Download leads from Nexok and grow your business. Find out more

Mr Robert Gerald Boyce

British – Born 86 years ago (July 1937)

Mr Robert Gerald Boyce
Kentford Lodge
Kentford
Newmarket
Suffolk
CB8 7PT

Current appointments

20

Resigned appointments

Closed appointments

24

Companies

Company NameStately Holiday Cottages Limited
Company StatusActive
Company Ownership
50%
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date24 April 1991 (3 years, 5 months after company formation)
Appointment Duration33 years, 1 month
Assigned Occupation Company Director
Addresses
Correspondence Address
Kentford Lodge Herringswell Road
Kentford
Newmarket
Suffolk
CB8 7QS
Registered Company Address
Hpb House
24-28 Old Station Road
Newmarket
Suffolk
CB8 8EH
Company NameKentford Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date04 September 1991 (6 years, 9 months after company formation)
Appointment Duration32 years, 9 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Ruffles Barn Brookside
Dalham
Newmarket
CB8 8TG
Registered Company Address
Ruffles Barn Brookside
Dalham
Newmarket
CB8 8TG
Company NameB & B Advertising Limited
Company StatusActive
Company Ownership
5%
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date18 September 1991 (9 years, 4 months after company formation)
Appointment Duration32 years, 9 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Kentford Lodge Herringswell Road
Kentford
Newmarket
Suffolk
CB8 7QS
Registered Company Address
Ruffles Barn Brookside
Dalham
Newmarket
CB8 8TG
Company NameHPB Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date30 November 1991 (10 years, 3 months after company formation)
Appointment Duration32 years, 6 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Kentford Lodge Herringswell Road
Kentford
Newmarket
Suffolk
CB8 7QS
Registered Company Address
Hpb House
Newmarket
Suffolk
CB8 8EH
Company NameLodgeday Commercial Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date14 August 1992 (4 years, 5 months after company formation)
Appointment Duration31 years, 10 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Ruffles Barn Brookside
Dalham
Newmarket
CB8 8TG
Registered Company Address
Ruffles Barn Brookside
Dalham
Newmarket
CB8 8TG
Company NameLodgeday Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date30 October 1992 (8 years, 7 months after company formation)
Appointment Duration31 years, 7 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Ruffles Barn Brookside
Dalham
Newmarket
CB8 8TG
Registered Company Address
Ruffles Barn Brookside
Dalham
Newmarket
CB8 8TG
Company NameSomerset Hideaways Limited
Company StatusActive
Company Ownership
66.67%
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date19 August 1994 (same day as company formation)
Appointment Duration29 years, 9 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Kentford Lodge Herringswell Road
Kentford
Newmarket
Suffolk
CB8 7QS
Registered Company Address
Hpb House
24-28 Old Station Road
Newmarket
Suffolk
CB8 8EH
Company NameBoyce Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date02 October 2001 (1 month, 1 week after company formation)
Appointment Duration22 years, 8 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Ruffles Barn Brookside
Dalham
Newmarket
CB8 8TG
Registered Company Address
Ruffles Barn Brookside
Dalham
Newmarket
CB8 8TG
Company NameBoyce Equities Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date02 October 2001 (5 days after company formation)
Appointment Duration22 years, 8 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Ruffles Barn Brookside
Dalham
Newmarket
CB8 8TG
Registered Company Address
Ruffles Barn Brookside
Dalham
Newmarket
CB8 8TG
Company NameHPB Finance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date13 June 2005 (3 months, 1 week after company formation)
Appointment Duration18 years, 12 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Kentford Lodge Herringswell Road
Kentford
Newmarket
Suffolk
CB8 7QS
Registered Company Address
Hpb House
24-28 Old Station Road
Newmarket
Suffolk
CB8 8EH
Company NameBoyce Aim Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date10 October 2005 (same day as company formation)
Appointment Duration18 years, 8 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Ruffles Barn Ruffles Barn
Brookside, Dalham
Newmarket
CB8 8TG
