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

Mr John Stier

British – Born 58 years ago (March 1966)

Mr John Stier
Aspect House Spencer Road
Lancing
West Sussex
BN99 6DA

Current appointments

Resigned appointments

47

Closed appointments

Companies

Company NameWealth Nominees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2015 (6 years, 7 months after company formation)
Appointment Duration6 years, 1 month (Resigned 01 August 2021)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Aspect House Spencer Road
Lancing
West Sussex
BN99 6DA
Registered Company Address
Aspect House
Spencer Road
Lancing
West Sussex
BN99 6DA
Company NameEquiniti Nominees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2015 (8 years, 1 month after company formation)
Appointment Duration6 years, 1 month (Resigned 01 August 2021)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Aspect House Spencer Road
Lancing
West Sussex
BN99 6DA
Registered Company Address
Highdown House
Yeoman Way
Worthing
West Sussex
BN99 3HH
Company NameEquiniti Shareview Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2015 (6 years, 1 month after company formation)
Appointment Duration6 years, 1 month (Resigned 01 August 2021)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Aspect House Spencer Road
Lancing
West Sussex
BN99 6DA
Registered Company Address
Highdown House
Yeoman Way
Worthing
West Sussex
BN99 3HH
Company NameEquiniti Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2015 (5 years, 6 months after company formation)
Appointment Duration6 years, 1 month (Resigned 01 August 2021)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Aspect House Spencer Road
Lancing
West Sussex
BN99 6DA
Registered Company Address
Sutherland House
Russell Way
Crawley
West Sussex
RH10 1UH
Company NameEquiniti Share Plan Trustees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2015 (15 years, 4 months after company formation)
Appointment Duration6 years, 1 month (Resigned 01 August 2021)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Aspect House Spencer Road
Lancing
West Sussex
BN99 6DA
Registered Company Address
Aspect House, Spencer Road
Lancing
West Sussex
BN99 6DA
Company NameEquiniti Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2015 (18 years, 3 months after company formation)
Appointment Duration6 years, 1 month (Resigned 01 August 2021)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Aspect House Spencer Road
Lancing
West Sussex
BN99 6DA
Registered Company Address
Highdown House
Yeoman Way
Worthing
West Sussex
BN99 3HH
Company NameInvigia International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2015 (4 years, 2 months after company formation)
Appointment Duration6 years, 1 month (Resigned 01 August 2021)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Aspect House Spencer Road
Lancing
West Sussex
BN99 6DA
Registered Company Address
Highdown House
Yeoman Way
Worthing
West Sussex
BN99 3HH
Company NameInvigia Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2015 (18 years, 4 months after company formation)
Appointment Duration6 years, 1 month (Resigned 01 August 2021)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Aspect House Spencer Road
Lancing
West Sussex
BN99 6DA
Registered Company Address
Highdown House
Yeoman Way
Worthing
West Sussex
BN99 3HH
Company NameL R Nominees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2015 (16 years after company formation)
Appointment Duration6 years, 1 month (Resigned 01 August 2021)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Aspect House Spencer Road
Lancing
West Sussex
BN99 6DA
Registered Company Address
Aspect House
Spencer Road
Lancing
West Sussex
BN99 6DA
Company NameIts Computing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2015 (15 years, 10 months after company formation)
Appointment Duration6 years, 2 months (Resigned 31 August 2021)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Aspect House Spencer Road
Lancing
West Sussex
BN99 6DA
Registered Company Address
205 Airport Road West
Belfast
BT3 9ED
Northern Ireland
Company NamePancredit Systems Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2015 (27 years, 4 months after company formation)
Appointment Duration6 years, 1 month (Resigned 01 August 2021)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Aspect House Spencer Road
Lancing
West Sussex
BN99 6DA
Registered Company Address
Highdown House
Yeoman Way
Worthing
West Sussex
BN99 3HH
Company NamePeter Evans & Associates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2015 (30 years, 6 months after company formation)
Appointment Duration6 years, 1 month (Resigned 01 August 2021)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Aspect House Spencer Road
Lancing
West Sussex
BN99 6DA
Registered Company Address
Aspect House
Spencer Road
Lancing
West Sussex
BN99 6DA
Company NamePrism Communications & Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2015 (13 years, 5 months after company formation)
Appointment Duration6 years, 1 month (Resigned 01 August 2021)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Aspect House Spencer Road
Lancing
West Sussex
BN99 6DA
Registered Company Address
Highdown House
Yeoman Way
Worthing
West Sussex
BN99 3HH
Company NamePrism Cosec Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2015 (9 years, 10 months after company formation)
Appointment Duration6 years, 1 month (Resigned 01 August 2021)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Aspect House Spencer Road
Lancing
West Sussex
BN99 6DA
Registered Company Address
Highdown House
Yeoman Way
Worthing
West Sussex
BN99 3HH
Company NameProsearch Asset Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2015 (27 years, 10 months after company formation)
Appointment Duration6 years, 2 months (Resigned 31 August 2021)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Aspect House Spencer Road
Lancing
West Sussex
BN99 6DA
Registered Company Address
Aspect House
Spencer Road
Lancing
West Sussex
BN99 6DA
Company NameTrust Research Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2015 (8 years after company formation)
Appointment Duration6 years, 1 month (Resigned 01 August 2021)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Aspect House Spencer Road
Lancing
West Sussex
BN99 6DA
Registered Company Address
Highdown House
Yeoman Way
Worthing
West Sussex
BN99 3HH
Company NameSLC Corporate Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2015 (19 years, 2 months after company formation)
Appointment Duration6 years, 1 month (Resigned 01 August 2021)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Aspect House Spencer Road
Lancing
West Sussex
BN99 6DA
Registered Company Address
Highdown House
Yeoman Way
Worthing
West Sussex
BN99 3HH
Company NameSLC Registrars Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2015 (32 years, 9 months after company formation)
Appointment Duration6 years, 1 month (Resigned 01 August 2021)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Aspect House Spencer Road
Lancing
West Sussex
BN99 6DA
Registered Company Address
Highdown House
Yeoman Way
Worthing
West Sussex
BN99 3HH
Company NameEquiniti Isa Nominees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2015 (8 years after company formation)
Appointment Duration6 years, 1 month (Resigned 01 August 2021)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Aspect House Spencer Road
Lancing
West Sussex
BN99 6DA
Registered Company Address
Highdown House
Yeoman Way
Worthing
West Sussex
BN99 3HH
Company Name360 Clinical Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2015 (11 years, 7 months after company formation)
Appointment Duration4 years, 10 months (Resigned 15 April 2020)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Aspect House Spencer Road
Lancing
West Sussex
BN99 6DA
Registered Company Address
Claydon Hay Barn
Boddington Road
Claydon
Oxfordshire
OX17 1HD
Company NameCharter UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2015 (25 years, 6 months after company formation)
Appointment Duration6 years, 1 month (Resigned 01 August 2021)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Aspect House Spencer Road
Lancing
West Sussex
BN99 6DA
Registered Company Address
Highdown House
Yeoman Way
Worthing
West Sussex
BN99 3HH
Company NameCharter.net Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2015 (15 years, 8 months after company formation)
Appointment Duration6 years, 1 month (Resigned 01 August 2021)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Aspect House Spencer Road
Lancing
West Sussex
BN99 6DA
Registered Company Address
Highdown House
Yeoman Way
Worthing
West Sussex
BN99 3HH
Company NameClaybrook Computing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2015 (38 years, 7 months after company formation)
Appointment Duration6 years, 1 month (Resigned 01 August 2021)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Aspect House Spencer Road
Lancing
West Sussex
BN99 6DA
Registered Company Address
Sutherland House
Russell Way
Crawley
West Sussex
RH10 1UH
Company NameConnaught Secretaries Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2015 (29 years, 4 months after company formation)
Appointment Duration6 years, 1 month (Resigned 01 August 2021)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Aspect House Spencer Road
Lancing
West Sussex
BN99 6DA
Registered Company Address
Highdown House
Yeoman Way
Worthing
West Sussex
BN99 3HH
Company NameCustodian Nominees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2015 (2 years, 4 months after company formation)
Appointment Duration6 years, 1 month (Resigned 01 August 2021)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Aspect House Spencer Road
Lancing
West Sussex
BN99 6DA
Registered Company Address
Aspect House
Spencer Road
Lancing
West Sussex
BN99 6DA
Company NameEquiniti Benefactor Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2015 (13 years, 2 months after company formation)
Appointment Duration6 years, 1 month (Resigned 01 August 2021)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Aspect House Spencer Road
Lancing
West Sussex
BN99 6DA
Registered Company Address
Highdown House
Yeoman Way
Worthing
West Sussex
BN99 3HH
Company NameEquiniti David Venus Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2015 (7 years, 10 months after company formation)
Appointment Duration6 years, 1 month (Resigned 01 August 2021)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Aspect House Spencer Road
Lancing
West Sussex
BN99 6DA
Registered Company Address
Highdown House
Yeoman Way
Worthing
West Sussex
BN99 3HH
Company NameEquiniti Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2015 (8 years, 1 month after company formation)
Appointment Duration6 years, 1 month (Resigned 01 August 2021)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Aspect House Spencer Road
Lancing
West Sussex
BN99 6DA
Registered Company Address
Highdown House
Yeoman Way
Worthing
West Sussex
BN99 3HH
Company NameEquiniti Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2015 (8 years, 1 month after company formation)
Appointment Duration6 years, 1 month (Resigned 01 August 2021)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Aspect House Spencer Road
Lancing
West Sussex
BN99 6DA
Registered Company Address
Aspect House
Spencer Road
Lancing
West Sussex
BN99 6DA
Company NameEquiniti Savings Nominees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2015 (8 years, 1 month after company formation)
Appointment Duration6 years, 1 month (Resigned 01 August 2021)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Aspect House Spencer Road
Lancing
West Sussex
BN99 6DA
Registered Company Address
Highdown House
Yeoman Way
Worthing
West Sussex
BN99 3HH
Company NameEquiniti Corporate Nominees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2015 (16 years after company formation)
Appointment Duration6 years, 1 month (Resigned 01 August 2021)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Aspect House Spencer Road
Lancing
West Sussex
BN99 6DA
Registered Company Address
Highdown House
Yeoman Way
Worthing
West Sussex
BN99 3HH
Company NameEquiniti Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2015 (52 years, 2 months after company formation)
Appointment Duration6 years, 1 month (Resigned 01 August 2021)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Aspect House Spencer Road
Lancing
West Sussex
BN99 6DA
Registered Company Address
Highdown House
Yeoman Way
Worthing
West Sussex
BN99 3HH
Company NameEquiniti Registrars Nominees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2015 (8 years after company formation)
Appointment Duration6 years, 1 month (Resigned 01 August 2021)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Aspect House Spencer Road
Lancing
West Sussex
BN99 6DA
Registered Company Address
Highdown House
Yeoman Way
Worthing
West Sussex
BN99 3HH
Company NameToplevel Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2016 (19 years, 9 months after company formation)
Appointment Duration5 years (Resigned 01 August 2021)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Aspect House Spencer Road
Lancing
West Sussex
BN99 6DA
Registered Company Address
Highdown House
Yeoman Way
Worthing
West Sussex
BN99 3HH
Company NameToplevel Software Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2016 (19 years, 9 months after company formation)
Appointment Duration5 years (Resigned 01 August 2021)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Aspect House Spencer Road
Lancing
West Sussex
BN99 6DA
Registered Company Address
Highdown House
Yeoman Way
Worthing
West Sussex
BN99 3HH
Company NameToplevel Development Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2016 (33 years, 3 months after company formation)
