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

Mr Richard David Boult

British – Born 58 years ago (August 1965)

Mr Richard David Boult
22 Geneva Road
Kingston Upon Thames
Surrey
KT1 2TW

Current appointments

Resigned appointments

34

Closed appointments

Companies

Company NameInchcape Retail Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 1998 (74 years, 3 months after company formation)
Appointment Duration4 years, 2 months (Resigned 17 May 2002)
Assigned Occupation Accountant
Addresses
Correspondence Address
22 Geneva Road
Kingston Upon Thames
Surrey
KT1 2TW
Registered Company Address
First Floor, Unit 3140, Park Square Solihull Parkway
Birmingham Business Park
Birmingham
B37 7YN
Company NameThe Cooper Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 1998 (33 years, 5 months after company formation)
Appointment Duration4 years, 2 months (Resigned 17 May 2002)
Assigned Occupation Accountant
Addresses
Correspondence Address
22 Geneva Road
Kingston Upon Thames
Surrey
KT1 2TW
Registered Company Address
First Floor, Unit 3140, Park Square Solihull Parkway
Birmingham Business Park
Birmingham
B37 7YN
Company NameInchcape Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 1998 (63 years, 4 months after company formation)
Appointment Duration4 years, 2 months (Resigned 17 May 2002)
Assigned Occupation Accountant
Addresses
Correspondence Address
22 Geneva Road
Kingston Upon Thames
Surrey
KT1 2TW
Registered Company Address
First Floor, Unit 3140, Park Square Solihull Parkway
Birmingham Business Park
Birmingham
B37 7YN
Company NameGerard Mann Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 1998 (37 years, 9 months after company formation)
Appointment Duration4 years, 2 months (Resigned 17 May 2002)
Assigned Occupation Accountant
Addresses
Correspondence Address
22 Geneva Road
Kingston Upon Thames
Surrey
KT1 2TW
Registered Company Address
First Floor, Unit 3140, Park Square Solihull Parkway
Birmingham Business Park
Birmingham
B37 7YN
Company NameInchcape Motors International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1998 (50 years, 6 months after company formation)
Appointment Duration3 weeks, 6 days (Resigned 23 November 1998)
Assigned Occupation Accountant
Addresses
Correspondence Address
22 Geneva Road
Kingston Upon Thames
Surrey
KT1 2TW
Registered Company Address
First Floor Unit 3140 Park Square
Solihull Parkway
Birmingham Business Park
Birmingham
B37 7YN
Company NameInchcape Kmg Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 1998 (68 years, 5 months after company formation)
Appointment Duration1 week, 5 days (Resigned 23 November 1998)
Assigned Occupation Accountant
Addresses
Correspondence Address
22 Geneva Road
Kingston Upon Thames
Surrey
KT1 2TW
Registered Company Address
First Floor Unit 3140 Park Square Solihull Parkway
Birmingham Business Park
Birmingham
B37 7YN
Company NameMann Egerton And Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 1999 (94 years, 1 month after company formation)
Appointment Duration1 year, 5 months (Resigned 17 August 2000)
Assigned Occupation Accountant
Addresses
Correspondence Address
22 Geneva Road
Kingston Upon Thames
Surrey
KT1 2TW
Registered Company Address
First Floor Unit 3140 Park Square Solihull Parkway
Birmingham Business Park
Birmingham
B37 7YN
Company NameWolseley Pension Trustees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2002 (21 years, 3 months after company formation)
Appointment Duration4 years, 4 months (Resigned 30 November 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
22 Geneva Road
Kingston Upon Thames
Surrey
KT1 2TW
Registered Company Address
1020 Eskdale Road, Winnersh Triangle
Wokingham
Berkshire
RG41 5TS
Company NameBritish Car Auctions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2015 (67 years, 8 months after company formation)
Appointment Duration6 months (Resigned 31 August 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Headway House Crosby Way
Farnham
Surrey
GU9 7XG
Registered Company Address
Form 2, 18 Bartley Wood Business Park
Bartley Way
Hook
Hampshire
RG27 9XA
Company NameTime Out Group Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2016 (5 years, 5 months after company formation)
Appointment Duration1 year, 11 months (Resigned 29 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
77 Wicklow Street
London
WC1X 9JY
Registered Company Address
172 Drury Lane 1st Floor
London
WC2B 5QR
Company NameTime Out Digital Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2016 (28 years, 1 month after company formation)
Appointment Duration1 year, 9 months (Resigned 29 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