Registered Company Address
Ruffles Barn Ruffles Barn
Brookside, Dalham
Newmarket
CB8 8TG
Company NameBoyce Investment Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date11 October 2005 (same day as company formation)
Appointment Duration18 years, 8 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Ruffles Barn Brookside
Dalham
Newmarket
CB8 8TG
Registered Company Address
Ruffles Barn Brookside
Dalham
Newmarket
CB8 8TG
Company NameConker Interiors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date12 October 2005 (same day as company formation)
Appointment Duration18 years, 8 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Kentford Lodge Herringswell Road
Kentford
Newmarket
Suffolk
CB8 7QS
Registered Company Address
Hpb House
24-28 Old Station Road
Newmarket
Suffolk
CB8 8EH
Company NameMalton Golf Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date21 November 2008 (same day as company formation)
Appointment Duration15 years, 6 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Ruffles Barn Brookside
Dalham
Newmarket
CB8 8TG
Registered Company Address
Ruffles Barn Brookside
Dalham
Newmarket
CB8 8TG
Company NameLantern & Larks Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date17 January 2011 (2 years, 5 months after company formation)
Appointment Duration13 years, 4 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Kentford Lodge Herringswell Road
Kentford
Newmarket
Suffolk
CB8 7QS
Registered Company Address
Hpb House
24-28 Old Station Road
Newmarket
CB8 8EH
Company NameSignature Holidays Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date04 April 2012 (same day as company formation)
Appointment Duration12 years, 2 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Kentford Lodge Herringswell Road
Kentford
Newmarket
Suffolk
CB8 7QS
Registered Company Address
Hpb House
24-28 Old Station Road
Newmarket
Suffolk
CB8 8EH
Company NameRural Retreats Holidays Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date28 March 2014 (21 years, 11 months after company formation)
Appointment Duration10 years, 2 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Rural Retreats Retreat House
Draycott Business Centre
Draycott Moreton-In-Marsh
Gloucestershire
GL56 9JY
Wales
Registered Company Address
Rural Retreats Retreat House
Draycott Business Centre
Draycott Moreton-In-Marsh
Gloucestershire
GL56 9JY
Wales
Company NameRural Retreats Limited
Company StatusActive
Company Ownership
100%
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date24 April 2014 (1 year, 6 months after company formation)
Appointment Duration10 years, 1 month
Assigned Occupation Company Director
Addresses
Correspondence Address
Hpb House 24-28 Old Station Road
Newmarket
Suffolk
CB8 8EH
Registered Company Address
Hpb House
24-28 Old Station Road
Newmarket
Suffolk
CB8 8EH
Company NameHPB Loans Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date29 May 2014 (2 months, 2 weeks after company formation)
Appointment Duration10 years
Assigned Occupation Company Director
Addresses
Correspondence Address
Kentford Lodge Herringswell Road
Kentford
Newmarket
Suffolk
CB8 7QS
Registered Company Address
Hpb House
24 Old Station Road
Newmarket
Suffolk
CB8 8EH
Company NameNorfolk Hideaways Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date02 September 2016 (5 years, 5 months after company formation)
Appointment Duration7 years, 9 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Big Blue Sky Building Warham Road
Wells Next The Sea
Norfolk
NR23 1QA
Registered Company Address
Big Blue Sky Building
Warham Road
Wells Next The Sea
Norfolk
NR23 1QA
Company NameTrenwark Developments Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusClosed
Appointment Date09 June 1991 (3 years, 5 months after company formation)
Appointment Duration4 years, 9 months (Closed 12 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kentford Lodge
Kentford
Newmarket
Suffolk
CB8 7PT
Registered Company Address
7 The Close
Norwich
Norfolk
NR1 4DP
Company NameLodgeday Freeholds Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusClosed
Appointment Date18 September 1991 (3 years, 5 months after company formation)
Appointment Duration7 years, 1 month (Closed 10 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kentford Lodge
Kentford
Newmarket
Suffolk
CB8 7PT
Registered Company Address
Kentford Lodge
Kentford
Newmarket
