MICHAEL STEWART HODGKINSON
Total number of appointments 41, 1 active appointments
PRESIDENT`S QUAY HOUSE FREEHOLD LIMITED
- Correspondence address
- FLAT 34 PRESIDENTS QUAY, 72 ST KATHERINES WAY, LONDON, E1W 1UF
- Role ACTIVE
- Director
- Date of birth
- April 1944
- Appointed on
- 6 August 2007
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode E1W 1UF £1,056,000
TRAMLINK NOTTINGHAM LIMITED
- Correspondence address
- FLAT 34 PRESIDENTS QUAY HOUSE 72 ST KATHERINES WAY, LONDON, ENGLAND, E1W 1UF
- Role RESIGNED
- Director
- Date of birth
- April 1944
- Appointed on
- 26 November 2015
- Resigned on
- 27 November 2015
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode E1W 1UF £1,056,000
TRAMLINK NOTTINGHAM LIMITED
- Correspondence address
- 344-354 GRAYS INN ROAD, LONDON, UNITED KINGDOM, WC1X 8BP
- Role RESIGNED
- Director
- Date of birth
- April 1944
- Appointed on
- 28 May 2015
- Resigned on
- 29 May 2015
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
TRAMLINK NOTTINGHAM (HOLDINGS) LIMITED
- Correspondence address
- 344-354 GRAYS INN ROAD, LONDON, UNITED KINGDOM, WC1X8PB
- Role RESIGNED
- Director
- Date of birth
- April 1944
- Appointed on
- 30 October 2014
- Resigned on
- 31 October 2014
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
TRAMLINK NOTTINGHAM (FINCO) LIMITED
- Correspondence address
- 344-354 GRAYS INN ROAD, LONDON, UNITED KINGDOM, WC1X 8PB
- Role RESIGNED
- Director
- Date of birth
- April 1944
- Appointed on
- 30 October 2014
- Resigned on
- 31 October 2014
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
TRAMLINK NOTTINGHAM LIMITED
- Correspondence address
- 344-354 GRAYS INN ROAD, LONDON, UNITED KINGDOM, WC1X8PB
- Role RESIGNED
- Director
- Date of birth
- April 1944
- Appointed on
- 30 October 2014
- Resigned on
- 31 October 2014
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
KEOLIS (UK) LIMITED
- Correspondence address
- EVERGREEN BUILDING NORTH 160 EUSTON ROAD, LONDON, NW1 2DX
- Role RESIGNED
- Director
- Date of birth
- April 1944
- Appointed on
- 11 July 2014
- Resigned on
- 31 May 2019
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
KEOLIS AMEY DOCKLANDS LIMITED
- Correspondence address
- EVERGREEN BUILDING NORTH 160 EUSTON ROAD, LONDON, UNITED KINGDOM, NW1 2DX
- Role RESIGNED
- Director
- Date of birth
- April 1944
- Appointed on
- 2 July 2014
- Resigned on
- 31 May 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
LOKEGO LIMITED
- Correspondence address
- EVERGREEN BUILDING NORTH 160 EUSTON ROAD, LONDON, ENGLAND, NW1 2DX
- Role RESIGNED
- Director
- Date of birth
- April 1944
- Appointed on
- 12 February 2014
- Resigned on
- 31 May 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
TRAMLINK NOTTINGHAM (HOLDINGS) LIMITED
- Correspondence address
- CITY EXECUTIVE CENTRES 344-354 GRAYS INN ROAD, LONDON, UNITED KINGDOM, WC1X 8BP
- Role RESIGNED
- Director
- Date of birth
- April 1944
- Appointed on
- 26 September 2013
- Resigned on
- 27 September 2013
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
TRAMLINK NOTTINGHAM (FINCO) LIMITED
- Correspondence address
- CITY EXECUTIVE CENTRES 344-354 GRAYS INN ROAD, LONDON, UNITED KINGDOM, WC1X 8B
