Martin Clive BOULTON

Total number of appointments 20, 17 active appointments

UNITED ECO SOLUTIONS PLC

Correspondence address
Millstones School Hill, Arundel, West Sussex, England, BN18 0RA
Role ACTIVE
director
Date of birth
March 1958
Appointed on
14 April 2025
Resigned on
26 July 2025
Nationality
British
Occupation
Consultant

Average house price in the postcode BN18 0RA £1,334,000

WQT GROUP PLC

Correspondence address
South Barn Farm Close, Fishbourne, Chichester, West Sussex, United Kingdom, PO18 8AW
Role ACTIVE
director
Date of birth
March 1958
Appointed on
5 May 2022
Resigned on
1 September 2023
Nationality
English
Occupation
Lawyer

Average house price in the postcode PO18 8AW £944,000

WQT GLOBAL PLC

Correspondence address
Millstones School Hill, West Sussex, Arundel, United Kingdom, BN18 0RA
Role ACTIVE
director
Date of birth
March 1958
Appointed on
16 February 2022
Nationality
English
Occupation
Lawyer

Average house price in the postcode BN18 0RA £1,334,000

MEDIENTE INTERNATIONAL FILMS LIMITED

Correspondence address
Lower Ground Floor 111 Charterhouse Street, London, EC1M 6AW
Role ACTIVE
director
Date of birth
March 1958
Appointed on
3 April 2020
Resigned on
21 September 2021
Nationality
English
Occupation
Company Director

MARSHALL MONTEAGLE LTD

Correspondence address
Millstones School Hill, Slindon, Arundel, England, BN18 0RA
Role ACTIVE
director
Date of birth
March 1958
Appointed on
11 January 2019
Nationality
English
Occupation
Company Director

Average house price in the postcode BN18 0RA £1,334,000

DBS PRODUCTION LIMITED

Correspondence address
491 Green Lanes, London Green Lanes, London, England, N13 4BS
Role ACTIVE
director
Date of birth
March 1958
Appointed on
11 January 2019
Resigned on
1 February 2022
Nationality
English
Occupation
Company Director

Average house price in the postcode N13 4BS £667,000

MOON MINING LTD

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
March 1958
Appointed on
31 May 2018
Nationality
English
Occupation
Director

KEY 2 HOMES LIMITED

Correspondence address
1 Charterhouse Mews, London, England, EC1M 6BB
Role ACTIVE
director
Date of birth
March 1958
Appointed on
28 December 2017
Resigned on
16 August 2018
Nationality
English
Occupation
Director

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

KEY 2 BUILD LIMITED

Correspondence address
1 Charterhouse Mews, London, England, EC1M 6BB
Role ACTIVE
director
Date of birth
March 1958
Appointed on
28 December 2017
Resigned on
16 August 2018
Nationality
English
Occupation
Director

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

KEY 2 FINANCE LIMITED

Correspondence address
1 Charterhouse Mews, London, England, EC1M 6BB
Role ACTIVE
director
Date of birth
March 1958
Appointed on
28 December 2017
Resigned on
10 August 2018
Nationality
English
Occupation
Director

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

KEY 2 PROPERTY LIMITED

Correspondence address
1 Charterhouse Mews, London, England, EC1M 6BB
Role ACTIVE
director
Date of birth
March 1958
Appointed on
28 December 2017
Resigned on
10 August 2018
Nationality
English
Occupation
Director

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

CLIPSTREAM LIMITED

Correspondence address
C/O Opus Restructuring Llp Evergreen House North, Grafton Place, London, NW1 2DX
Role ACTIVE
director
Date of birth
March 1958
Appointed on
25 October 2016
Nationality
English
Occupation
Director

BUSY BUSES LIMITED

Correspondence address
C/O Opus Restructuring Llp Evergreen House North, Grafton Place, London, NW1 2DX
Role ACTIVE
director
Date of birth
March 1958
Appointed on
25 October 2016
Nationality
English
Occupation
Director

PRIME VFX LIMITED

Correspondence address
OPUS RESTRUCTURING LLP Evergreen House North, Grafton Place, London, NW1 2DX
Role ACTIVE
director
Date of birth
March 1958
Appointed on
25 October 2016
Nationality
English
Occupation
Director

VTR MEDIA INVESTMENTS 2 LIMITED

Correspondence address
C/O Opus Restructuring Llp Evergreen House North, Grafton Place, London, NW1 2DX
Role ACTIVE
director
Date of birth
March 1958
Appointed on
25 October 2016
Nationality
English
Occupation
Director

VTR MEDIA INVESTMENTS LIMITED

Correspondence address
OPUS RESTRUCTURING LLP Evergreen House North Grafton Place, London, NW1 2DX
Role ACTIVE
director
Date of birth
March 1958
Appointed on
25 October 2016
Nationality
English
Occupation
Director

ARLIQUE MEDIA INVESTMENTS PLC

Correspondence address
Suite 501 Unit 2 94a Wycliffe Road, Northampton, NN1 5JF
Role ACTIVE
director
Date of birth
March 1958
Appointed on
5 November 2015
Nationality
English
Occupation
Director

Average house price in the postcode NN1 5JF £287,000


THE LONDON MEDI-SPA LIMITED

Correspondence address
Mill Stones School Hill, Slindon, Arundel, England, BN18 0RA
Role RESIGNED
director
Date of birth
March 1958
Appointed on
17 February 2020
Resigned on
30 April 2020
Nationality
English
Occupation
Company Director

Average house price in the postcode BN18 0RA £1,334,000

CHASEWOOD HOLDING GROUP LIMITED

Correspondence address
1 Charterhouse Mews, London, United Kingdom, EC1M 6BB
Role RESIGNED
director
Date of birth
March 1958
Appointed on
5 March 2019
Resigned on
1 May 2019
Nationality
English
Occupation
Company 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
31 October 2018
Resigned on
7 November 2018
Nationality
English
Occupation
Company Director