77 Wicklow Street
London
WC1X 9JY
Registered Company Address
172 Drury Lane 1st Floor
London
WC2B 5QR
Company NameTime Out England Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2016 (32 years, 5 months after company formation)
Appointment Duration1 year, 9 months (Resigned 29 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
77 Wicklow Street
London
WC1X 9JY
Registered Company Address
172 Drury Lane 1st Floor
London
WC2B 5QR
Company NameTime Out Market London Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2016 (same day as company formation)
Appointment Duration1 year, 6 months (Resigned 29 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
77 Wicklow Street
London
WC1X 9JY
Registered Company Address
172 Drury Lane 1st Floor
London
WC2B 5QR
Company NameLeanworks Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2016 (4 years, 8 months after company formation)
Appointment Duration1 year, 5 months (Resigned 29 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
77 Wicklow Street
London
WC1X 9JY
Registered Company Address
172 Drury Lane 1st Floor
London
WC2B 5QR
Company NameRailsimulator.com Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2019 (10 years, 4 months after company formation)
Appointment Duration6 months (Resigned 18 September 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
3rd Floor North, Fitted Rigging House, Anchor Whar
The Historic Dockyard
Chatham
Kent
ME4 4TZ
Registered Company Address
3rd Floor North, Fitted Rigging House, Anchor Wharf
The Historic Dockyard
Chatham
Kent
ME4 4TZ
Company NameDovetail Games (Scotland) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2019 (5 years, 9 months after company formation)
Appointment Duration6 months (Resigned 20 September 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
3rd Floor North, Fitted Rigging House Anchor Wharf
The Historic Dockyard
Chatham
Kent
ME4 4TZ
Registered Company Address
Suite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Company NameITMR Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 1998 (51 years, 4 months after company formation)
Appointment Duration4 years, 2 months (Resigned 17 May 2002)
Assigned Occupation Accountant
Addresses
Correspondence Address
22 Geneva Road
Kingston Upon Thames
Surrey
KT1 2TW
Registered Company Address
Suite 3 Rushmoor Court
Croxley Business Park
Hatters Lane Watford
Hertfordshire
WD18 8PY
Company NameWestern Motor Holdings Public Limited Company
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1998 (60 years after company formation)
Appointment Duration3 weeks, 6 days (Resigned 23 November 1998)
Assigned Occupation Accountant
Addresses
Correspondence Address
22 Geneva Road
Kingston Upon Thames
Surrey
KT1 2TW
Registered Company Address
Suite 3 Rushmoor Court
Croxley Business Park
Hatters Lane Watford
Hertfordshire
WD1 8YL
Company NameInchcape Motors Pension Trust Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 1999 (7 years, 2 months after company formation)
Appointment Duration2 years, 11 months (Resigned 17 May 2002)
Assigned Occupation Accountant
Addresses
Correspondence Address
22 Geneva Road
Kingston Upon Thames
Surrey
KT1 2TW
Registered Company Address
First Floor Unit 3140 Park Road
Solihull Parkway
Birmingham Business Park
Birmingham
B37 7YN
Company NameBates Motors (Belcher) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2001 (91 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (Resigned 17 May 2002)
Assigned Occupation Accountant
Addresses
Correspondence Address
22 Geneva Road
Kingston Upon Thames
Surrey
KT1 2TW
Registered Company Address
First Floor Unit 3140 Park Square Solihull Parkway
Birmingham Business Park
Birmingham
B37 7YN
Company NameBates In London Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2001 (5 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (Resigned 17 May 2002)
Assigned Occupation Accountant
Addresses
Correspondence Address
22 Geneva Road
Kingston Upon Thames
Surrey
KT1 2TW
Registered Company Address
Suite 3 Rushmoor Court
Croxley Business Park
Hatters Lane Watford
Hertfordshire
WD18 8PY
Company NameArgent Carriage Company Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2001 (4 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (Resigned 17 May 2002)
Assigned Occupation Accountant
Addresses
Correspondence Address
22 Geneva Road
Kingston Upon Thames
Surrey
KT1 2TW
Registered Company Address
Suite 3 Rushmoor Court
Croxley Business Park
Hatters Lane Watford
Hertfordshire
WD18 8PY
