RUSSELL ADAMS

Total number of appointments 5, 3 active appointments

TOUCH ASSISTED PAYMENT LIMITED

Correspondence address
D C K HOUSE STATION COURT, RADFORD WAY, BILLERICAY, UNITED KINGDOM, CM12 0DZ
Role ACTIVE
Director
Date of birth
February 1962
Appointed on
15 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CM12 0DZ £2,005,000

NELSON COURT (SOUTHPORT) RTM COMPANY LIMITED

Correspondence address
33 Hoghton Street, Southport, Merseyside, PR9 0NS
Role ACTIVE
director
Date of birth
February 1962
Appointed on
12 January 2017
Resigned on
12 December 2021
Nationality
English
Occupation
Software Engineer

Average house price in the postcode PR9 0NS £491,000

RACOM LIMITED

Correspondence address
164 WALKDEN ROAD, WORSLEY, MANCHESTER, ENGLAND, M28 7DP
Role ACTIVE
Director
Date of birth
February 1962
Appointed on
9 November 2012
Nationality
BRITISH
Occupation
SOFTWARE BUSINESS CONSULTANT

Average house price in the postcode M28 7DP £139,000


LUMINE SERVICES LIMITED

Correspondence address
164 WALKDEN ROAD, WORSLEY, MANCHESTER, ENGLAND, M28 7DP
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
4 October 2018
Resigned on
3 May 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode M28 7DP £139,000

IDEAL TECHNOLOGY SERVICES LTD

Correspondence address
6 BLEASEFELL CHASE, BOOTHSTOWN, MANCHESTER, M28 1UZ
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
1 September 2001
Resigned on
28 February 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M28 1UZ £332,000