- Role RESIGNED
- Director
- Date of birth
- April 1944
- Appointed on
- 26 September 2013
- Resigned on
- 27 September 2013
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
TRAMLINK NOTTINGHAM LIMITED
- Correspondence address
- CITY EXECUTIVE CENTRES 344-354 GRAYS INN ROAD, LONDON, UNITED KINGDOM, WC1X 8B
- Role RESIGNED
- Director
- Date of birth
- April 1944
- Appointed on
- 26 September 2013
- Resigned on
- 27 September 2013
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
TRAMLINK NOTTINGHAM (HOLDINGS) LIMITED
- Correspondence address
- 344-354 GRAYS INN ROAD, LONDON, UNITED KINGDOM, WC1X 8PB
- Role RESIGNED
- Director
- Date of birth
- April 1944
- Appointed on
- 30 August 2012
- Resigned on
- 31 August 2012
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
TRAMLINK NOTTINGHAM (FINCO) LIMITED
- Correspondence address
- 344-354 GRAYS INN ROAD, LONDON, UNITED KINGDOM, WC1X 8PB
- Role RESIGNED
- Director
- Date of birth
- April 1944
- Appointed on
- 30 August 2012
- Resigned on
- 31 August 2012
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
TRAMLINK NOTTINGHAM LIMITED
- Correspondence address
- 344-354 GRAYS INN ROAD, LONDON, UNITED KINGDOM, WC1X 8PB
- Role RESIGNED
- Director
- Date of birth
- April 1944
- Appointed on
- 30 August 2012
- Resigned on
- 31 August 2012
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
CROSSRAIL LIMITED
- Correspondence address
- 25 CANADA SQUARE, CANARY WHARF, LONDON, E14 5LQ
- Role RESIGNED
- Director
- Date of birth
- April 1944
- Appointed on
- 8 January 2009
- Resigned on
- 17 June 2012
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
TUI TRAVEL LIMITED
- Correspondence address
- TUI TRAVEL HOUSE, CRAWLEY BUSINESS QUARTER, FLEMING WAY, CRAWLEY, WEST SUSSEX, RH10 9QL
- Role RESIGNED
- Director
- Date of birth
- April 1944
- Appointed on
- 28 June 2007
- Resigned on
- 11 December 2014
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode RH10 9QL £16,426,000
ESSEX COMMUNITY FOUNDATION
- Correspondence address
- FLAT 34 PRESIDENTS QUAY, 72 ST KATHERINES WAY, LONDON, E1W 1UF
- Role RESIGNED
- Director
- Date of birth
- April 1944
- Appointed on
- 8 October 2004
- Resigned on
- 20 November 2008
- Nationality
- BRITISH
- Occupation
- CHIEF EXECUTIVE POST OFFICE
Average house price in the postcode E1W 1UF £1,056,000
GOVERNOR AND COMPANY OF THE BANK OF IRELAND
- Correspondence address
- FLAT 34 PRESIDENTS QUAY, 72 ST KATHERINES WAY, LONDON, E1W 1UF
- Role RESIGNED
- Director
- Date of birth
- April 1944
- Appointed on
- 11 May 2004
- Resigned on
- 21 July 2006
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode E1W 1UF £1,056,000
GOVERNOR AND COMPANY OF THE BANK OF IRELAND(THE)
- Correspondence address
- FLAT 34 PRESIDENTS QUAY, 72 ST KATHERINES WAY, LONDON, E1W 1UF
- Role RESIGNED
- Director
- Date of birth
- April 1944
- Appointed on
- 11 May 2004
- Resigned on
- 21 July 2006
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode E1W 1UF £1,056,000
FIRST CHOICE HOLIDAYS LIMITED
- Correspondence address
- FLAT 34 PRESIDENTS QUAY, 72 ST KATHERINES WAY, LONDON, E1W 1UF
- Role RESIGNED
- Director
- Date of birth
- April 1944
- Appointed on
