David Charles Denholm HOBLEY

Total number of appointments 13, 4 active appointments

LOTR ENTERPRISES LIMITED

Correspondence address
23 Market Place, Fakenham, England, NR21 9BS
Role ACTIVE
director
Date of birth
December 1946
Appointed on
25 July 2018
Resigned on
28 October 2022
Nationality
British
Occupation
Company Director

NORDIC SPIN LIMITED

Correspondence address
8TH FLOOR 167 FLEET STREET, LONDON, UNITED KINGDOM, EC4A 2EA
Role ACTIVE
Director
Date of birth
December 1946
Appointed on
26 May 2018
Nationality
BRITISH
Occupation
FINANCIAL CONSULTANT

STILL STANDING TOO LLP

Correspondence address
13 RANELAGH AVENUE, LONDON, ENGLAND, SW13 0BP
Role ACTIVE
LLPDMEM
Date of birth
December 1946
Appointed on
16 February 2012
Nationality
BRITISH

Average house price in the postcode SW13 0BP £3,699,000

WESTGATE HALL NOMINEES LIMITED

Correspondence address
13 RANELAGH AVENUE, LONDON, SW13 0BP
Role ACTIVE
Director
Date of birth
December 1946
Appointed on
3 February 2004
Nationality
BRITISH
Occupation
INVESTMENT BANKER

Average house price in the postcode SW13 0BP £3,699,000


NAMIER CAPITAL PARTNERS LIMITED

Correspondence address
8TH FLOOR 167 FLEET STREET, LONDON, UNITED KINGDOM, EC4A 2EA
Role RESIGNED
Director
Date of birth
December 1946
Appointed on
23 January 2018
Resigned on
10 September 2018
Nationality
BRITISH
Occupation
FINANCIAL CONSULTANT

STRATEGIC RESERVE POWER LTD

Correspondence address
33 BROOK STREET, LONDON, ENGLAND, W1K 4HG
Role RESIGNED
Director
Date of birth
December 1946
Appointed on
1 October 2014
Resigned on
18 January 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1K 4HG £21,188,000

GSII SOVGEN LIMITED

Correspondence address
26 BROOK STREET, LONDON, ENGLAND, W1K 5DQ
Role RESIGNED
Director
Date of birth
December 1946
Appointed on
16 February 2012
Resigned on
3 December 2018
Nationality
BRITISH
Occupation
DIRECTOR

BLUE RIVER CAPITAL MANAGEMENT LLP

Correspondence address
13 RANELAGH AVENUE, BARNES, LONDON, SW13 0BP
Role RESIGNED
LLPDMEM
Date of birth
December 1946
Appointed on
28 February 2005
Resigned on
28 January 2014
Nationality
BRITISH

Average house price in the postcode SW13 0BP £3,699,000

TELIT COMMUNICATIONS LIMITED

Correspondence address
13 RANELAGH AVENUE, LONDON, SW13 0BP
Role RESIGNED
Director
Date of birth
December 1946
Appointed on
28 February 2005
Resigned on
16 April 2007
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode SW13 0BP £3,699,000

ORANGE BRAND SERVICES LIMITED

Correspondence address
ST. JAMES COURT GREAT PARK ROAD, ALMONDSBURY PARK, BRADLEY STOKE, BRISTOL, ENGLAND, BS32 4QJ
Role RESIGNED
Director
Date of birth
December 1946
Appointed on
13 July 2004
Resigned on
31 March 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

29 CHALCOT ROAD LIMITED

Correspondence address
29A CHALCOT ROAD, LONDON, NW1 8LN
Role RESIGNED
Director
Date of birth
December 1946
Appointed on
18 December 2001
Resigned on
9 December 2002
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode NW1 8LN £1,544,000

SODITIC LIMITED

Correspondence address
13 RANELAGH AVENUE, LONDON, SW13 0BP
Role RESIGNED
Director
Date of birth
December 1946
Appointed on
15 October 1997
Resigned on
28 October 1998
Nationality
BRITISH
Occupation
INVESTMENT BANKER

Average house price in the postcode SW13 0BP £3,699,000

S.G. SECURITIES U.K. LIMITED

Correspondence address
13 RANELAGH AVENUE, LONDON, SW13 0BP
Role RESIGNED
Director
Date of birth
December 1946
Appointed on
11 July 1992
Resigned on
30 November 1995
Nationality
BRITISH
Occupation
INVESTMENT BANKER

Average house price in the postcode SW13 0BP £3,699,000