CHRISTOPHER ARTHUR RUSHTON
Total number of appointments 21, 4 active appointments
CONSTANTIAM LIMITED
- Correspondence address
- THE GRANARY BREWER STREET, BLETCHINGLEY, SURREY, UNITED KINGDOM, RH1 4QP
- Role ACTIVE
- Director
- Date of birth
- April 1962
- Appointed on
- 23 October 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode RH1 4QP £773,000
BATAVIA ROAD 1 LIMITED
- Correspondence address
- 140 ALDERSGATE STREET, LONDON, ENGLAND, EC1A 4HY
- Role ACTIVE
- Director
- Date of birth
- April 1962
- Appointed on
- 14 December 2007
- Nationality
- BRITISH
- Occupation
- SURVEYOR
Average house price in the postcode EC1A 4HY £226,000
WATERFRONT STUDIOS LIMITED
- Correspondence address
- 140 ALDERSGATE STREET, LONDON, ENGLAND, EC1A 4HY
- Role ACTIVE
- Director
- Date of birth
- April 1962
- Appointed on
- 4 February 2003
- Nationality
- BRITISH
- Occupation
- SURVEYOR
Average house price in the postcode EC1A 4HY £226,000
NEWABLE BUSINESS VILLAGES LIMITED
- Correspondence address
- 140 ALDERSGATE STREET, LONDON, ENGLAND, EC1A 4HY
- Role ACTIVE
- Director
- Date of birth
- April 1962
- Appointed on
- 9 March 1998
- Nationality
- BRITISH
- Occupation
- SURVEYOR
Average house price in the postcode EC1A 4HY £226,000
1 WOODGER ROAD W12 MANAGEMENT COMPANY LIMITED
- Correspondence address
- 47 CASTLE STREET, READING, UNITED KINGDOM, RG1 7SR
- Role RESIGNED
- Director
- Date of birth
- April 1962
- Appointed on
- 15 May 2013
- Resigned on
- 7 September 2015
- Nationality
- BRITISH
- Occupation
- DIRECTOR
DAGENHAM BUSINESS CENTRE MANAGEMENT COMPANY LIMITED
- Correspondence address
- UNIT 9 DAGENHAM BUSINESS CENTRE MANAGEMENT COMPANY, DAGENHAM, ESSEX, ENGLAND, RM10 7FD
- Role RESIGNED
- Director
- Date of birth
- April 1962
- Appointed on
- 13 October 2011
- Resigned on
- 26 March 2015
- Nationality
- BRITISH
- Occupation
- CHARTERED SURVEYOR
Average house price in the postcode RM10 7FD £473,000
MOONDALE LLP
- Correspondence address
- COPPER BEECHES PLAWHATCH LANE, SHARPTHORNE, SUSSEX, RH19 4JL
- Role RESIGNED
- LLPMEM
- Date of birth
- April 1962
- Appointed on
- 2 October 2009
- Resigned on
- 30 October 2015
- Nationality
- BRITISH
Average house price in the postcode RH19 4JL £1,525,000
PINEBROOKE LLP
- Correspondence address
- COPPERBEACHES PLAWHATCH LANE, SHARPETHORNE, EAST GRINSTEAD, WEST SUSSEX, RH19 4JZ
- Role RESIGNED
- LLPMEM
- Date of birth
- April 1962
- Appointed on
- 25 February 2009
- Resigned on
- 30 January 2015
- Nationality
- BRITISH
Average house price in the postcode RH19 4JZ £1,068,000
NEWABLE PROPERTY DEVELOPMENTS LIMITED
- Correspondence address
- 140 ALDERSGATE STREET, LONDON, ENGLAND, EC1A 4HY
- Role RESIGNED
- Director
- Date of birth
- April 1962
- Appointed on
- 7 March 2008
- Resigned on
- 11 December 2019
- Nationality
- BRITISH
- Occupation
- SURVEYOR
Average house price in the postcode EC1A 4HY £226,000
ALDER CLOSE LIMITED
- Correspondence address
- EXODUS HOUSE 14 HORIZON BUSINESS CENTRE, ALDER CLOSE, ERITH, KENT, ENGLAND, DA18 4AJ
- Role RESIGNED
- Director
- Date of birth
- April 1962
- Appointed on
- 10 January 2007
- Resigned on
- 4 December 2013
- Nationality
- BRITISH
- Occupation
- SURVEYOR
Average house price in the postcode DA18 4AJ £536,000
RIVERWALK BUSINESS PARK (NO.3) LIMITED
- Correspondence address
- SAINT MARTINS HOUSE 210-212 CHAPELTOWN ROAD, LEEDS, WEST YORKSHIRE, LS7 4HZ
- Role RESIGNED
- Director
- Date of birth
- April 1962
- Appointed on
- 22 December 2006
- Resigned on
- 26 March 2013
- Nationality
- BRITISH
- Occupation
- SURVEYOR
Average house price in the postcode LS7 4HZ £649,000
