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

John Hodson

British – Born 78 years ago (May 1946)

John Hodson
21 New Street
London
EC2M 4HR

Current appointments

Resigned appointments

9

Closed appointments

Companies

Company NameCollins Hitchcock Stewart Whitaker Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1991 (2 weeks, 5 days after company formation)
Appointment Duration9 years, 3 months (Resigned 26 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
21 New Street
London
EC2M 4HR
Registered Company Address
88 Wood Street
London
EC2V 7QR
Company NameSyndicate Capital (No.3) Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1996 (2 years, 9 months after company formation)
Appointment Duration2 years, 7 months (Resigned 04 January 1999)
Assigned Occupation Banker
Addresses
Correspondence Address
21 New Street
London
EC2M 4HR
Registered Company Address
3 Castlegate
Grantham
Lincolnshire
NG31 6SF
Company NameSyndicate Capital (No.2) Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1996 (2 years, 9 months after company formation)
Appointment Duration2 years, 7 months (Resigned 04 January 1999)
Assigned Occupation Banker
Addresses
Correspondence Address
21 New Street
London
EC2M 4HR
Registered Company Address
3 Castlegate
Grantham
Lincolnshire
NG31 6SF
Company NameSyndicate Capital (No.5) Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1996 (2 years, 9 months after company formation)
Appointment Duration2 years, 7 months (Resigned 04 January 1999)
Assigned Occupation Banker
Addresses
Correspondence Address
21 New Street
London
EC2M 4HR
Registered Company Address
3 Castlegate
Grantham
Lincolnshire
NG31 6SF
Company NameSyndicate Capital (No.1) Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1996 (2 years, 9 months after company formation)
Appointment Duration2 years, 7 months (Resigned 04 January 1999)
Assigned Occupation Banker
Addresses
Correspondence Address
21 New Street
London
EC2M 4HR
Registered Company Address
3 Castlegate
Grantham
Lincolnshire
NG31 6SF
Company NameSyndicate Capital (No.4) Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1996 (2 years, 9 months after company formation)
Appointment Duration2 years, 7 months (Resigned 04 January 1999)
Assigned Occupation Banker
Addresses
Correspondence Address
21 New Street
London
EC2M 4HR
Registered Company Address
3 Castlegate
Grantham
Lincolnshire
NG31 6SF
Company NameNovae Holdings Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1996 (2 years, 7 months after company formation)
Appointment Duration3 years, 6 months (Resigned 10 December 1999)
Assigned Occupation Banker
Addresses
Correspondence Address
21 New Street
London
EC2M 4HR
Registered Company Address
1020 Eskdale Road
Winnersh
Wokingham
RG41 5TS
Company NameSyndicate Capital Underwriting Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1996 (2 years, 9 months after company formation)
Appointment Duration2 years, 7 months (Resigned 04 January 1999)
Assigned Occupation Banker
Addresses
Correspondence Address
21 New Street
London
EC2M 4HR
Registered Company Address
71 Fenchurch Street
London
EC3M 4HH
Company NameNovae Capital 2 Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1998 (2 weeks after company formation)
Appointment Duration6 months, 1 week (Resigned 04 January 1999)
Assigned Occupation Banker
Addresses
Correspondence Address
21 New Street
London
EC2M 4HR
Registered Company Address
21 Lombard Street
London
EC3V 9AH

Appointment Timeline

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