Stephen John SHURROCK

Total number of appointments 16, 11 active appointments

MURRAYFIELD BIDCO UK LIMITED

Correspondence address
7th Floor, Import Building 2 Clove Crescent, London, United Kingdom, E14 2BE
Role ACTIVE
director
Date of birth
March 1971
Appointed on
6 November 2024
Nationality
British
Occupation
Chief Executive

T&L HOLDCO LIMITED

Correspondence address
Sleepy Hollow Aylesbury Road, Thame, Oxfordshire, United Kingdom, OX9 3AT
Role ACTIVE
director
Date of birth
March 1971
Appointed on
1 March 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode OX9 3AT £3,774,000

LITHIUM UK BIDCO LIMITED

Correspondence address
7th Floor, Import Building Clove Crescent, London, England, E14 2BE
Role ACTIVE
director
Date of birth
March 1971
Appointed on
29 June 2023
Resigned on
7 November 2024
Nationality
British
Occupation
Director

FULL MOON HOLDCO 4 LIMITED

Correspondence address
Sleepy Hollow Aylesbury Road, Thame, Oxfordshire, England, OX9 3AT
Role ACTIVE
director
Date of birth
March 1971
Appointed on
7 December 2022
Resigned on
15 June 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode OX9 3AT £3,774,000

TRAVELODGE HOTELS LIMITED

Correspondence address
Sleepy Hollow, Aylesbury Road, Thame, Oxon, OX9 3AT
Role ACTIVE
director
Date of birth
March 1971
Appointed on
7 December 2022
Resigned on
15 June 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode OX9 3AT £3,774,000

LEBARA GERMANY LIMITED

Correspondence address
7th Floor, Import Building 2 Clove Crescent, London, England, E14 2BE
Role ACTIVE
director
Date of birth
March 1971
Appointed on
31 December 2020
Resigned on
12 September 2022
Nationality
British
Occupation
Ceo

LEBARA SERVICE CENTRE LIMITED

Correspondence address
7th Floor, Import Building 2 Clove Crescent, London, England, E14 2BE
Role ACTIVE
director
Date of birth
March 1971
Appointed on
17 December 2020
Resigned on
6 November 2024
Nationality
British
Occupation
Ceo

LEBARA MOBILE LIMITED

Correspondence address
7th Floor, Import Building 2 Clove Crescent, London, England, E14 2BE
Role ACTIVE
director
Date of birth
March 1971
Appointed on
17 December 2020
Resigned on
6 November 2024
Nationality
British
Occupation
Ceo

LEBARA LIMITED

Correspondence address
Import Building 7th Floor, 2 Clove Crescent, London, England, E14 2BE
Role ACTIVE
director
Date of birth
March 1971
Appointed on
22 October 2020
Resigned on
6 November 2024
Nationality
British
Occupation
Ceo

THAME AND LONDON LIMITED

Correspondence address
Telefonica Digital Ltd 260 Bath Road, Slough, Berkshire, United Kingdom, SL1 4DX
Role ACTIVE
director
Date of birth
March 1971
Appointed on
30 January 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode SL1 4DX £27,870,000

TELEFONICA DIGITAL LIMITED

Correspondence address
260 Bath Road, Slough, Berkshire, SL1 4DX
Role ACTIVE
director
Date of birth
March 1971
Appointed on
30 May 2012
Resigned on
30 September 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode SL1 4DX £27,870,000


CORELOGIC U.K. LIMITED

Correspondence address
Fore 2 2 Huskisson Way, Shirley, Solihull, West Midlands, B90 4SS
Role RESIGNED
director
Date of birth
March 1971
Appointed on
7 March 2016
Resigned on
8 February 2018
Nationality
British
Occupation
Director

ZETASAFE LIMITED

Correspondence address
Zeta House Avonbury Business Park, Howes Lane, Bicester, England, OX26 2UA
Role RESIGNED
director
Date of birth
March 1971
Appointed on
6 October 2015
Resigned on
19 December 2019
Nationality
British
Occupation
Director

Average house price in the postcode OX26 2UA £5,677,000

MONITISE LIMITED

Correspondence address
95 Gresham Street, London, EC2V 7NA
Role RESIGNED
director
Date of birth
March 1971
Appointed on
25 March 2015
Resigned on
15 October 2015
Nationality
British
Occupation
Chief Executive

GIFFGAFF LIMITED

Correspondence address
260 Bath Road, Slough, Berkshire, United Kingdom, SL1 4DX
Role RESIGNED
director
Date of birth
March 1971
Appointed on
10 December 2014
Resigned on
30 September 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode SL1 4DX £27,870,000

AXONIX LTD

Correspondence address
20 Air Street, London, England, W1B 5AN
Role RESIGNED
director
Date of birth
March 1971
Appointed on
11 April 2014
Resigned on
18 January 2016
Nationality
British
Occupation
Director

Average house price in the postcode W1B 5AN £2,445,000