Suffolk
CB8 7PT
Company NameProperty Reversions Management Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusClosed
Appointment Date18 October 1991 (3 years after company formation)
Appointment Duration26 years, 3 months (Closed 30 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kentford Lodge Herringswell Road
Kentford
Newmarket
Suffolk
CB8 7QS
Registered Company Address
6 Lower Baxter Street
Bury St. Edmunds
IP33 1ET
Company NameKentford Properties Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date19 October 1991 (19 years, 3 months after company formation)
Appointment Duration17 years, 10 months (Closed 08 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kentford Lodge
Kentford
Newmarket
Suffolk
CB8 7PT
Registered Company Address
6 Lower Baxter Street
Bury St Edmunds
Suffolk
IP33 1ET
Company NameLodgeday Estates Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 December 1991 (3 years after company formation)
Appointment Duration17 years, 9 months (Closed 08 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kentford Lodge
Kentford
Newmarket
Suffolk
CB8 7PT
Registered Company Address
6 Lower Baxter Street
Bury St Edmunds
Suffolk
IP33 1ET
Company NameLodgeday Financial Management Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 January 1992 (2 years after company formation)
Appointment Duration6 years, 10 months (Closed 10 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kentford Lodge
Kentford
Newmarket
Suffolk
CB8 7PT
Registered Company Address
Kentford Lodge
Kentford
Newmarket
Suffolk
CB8 7PT
Company NameLodgeday (Bes 2) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusClosed
Appointment Date18 January 1992 (2 years after company formation)
Appointment Duration8 years, 7 months (Closed 29 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kentford Lodge
Kentford
Newmarket
Suffolk
CB8 7PT
Registered Company Address
Kentford Lodge
Kentford
Newmarket
Suffolk
CB8 7PT
Company NameLodgeday Construction Limited
Company StatusDissolved 2017
Company Ownership
57.14%
Appointment TypeDirector
Appointment StatusClosed
Appointment Date18 March 1992 (4 years, 6 months after company formation)
Appointment Duration24 years, 10 months (Closed 24 January 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
6 Lower Baxter Street
Bury St Edmunds
Suffolk
IP33 1ET
Registered Company Address
6 Lower Baxter Street
Bury St Edmunds
Suffolk
IP33 1ET
Company NameB.G.G.A. Properties Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusClosed
Appointment Date09 November 1992 (3 years, 6 months after company formation)
Appointment Duration6 years (Closed 10 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kentford Lodge
Kentford
Newmarket
Suffolk
CB8 7PT
Registered Company Address
Kentford Lodge
Kentford
Newmarket
Suffolk
CB8 7PT
Company NameLodgeday (BES) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusClosed
Appointment Date09 November 1992 (4 years, 1 month after company formation)
Appointment Duration7 years, 10 months (Closed 05 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kentford Lodge
Kentford
Newmarket
Suffolk
CB8 7PT
Registered Company Address
Kentford Lodge
Kentford
Newmarket
Suffolk
CB8 7PT
Company NameEconomy Products Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusClosed
Appointment Date30 April 1993 (same day as company formation)
Appointment Duration5 years, 2 months (Closed 30 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kentford Lodge
Kentford
Newmarket
Suffolk
CB8 7PT
Registered Company Address
Kentford Lodge
Kentford
Newmarket
Suffolk
CB8 7PT
Company NameProperty Reversions Plc
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusClosed
Appointment Date07 May 1993 (same day as company formation)
Appointment Duration16 years, 10 months (Closed 02 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kentford Lodge
Kentford
Newmarket
Suffolk
CB8 7PT
Registered Company Address
Abbotsgate House
Hollow Road
Bury St Edmunds
Suffolk
IP32 7FA
Company NameProperty Reversions Ii Plc
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusClosed
Appointment Date06 October 1993 (same day as company formation)
Appointment Duration17 years, 4 months (Closed 04 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kentford Lodge
Kentford
Newmarket
Suffolk
CB8 7PT
Registered Company Address
Abbotsgate House
Hollow Road