Company NameArgent Motor Company Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2001 (4 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (Resigned 17 May 2002)
Assigned Occupation Accountant
Addresses
Correspondence Address
22 Geneva Road
Kingston Upon Thames
Surrey
KT1 2TW
Registered Company Address
Suite 3 Rushmoor Court
Croxley Business Park
Hatters Lane Watford
Hertfordshire
WD18 8PY
Company NameBates Motor Group Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2001 (3 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (Resigned 17 May 2002)
Assigned Occupation Accountant
Addresses
Correspondence Address
22 Geneva Road
Kingston Upon Thames
Surrey
KT1 2TW
Registered Company Address
Suite 3 Rushmoor Court
Croxley Business Park
Hatters Lane Watford
Hertfordshire
WD18 8PY
Company NameArgent Carriage Company (Southend) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2001 (11 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (Resigned 17 May 2002)
Assigned Occupation Accountant
Addresses
Correspondence Address
22 Geneva Road
Kingston Upon Thames
Surrey
KT1 2TW
Registered Company Address
Suite 3 Rushmoor Court
Croxley Business Park
Hatters Lane Watford
Hertfordshire
WD18 8PY
Company NameArgent Motor Company (Southend) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2001 (9 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (Resigned 17 May 2002)
Assigned Occupation Accountant
Addresses
Correspondence Address
22 Geneva Road
Kingston Upon Thames
Surrey
KT1 2TW
Registered Company Address
Suite 3 Rushmoor Court
Croxley Business Park
Hatters Lane Watford
Hertfordshirewd18 8py
Company NameI.T. Works Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2008 (11 years, 3 months after company formation)
Appointment Duration2 years, 4 months (Resigned 11 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
George House
George Street
Hull
East Yorkshire
HU1 3AU
Registered Company Address
George House
George Street
Hull
East Yorkshire
HU1 3AU
Company NameFinance Works Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2008 (10 years, 9 months after company formation)
Appointment Duration2 years, 4 months (Resigned 11 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
George House
George Street
Hull
HU1 3AU
Registered Company Address
George House
George Street
Hull
HU1 3AU
Company NameStarsense Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2008 (4 years, 7 months after company formation)
Appointment Duration2 years, 4 months (Resigned 11 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
George House
George Street
Hull
Yorkshire
HU1 3AU
Registered Company Address
George House
George Street
Hull
Yorkshire
HU1 3AU
Company NameSoundtwice Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2008 (27 years, 2 months after company formation)
Appointment Duration2 years, 4 months (Resigned 11 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
George House
George Street Hull
Hull
East Yorkshire
HU1 3AU
Registered Company Address
George House
George Street Hull
Hull
East Yorkshire
HU1 3AU
Company NameComet Radiovision Services Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2008 (15 years, 2 months after company formation)
Appointment Duration2 years, 4 months (Resigned 11 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
George House
George Street
Hull
East Yorkshire
HU1 3AU
Registered Company Address
George House
George Street
Hull
East Yorkshire
HU1 3AU
Company NameComet Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2008 (4 years, 10 months after company formation)
Appointment Duration2 years, 4 months (Resigned 11 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
George House
George Street
Hull
HU1 3AU
Registered Company Address
George House
George Street
Hull
HU1 3AU
Company NameComet Financial Services Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2008 (11 years, 10 months after company formation)
Appointment Duration2 years, 4 months (Resigned 11 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
George House
George Street
Hull
East Yorkshire
HU1 3AU
Registered Company Address
George House
George Street
Hull
East Yorkshire
HU1 3AU
Company NameCGL Realisations Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2008 (75 years, 2 months after company formation)
Appointment Duration2 years, 4 months (Resigned 11 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
George House
George Street
Hull
East Yorkshire
HU1 3AU
Registered Company Address
C/O Teneo Financial Advisory Limited The Colmore Building
20 Colmore Circus Queensway
Birmingham
B4 6AT

Appointment Timeline

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