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