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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Consultant

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
Nationality
British
Occupation
Consultant

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
Nationality
British
Occupation
Consultant

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Consultant

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Manager

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
Nationality
British
Occupation
Brewing Consultant

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Chairman

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
Nationality
British
Occupation
Brewer

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
Nationality
British
Occupation
Consultant

Average house price in the postcode RG9 5RB £1,280,000