Peter Valentine BOUCHER

Total number of appointments 11, 11 active appointments

MARCH AND HARE LIMITED

Correspondence address
Fleming Court Leigh Road, Eastleigh, Southampton, Hampshire, United Kingdom, SO50 9PD
Role ACTIVE
director
Date of birth
January 1971
Appointed on
12 March 2025
Nationality
British
Occupation
Director

BUSINESS WEST (HOLDINGS)

Correspondence address
Leigh Court Business Centre, Abbots Leigh, Bristol, BS8 3RA
Role ACTIVE
director
Date of birth
January 1971
Appointed on
1 April 2024
Nationality
British
Occupation
Non-Exec Director

Average house price in the postcode BS8 3RA £1,331,000

SENSATA LIMITED

Correspondence address
GROUND FLOOR, PRIAM HOUSE FIREFLY AVENUE, SWINDON, ENGLAND, SN2 2EH
Role ACTIVE
Director
Date of birth
January 1971
Appointed on
2 July 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SN2 2EH £433,000

EXCALIBUR COMMUNICATIONS GROUP LIMITED

Correspondence address
Onecom House 4400 Parkway Whiteley, Fareham, Hampshire, England, PO15 7FJ
Role ACTIVE
director
Date of birth
January 1971
Appointed on
20 February 2018
Resigned on
28 February 2024
Nationality
British
Occupation
Chief Executive

Average house price in the postcode PO15 7FJ £1,113,000

TECHS4EDUCATION LIMITED

Correspondence address
Onecom House 4400 Parkway Whiteley, Whiteley, Fareham, Hampshire, England, PO15 7FJ
Role ACTIVE
director
Date of birth
January 1971
Appointed on
2 January 2018
Resigned on
28 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode PO15 7FJ £1,113,000

GREAT WESTERN ENTERPRISE (HOLDINGS) LIMITED

Correspondence address
Tina Doyle Park House Church Place, Swindon, SN1 5ED
Role ACTIVE
director
Date of birth
January 1971
Appointed on
2 January 2018
Resigned on
31 March 2024
Nationality
British
Occupation
Director

EXCALIBUR COMMUNICATIONS GB LIMITED

Correspondence address
Onecom House 4400 Parkway Whiteley, Fareham, Hampshire, England, PO15 7FJ
Role ACTIVE
director
Date of birth
January 1971
Appointed on
1 April 2017
Resigned on
28 February 2024
Nationality
British
Occupation
Chief Executive

Average house price in the postcode PO15 7FJ £1,113,000

EXCALIBUR UNIFIED COMMUNICATIONS LIMITED

Correspondence address
GROUND FLOOR, PRIAM HOUSE FIREFLY AVENUE, SWINDON, ENGLAND, SN2 2EH
Role ACTIVE
Director
Date of birth
January 1971
Appointed on
1 April 2017
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SN2 2EH £433,000

EXCALIBUR COMMUNICATIONS LIMITED

Correspondence address
GROUND FLOOR, PRIAM HOUSE FIREFLY AVENUE, SWINDON, ENGLAND, SN2 2EH
Role ACTIVE
Director
Date of birth
January 1971
Appointed on
1 April 2017
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SN2 2EH £433,000

BRIDGE SOLUTIONS (UK) LIMITED

Correspondence address
Onecom House 4400 Parkway Whiteley, Whiteley, Fareham, Hampshire, England, PO15 7FJ
Role ACTIVE
director
Date of birth
January 1971
Appointed on
1 April 2017
Resigned on
28 February 2024
Nationality
British
Occupation
Chief Executive

Average house price in the postcode PO15 7FJ £1,113,000

MARCH AND HARE GROUP LIMITED

Correspondence address
LYNES COTTAGE NORTHWOOD PARK, SPARSHOLT, WINCHESTER, HAMPSHIRE, UNITED KINGDOM, SO21 2LX
Role ACTIVE
Director
Date of birth
January 1971
Appointed on
18 April 2013
Nationality
BRITISH
Occupation
MARKETING DIRECTOR

Average house price in the postcode SO21 2LX £1,752,000