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

Anthony John Hobson

British – Born 76 years ago (July 1947)

Anthony John Hobson
Thatch End The Warren
East Horsley
Surrey
KT24 5RH

Current appointments

Resigned appointments

21

Closed appointments

Companies

Company NameLegal & General Group Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 1992 (13 years, 3 months after company formation)
Appointment Duration8 years, 9 months (Resigned 28 February 2001)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Thatch End The Warren
East Horsley
Surrey
KT24 5RH
Registered Company Address
One Coleman Street
London
EC2R 5AA
Company NameLegal & General Finance Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 1992 (3 years, 4 months after company formation)
Appointment Duration8 years, 9 months (Resigned 28 February 2001)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Thatch End The Warren
East Horsley
Surrey
KT24 5RH
Registered Company Address
One Coleman Street
London
EC2R 5AA
Company NameLegal & General Insurance Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 1992 (8 months, 2 weeks after company formation)
Appointment Duration8 years, 9 months (Resigned 28 February 2001)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Thatch End The Warren
East Horsley
Surrey
KT24 5RH
Registered Company Address
One Coleman Street
London
EC2R 5AA
Company NameLegal And General Assurance Society Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 1992 (72 years, 2 months after company formation)
Appointment Duration8 years, 9 months (Resigned 28 February 2001)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Thatch End The Warren
East Horsley
Surrey
KT24 5RH
Registered Company Address
One Coleman Street
London
EC2R 5AA
Company NameGLAS Cymru (Securities) Cyfyngedig
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2001 (2 months, 1 week after company formation)
Appointment Duration1 year, 6 months (Resigned 05 September 2002)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Thatch End The Warren
East Horsley
Surrey
KT24 5RH
Registered Company Address
Dwr Cymru Welsh Water Linea, Fortran Road
St. Mellons
Cardiff
CF3 0LT
Wales
Company NameDWR Cymru (Holdings) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2001 (1 year, 1 month after company formation)
Appointment Duration1 year, 3 months (Resigned 05 September 2002)
Assigned Occupation Non Executive Director
Addresses
Correspondence Address
Thatch End The Warren
East Horsley
Surrey
KT24 5RH
Registered Company Address
Dwr Cymru Welsh Water Linea, Fortran Road
St. Mellons
Cardiff
CF3 0LT
Wales
Company NameJLT Group Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2002 (19 years, 1 month after company formation)
Appointment Duration3 years, 7 months (Resigned 31 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Thatch End The Warren
East Horsley
Surrey
KT24 5RH
Registered Company Address
1 Tower Place West
Tower Place
London
EC3R 5BU
Company NameCavendish Securities Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2006 (2 years, 1 month after company formation)
Appointment Duration1 year (Resigned 31 October 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Thatch End The Warren
East Horsley
Surrey
KT24 5RH
Registered Company Address
1 Bartholomew Close
London
EC1A 7BL
Company NameLegal & General International Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 1992 (12 years, 7 months after company formation)
Appointment Duration8 years, 9 months (Resigned 28 February 2001)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Thatch End The Warren
East Horsley
Surrey
KT24 5RH
Registered Company Address
30 Finsbury Square
London
EC2P 2YU
Company NameLegal & General Holdings Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 1992 (6 years, 3 months after company formation)
Appointment Duration8 years, 9 months (Resigned 28 February 2001)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Thatch End The Warren
East Horsley
Surrey
KT24 5RH
Registered Company Address
No 1 Dorset Street
Southampton
Hampshire
SO15 2DP
Company NameLegal & General Investment Management Dormant (Holdings) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 1992 (14 years, 11 months after company formation)
Appointment Duration8 years, 7 months (Resigned 31 December 2000)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Thatch End The Warren
East Horsley
Surrey
KT24 5RH
Registered Company Address
One Coleman Street
London
EC2R 5AA
Company NameLegal & General Overseas Holdings Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 1993 (13 years, 4 months after company formation)
Appointment Duration8 years, 1 month (Resigned 28 February 2001)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Thatch End The Warren
East Horsley
Surrey
KT24 5RH
Registered Company Address
30 Finsbury Square
London
EC2P 2YU
Company NameNorthern Rock Holdings (No.1) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 1994 (4 years, 11 months after company formation)
Appointment Duration4 years, 6 months (Resigned 31 December 1998)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Thatch End The Warren
East Horsley
Surrey
KT24 5RH
Registered Company Address
Pricewaterhousecoopers Llp
Benson House
33 Wellington Street
Leeds West Yorkshirels1 4jp
Company NameLegal & General International (Holdings) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 1994 (2 weeks after company formation)
Appointment Duration6 years, 7 months (Resigned 28 February 2001)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Thatch End The Warren
East Horsley
Surrey
KT24 5RH
Registered Company Address
30 Finsbury Square
London
EC2P 2YU
Company NameBanner Life Insurance Company Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1994 (12 years, 3 months after company formation)
Appointment Duration6 years, 2 months (Resigned 28 February 2001)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Thatch End The Warren
East Horsley
Surrey
KT24 5RH
Registered Company Address
One Coleman Street
London
EC2R 5AA
Company NameLegal & General Direct (Holdings) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 1996 (same day as company formation)
Appointment Duration4 years, 4 months (Resigned 28 February 2001)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Thatch End The Warren
East Horsley
Surrey
KT24 5RH
Registered Company Address
1 Dorset Street
Southampton
Hampshire
SO15 2DP
Company NameLegal & General Shellco (No.1) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 1998 (2 weeks, 5 days after company formation)
Appointment Duration3 years (Resigned 28 February 2001)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Thatch End The Warren
East Horsley
Surrey
KT24 5RH
Registered Company Address
One Coleman Street
London
EC2R 5AA
Company NameWelsh Water Utilities Finance Plc
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2001 (7 years, 6 months after company formation)
Appointment Duration1 year, 3 months (Resigned 05 September 2002)
Assigned Occupation Non Executive Director
Addresses
Correspondence Address
Thatch End The Warren
East Horsley
Surrey
KT24 5RH
Registered Company Address
One Snowhill
Snow Hill Queensway
Birmingham
B4 6GH
Company NameHBOS Treasury Services Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2001 (9 years, 6 months after company formation)
Appointment Duration2 years, 7 months (Resigned 27 April 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Thatch End The Warren
East Horsley
Surrey
KT24 5RH
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameDormant Company 3987802 Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2003 (3 years, 1 month after company formation)
Appointment Duration1 year, 11 months (Resigned 27 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Thatch End The Warren
East Horsley
Surrey
KT24 5RH
Registered Company Address
1 Dorset Street
Southampton
Hampshire
SO15 2DP
Company NameHalifax Group Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2001 (3 years, 5 months after company formation)
Appointment Duration1 year, 5 months (Resigned 30 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Thatch End The Warren
East Horsley
Surrey
KT24 5RH
Registered Company Address
1 More London Place
London
SE1 2AF

Appointment Timeline

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