Richard Aubrey BOUGHTON
Total number of appointments 24, 16 active appointments
SANDERUM LIMITED
- Correspondence address
- Sanderum House Oakley Road, Chinnor, England, OX39 4TW
- Role ACTIVE
- director
- Date of birth
- June 1954
- Appointed on
- 30 October 2023
SANDERUM MOTORSPORT SIMULATORS LIMITED
- Correspondence address
- Sanderum House Oakley Road, Chinnor, United Kingdom, OX39 4TW
- Role ACTIVE
- director
- Date of birth
- June 1954
- Appointed on
- 6 February 2023
FLAVORFORENSICS LIMITED
- Correspondence address
- Sanderum House Oakley Road, Chinnor, United Kingdom, OX39 4TW
- Role ACTIVE
- director
- Date of birth
- June 1954
- Appointed on
- 29 November 2022
IPI HOLDINGS LIMITED
- Correspondence address
- Sanderum House Oakley Road, Chinnor, England, OX39 4TW
- Role ACTIVE
- director
- Date of birth
- June 1954
- Appointed on
- 15 November 2022
IPI GLOBAL LIMITED
- Correspondence address
- Sanderum House Oakley Road, Chinnor, Oxfordshire, England, OX39 4TW
- Role ACTIVE
- director
- Date of birth
- June 1954
- Appointed on
- 1 February 2018
FLAVORACTIV HOLDINGS LIMITED
- Correspondence address
- Sanderum House Oakley Road, Chinnor, United Kingdom, OX39 4TW
- Role ACTIVE
- director
- Date of birth
- June 1954
- Appointed on
- 28 February 2012
ZEST VENTURES HOLDINGS LIMITED
- Correspondence address
- Sanderum House Oakley Road, Chinnor, United Kingdom, OX39 4TW
- Role ACTIVE
- director
- Date of birth
- June 1954
- Appointed on
- 28 February 2012
IPI VENTURES LIMITED
- Correspondence address
- Sanderum House Oakley Road, Chinnor, United Kingdom, OX39 4TW
- Role ACTIVE
- director
- Date of birth
- June 1954
- Appointed on
- 28 February 2012
APS ACCOUNTANCY LIMITED
- Correspondence address
- 4 Cromwell Court, New Street, Aylesbury, Buckinghamshire, England, HP20 2PB
- Role ACTIVE
- director
- Date of birth
- June 1954
- Appointed on
- 26 May 2011
ZEST DEVELOPMENTS LIMITED
- Correspondence address
- Sanderum House Oakley Road, Chinnor, Oxon, OX39 4TW
- Role ACTIVE
- director
- Date of birth
- June 1954
- Appointed on
- 3 July 2008
THE SANDERUM CENTRE LIMITED
- Correspondence address
- Sanderum House Oakley Road, Chinnor, Oxfordshire, England, OX39 4TW
- Role ACTIVE
- director
- Date of birth
- June 1954
- Appointed on
- 1 May 2007
INTERNETASTER LIMITED
- Correspondence address
- Sanderum House, Oakley Road, Chinnor, Oxon, OX39 4TW
- Role ACTIVE
- director
- Date of birth
- June 1954
- Appointed on
- 10 January 2007
ZEST VENTURES LIMITED
- Correspondence address
- Sanderum House Oakley Road, Chinnor, Oxfordshire, England, OX39 4TW
- Role ACTIVE
- director
- Date of birth
- June 1954
- Appointed on
- 1 December 2004
BEAUTIFUL BEER LIMITED
- Correspondence address
- Sanderum House, Oakley Road, Chinnor, Oxfordshire, OX39 4TW
- Role ACTIVE
- director
- Date of birth
- June 1954
- Appointed on
- 9 May 2003
FLAVORACTIV LIMITED
- Correspondence address
- Sanderum House, Oakley Road, Chinnor, Oxfordshire, OX39 4TW
- Role ACTIVE
- director
- Date of birth
- June 1954
- Appointed on
- 14 October 1998
APS ACCOUNTANCY HOLDINGS LIMITED
- Correspondence address
- Sanderum House Oakley Road, Chinnor, Oxfordshire, England, OX39 4TW
- Role ACTIVE
- director
- Date of birth
- June 1954
- Appointed on
- 7 April 1998
- Resigned on
- 10 November 2023
THE SANDERUM CENTRE LIMITED
- Correspondence address
- Schatjes, Stoke Row, Henley On Thames, Oxfordshire, RG9 5RB
- Role RESIGNED
- director
- Date of birth
- June 1954
- Appointed on
- 14 October 2025
- Resigned on
- 12 July 2000
Average house price in the postcode RG9 5RB £1,280,000
PSM INSTRUMENTATION LIMITED
- Correspondence address
- 3 Burrell Road, Haywards Heath, West Sussex, Uk, RH16 1TW
- Role RESIGNED
- director
- Date of birth
- June 1954
- Appointed on
- 21 March 2016
- Resigned on
- 23 January 2017
Average house price in the postcode RH16 1TW £615,000
PSM SYSTEMS LIMITED
- Correspondence address
- 3 Burrell Road, Haywards Heath, West Sussex, Uk, RH16 1TW
- Role RESIGNED
- director
- Date of birth
- June 1954
- Appointed on
- 21 March 2016
- Resigned on
- 23 January 2017
Average house price in the postcode RH16 1TW £615,000
OPERAM THIRD SECTOR GUIDANCE LIMITED
- Correspondence address
- C/O Aps Accountancy Limited 4 Cromwell Court, New Street, Aylesbury, Buckinghamshire, England, HP20 2PB
- Role
- director
- Date of birth
- June 1954
- Appointed on
- 28 April 2014
SCANJET UK LIMITED
- Correspondence address
- Sanderum House Oakley Road, Chinnor, Oxfordshire, OX39 4TW
- Role
- director
- Date of birth
- June 1954
- Appointed on
- 1 October 2007
EZISERV LIMITED
- Correspondence address
- Schatjes, Stoke Row, Henley On Thames, Oxfordshire, RG9 5RB
- Role RESIGNED
- director
- Date of birth
- June 1954
- Appointed on
- 1 October 2004
- Resigned on
- 26 November 2009
Average house price in the postcode RG9 5RB £1,280,000
STOKE ROW SPORTS AND LEISURE CLUB LIMITED
- Correspondence address
- Schatjes, Stoke Row, Henley On Thames, Oxfordshire, RG9 5RB
- Role RESIGNED
- director
- Date of birth
- June 1954
- Appointed on
- 31 May 2002
- Resigned on
- 26 December 2004
Average house price in the postcode RG9 5RB £1,280,000
IPI GLOBAL LIMITED
- Correspondence address
- Schatjes, Stoke Row, Henley On Thames, Oxfordshire, RG9 5RB
- Role RESIGNED
- director
- Date of birth
- June 1954
- Appointed on
- 7 June 1994
- Resigned on
- 30 April 2008
Average house price in the postcode RG9 5RB £1,280,000