Tucker STEIN

Total number of appointments 15, 15 active appointments

SPECTOR INFORMATION SECURITY LIMITED

Correspondence address
The Royal Front Street, Stanley, Durham, England, DH9 0JQ
Role ACTIVE
director
Date of birth
June 1989
Appointed on
17 July 2025
Nationality
American
Occupation
Director

Average house price in the postcode DH9 0JQ £171,000

PINE SERVICES GROUP UK HOLDCO LIMITED

Correspondence address
Carpenter Court 1 Maple Road, Bramhall, Stockport, Cheshire, United Kingdom, SK7 2DH
Role ACTIVE
director
Date of birth
June 1989
Appointed on
16 July 2025
Nationality
American
Occupation
Company Director

Average house price in the postcode SK7 2DH £474,000

REDWOOD MSP LIMITED

Correspondence address
Carpenter Court 1 Maple Road, Bramhall, Stockport, Cheshire, United Kingdom, SK7 2DH
Role ACTIVE
director
Date of birth
June 1989
Appointed on
19 June 2025
Nationality
American
Occupation
Company Director

Average house price in the postcode SK7 2DH £474,000

TOTALITY SERVICES LONDON LTD

Correspondence address
20a St. George Wharf, London, England, SW8 2LE
Role ACTIVE
director
Date of birth
June 1989
Appointed on
1 June 2025
Nationality
American
Occupation
Company Director

Average house price in the postcode SW8 2LE £794,000

TRUSTACK LIMITED

Correspondence address
Cirrus House 1 Berrymoor Court, Northumberland Business Park, Cramlington, United Kingdom, NE23 7RZ
Role ACTIVE
director
Date of birth
June 1989
Appointed on
4 March 2025
Nationality
American
Occupation
Director

Average house price in the postcode NE23 7RZ £439,000

I T BUILDER LIMITED

Correspondence address
2a Hartham Lane, Hertford, England, SG14 1QN
Role ACTIVE
director
Date of birth
June 1989
Appointed on
29 October 2024
Nationality
American
Occupation
Director

COMPUTING INFORMATION SYSTEMS LIMITED

Correspondence address
35 Ballards Lane, London, United Kingdom, N3 1XW
Role ACTIVE
director
Date of birth
June 1989
Appointed on
29 October 2024
Nationality
American
Occupation
Director

CERTUM LIMITED

Correspondence address
The Brickhouse 24 Stonelaw Road, Rutherglen, Glasgow, Scotland, G73 3TW
Role ACTIVE
director
Date of birth
June 1989
Appointed on
29 October 2024
Nationality
American
Occupation
Director

PERICOM LIMITED

Correspondence address
Pury Hill Business Park Briary Barn, Towcester, England, NN12 7LS
Role ACTIVE
director
Date of birth
June 1989
Appointed on
19 March 2024
Nationality
American
Occupation
Chief Financial Officer And Partner

Average house price in the postcode NN12 7LS £813,000

DIGITAL ORIGIN SOLUTIONS LTD

Correspondence address
Pury Hill Business Park Briary Barn, Towcester, England, NN12 7LS
Role ACTIVE
director
Date of birth
June 1989
Appointed on
19 March 2024
Nationality
American
Occupation
Chief Financial Officer And Partner

Average house price in the postcode NN12 7LS £813,000

BEYOND NETWORKS LIMITED

Correspondence address
Pury Hill Business Park Briary Barn, Towcester, England, NN12 7LS
Role ACTIVE
director
Date of birth
June 1989
Appointed on
19 March 2024
Nationality
American
Occupation
Chief Financial Officer And Partner

Average house price in the postcode NN12 7LS £813,000

CALSIGI UK LIMITED

Correspondence address
832 Sansome Street, Fl 4, San Francisco, United States, CA 94111
Role ACTIVE
director
Date of birth
June 1989
Appointed on
21 February 2024
Nationality
American
Occupation
Business Executive

THE FINAL STEP LIMITED

Correspondence address
35 Ballards Lane, London, United Kingdom, N3 1XW
Role ACTIVE
director
Date of birth
June 1989
Appointed on
1 September 2023
Nationality
American
Occupation
Company Director

TFSL LIMITED

Correspondence address
35 Ballards Lane, London, United Kingdom, N3 1XW
Role ACTIVE
director
Date of birth
June 1989
Appointed on
1 September 2023
Nationality
American
Occupation
Company Director

UK MSP HOLDCO LIMITED

Correspondence address
Carpenter Court 1 Maple Road, Bramhall, Stockport, Cheshire, United Kingdom, SK7 2DH
Role ACTIVE
director
Date of birth
June 1989
Appointed on
25 August 2023
Nationality
American
Occupation
Company Director

Average house price in the postcode SK7 2DH £474,000