Appointment Duration5 years (Resigned 01 August 2021)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Aspect House Spencer Road
Lancing
West Sussex
BN99 6DA
Registered Company Address
Highdown House
Yeoman Way
Worthing
West Sussex
BN99 3HH
Company NameToplevel Computing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2016 (27 years, 5 months after company formation)
Appointment Duration5 years (Resigned 01 August 2021)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Aspect House Spencer Road
Lancing
West Sussex
BN99 6DA
Registered Company Address
Highdown House
Yeoman Way
Worthing
West Sussex
BN99 3HH
Company NameRiskfactor Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2017 (24 years, 9 months after company formation)
Appointment Duration3 years, 11 months (Resigned 01 August 2021)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Aspect House Spencer Road
Lancing
West Sussex
BN99 6DA
Registered Company Address
Highdown House
Yeoman Way
Worthing
West Sussex
BN99 3HH
Company NameRiskfactor Software Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2017 (17 years, 6 months after company formation)
Appointment Duration3 years, 11 months (Resigned 01 August 2021)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Aspect House Spencer Road
Lancing
West Sussex
BN99 6DA
Registered Company Address
Highdown House
Yeoman Way
Worthing
West Sussex
BN99 3HH
Company NameInformation Software Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2017 (17 years, 6 months after company formation)
Appointment Duration3 years, 11 months (Resigned 01 August 2021)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Aspect House Spencer Road
Lancing
West Sussex
BN99 6DA
Registered Company Address
Highdown House
Yeoman Way
Worthing
West Sussex
BN99 3HH
Company NameEquiniti (UK) Finance Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2017 (same day as company formation)
Appointment Duration3 years, 8 months (Resigned 01 August 2021)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Aspect House Spencer Road
Lancing
West Sussex
BN99 6DA
Registered Company Address
Highdown House
Yeoman Way
Worthing
West Sussex
BN99 3HH
Company NameEquiniti Finance (Holdings) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2017 (same day as company formation)
Appointment Duration3 years, 8 months (Resigned 01 August 2021)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Aspect House Spencer Road
Lancing
West Sussex
BN99 6DA
Registered Company Address
Highdown House
Yeoman Way
Worthing
West Sussex
BN99 3HH
Company NameEquiniti Pms Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2018 (20 years, 2 months after company formation)
Appointment Duration2 years, 9 months (Resigned 01 August 2021)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Aspect House Spencer Road
Lancing
West Sussex
BN99 6DA
Registered Company Address
Sutherland House
Russell Way
Crawley
West Sussex
RH10 1UH
Company NameRichard Davies Investor Relations Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2019 (16 years, 11 months after company formation)
Appointment Duration1 year, 11 months (Resigned 01 August 2021)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Aspect House Spencer Road
Lancing
BN99 6DA
Registered Company Address
Highdown House
Yeoman Way
Worthing
West Sussex
BN99 3HH
Company NameMycustomerfeedback.com Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2015 (6 years, 3 months after company formation)
Appointment Duration6 years, 1 month (Resigned 01 August 2021)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Aspect House Spencer Road
Lancing
West Sussex
BN99 6DA
Registered Company Address
Highdown House
Yeoman Way
Worthing
West Sussex
BN99 3HH
Company NameCircle Of Insight Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2015 (4 years, 11 months after company formation)
Appointment Duration6 years, 1 month (Resigned 01 August 2021)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Aspect House Spencer Road
Lancing
West Sussex
BN99 6DA
Registered Company Address
Highdown House
Yeoman Way
Worthing
West Sussex
BN99 3HH
Company NameCharter Systems Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2015 (8 years, 3 months after company formation)
Appointment Duration5 years, 6 months (Resigned 31 December 2020)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Aspect House Spencer Road
Lancing
West Sussex
BN99 6DA
Registered Company Address
1st Floor, Imex Centre
575-599 Maxted Road
Hemel Hempstead
Hertfordshire
HP2 7DX

Appointment Timeline

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