Michael Roger HEWITT

Total number of appointments 29, 3 active appointments

WILLO GAME LTD

Correspondence address
SHUTTOCKS WOOD NORBURY, BISHOPS CASTLE, SHROPSHIRE, ENGLAND, SY9 5EA
Role ACTIVE
Director
Date of birth
February 1942
Appointed on
21 September 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SY9 5EA £581,000

WASTE ENVIRONMENTAL EDUCATION RESEARCH TRUST LIMITED

Correspondence address
OLD STOCKS VALLEY ROAD, HUGHENDEN VALLEY, HIGH WYCOMBE, BUCKS, HP14 4PF
Role ACTIVE
Director
Date of birth
February 1942
Appointed on
8 September 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HP14 4PF £933,000

ENVIROPARKS LTD

Correspondence address
OLD STOCKS VALLEY ROAD, HUGHENDEN VALLEY, HIGH WYCOMBE, BUCKS, HP14 4PF
Role ACTIVE
Director
Date of birth
February 1942
Appointed on
1 September 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP14 4PF £933,000


JARVIS (SCOTLAND) LIMITED

Correspondence address
Old Stocks Valley Road, Hughenden Valley, High Wycombe, Bucks, HP14 4PF
Role RESIGNED
director
Date of birth
February 1942
Appointed on
26 July 2025
Resigned on
12 January 1994
Nationality
British
Occupation
Director

Average house price in the postcode HP14 4PF £933,000

ENVIROPARKS (HIRWAUN PROPERTIES) LIMITED

Correspondence address
OLD STOCKS VALLEY ROAD, HUGHENDEN VALLEY, HIGH WYCOMBE, BUCKINGHAMSHIRE, UNITED KINGDOM, HP14 4PF
Role RESIGNED
Director
Date of birth
February 1942
Appointed on
14 December 2012
Resigned on
30 March 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HP14 4PF £933,000

RESOURCE SMART LIMITED

Correspondence address
9 SAXON COURT, ST. PETERS GARDENS MAREFAIR, NORTHAMPTON, UNITED KINGDOM, NN1 1SX
Role RESIGNED
Director
Date of birth
February 1942
Appointed on
13 December 2012
Resigned on
14 June 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NN1 1SX £470,000

WASTE SMART LIMITED

Correspondence address
9 SAXON COURT, ST. PETERS GARDENS MAREFAIR, NORTHAMPTON, UNITED KINGDOM, NN1 1SX
Role RESIGNED
Director
Date of birth
February 1942
Appointed on
11 December 2012
Resigned on
14 June 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NN1 1SX £470,000

LONGBURN WIND FARM LIMITED

Correspondence address
OLD STOCKS VALLEY ROAD, HUGHENDEN VALLEY, HIGH WYCOMBE, BUCKINGHAMSHIRE, UNITED KINGDOM, HP14 4PF
Role RESIGNED
Director
Date of birth
February 1942
Appointed on
11 October 2011
Resigned on
13 February 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HP14 4PF £933,000

ENVIROPARKS (HIRWAUN) LIMITED

Correspondence address
OLD STOCKS VALLEY ROAD, HUGHENDEN VALLEY, HIGH WYCOMBE, BUCKINGHAMSHIRE, UNITED KINGDOM, HP14 4PF
Role RESIGNED
Director
Date of birth
February 1942
Appointed on
18 July 2011
Resigned on
30 March 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HP14 4PF £933,000

BURCOTE WIND LIMITED

Correspondence address
SEEBECK HOUSE 1 SEEBECK PLACE, KNOWLHILL, MILTON KEYNES, BUCKINGHAMSHIRE, MK5 8FR
Role RESIGNED
Director
Date of birth
February 1942
Appointed on
30 April 2009
Resigned on
13 February 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK5 8FR £13,535,000

SANDY KNOWE WIND FARM LIMITED

Correspondence address
SEEBECK HOUSE 1 SEEBECK PLACE, KNOWLHILL, MILTON KEYNES, BUCKINGHAMSHIRE, MK5 8FR
Role RESIGNED
Director
Date of birth
February 1942
Appointed on
27 April 2009
Resigned on
13 February 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK5 8FR £13,535,000

CREGGAN WIND FARM LIMITED

Correspondence address
SEEBECK HOUSE 1 SEEBECK PLACE, KNOWLHILL, MILTON KEYNES, BUCKINGHAMSHIRE, MK5 8FR
Role RESIGNED
Director
Date of birth
February 1942
Appointed on
27 April 2009
Resigned on
13 February 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK5 8FR £13,535,000

RIGGHILL WIND FARM LIMITED

Correspondence address
SEEBECK HOUSE 1 SEEBECK PLACE, KNOWLHILL, MILTON KEYNES, BUCKINGHAMSHIRE, MK5 8FR
Role RESIGNED
Director
Date of birth
February 1942
Appointed on
27 April 2009
Resigned on
13 February 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK5 8FR £13,535,000

CIWM INTERNATIONAL LIMITED

Correspondence address
9 SAXON COURT, ST PETERS GARDENS, NORTHAMPTON NORTHAMPTONSHIRE, NN1 1SX
Role RESIGNED
Director
Date of birth
February 1942
Appointed on
24 March 1999
Resigned on
14 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NN1 1SX £470,000

