Stephen Sebastian HOBHOUSE

Total number of appointments 29, 18 active appointments

THE NCHIMA TEA AND TUNG ESTATES, LIMITED

Correspondence address
3rd Floor 45, Ludgate Hill, London, EC4M 7JU
Role ACTIVE
director
Date of birth
October 1964
Appointed on
25 September 2025
Nationality
British
Occupation
Economist

CHILLINGTON TOOL COMPANY,LIMITED(THE)

Correspondence address
Lake House Norton, Sutton Scotney, Winchester, Hampshire, SO21 3ND
Role ACTIVE
director
Date of birth
October 1964
Appointed on
25 September 2025
Resigned on
13 May 1998
Nationality
British
Occupation
Executive

Average house price in the postcode SO21 3ND £9,595,000

CHALIMBANA HOLDINGS LIMITED

Correspondence address
3rd Floor 45 Ludgate Hill, London, England, EC4M 7JU
Role ACTIVE
director
Date of birth
October 1964
Appointed on
21 May 2025
Nationality
British
Occupation
Chief Executive

RENEWABLE ENERGY MALAWI LIMITED

Correspondence address
3rd Floor 45 Ludgate Hill, London, United Kingdom, EC4M 7JU
Role ACTIVE
director
Date of birth
October 1964
Appointed on
20 March 2017
Nationality
British
Occupation
Chief Executive

TREE NUTS DIRECT LTD

Correspondence address
3rd Floor 45, Ludgate Hill, London, United Kingdom, EC4M 7JU
Role ACTIVE
director
Date of birth
October 1964
Appointed on
23 February 2011
Nationality
British
Occupation
Economist

P&G DROP FORGINGS LIMITED

Correspondence address
Lake House Norton, Sutton Scotney, Winchester, Hampshire, SO21 3ND
Role ACTIVE
director
Date of birth
October 1964
Appointed on
1 December 1997
Nationality
British
Occupation
Economist

Average house price in the postcode SO21 3ND £9,595,000

CARTER LANE INDUSTRIAL LIMITED

Correspondence address
Lake House Norton, Sutton Scotney, Winchester, Hampshire, SO21 3ND
Role ACTIVE
director
Date of birth
October 1964
Appointed on
1 December 1997
Nationality
British
Occupation
Economist

Average house price in the postcode SO21 3ND £9,595,000

GREENGATE HOLDINGS LIMITED

Correspondence address
Lake House Norton, Sutton Scotney, Winchester, Hampshire, SO21 3ND
Role ACTIVE
director
Date of birth
October 1964
Appointed on
1 December 1997
Nationality
British
Occupation
Economist

Average house price in the postcode SO21 3ND £9,595,000

PGI HOLDINGS LIMITED

Correspondence address
3rd Floor 45, Ludgate Hill, London, EC4M 7JU
Role ACTIVE
director
Date of birth
October 1964
Appointed on
2 September 1997
Nationality
British
Occupation
Economist

CHILLINGTON MANUFACTURING LIMITED

Correspondence address
Lake House Norton, Sutton Scotney, Winchester, Hampshire, SO21 3ND
Role ACTIVE
director
Date of birth
October 1964
Appointed on
2 September 1997
Nationality
British
Occupation
Economist

Average house price in the postcode SO21 3ND £9,595,000

THYOLO NUT LIMITED

Correspondence address
3rd Floor 45, Ludgate Hill, London, EC4M 7JU
Role ACTIVE
director
Date of birth
October 1964
Appointed on
2 September 1997
Nationality
British
Occupation
Economist

HEATHLEIGH INVESTMENTS LIMITED

Correspondence address
3rd Floor 45, Ludgate Hill, London, EC4M 7JU
Role ACTIVE
director
Date of birth
October 1964
Appointed on
2 September 1997
Nationality
British
Occupation
Economist

CESSNOCK HOLDINGS LIMITED

Correspondence address
3rd Floor 45 Ludgate Hill, London, United Kingdom, EC4M 7JU
Role ACTIVE
director
Date of birth
October 1964
Appointed on
2 September 1997
Nationality
British
Occupation
Economist

P&G MANCHESTER LIMITED

Correspondence address
Lake House Norton, Sutton Scotney, Winchester, Hampshire, SO21 3ND
Role ACTIVE
director
Date of birth
October 1964
Appointed on
2 September 1997
Resigned on
4 June 2009
Nationality
British
Occupation
Economist

Average house price in the postcode SO21 3ND £9,595,000

THE ANGLO-INDONESIAN CORPORATION LIMITED

Correspondence address
Lake House Norton, Sutton Scotney, Winchester, Hampshire, SO21 3ND
Role ACTIVE
director
Date of birth
October 1964
Appointed on
21 August 1997
Nationality
British
Occupation
Economist

