CHRISTOPHER MARTIN HOBDEN

Total number of appointments 21, 18 active appointments

MATDR MANAGEMENT COMPANY LIMITED

Correspondence address
54 WEYMOUTH STREET, LONDON, UNITED KINGDOM, W1G 6NU
Role ACTIVE
Director
Date of birth
January 1949
Appointed on
3 October 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1G 6NU £851,000

CARNEGIE PROPERTY COMPANY LIMITED

Correspondence address
54 WEYMOUTH STREET, LONDON, UNITED KINGDOM, W1G 6NU
Role ACTIVE
Director
Date of birth
January 1949
Appointed on
1 August 2017
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1G 6NU £851,000

HOBDEN CAPITAL LIMITED

Correspondence address
54 WEYMOUTH STREET, LONDON, UNITED KINGDOM, W1G 6NU
Role ACTIVE
Director
Date of birth
January 1949
Appointed on
28 June 2017
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1G 6NU £851,000

HOBDEN ESTATES (KINGSMERE) LIMITED

Correspondence address
54 WEYMOUTH STREET, LONDON, UNITED KINGDOM, W1G 6NU
Role ACTIVE
Director
Date of birth
January 1949
Appointed on
14 December 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1G 6NU £851,000

NORTHCHAPEL LIMITED

Correspondence address
54 WEYMOUTH STREET, LONDON, UNITED KINGDOM, W1G 6NU
Role ACTIVE
Director
Date of birth
January 1949
Appointed on
19 February 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1G 6NU £851,000

RURAL HOUSING TRUST LIMITED

Correspondence address
54 WEYMOUTH STREET, LONDON, UNITED KINGDOM, W1G 6NU
Role ACTIVE
Director
Date of birth
January 1949
Appointed on
15 July 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode W1G 6NU £851,000

MEDICAL CENTRE DEVELOPMENTS (GB) LIMITED

Correspondence address
54 WEYMOUTH STREET, LONDON, ENGLAND, W1G 6NU
Role ACTIVE
Director
Date of birth
January 1949
Appointed on
5 October 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1G 6NU £851,000

COUNTRYSIDE PROPERTIES (BICESTER) LIMITED

Correspondence address
10 KENT TERRACE, REGENTS PARK, LONDON, NW1 4RP
Role ACTIVE
Director
Date of birth
January 1949
Appointed on
15 December 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 4RP £5,325,000

MEDICAL CENTRES SCOTLAND LIMITED

Correspondence address
225 NORTH DEESIDE ROAD PETERCULTER, ABERDEEN, UNITED KINGDOM, AB14 0UJ
Role ACTIVE
Director
Date of birth
January 1949
Appointed on
2 October 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HOBDEN ESTATES (BICESTER) LIMITED

Correspondence address
54 WEYMOUTH STREET, LONDON, ENGLAND, W1G 6NU
Role ACTIVE
Director
Date of birth
January 1949
Appointed on
6 March 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1G 6NU £851,000

HOBDEN RETAIL LIMITED

Correspondence address
54 WEYMOUTH STREET, LONDON, ENGLAND, W1G 6NU
Role ACTIVE
Director
Date of birth
January 1949
Appointed on
25 September 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1G 6NU £851,000

PRE-SCHOOL PROPERTIES LIMITED

Correspondence address
54 WEYMOUTH STREET, LONDON, ENGLAND, W1G 6NU
Role ACTIVE
Director
Date of birth
January 1949
Appointed on
13 November 2000
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1G 6NU £851,000

MEDICAL CENTRES SCOTLAND 2000 LIMITED

Correspondence address
225 NORTH DEESIDE ROAD PETERCULTER, ABERDEEN, UNITED KINGDOM, AB14 0UJ
Role ACTIVE
Director
Date of birth
January 1949
Appointed on
21 August 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MEDICAL CENTRE DEVELOPMENTS LIMITED

Correspondence address
54 WEYMOUTH STREET, LONDON, ENGLAND, W1G 6NU
Role ACTIVE
Director
Date of birth
January 1949
Appointed on
16 April 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1G 6NU £851,000

HOBDEN CROMWELL LIMITED

Correspondence address
54 WEYMOUTH STREET, LONDON, ENGLAND, W1G 6NU
Role ACTIVE
Director
Date of birth
January 1949
Appointed on
8 March 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1G 6NU £851,000

MEDICAL CENTRE HOLDINGS LIMITED

Correspondence address
54 WEYMOUTH STREET, LONDON, ENGLAND, W1G 6NU
Role ACTIVE
Director
Date of birth
January 1949
Appointed on
2 December 1993
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1G 6NU £851,000

HOBDEN ASSET MANAGEMENT LIMITED

Correspondence address
54 WEYMOUTH STREET, LONDON, ENGLAND, W1G 6NU
Role ACTIVE
Director
Date of birth
January 1949
Appointed on
23 February 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1G 6NU £851,000

HOBDEN ESTATES (UK) LIMITED

Correspondence address
54 WEYMOUTH STREET, LONDON, ENGLAND, W1G 6NU
Role ACTIVE
Director
Date of birth
January 1949
Appointed on
8 February 1993
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1G 6NU £851,000


LANGHAM ARTS TRUST

Correspondence address
54 WEYMOUTH STREET, LONDON, W1G 6NU
Role RESIGNED
Director
Date of birth
January 1949
Appointed on
20 November 1996
Resigned on
18 April 2002
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1G 6NU £851,000

REDWIN HOLDINGS LIMITED

Correspondence address
54 WEYMOUTH STREET, LONDON, W1G 6NU
Role RESIGNED
Director
Date of birth
January 1949
Appointed on
7 October 1996
Resigned on
24 March 1997
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1G 6NU £851,000

LANGHAM PROMOTIONS LIMITED

Correspondence address
54 WEYMOUTH STREET, LONDON, W1G 6NU
Role RESIGNED
Director
Date of birth
January 1949
Appointed on
11 November 1993
Resigned on
18 April 2002
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1G 6NU £851,000