Bury St Edmunds
Suffolk
IP32 7FA
Company NameBideawhile 163 Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 October 1993 (1 month, 1 week after company formation)
Appointment Duration5 years (Closed 24 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kentford Lodge
Kentford
Newmarket
Suffolk
CB8 7PT
Registered Company Address
Kentford Lodge
Kentford
Newmarket
CB8 7PT
Company NameVilla Owners Club Limited
Company StatusDissolved 2010
Company Ownership
66.67%
Appointment TypeDirector
Appointment StatusClosed
Appointment Date06 January 1994 (same day as company formation)
Appointment Duration16 years, 2 months (Closed 30 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kentford Lodge
Kentford
Newmarket
Suffolk
CB8 7PT
Registered Company Address
Hpb House
24-28 Old Station Road
Newmarket
Suffolk
CB8 8EH
Company NameClub Phoenix Management Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 September 1994 (same day as company formation)
Appointment Duration3 years, 10 months (Closed 30 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kentford Lodge
Kentford
Newmarket
Suffolk
CB8 7PT
Registered Company Address
87 Guildhall Street
Bury St Edmunds
Suffolk
IP33 1PU
Company NameProperty Reversions Iii Plc
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusClosed
Appointment Date28 September 1994 (same day as company formation)
Appointment Duration16 years, 12 months (Closed 23 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kentford Lodge
Kentford
Newmarket
Suffolk
CB8 7PT
Registered Company Address
Abbotsgate House
Hollow Road
Bury St Edmunds
Suffolk
IP32 7FA
Company NameProtec Golf Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusClosed
Appointment Date17 April 1996 (same day as company formation)
Appointment Duration2 years, 2 months (Closed 30 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kentford Lodge
Kentford
Newmarket
Suffolk
CB8 7PT
Registered Company Address
Kentford Lodge
Kentford
Newmarket
Suffolk
CB8 7PT
Company NameInvestamber Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date30 July 1996 (6 months after company formation)
Appointment Duration13 years, 1 month (Closed 08 September 2009)
Assigned Occupation Farmer/Cd
Addresses
Correspondence Address
Kentford Lodge
Kentford
Newmarket
Suffolk
CB8 7PT
Registered Company Address
6 Lower Baxter Street
Bury St Edmunds
Suffolk
IP33 1ET
Company NameFlights For Less
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusClosed
Appointment Date19 November 2001 (11 years, 9 months after company formation)
Appointment Duration4 years, 5 months (Closed 02 May 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kentford Lodge
Kentford
Newmarket
Suffolk
CB8 7PT
Registered Company Address
87 Guildhall Street
Bury St Edmunds
Suffolk
IP33 1PU
Company NameROUS Investments Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 October 2002 (3 weeks, 5 days after company formation)
Appointment Duration14 years, 11 months (Closed 12 September 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
6 Lower Baxter Street
Bury St Edmunds
Suffolk
IP33 1ET
Registered Company Address
6 Lower Baxter Street
Bury St Edmunds
Suffolk
IP33 1ET
Company Name40 Plus Travel And Leisure Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 January 2007 (5 months after company formation)
Appointment Duration1 year, 7 months (Closed 20 August 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kentford Lodge
Kentford
Newmarket
Suffolk
CB8 7PT
Registered Company Address
Hpb House
24-28 Old Station Road
Newmarket
Suffolk
CB8 8EH
Company NameUltracomposites Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 February 2007 (7 months, 1 week after company formation)
Appointment Duration2 years, 7 months (Closed 08 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kentford Lodge
Kentford
Newmarket
Suffolk
CB8 7PT
Registered Company Address
6 Lower Baxter Street
Bury St Edmunds
Suffolk
IP33 1ET
Company NameQuron Holdings Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 February 2007 (2 months, 1 week after company formation)
Appointment Duration2 years, 7 months (Closed 08 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kentford Lodge
Kentford
Newmarket
Suffolk
CB8 7PT
Registered Company Address
6 Lower Baxter Street
Bury St Edmunds
Suffolk
IP33 1ET

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing