DAVID GEOFFREY HOBBS

Total number of appointments 16, no active appointments


ANDREWS NOMINEES LIMITED

Correspondence address
COFUNDS HOUSE MAYLAND ROAD, WITHAM, ENGLAND, CM8 2UX
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
2 November 2017
Resigned on
18 March 2019
Nationality
BRITISH
Occupation
DIRECTOR

LOCHSIDE NOMINEES LIMITED

Correspondence address
COFUNDS HOUSE MAYLAND ROAD, WITHAM, ENGLAND, CM8 2UX
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
2 November 2017
Resigned on
18 March 2019
Nationality
BRITISH
Occupation
DIRECTOR

VICTORIA NOMINEES LIMITED

Correspondence address
COFUNDS HOUSE MAYLAND ROAD, WITHAM, ENGLAND, CM8 2UX
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
2 November 2017
Resigned on
18 March 2019
Nationality
BRITISH
Occupation
DIRECTOR

WITHAM INSTITUTIONAL NOMINEE LIMITED

Correspondence address
COFUNDS HOUSE MAYLAND ROAD, WITHAM, UNITED KINGDOM, CM8 2UX
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
19 October 2017
Resigned on
18 March 2019
Nationality
BRITISH
Occupation
DIRECTOR

SUFFOLK LIFE PENSIONS LIMITED

Correspondence address
ONE COLEMAN STREET, LONDON, UNITED KINGDOM, EC2R 5AA
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
29 May 2015
Resigned on
4 November 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SUFFOLK LIFE ANNUITIES LIMITED

Correspondence address
ONE COLEMAN STREET, LONDON, UNITED KINGDOM, EC2R 5AA
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
29 May 2015
Resigned on
4 November 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

COFUNDS LEASING LIMITED

Correspondence address
COFUNDS HOUSE MAYLAND ROAD, WITHAM, ENGLAND, CM8 2UX
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
19 October 2013
Resigned on
18 March 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MINSTER NOMINEES LIMITED

Correspondence address
COFUNDS HOUSE MAYLAND ROAD, WITHAM, ENGLAND, CM8 2UX
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
19 October 2013
Resigned on
18 March 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

DORSET NOMINEES LIMITED

Correspondence address
COFUNDS HOUSE MAYLAND ROAD, WITHAM, ENGLAND, CM8 2UX
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
19 October 2013
Resigned on
18 March 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

COFUNDS NOMINEES LTD

Correspondence address
COFUNDS HOUSE MAYLAND ROAD, WITHAM, ENGLAND, CM8 2UX
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
19 October 2013
Resigned on
18 March 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

COFUNDS LIMITED

Correspondence address
COFUNDS HOUSE MAYLAND ROAD, WITHAM, ENGLAND, CM8 2UX
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
21 August 2013
Resigned on
18 March 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SUFFOLK LIFE ANNUITIES LIMITED

Correspondence address
ONE COLEMAN STREET, LONDON, UNITED KINGDOM, EC2R 5AA
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
5 January 2011
Resigned on
30 June 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SUFFOLK LIFE GROUP LIMITED

Correspondence address
ONE COLEMAN STREET, LONDON, UNITED KINGDOM, EC2R 5AA
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
5 January 2011
Resigned on
30 June 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SUFFOLK LIFE PENSIONS LIMITED

Correspondence address
ONE COLEMAN STREET, LONDON, UNITED KINGDOM, EC2R 5AA
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
5 January 2011
Resigned on
30 June 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SLA PROPERTY COMPANY LIMITED

Correspondence address
ONE COLEMAN STREET, LONDON, UNITED KINGDOM, EC2R 5AA
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
31 August 2010
Resigned on
30 June 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BATTY MOSS LIMITED

Correspondence address
HILLCREST, 23 GROSVENOR AVENUE, CARSHALTON BEECHES, SURREY, SM5 3EJ
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
2 April 2004
Resigned on
31 March 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SM5 3EJ £797,000