Average house price in the postcode SO21 3ND £9,595,000

SAYAMA TEA ESTATES LIMITED

Correspondence address
3rd Floor 45, Ludgate Hill, London, EC4M 7JU
Role ACTIVE
director
Date of birth
October 1964
Appointed on
3 December 1996
Nationality
British
Occupation
Director

PGI GROUP LIMITED

Correspondence address
3rd Floor 45 Ludgate Hill, London, EC4M 7JU
Role ACTIVE
director
Date of birth
October 1964
Appointed on
23 September 1993
Nationality
British
Occupation
Economist

BANDANGA LIMITED

Correspondence address
3rd Floor 45, Ludgate Hill, London, EC4M 7JU
Role ACTIVE
director
Date of birth
October 1964
Appointed on
27 January 1993
Nationality
British
Occupation
Company Executive

JOHN YATES & CO.LIMITED

Correspondence address
Lake House Norton, Sutton Scotney, Winchester, Hampshire, SO21 3ND
Role RESIGNED
director
Date of birth
October 1964
Appointed on
2 September 1997
Resigned on
13 May 1998
Nationality
British
Occupation
Economist

Average house price in the postcode SO21 3ND £9,595,000

A.W.WILLS AND SON,LIMITED

Correspondence address
Lake House Norton, Sutton Scotney, Winchester, Hampshire, SO21 3ND
Role RESIGNED
director
Date of birth
October 1964
Appointed on
2 September 1997
Resigned on
13 May 1998
Nationality
British
Occupation
Accountant

Average house price in the postcode SO21 3ND £9,595,000

BENGKULU RUBBER COMPANY LIMITED

Correspondence address
Lake House Norton, Sutton Scotney, Winchester, Hampshire, SO21 3ND
Role
director
Date of birth
October 1964
Appointed on
2 September 1997
Nationality
British
Occupation
Economist

Average house price in the postcode SO21 3ND £9,595,000

EDWARD ELWELL LIMITED

Correspondence address
Lake House Norton, Sutton Scotney, Winchester, Hampshire, SO21 3ND
Role RESIGNED
director
Date of birth
October 1964
Appointed on
2 September 1997
Resigned on
13 May 1998
Nationality
British
Occupation
Economist

Average house price in the postcode SO21 3ND £9,595,000

CHALIMBANA HOLDINGS LIMITED

Correspondence address
Lake House Norton, Sutton Scotney, Winchester, Hampshire, SO21 3ND
Role
director
Date of birth
October 1964
Appointed on
2 September 1997
Nationality
British
Occupation
Economist

Average house price in the postcode SO21 3ND £9,595,000

EDGE TOOL INDUSTRIES LIMITED

Correspondence address
Lake House Norton, Sutton Scotney, Winchester, Hampshire, SO21 3ND
Role RESIGNED
director
Date of birth
October 1964
Appointed on
2 September 1997
Resigned on
10 July 2001
Nationality
British
Occupation
Economist

Average house price in the postcode SO21 3ND £9,595,000

P & G (UGANDA HOLDINGS) LIMITED

Correspondence address
Lake House Norton, Sutton Scotney, Winchester, Hampshire, SO21 3ND
Role RESIGNED
director
Date of birth
October 1964
Appointed on
2 September 1997
Resigned on
16 May 2002
Nationality
British
Occupation
Economist

Average house price in the postcode SO21 3ND £9,595,000

CHILLINGTON TOOL COMPANY,LIMITED(THE)

Correspondence address
Lake House Norton, Sutton Scotney, Winchester, Hampshire, SO21 3ND
Role RESIGNED
director
Date of birth
October 1964
Appointed on
2 September 1997
Resigned on
4 September 1997
Nationality
British
Occupation
Economist

Average house price in the postcode SO21 3ND £9,595,000

OVERSEAS FARMERS GROUP LTD

Correspondence address
Lake House Norton, Sutton Scotney, Winchester, Hampshire, SO21 3ND
Role
director
Date of birth
October 1964
Appointed on
2 September 1997
Nationality
British
Occupation
Economist

Average house price in the postcode SO21 3ND £9,595,000

JACOBS, YOUNG & WESTBURY LIMITED

Correspondence address
Lake House Norton, Sutton Scotney, Winchester, Hampshire, SO21 3ND
Role RESIGNED
director
Date of birth
October 1964
Appointed on
2 September 1997
Resigned on
16 February 2005
Nationality
British
Occupation
Economist

Average house price in the postcode SO21 3ND £9,595,000

100 LEXHAM GARDENS LIMITED

Correspondence address
Lake House Norton, Sutton Scotney, Winchester, Hampshire, SO21 3ND
Role RESIGNED
director
Date of birth
October 1964
Appointed on
6 November 1991
Resigned on
9 April 1994
Nationality
British
Occupation
Company Director

Average house price in the postcode SO21 3ND £9,595,000