Stephen Michael RUSH

Total number of appointments 12, 12 active appointments

BUCKDEN MARINA COMMUNITY LIMITED

Correspondence address
105 Wheatmoor Road, Sutton Coldfield, England, B75 7JS
Role ACTIVE
director
Date of birth
February 1961
Appointed on
13 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode B75 7JS £357,000

BUCKDEN PROPERTIES LIMITED

Correspondence address
105 Wheatmoor Road, Sutton Coldfield, England, B75 7JS
Role ACTIVE
director
Date of birth
February 1961
Appointed on
13 August 2024
Resigned on
13 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode B75 7JS £357,000

DIGITAL ART SUPPLIES LIMITED

Correspondence address
Albany House Claremont Lane, Esher, Surrey, United Kingdom, KT10 9FQ
Role ACTIVE
director
Date of birth
February 1961
Appointed on
25 October 2021
Nationality
British
Occupation
Director

NEW HOME WARRANTY LIMITED

Correspondence address
The Springs Trevereux Hill, Limpsfield Chart, Oxted, England, RH8 0TL
Role ACTIVE
director
Date of birth
February 1961
Appointed on
29 September 2021
Resigned on
31 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode RH8 0TL £2,564,000

TOWERPLAN LIMITED

Correspondence address
Everdene Pyrford Woods Road, Woking, England, GU22 8QL
Role ACTIVE
director
Date of birth
February 1961
Appointed on
21 January 2020
Nationality
British
Occupation
Director

Average house price in the postcode GU22 8QL £1,660,000

GREENS GROUP HOLDINGS LIMITED

Correspondence address
Unit 12,Bellbrook Ind.Est., Bell Lane, Uckfield, East Sussex , TN22 1QL
Role ACTIVE
director
Date of birth
February 1961
Appointed on
21 January 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode TN22 1QL £479,000

SPRINGS ETERNAL LTD

Correspondence address
The Springs Trevereux Hill, Limpsfield Chart, Oxted, Surrey, RH8 0TL
Role ACTIVE
director
Date of birth
February 1961
Appointed on
21 January 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode RH8 0TL £2,564,000

COTIENT LIMITED

Correspondence address
Albany House Claremont Lane, Esher, Surrey, United Kingdom, KT10 9FQ
Role ACTIVE
director
Date of birth
February 1961
Appointed on
27 February 2015
Nationality
British
Occupation
Director

SOFTLINE UK LIMITED

Correspondence address
Unit 2 Io Centre Salbrook Industrial Estate, Salbrook Road Salfords, Redhill, United Kingdom, RH1 5GJ
Role ACTIVE
director
Date of birth
February 1961
Appointed on
2 November 2009
Resigned on
31 October 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode RH1 5GJ £1,037,000

SOFTLINE DISTRIBUTION LIMITED

Correspondence address
Unit 2 Io Centre Salbrook Industrial Estate, Salbrook Road Salfords, Redhill, United Kingdom, RH1 5GJ
Role ACTIVE
director
Date of birth
February 1961
Appointed on
2 November 2009
Resigned on
31 October 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode RH1 5GJ £1,037,000

SOFTLINE LTD

Correspondence address
Unit 2 Io Centre Salbrook Industrial Estate, Salbrook Road Salfords, Redhill, United Kingdom, RH1 5GJ
Role ACTIVE
director
Date of birth
February 1961
Appointed on
2 November 2009
Resigned on
31 October 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode RH1 5GJ £1,037,000

THE LIGHT ROOM LIMITED

Correspondence address
Peatling End School Lane, Peatling Magna, Leicestershire, England, LE8 5US
Role ACTIVE
director
Date of birth
February 1961
Appointed on
21 October 1998
Nationality
British
Occupation
Managing Director

Average house price in the postcode LE8 5US £747,000