Download leads from Nexok and grow your business. Find out more

Mr Richard Timothy Styles

British – Born 57 years ago (August 1966)

Mr Richard Timothy Styles
Brook House Jumps Road
Churt
Farnham
Surrey
GU10 2JZ

Current appointments

Resigned appointments

10

Closed appointments

Companies

Company NameInside Rugby Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2001 (same day as company formation)
Appointment Duration20 years, 1 month (Resigned 17 May 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Brook House Jumps Road
Churt
Farnham
Surrey
GU10 2JZ
Registered Company Address
3 Ashdown House
17 Rydens Road
Walton-On-Thames
KT12 3AB
Company NameMotive8 Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2008 (7 years, 7 months after company formation)
Appointment Duration3 years, 4 months (Resigned 21 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Brook House Jumps Road
Churt
Farnham
Surrey
GU10 2JZ
Registered Company Address
Gibraltar House
Govett Avenue
Shepperton
Surrey
TW17 8AB
Company NameArk Health & Beauty (Retail) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2014 (4 years, 8 months after company formation)
Appointment Duration5 years (Resigned 15 March 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Giffard Court Millbrook Close
Northampton
Northamptonshire
NN5 5JF
Registered Company Address
5 Giffard Court
Millbrook Close
Northampton
Northamptonshire
NN5 5JF
Company NameHamsard 3425 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months (Resigned 20 September 2021)
Assigned Occupation Chairman
Addresses
Correspondence Address
Unit 7 Fairhills Industrial Estate, Woodrow Way
Irlam
Manchester
M44 6ZQ
Registered Company Address
Units 1-4 Raglan Court
Birchwood
Warrington
WA3 6SZ
Company NameClubhouse Golf Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2020 (16 years, 7 months after company formation)
Appointment Duration1 year, 5 months (Resigned 16 September 2021)
Assigned Occupation Chairman
Addresses
Correspondence Address
Unit 7 Fairhills Industrial Estate, Woodrow Way
Irlam
Manchester
M44 6ZQ
Registered Company Address
Units 1-4 Raglan Court
Birchwood
Warrington
WA3 6SZ
Company NamePivot Sport Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2015 (8 months after company formation)
Appointment Duration3 years, 10 months (Resigned 08 April 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Belle House Unit 2, Platform 1
Victoria Station
London
SW1V 1JT
Registered Company Address
71 Queen Victoria Street
London
EC4V 4BE
Company NameInside Entertainment Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2005 (same day as company formation)
Appointment Duration15 years, 7 months (Resigned 17 May 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Brooks House Jumps Road
Churt
Farnham
Surrey
GU10 2JZ
Registered Company Address
Knoll Cottage
15 Gills Hill
Radlett
Hertfordshire
WD7 8DA
Company NameParrier Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2010 (same day as company formation)
Appointment Duration8 months, 3 weeks (Resigned 02 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
66 Wigmore Street
London
W1U 2SB
Registered Company Address
Aniz Visram Accountancy Service Limited
Pinfold Lodge 32a Hampton Lane Solihull
Birmingham
B91 2PY
Company NameInside Football Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2011 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 01 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Brook House Jumps House
Churt
Farnham
Surrey
GU10 2JZ
Registered Company Address
15 Gills Hill
Radlett
Hertfordshire
WD7 8DA
Company NameArk Health & Beauty (Distribution) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2014 (6 years, 9 months after company formation)
Appointment Duration5 years (Resigned 15 March 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Giffard Court Millbrook Close
Northampton
Northamptonshire
NN5 5JF
Registered Company Address
5 Giffard Court
Millbrook Close
Northampton
Northamptonshire
NN5 5JF

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing