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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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