STEPHEN ADAMS

Total number of appointments 6, 3 active appointments

DM SALES AND LETTINGS LIMITED

Correspondence address
LUMANERI HOUSE BLYTHE GATE, SHIRLEY, SOLIHULL, ENGLAND, B90 8AH
Role ACTIVE
Director
Date of birth
June 1964
Appointed on
23 April 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B90 8AH £4,136,000

MOSELEY NO50 LTD

Correspondence address
THE ST BOTOLPH BUILDING, 138 HOUNDSDITCH, LONDON, UNITED KINGDOM, EC3A 7AR
Role ACTIVE
Director
Date of birth
June 1964
Appointed on
31 October 2018
Nationality
BRITISH
Occupation
DIRECTOR

GEORGE ST CHAMBERS LTD

Correspondence address
ST. GEORGE'S COURT WINNINGTON AVENUE, NORTHWICH, CHESHIRE, ENGLAND, CW8 4EE
Role ACTIVE
Director
Date of birth
June 1964
Appointed on
12 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW8 4EE £336,000


PETALITE LIMITED

Correspondence address
110 STAUNTON ROAD, HEADINGTON, OXFORD, ENGLAND, OX3 7TN
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
23 November 2016
Resigned on
19 May 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX3 7TN £978,000

WESTLAKE HOMES LTD

Correspondence address
ST. GEORGE'S COURT WINNINGTON AVENUE, NORTHWICH, CHESHIRE, ENGLAND, CW8 4EE
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
30 June 2016
Resigned on
12 December 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW8 4EE £336,000

RUSSELL ADAMS LIMITED

Correspondence address
DRAYTON COURT, DRAYTON ROAD, SOLIHULL, WEST MIDLANDS, B90 4NG
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
29 December 1991
Resigned on
1 August 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B90 4NG £3,177,000