- 1 January 2004
- Resigned on
- 3 September 2007
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode E1W 1UF £1,056,000
POST OFFICE LIMITED
- Correspondence address
- FLAT 34 PRESIDENTS QUAY, 72 ST KATHERINES WAY, LONDON, E1W 1UF
- Role RESIGNED
- Director
- Date of birth
- April 1944
- Appointed on
- 1 May 2003
- Resigned on
- 31 August 2007
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode E1W 1UF £1,056,000
POSTAL SERVICES HOLDING COMPANY LIMITED
- Correspondence address
- FLAT 34 PRESIDENTS QUAY, 72 ST KATHERINES WAY, LONDON, E1W 1UF
- Role RESIGNED
- Director
- Date of birth
- April 1944
- Appointed on
- 28 January 2003
- Resigned on
- 31 August 2007
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode E1W 1UF £1,056,000
BRUSH HOLDINGS LIMITED
- Correspondence address
- FLAT 34 PRESIDENTS QUAY, 72 ST KATHERINES WAY, LONDON, E1W 1UF
- Role RESIGNED
- Director
- Date of birth
- April 1944
- Appointed on
- 1 April 2000
- Resigned on
- 1 July 2008
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode E1W 1UF £1,056,000
BUSINESSLDN
- Correspondence address
- FLAT 34 PRESIDENTS QUAY, 72 ST KATHERINES WAY, LONDON, E1W 1UF
- Role RESIGNED
- Director
- Date of birth
- April 1944
- Appointed on
- 30 March 2000
- Resigned on
- 29 July 2002
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode E1W 1UF £1,056,000
LHR AIRPORT SERVICES LIMITED
- Correspondence address
- FLAT 34 PRESIDENTS QUAY, 72 ST KATHERINES WAY, LONDON, E1W 1UF
- Role RESIGNED
- Director
- Date of birth
- April 1944
- Appointed on
- 1 October 1999
- Resigned on
- 2 April 2003
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode E1W 1UF £1,056,000
BAA LYNTON LIMITED
- Correspondence address
- FLAT 34 PRESIDENTS QUAY, 72 ST KATHERINES WAY, LONDON, E1W 1UF
- Role RESIGNED
- Director
- Date of birth
- April 1944
- Appointed on
- 1 October 1999
- Resigned on
- 8 June 2003
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode E1W 1UF £1,056,000
BAA INTERNATIONAL LIMITED
- Correspondence address
- FLAT 34 PRESIDENTS QUAY, 72 ST KATHERINES WAY, LONDON, E1W 1UF
- Role RESIGNED
- Director
- Date of birth
- April 1944
- Appointed on
- 6 November 1997
- Resigned on
- 1 April 2003
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode E1W 1UF £1,056,000
LHR BUSINESS SUPPORT CENTRE LIMITED
- Correspondence address
- FLAT 34 PRESIDENTS QUAY, 72 ST KATHERINES WAY, LONDON, E1W 1UF
- Role RESIGNED
- Director
- Date of birth
- April 1944
- Appointed on
- 19 September 1995
- Resigned on
- 26 October 1999
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode E1W 1UF £1,056,000
MPAC GROUP PLC
- Correspondence address
- FLAT 34 PRESIDENTS QUAY, 72 ST KATHERINES WAY, LONDON, E1W 1UF
- Role RESIGNED
- Director
- Date of birth
- April 1944
- Appointed on
- 9 August 1994
- Resigned on
- 31 May 2000
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode E1W 1UF £1,056,000
LONDON AIRPORTS 1993 LIMITED
- Correspondence address
- FLAT 34 PRESIDENTS QUAY, 72 ST KATHERINES WAY, LONDON, E1W 1UF
- Role RESIGNED
- Director
- Date of birth
- April 1944
- Appointed on
- 24 March 1993
- Resigned on
- 24 April 1997