ENTRUST LIMITED

Correspondence address
OLD STOCKS VALLEY ROAD, HUGHENDEN VALLEY, HIGH WYCOMBE, BUCKS, HP14 4PF
Role RESIGNED
Director
Date of birth
February 1942
Appointed on
14 January 1999
Resigned on
24 April 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HP14 4PF £933,000

ENVIRONMENTAL TRUST SCHEME REGULATORY BODY

Correspondence address
OLD STOCKS VALLEY ROAD, HUGHENDEN VALLEY, HIGH WYCOMBE, BUCKS, HP14 4PF
Role RESIGNED
Director
Date of birth
February 1942
Appointed on
2 July 1996
Resigned on
24 April 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HP14 4PF £933,000

CIWM ENTERPRISES LTD

Correspondence address
9 SAXON COURT, ST PETERS GARDENS, MAREFAIR, NORTHAMPTON, NN1 1SX
Role RESIGNED
Director
Date of birth
February 1942
Appointed on
12 June 1996
Resigned on
14 June 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NN1 1SX £470,000

INSTITUTE OF WASTES MANAGEMENT

Correspondence address
9 SAXON COURT, ST PETERS GARDENS, MAREFAIR, NORTHAMPTON, NN1 1SX
Role RESIGNED
Director
Date of birth
February 1942
Appointed on
10 June 1996
Resigned on
14 June 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NN1 1SX £470,000

ROUNDHAY SECURITIES LIMITED

Correspondence address
KEMP HOUSE CITY ROAD, LONDON, ENGLAND, EC1V 2NX
Role RESIGNED
Director
Date of birth
February 1942
Appointed on
1 May 1995
Resigned on
20 December 2018
Nationality
BRITISH
Occupation
CONSULTANT

MILIEUTECH LIMITED

Correspondence address
OLD STOCKS VALLEY ROAD, HUGHENDEN VALLEY, HIGH WYCOMBE, BUCKS, HP14 4PF
Role RESIGNED
Director
Date of birth
February 1942
Appointed on
1 March 1995
Resigned on
31 December 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HP14 4PF £933,000

WRG WASTE SERVICES LIMITED

Correspondence address
OLD STOCKS VALLEY ROAD, HUGHENDEN VALLEY, HIGH WYCOMBE, BUCKS, HP14 4PF
Role RESIGNED
Director
Date of birth
February 1942
Appointed on
31 December 1992
Resigned on
12 January 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HP14 4PF £933,000

CIWM ENTERPRISES LTD

Correspondence address
OLD STOCKS VALLEY ROAD, HUGHENDEN VALLEY, HIGH WYCOMBE, BUCKS, HP14 4PF
Role RESIGNED
Director
Date of birth
February 1942
Appointed on
21 October 1992
Resigned on
15 December 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HP14 4PF £933,000

FCC WASTE SERVICES (UK) LIMITED

Correspondence address
OLD STOCKS VALLEY ROAD, HUGHENDEN VALLEY, HIGH WYCOMBE, BUCKS, HP14 4PF
Role RESIGNED
Director
Date of birth
February 1942
Appointed on
30 June 1992
Resigned on
12 January 1994
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP14 4PF £933,000

WASTE RECYCLING GROUP (UK) LIMITED

Correspondence address
OLD STOCKS VALLEY ROAD, HUGHENDEN VALLEY, HIGH WYCOMBE, BUCKS, HP14 4PF
Role RESIGNED
Director
Date of birth
February 1942
Appointed on
29 November 1991
Resigned on
12 January 1994
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP14 4PF £933,000

INSTITUTE OF WASTES MANAGEMENT

Correspondence address
OLD STOCKS VALLEY ROAD, HUGHENDEN VALLEY, HIGH WYCOMBE, BUCKS, HP14 4PF
Role RESIGNED
Director
Date of birth
February 1942
Appointed on
17 July 1991
Resigned on
11 December 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HP14 4PF £933,000

SHANKS & MCEWAN (ENVIRONMENTAL SERVICES) LIMITED

Correspondence address
OLD STOCKS VALLEY ROAD, HUGHENDEN VALLEY, HIGH WYCOMBE, BUCKS, HP14 4PF
Role RESIGNED
Director
Date of birth
February 1942
Appointed on
9 July 1991
Resigned on
12 January 1994
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP14 4PF £933,000

WRG (NORTHERN) LIMITED

Correspondence address
OLD STOCKS VALLEY ROAD, HUGHENDEN VALLEY, HIGH WYCOMBE, BUCKS, HP14 4PF
Role RESIGNED
Director
Date of birth
February 1942
Appointed on
4 June 1990
Resigned on
12 January 1994
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP14 4PF £933,000

WRG (MIDLANDS) LIMITED

Correspondence address
OLD STOCKS VALLEY ROAD, HUGHENDEN VALLEY, HIGH WYCOMBE, BUCKS, HP14 4PF
Role RESIGNED
Director
Date of birth
February 1942
Appointed on
29 August 1989
Resigned on
12 January 1994
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP14 4PF £933,000

RENEWI LIMITED

Correspondence address
OLD STOCKS VALLEY ROAD, HUGHENDEN VALLEY, HIGH WYCOMBE, BUCKS, HP14 4PF
Role RESIGNED
Director
Date of birth
February 1942
Appointed on
4 August 1989
Resigned on
12 January 1994
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP14 4PF £933,000