Julia Anne HEWETT

Total number of appointments 12, 3 active appointments

JANUS PARTNERSHIP LIMITED

Correspondence address
2 Pavilion Court 600 Pavilion Drive, Northampton, United Kingdom, NN4 7SL
Role ACTIVE
director
Date of birth
September 1962
Appointed on
27 January 2021
Resigned on
1 October 2024
Nationality
British
Occupation
Businesswoman

Average house price in the postcode NN4 7SL £3,863,000

ARTEMIS UK SERVICES LTD

Correspondence address
3 HARROWDEN ROAD, NORTHAMPTON, ENGLAND, NN4 7EB
Role ACTIVE
Director
Date of birth
September 1962
Appointed on
25 September 2019
Nationality
BRITISH
Occupation
BUSINESSWOMAN

ARTEMIS GROUP HOLDINGS LIMITED

Correspondence address
3 HARROWDEN ROAD, NORTHAMPTON, ENGLAND, NN4 7EB
Role ACTIVE
Director
Date of birth
September 1962
Appointed on
19 October 2018
Nationality
BRITISH
Occupation
BUSINESSWOMAN

ARTEMIS RECOVERIES LIMITED

Correspondence address
2 PAVILION COURT 600 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NORTHAMPTONSHIRE, ENGLAND, NN4 7SL
Role RESIGNED
Director
Date of birth
September 1962
Appointed on
28 November 2018
Resigned on
20 August 2019
Nationality
BRITISH
Occupation
BUSINESSWOMAN

Average house price in the postcode NN4 7SL £3,863,000

ARTEMIS RECOVERIES LIMITED

Correspondence address
2 PAVILION COURT 600 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NORTHAMPTONSHIRE, ENGLAND, NN4 7SL
Role RESIGNED
Director
Date of birth
September 1962
Appointed on
19 October 2018
Resigned on
19 October 2018
Nationality
BRITISH
Occupation
BUSINESSWOMAN

Average house price in the postcode NN4 7SL £3,863,000

ARTEMIS ADJUSTING LIMITED

Correspondence address
2 PAVILION COURT 600 PAVILION DRIVE, NORTHAMPTON, UNITED KINGDOM, NN4 7SL
Role RESIGNED
Director
Date of birth
September 1962
Appointed on
25 September 2018
Resigned on
14 October 2019
Nationality
BRITISH
Occupation
BUSINESSWOMAN

Average house price in the postcode NN4 7SL £3,863,000

ARTEMIS GROUP HOLDINGS LIMITED

Correspondence address
2 PAVILION COURT 600 PAVILION DRIVE, NORTHAMPTON, UNITED KINGDOM, NN4 7SL
Role RESIGNED
Director
Date of birth
September 1962
Appointed on
5 October 2017
Resigned on
19 September 2018
Nationality
BRITISH
Occupation
BUSINESSWOMAN

Average house price in the postcode NN4 7SL £3,863,000

ARTEMIS RECOVERIES LIMITED

Correspondence address
MOORGATE HOUSE 201 SILBURY BOULEVARD, MILTON KEYNES, UNITED KINGDOM, MK9 1LZ
Role RESIGNED
Director
Date of birth
September 1962
Appointed on
18 December 2014
Resigned on
15 January 2015
Nationality
BRITISH
Occupation
DIRECTOR

ARTEMIS RECOVERIES LIMITED

Correspondence address
MOORGATE HOUSE 201, SILBURY BOULEVARD, MILTON KEYNES, ENGLAND, MK9 1LZ
Role RESIGNED
Director
Date of birth
September 1962
Appointed on
20 November 2014
Resigned on
24 November 2014
Nationality
BRITISH
Occupation
DIRECTOR

TECHAD LIMITED

Correspondence address
168 ASHBURTON AVENUE, SEVEN KINGS, ILFORD, ESSEX, IG3 9EL
Role RESIGNED
Director
Date of birth
September 1962
Appointed on
31 December 1991
Resigned on
31 March 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode IG3 9EL £577,000

TECHNICAL PUBLICITY LIMITED

Correspondence address
168 ASHBURTON AVENUE, SEVEN KINGS, ILFORD, ESSEX, IG3 9EL
Role RESIGNED
Director
Date of birth
September 1962
Appointed on
15 May 1991
Resigned on
31 March 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode IG3 9EL £577,000

REDLINE GROUP LIMITED

Correspondence address
168 ASHBURTON AVENUE, SEVEN KINGS, ILFORD, ESSEX, IG3 9EL
Role RESIGNED
Director
Date of birth
September 1962
Appointed on
31 December 1990
Resigned on
31 March 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode IG3 9EL £577,000