MARTIN CLIVE BOULTON

Total number of appointments 22, 3 active appointments

HOC (UK) LIMITED

Correspondence address
1 CHARTERHOUSE MEWS, LONDON, ENGLAND, EC1M 6BB
Role ACTIVE
Director
Date of birth
March 1958
Appointed on
13 May 2016
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode EC1M 6BB £2,349,000

HOC GROUP LIMITED

Correspondence address
OPUS RESTRUCTURING LLP EVERGREEN HOUSE NORTH, GRAFTON PLACE, LONDON, NW1 2DX
Role ACTIVE
Director
Date of birth
March 1958
Appointed on
13 May 2016
Nationality
BRITISH
Occupation
CHAIRMAN

BIG PIPES LIMITED

Correspondence address
10 SOUTH SIDE, LONDON, W6 0XY
Role ACTIVE
Director
Date of birth
March 1958
Appointed on
26 March 2009
Nationality
BRITISH
Occupation
LAWYER

Average house price in the postcode W6 0XY £2,113,000


KEY 2 GROUP LTD

Correspondence address
1 CHARTERHOUSE MEWS, LONDON, ENGLAND, EC1M 6BB
Role RESIGNED
Director
Date of birth
March 1958
Appointed on
15 December 2017
Resigned on
16 August 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC1M 6BB £2,349,000

THE GLOBAL MANAGEMENT GROUP LTD

Correspondence address
1 CHARTERHOUSE MEWS, LONDON, UNITED KINGDOM
Role RESIGNED
Director
Date of birth
March 1958
Appointed on
25 October 2016
Resigned on
8 August 2018
Nationality
BRITISH
Occupation
DIRECTOR

CIA TECHNOLOGY GLOBAL LTD

Correspondence address
1 CHARTERHOUSE MEWS, LONDON, EC1M 6BB
Role RESIGNED
Director
Date of birth
March 1958
Appointed on
25 October 2016
Resigned on
10 August 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC1M 6BB £2,349,000

NASH HOUSE LTD

Correspondence address
1 CHARTERHOUSE MEWS, LONDON, ENGLAND, EC1M 6BB
Role RESIGNED
Director
Date of birth
March 1958
Appointed on
10 October 2016
Resigned on
1 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC1M 6BB £2,349,000

GLOBAL MANAGEMENT SOLUTIONS LTD

Correspondence address
1 CHARTERHOUSE MEWS, LONDON, ENGLAND, EC1M 6BB
Role RESIGNED
Director
Date of birth
March 1958
Appointed on
10 October 2016
Resigned on
16 August 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC1M 6BB £2,349,000

TGMG LTD

Correspondence address
1 CHARTERHOUSE MEWS, LONDON, EC1M 6BB
Role RESIGNED
Director
Date of birth
March 1958
Appointed on
10 October 2016
Resigned on
10 August 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC1M 6BB £2,349,000

GLOBAL MANAGEMENT SYSTEMS LIMITED

Correspondence address
1 CHARTERHOUSE MEWS, LONDON, ENGLAND, EC1M 6BB
Role
Director
Date of birth
March 1958
Appointed on
10 October 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC1M 6BB £2,349,000

FLUID LEADER SALES AND DISTRIBUTION LIMITED

Correspondence address
10 SOUTH SIDE, LONDON, W6 0XY
Role
Director
Date of birth
March 1958
Appointed on
4 March 2009
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode W6 0XY £2,113,000

ATLANTIC LAW (NOMINEES) LIMITED

Correspondence address
10 SOUTH SIDE, LONDON, W6 0XY
Role RESIGNED
Director
Date of birth
March 1958
Appointed on
10 January 2009
Resigned on
19 January 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W6 0XY £2,113,000

ATLANTIC LAW (NOMINEES) LIMITED

Correspondence address
10 SOUTH SIDE, LONDON, W6 0XY
Role RESIGNED
Director
Date of birth
March 1958
Appointed on
28 November 2008
Resigned on
28 November 2008
Nationality
BRITISH
Occupation
LAWYER

Average house price in the postcode W6 0XY £2,113,000

ATLANTIC LAW (NOMINEES) LIMITED

Correspondence address
10 SOUTH SIDE, LONDON, W6 0XY
Role RESIGNED
Director
Date of birth
March 1958
Appointed on
20 October 2008
Resigned on
20 December 2008
Nationality
BRITISH
Occupation
LAWYER

Average house price in the postcode W6 0XY £2,113,000

ATLANTIC LAW (NOMINEES) LIMITED

Correspondence address
10 SOUTH SIDE, LONDON, W6 0XY
Role RESIGNED
Director
Date of birth
March 1958
Appointed on
19 November 2007
Resigned on
27 November 2008
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode W6 0XY £2,113,000

GLOBALINK INTERNATIONAL PLC

Correspondence address
10 SOUTH SIDE, LONDON, W6 0XY
Role RESIGNED
Director
Date of birth
March 1958
Appointed on
9 November 2006
Resigned on
4 September 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W6 0XY £2,113,000

TELEKOM ATLAS ON-LINE TURKEY LIMITED

Correspondence address
10 SOUTH SIDE, LONDON, W6 0XY
Role RESIGNED
Director
Date of birth
March 1958
Appointed on
20 July 2006
Resigned on
14 March 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W6 0XY £2,113,000

ATLANTIC LAW LLP

Correspondence address
10 SOUTH SIDE, STAMFORD BROOK, LONDON, W6 0XY
Role RESIGNED
LLPDMEM
Date of birth
March 1958
Appointed on
8 February 2006
Resigned on
8 December 2008
Nationality
BRITISH

Average house price in the postcode W6 0XY £2,113,000

ATLANTIC LAW LLP

Correspondence address
10 SOUTH SIDE, STAMFORD BROOK, LONDON, W6 0XY
Role RESIGNED
LLPDMEM
Date of birth
March 1958
Appointed on
18 March 2005
Resigned on
1 February 2006
Nationality
BRITISH

Average house price in the postcode W6 0XY £2,113,000

GLOBALDRUM LIMITED

Correspondence address
10 SOUTH SIDE, LONDON, W6 0XY
Role RESIGNED
Director
Date of birth
March 1958
Appointed on
23 July 2004
Resigned on
22 June 2005
Nationality
BRITISH
Occupation
COMERCIAL DIRECTOR

Average house price in the postcode W6 0XY £2,113,000

CURIDIUM MEDICA LIMITED

Correspondence address
10 SOUTH SIDE, LONDON, W6 0XY
Role RESIGNED
Secretary
Date of birth
March 1958
Appointed on
15 March 2004
Resigned on
20 June 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W6 0XY £2,113,000

CURIDIUM MEDICA LIMITED

Correspondence address
10 SOUTH SIDE, LONDON, W6 0XY
Role RESIGNED
Director
Date of birth
March 1958
Appointed on
25 July 2003
Resigned on
20 June 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W6 0XY £2,113,000