address
Innova House 4 Kinetic Crescent
Enfield
EN3 7XH
Company NameEXOR Management Services Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2005 (8 years, 7 months after company formation)
Appointment Duration3 years, 7 months (Resigned 09 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
6 Botmead Road
Northampton
Northamptonshire
NN3 5JF
Registered Company Address
Kpmg Llp
8 Salisbury Square
London
EC4Y 8BB
Company NamePlancross Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2008 (same day as company formation)
Appointment Duration8 years (Resigned 10 June 2016)
Assigned Occupation Chairman
Addresses
Correspondence Address
6 Botmead Road
Northampton
Northamptonshire
NN3 5JF
Registered Company Address
Burlington House
1-13 York Road
Maidenhead
Berkshire
Company NameEXOR Management Holdings Limited
Company StatusDissolved 2012
Company Ownership
4.36%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2009 (2 months, 1 week after company formation)
Appointment Duration3 months, 1 week (Resigned 09 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
6 Botmead Road
Northampton
Northamptonshire
NN3 5JF
Registered Company Address
Kpmg Llp
8 Salisbury Square
London
EC4Y 8BB
Company NameDecision Insight Information Group (Europe) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2013 (3 years after company formation)
Appointment Duration1 year, 8 months (Resigned 31 July 2015)
Assigned Occupation Chairman
Addresses
Correspondence Address
42 Kings Hill Avenue
Kings Hill
West Malling
Kent
ME19 4AJ
Registered Company Address
5-7 Abbey Court Eagle Way
Sowton Industrial Estate
Exeter
EX2 7HY
Company NameSynseer Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2017 (1 year, 10 months after company formation)
Appointment Duration3 years, 10 months (Resigned 09 February 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Gay Street
Bath
Somerset
BA1 2PA
Registered Company Address
30 Gay Street
Bath
Somerset
BA1 2PA

Appointment Timeline

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