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode E1W 1UF £1,056,000
SOUTHAMPTON INTERNATIONAL AIRPORT LIMITED
- Correspondence address
- FLAT 34 PRESIDENTS QUAY, 72 ST KATHERINES WAY, LONDON, E1W 1UF
- Role RESIGNED
- Director
- Date of birth
- April 1944
- Appointed on
- 21 December 1992
- Resigned on
- 20 July 2001
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode E1W 1UF £1,056,000
HEATHROW ENTERPRISES LIMITED
- Correspondence address
- FLAT 34 PRESIDENTS QUAY, 72 ST KATHERINES WAY, LONDON, E1W 1UF
- Role RESIGNED
- Director
- Date of birth
- April 1944
- Appointed on
- 27 November 1992
- Resigned on
- 2 April 2003
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode E1W 1UF £1,056,000
LONDON AIRPORTS 1992 LIMITED
- Correspondence address
- FLAT 34 PRESIDENTS QUAY, 72 ST KATHERINES WAY, LONDON, E1W 1UF
- Role RESIGNED
- Director
- Date of birth
- April 1944
- Appointed on
- 14 September 1992
- Resigned on
- 2 April 2003
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode E1W 1UF £1,056,000
STANSTED AIRPORT LIMITED
- Correspondence address
- FLAT 34 PRESIDENTS QUAY, 72 ST KATHERINES WAY, LONDON, E1W 1UF
- Role RESIGNED
- Director
- Date of birth
- April 1944
- Appointed on
- 23 July 1992
- Resigned on
- 20 July 2001
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode E1W 1UF £1,056,000
GATWICK AIRPORT LIMITED
- Correspondence address
- FLAT 34 PRESIDENTS QUAY, 72 ST KATHERINES WAY, LONDON, E1W 1UF
- Role RESIGNED
- Director
- Date of birth
- April 1944
- Appointed on
- 23 July 1992
- Resigned on
- 20 July 2001
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode E1W 1UF £1,056,000
HEATHROW AIRPORT LIMITED
- Correspondence address
- FLAT 34 PRESIDENTS QUAY, 72 ST KATHERINES WAY, LONDON, E1W 1UF
- Role RESIGNED
- Director
- Date of birth
- April 1944
- Appointed on
- 25 February 1992
- Resigned on
- 8 June 2003
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode E1W 1UF £1,056,000
LONDON AIRPORTS LIMITED
- Correspondence address
- FLAT 34 PRESIDENTS QUAY, 72 ST KATHERINES WAY, LONDON, E1W 1UF
- Role RESIGNED
- Director
- Date of birth
- April 1944
- Appointed on
- 25 February 1992
- Resigned on
- 2 April 2003
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode E1W 1UF £1,056,000
SCOTTISH AIRPORTS LIMITED
- Correspondence address
- FLAT 34 PRESIDENTS QUAY, 72 ST KATHERINES WAY, LONDON, E1W 1UF
- Role RESIGNED
- Director
- Date of birth
- April 1944
- Appointed on
- 25 February 1992
- Resigned on
- 13 October 1999
- Nationality
- BRITISH
- Occupation
- DIR
Average house price in the postcode E1W 1UF £1,056,000
LHR AIRPORTS LIMITED
- Correspondence address
- FLAT 34 PRESIDENTS QUAY, 72 ST KATHERINES WAY, LONDON, E1W 1UF
- Role RESIGNED
- Director
- Date of birth
- April 1944
- Appointed on
- 13 January 1992
- Resigned on
- 8 June 2003
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode E1W 1UF £1,056,000
THE DAIRY COUNCIL
- Correspondence address
- FLAT 34 PRESIDENTS QUAY, 72 ST KATHERINES WAY, LONDON, E1W 1UF
- Role RESIGNED
- Director
- Date of birth
- April 1944
- Appointed on
- 20 June 1991
- Resigned on
- 31 December 1991
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode E1W 1UF £1,056,000