RIVERWALK BUSINESS PARK (NO.1) LIMITED
- Correspondence address
- UNIT 3 RIVERWALK BUSINESS PARK, RIVERWALK ROAD, ENFIELD, MIDDLESEX, UNITED KINGDOM, EN3 7QN
- Role RESIGNED
- Director
- Date of birth
- April 1962
- Appointed on
- 28 April 2006
- Resigned on
- 26 March 2013
- Nationality
- BRITISH
- Occupation
- SURVEYOR
Average house price in the postcode EN3 7QN £1,649,000
BOUNDS GREEN PROPERTY LIMITED
- Correspondence address
- UNIT 3 GATEWAY MEWS, BOUNDS GREEN, LONDON, UNITED KINGDOM, N11 2UT
- Role RESIGNED
- Director
- Date of birth
- April 1962
- Appointed on
- 16 January 2006
- Resigned on
- 11 January 2011
- Nationality
- BRITISH
- Occupation
- SURVEYOR
Average house price in the postcode N11 2UT £1,474,000
CHESSINGTON TRADE PARK LIMITED
- Correspondence address
- COPPER BEACHES, PLAW HATCH LANE, SHARPTHORNE, EAST GRINSTEAD, WEST SUSSEX, RH19 4JL
- Role RESIGNED
- Director
- Date of birth
- April 1962
- Appointed on
- 23 August 2005
- Resigned on
- 9 January 2007
- Nationality
- BRITISH
- Occupation
- SURVEYOR
Average house price in the postcode RH19 4JL £1,525,000
TOM CRIBB ROAD LIMITED
- Correspondence address
- COPPER BEACHES, PLAW HATCH LANE, SHARPTHORNE, EAST GRINSTEAD, WEST SUSSEX, RH19 4JL
- Role RESIGNED
- Director
- Date of birth
- April 1962
- Appointed on
- 23 February 2004
- Resigned on
- 29 April 2005
- Nationality
- BRITISH
- Occupation
- SURVEYOR
Average house price in the postcode RH19 4JL £1,525,000
HATCHAM PARK MEWS MANAGEMENT COMPANY LIMITED
- Correspondence address
- COPPER BEACHES, PLAW HATCH LANE, SHARPTHORNE, EAST GRINSTEAD, WEST SUSSEX, RH19 4JL
- Role RESIGNED
- Director
- Date of birth
- April 1962
- Appointed on
- 27 June 2003
- Resigned on
- 28 January 2005
- Nationality
- BRITISH
- Occupation
- CHARTERED SURVEYOR
Average house price in the postcode RH19 4JL £1,525,000
ST GEORGE'S MEWS PROPERTY MANAGEMENT LIMITED
- Correspondence address
- COPPER BEACHES, PLAW HATCH LANE, SHARPTHORNE, EAST GRINSTEAD, WEST SUSSEX, RH19 4JL
- Role RESIGNED
- Director
- Date of birth
- April 1962
- Appointed on
- 21 November 2000
- Resigned on
- 4 March 2003
- Nationality
- BRITISH
- Occupation
- SURVEYOR
Average house price in the postcode RH19 4JL £1,525,000
EAST LONDON PROPERTY INVESTMENT FUND LIMITED
- Correspondence address
- 140 ALDERSGATE STREET, LONDON, ENGLAND, EC1A 4HY
- Role RESIGNED
- Director
- Date of birth
- April 1962
- Appointed on
- 29 May 1998
- Resigned on
- 11 December 2019
- Nationality
- BRITISH
- Occupation
- SURVEYOR
Average house price in the postcode EC1A 4HY £226,000
NEWABLE PROPERTIES LIMITED
- Correspondence address
- 140 ALDERSGATE STREET, LONDON, ENGLAND, EC1A 4HY
- Role RESIGNED
- Director
- Date of birth
- April 1962
- Appointed on
- 9 March 1998
- Resigned on
- 11 December 2019
- Nationality
- BRITISH
- Occupation
- SURVEYOR
Average house price in the postcode EC1A 4HY £226,000
NEWABLE DEVELOPMENTS LIMITED
- Correspondence address
- 140 ALDERSGATE STREET, LONDON, ENGLAND, EC1A 4HY
- Role RESIGNED
- Director
- Date of birth
- April 1962
- Appointed on
- 9 March 1998
- Resigned on
- 11 December 2019
- Nationality
- BRITISH
- Occupation
- SURVEYOR
Average house price in the postcode EC1A 4HY £226,000
TRAFALGAR PLACE BRIGHTON LIMITED
- Correspondence address
- WATERSIDE HOUSE, HAXTED ROAD, LINGFIELD, SURREY, RH7 6DD
- Role RESIGNED
- Director
- Date of birth
- April 1962
- Appointed on
- 11 August 1995
- Resigned on
- 26 September 1997
- Nationality
- BRITISH
- Occupation
- CHARTERED SURVEYOR
Average house price in the postcode RH7 6DD £735,000