Geoffrey Mark HODGSON

Total number of appointments 16, 15 active appointments

NEPHOS LIMITED

Correspondence address
Clavering House Clavering Place, Newcastle Upon Tyne, United Kingdom, NE1 3NG
Role ACTIVE
director
Date of birth
June 1961
Appointed on
24 December 2024
Resigned on
12 February 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode NE1 3NG £1,300,000

EXHIBITIONS BY TWAM LIMITED

Correspondence address
Discovery Museum Blandford Square, Newcastle Upon Tyne, Tyne And Wear, NE1 4JA
Role ACTIVE
director
Date of birth
June 1961
Appointed on
21 November 2024
Nationality
British
Occupation
Company Director

NWGH HOLDINGS LIMITED

Correspondence address
Lloyds Court 78 Grey Street, Newcastle Upon Tyne, Tyne And Wear, United Kingdom, NE1 6AF
Role ACTIVE
director
Date of birth
June 1961
Appointed on
31 January 2022
Nationality
British
Occupation
Chair Person

Average house price in the postcode NE1 6AF £109,000

NWGH LIMITED

Correspondence address
Lloyds Court 78 Grey Street, Newcastle Upon Tyne, Tyne And Wear, United Kingdom, NE1 6AF
Role ACTIVE
director
Date of birth
June 1961
Appointed on
1 January 2021
Resigned on
31 January 2022
Nationality
British
Occupation
Chairman

Average house price in the postcode NE1 6AF £109,000

UMI SCOTLAND LIMITED

Correspondence address
Atrium Business Centre North Caldeen Road, Coatbridge, Lanarkshire, Scotland, ML5 4EF
Role ACTIVE
director
Date of birth
June 1961
Appointed on
24 May 2019
Resigned on
29 November 2023
Nationality
British
Occupation
Company Director

UMI COMMERCIAL LIMITED

Correspondence address
Navigators Point Belmont Business Park, Durham, England, DH1 1TW
Role ACTIVE
director
Date of birth
June 1961
Appointed on
24 May 2019
Resigned on
29 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode DH1 1TW £1,036,000

UMI INVESTMENT LIMITED

Correspondence address
Navigators Point Belmont Business Park, Durham, England, DH1 1TW
Role ACTIVE
director
Date of birth
June 1961
Appointed on
10 December 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode DH1 1TW £1,036,000

TRUSTACK LIMITED

Correspondence address
1 Berrymoor Court, Cramlington, Northumberland, United Kingdom, NE23 7RZ
Role ACTIVE
director
Date of birth
June 1961
Appointed on
15 October 2018
Resigned on
4 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode NE23 7RZ £439,000

SPECIALIST IT SERVICES GROUP LIMITED

Correspondence address
1 Berrymoor Court, Northumberland Business Park, Cramlington, Northumberland, NE23 7RZ
Role ACTIVE
director
Date of birth
June 1961
Appointed on
21 July 2017
Nationality
British
Occupation
Non Executive Director

Average house price in the postcode NE23 7RZ £439,000

NPF 2016 LIMITED

Correspondence address
Clavering House Clavering Place, Newcastle Upon Tyne, United Kingdom, NE1 3NG
Role ACTIVE
director
Date of birth
June 1961
Appointed on
4 October 2016
Nationality
British
Occupation
Director

Average house price in the postcode NE1 3NG £1,300,000

DURHAM CATHEDRAL SCHOOLS FOUNDATION

Correspondence address
The Bursars Office, Durham School, Durham, DH1 4SZ
Role ACTIVE
director
Date of birth
June 1961
Appointed on
10 December 2014
Resigned on
5 July 2024
Nationality
British
Occupation
Managing Director

CLAVERING HOUSE LIMITED

Correspondence address
Clavering House 1 Clavering Place, Newcastle Upon Tyne, NE1 3NG
Role ACTIVE
director
Date of birth
June 1961
Appointed on
27 May 2014
Nationality
British
Occupation
None

Average house price in the postcode NE1 3NG £1,300,000

COMMUNITY FOUNDATION SERVING TYNE & WEAR AND NORTHUMBERLAND

Correspondence address
7 Westfield Grove, Newcastle Upon Tyne, Tyne And Wear, NE3 4YA
Role ACTIVE
director
Date of birth
June 1961
Appointed on
18 June 2013
Resigned on
17 October 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode NE3 4YA £1,104,000

UMI HOLDINGS LIMITED

Correspondence address
Navigators Point Belmont Business Park, Durham, England, DH1 1TW
Role ACTIVE
director
Date of birth
June 1961
Appointed on
17 November 2010
Resigned on
29 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode DH1 1TW £1,036,000

FRESH ELEMENT LIMITED

Correspondence address
Baltic Centre For Contemporary Art Gateshead Quays, South Shore Road, Gateshead, NE8 3BA
Role ACTIVE
director
Date of birth
June 1961
Appointed on
1 January 2009
Resigned on
10 August 2023
Nationality
British
Occupation
Company Director

UMI EMPLOYEE OWNERSHIP TRUSTEE CO LIMITED

Correspondence address
Navigators Point Belmont Business Park, Durham, England, DH1 1TW
Role RESIGNED
director
Date of birth
June 1961
Appointed on
2 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode DH1 1TW £1,036,000