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

Mr Alan James Styant

British – Born 81 years ago (January 1943)

Mr Alan James Styant
7 Sovereign House
Royal Parade
Chislehurst
Kent
BR7 6SN

Current appointments

Resigned appointments

8

Closed appointments

Companies

Company NameTayco Construction Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2002 (2 years, 11 months after company formation)
Appointment Duration9 years (Resigned 11 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
7 Sovereign House
Royal Parade
Chislehurst
Kent
BR7 6SN
Registered Company Address
The Bell House
57 West Street
Dorking
Surrey
RH4 1BS
Company NameSovereign House (Chislehurst) Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2005 (2 years, 8 months after company formation)
Appointment Duration8 years (Resigned 29 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
7 Sovereign House
Royal Parade
Chislehurst
Kent
BR7 6SN
Registered Company Address
409-411 Croydon Road
Beckenham
BR3 3PP
Company NameRanmore Manor Limited
Company StatusActive
Company Ownership
39.03%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2006 (same day as company formation)
Appointment Duration5 years, 5 months (Resigned 11 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
7 Sovereign House
Royal Parade
Chislehurst
Kent
BR7 6SN
Registered Company Address
The Bell House
57 West Street
Dorking
Surrey
RH4 1BS
Company NameMiddle East Investments Solutions Plc
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1998 (1 year, 8 months after company formation)
Appointment Duration8 years, 2 months (Resigned 30 June 2006)
Assigned Occupation Secretary
Addresses
Correspondence Address
7 Sovereign House
Royal Parade
Chislehurst
Kent
BR7 6SN
Registered Company Address
21 Bentinck Street
London
W1U 2EX
Company NameThe New Lifestyle Company Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 1999 (1 month, 2 weeks after company formation)
Appointment Duration11 years, 12 months (Resigned 10 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
7 Sovereign House
Royal Parade
Chislehurst
Kent
BR7 6SN
Registered Company Address
The Atrium Business Centre
Curtis Road
Dorking
Surrey
RH4 1XA
Company NameThe Lifestyle And Wellness Company Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2000 (3 weeks, 3 days after company formation)
Appointment Duration11 years, 9 months (Resigned 14 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
7 Sovereign House
Royal Parade
Chislehurst
Kent
BR7 6SN
Registered Company Address
The Atrium Business Centre
Curtis Road
Dorking
Surrey
RH4 1XA
Company NameWe Love Our Men Limited
Company StatusDissolved 2016
Company Ownership
6.78%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2011 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 20 August 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Atrium Curtis Road
Dorking
Surrey
RH4 1XA
Registered Company Address
Powis Villa
New Barn Road
Swanley
Kent
BR8 7PW
Company NameThe New Lifestyle (Holdings) Limited
Company StatusDissolved 2014
Company Ownership
25%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2011 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 18 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Atrium Curtis Road
Dorking
Surrey
RH4 1XA
Registered Company Address
Amberley House 57 High Street
Bletchingley
Redhill
Surrey
RH1 4PB

Appointment Timeline

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