GRAHAM JOHN HODGKIN

Total number of appointments 19, 12 active appointments

P2PCL 1 PLC

Correspondence address
WINCHESTER HOUSE MAILSTOP 428, 1 GREAT WINCHESTER STREET, LONDON, UNITED KINGDOM, EC2N 2DB
Role ACTIVE
Director
Date of birth
July 1966
Appointed on
5 December 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

DECO 6 - UK LARGE LOAN 2 PLC

Correspondence address
THE SHARD 32 LONDON BRIDGE STREET, LONDON, SE1 9SG
Role ACTIVE
Director
Date of birth
July 1966
Appointed on
28 September 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE1 9SG £2,642,000

DECO 6 - UK LARGE LOAN 2 HOLDING LIMITED

Correspondence address
THE SHARD 32 LONDON BRIDGE STREET, LONDON, SE1 9SG
Role ACTIVE
Director
Date of birth
July 1966
Appointed on
28 September 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE1 9SG £2,642,000

DECO 8 - UK CONDUIT 2 HOLDING LIMITED

Correspondence address
3RD FLOOR 11-12 ST. JAMES'S SQUARE, SUITE 2, LONDON, ENGLAND, SW1Y 4LB
Role ACTIVE
Director
Date of birth
July 1966
Appointed on
28 September 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1Y 4LB £3,510,000

DECO 8 - UK CONDUIT 2 PLC

Correspondence address
3RD FLOOR 11-12 ST. JAMES'S SQUARE, SUITE 2, LONDON, ENGLAND, SW1Y 4LB
Role ACTIVE
Director
Date of birth
July 1966
Appointed on
28 September 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1Y 4LB £3,510,000

DECO SERIES 2005-UK CONDUIT 1 HOLDINGS LIMITED

Correspondence address
THE SHARD, 32 LONDON BRIDGE STREET, LONDON, SE1 9SG
Role ACTIVE
Director
Date of birth
July 1966
Appointed on
28 September 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE1 9SG £2,642,000

DECO SERIES 2005-UK CONDUIT 1 PLC

Correspondence address
THE SHARD 32 LONDON BRIDGE STREET, LONDON, SE1 9SG
Role ACTIVE
Director
Date of birth
July 1966
Appointed on
28 September 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE1 9SG £2,642,000

DECO 12 - UK 4 P.L.C.

Correspondence address
THE SHARD 32 LONDON BRIDGE STREET, LONDON, SE1 9SG
Role ACTIVE
Director
Date of birth
July 1966
Appointed on
31 August 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE1 9SG £2,642,000

DECO 12 - UK 4 HOLDING LIMITED

Correspondence address
THE SHARD, 32 LONDON BRIDGE STREET, LONDON, SE1 9SG
Role ACTIVE
Director
Date of birth
July 1966
Appointed on
31 August 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE1 9SG £2,642,000

DECO 11 - UK CONDUIT 3 P.L.C.

Correspondence address
7th Floor 50 Broadway, London, SW1H 0DB
Role ACTIVE
director
Date of birth
July 1966
Appointed on
31 August 2012
Resigned on
25 September 2024
Nationality
British
Occupation
Company Director

DECO 11 - UK CONDUIT 3 HOLDING LIMITED

Correspondence address
Suite 1, 7th Floor 50 Broadway, London, United Kingdom, SW1H 0BL
Role ACTIVE
director
Date of birth
July 1966
Appointed on
31 August 2012
Resigned on
25 September 2024
Nationality
British
Occupation
Company Director

SIGNPOST ADVISORS LTD

Correspondence address
SHELDON LODGE 4 SHIRLEYS, DITCHLING, HASSOCKS, EAST SUSSEX, ENGLAND, BN6 8UD
Role ACTIVE
Director
Date of birth
July 1966
Appointed on
23 March 2011
Nationality
BRITISH
Occupation
CEO 3RD SECTOR

Average house price in the postcode BN6 8UD £1,106,000


P2P BL-3 PLC

Correspondence address
WINCHESTER HOUSE, MAILSTOP 429 1 GREAT WINCHESTER, LONDON, EC2N 2DB
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
7 June 2017
Resigned on
16 July 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HETA FUNDING DESIGNATED ACTIVITY COMPANY

Correspondence address
WINCHESTER HOUSE 1 GREAT WINCHESTER STREET, LONDON, UNITED KINGDOM, EC2N 2DB
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
21 July 2015
Resigned on
16 July 2018
Nationality
BRITISH
Occupation
BANKER

RESONANCE LIMITED

Correspondence address
THE GREAT BARN 5 SCARNE COURT, HURDON ROAD, LAUNCESTON, CORNWALL, UNITED KINGDOM, PL15 9LR
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
1 July 2015
Resigned on
12 February 2020
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

ASSOCIATION OF AIR AMBULANCES LIMITED

Correspondence address
50 HIGH STREET, HENLEY-IN-ARDEN, WEST MIDLANDS, B95 5AN
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
23 February 2015
Resigned on
1 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B95 5AN £536,000

WESTFIELD STRATFORD CITY FINANCE PLC

Correspondence address
WINCHESTER HOUSE MAILSTOP 428 1 GREAT WINCHESTER S, LONDON, UNITED KINGDOM, EC2N 2DB
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
20 June 2014
Resigned on
16 July 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

THE INSTITUTE OF PRE-HOSPITAL CARE LIMITED

Correspondence address
5TH FLOOR 77 MANSELL STREET, LONDON, UNITED KINGDOM, E1 8AN
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
6 January 2014
Resigned on
27 October 2016
Nationality
BRITISH
Occupation
SENIOR MANAGEMENT, VOLUNTARY SECTOR

LONDON'S AIR AMBULANCE TRADING LIMITED

Correspondence address
5TH FLOOR 77 MANSELL STREET, LONDON, UNITED KINGDOM, E1 8AN
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
28 March 2013
Resigned on
27 October 2016
Nationality
BRITISH
Occupation
SENIOR MANAGEMENT, VOLUNTARY SECTOR