Richard BOGGIS-ROLFE

Total number of appointments 20, 6 active appointments

THE ATHELSTAN TRUST

Correspondence address
Trust Office Lowfield Road, Tetbury, Glos, England, GL8 8AE
Role ACTIVE
director
Date of birth
April 1950
Appointed on
18 May 2017
Resigned on
1 January 2025
Nationality
British
Occupation
Company Director

ODGERS GROUP LIMITED

Correspondence address
20 CANNON STREET, LONDON, UNITED KINGDOM, EC4M 6XD
Role ACTIVE
Director
Date of birth
April 1950
Appointed on
24 March 2016
Nationality
BRITISH
Occupation
NON-EXECUTIVE CHAIRMAN

ALVIUS LTD

Correspondence address
THE GLEBE HOUSE SHIPTON MOYNE, TETBURY, GLOUCESTERSHIRE, UNITED KINGDOM, GL8 8PW
Role ACTIVE
Director
Date of birth
April 1950
Appointed on
1 March 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GL8 8PW £969,000

CAT & CUSTARD POT LIMITED

Correspondence address
Building 2a, D Site Kemble Airfield, Kemble, Cirencester, Gloucestershire, England, GL7 6BA
Role ACTIVE
director
Date of birth
April 1950
Appointed on
3 November 2014
Nationality
British
Occupation
Director

Average house price in the postcode GL7 6BA £260,000

OB INTERNATIONAL SEARCH LIMITED

Correspondence address
20 Cannon Street, London, United Kingdom, EC4M 6XD
Role ACTIVE
director
Date of birth
April 1950
Appointed on
17 March 2014
Resigned on
30 September 2022
Nationality
British
Occupation
Director

THE HOLFORDS OF WESTONBIRT TRUST

Correspondence address
The Glebe House Shipton Moyne, Tetbury, Gloucestershire, England, GL8 8PW
Role ACTIVE
director
Date of birth
April 1950
Appointed on
22 March 2010
Resigned on
13 September 2023
Nationality
British
Occupation
Director Of Recruitment Firm Odgers Berendtson

Average house price in the postcode GL8 8PW £969,000


IRG ADVISORS LLP

Correspondence address
20 CANNON STREET, LONDON, UNITED KINGDOM, EC4M 6XD
Role RESIGNED
LLPDMEM
Date of birth
April 1950
Appointed on
1 June 2010
Resigned on
31 March 2016
Nationality
BRITISH

ODGERS INTERMEDIATE LIMITED

Correspondence address
THE GLEBE HOUSE SHIPTON MOYNE, TETBURY, GLOUCESTERSHIRE, UNITED KINGDOM, GL8 8PW
Role RESIGNED
Director
Date of birth
April 1950
Appointed on
4 December 2009
Resigned on
31 March 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GL8 8PW £969,000

THOMSON PARTNERS LIMITED

Correspondence address
THE GLEBE HOUSE, SHIPTON MOYNE, TETBURY, GLOUCESTERSHIRE, GL8 8PW
Role RESIGNED
Director
Date of birth
April 1950
Appointed on
31 May 2006
Resigned on
31 March 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GL8 8PW £969,000

OPD GROUP LIMITED

Correspondence address
THE GLEBE HOUSE, SHIPTON MOYNE, TETBURY, GLOUCESTERSHIRE, GL8 8PW
Role RESIGNED
Director
Date of birth
April 1950
Appointed on
21 December 2005
Resigned on
28 July 2009
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode GL8 8PW £969,000

WESTONBIRT SCHOOLS LIMITED

Correspondence address
CROSS HOUSE, 38 HIGH STREET, BANBURY, OXFORDSHIRE, OX16 5ET
Role RESIGNED
Director
Date of birth
April 1950
Appointed on
19 March 2004
Resigned on
18 November 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX16 5ET £825,000

THE BERWICK GROUP LIMITED

Correspondence address
THE GLEBE HOUSE, SHIPTON MOYNE, TETBURY, GLOUCESTERSHIRE, GL8 8PW
Role RESIGNED
Director
Date of birth
April 1950
Appointed on
16 February 2001
Resigned on
28 March 2016
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode GL8 8PW £969,000

RAY & BERNDTSON LIMITED

Correspondence address
THE GLEBE HOUSE, SHIPTON MOYNE, TETBURY, GLOUCESTERSHIRE, GL8 8PW
Role RESIGNED
Director
Date of birth
April 1950
Appointed on
5 May 2000
Resigned on
31 March 2016
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode GL8 8PW £969,000

INTERNATIONAL RESOURCES GROUP LIMITED

Correspondence address
THE GLEBE HOUSE, SHIPTON MOYNE, TETBURY, GLOUCESTERSHIRE, GL8 8PW
Role RESIGNED
Director
Date of birth
April 1950
Appointed on
25 February 1998
Resigned on
31 March 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GL8 8PW £969,000

GOODMAN GRAHAM TRUSTEE COMPANY LIMITED

Correspondence address
15 BRECHIN PLACE, LONDON, SW7 4QB
Role RESIGNED
Director
Date of birth
April 1950
Appointed on
17 October 1995
Resigned on
9 May 1997
Nationality
BRITISH
Occupation
EXECUTIVE SEARCH CONSULTANT

Average house price in the postcode SW7 4QB £1,445,000

GOODMAN LURIE LIMITED

Correspondence address
15 BRECHIN PLACE, LONDON, SW7 4QB
Role RESIGNED
Director
Date of birth
April 1950
Appointed on
17 October 1995
Resigned on
9 May 1997
Nationality
BRITISH
Occupation
EXECUTIVE SEARCH CONSULTANT

Average house price in the postcode SW7 4QB £1,445,000

CLEARTASTE LIMITED

Correspondence address
15 BRECHIN PLACE, LONDON, SW7 4QB
Role RESIGNED
Director
Date of birth
April 1950
Appointed on
17 October 1995
Resigned on
9 May 1997
Nationality
BRITISH
Occupation
EXECUTIVE SEARCH CONSULTANT

Average house price in the postcode SW7 4QB £1,445,000

NORMAN BROADBENT OVERSEAS LIMITED

Correspondence address
15 BRECHIN PLACE, LONDON, SW7 4QB
Role RESIGNED
Director
Date of birth
April 1950
Appointed on
5 March 1993
Resigned on
9 May 1997
Nationality
BRITISH
Occupation
EXEC SEARCH CONSULTANT

Average house price in the postcode SW7 4QB £1,445,000

BNB RECRUITMENT SOLUTIONS PLC

Correspondence address
15 BRECHIN PLACE, LONDON, SW7 4QB
Role RESIGNED
Director
Date of birth
April 1950
Appointed on
31 May 1992
Resigned on
9 May 1997
Nationality
BRITISH
Occupation
EXEC SEARCH CONSULTANT

Average house price in the postcode SW7 4QB £1,445,000

BNB RECRUITMENT 3 LIMITED

Correspondence address
15 BRECHIN PLACE, LONDON, SW7 4QB
Role RESIGNED
Director
Date of birth
April 1950
Appointed on
18 June 1991
Resigned on
9 May 1997
Nationality
BRITISH
Occupation
EXECUTIVE SEARCH CONSULTANT

Average house price in the postcode SW7 4QB £1,445,000