Paul Keith STYLES

Total number of appointments 8, 5 active appointments

CHURN PROJECT LIMITED

Correspondence address
14-16 The Waterloo, Cirencester, Gloucestershire, GL7 2PY
Role ACTIVE
director
Date of birth
October 1950
Appointed on
3 June 2025
Nationality
English
Occupation
Director

STAN CHEM HOLDINGS LIMITED

Correspondence address
The Shard 32 London Bridge Street, London, SE1 9SG
Role ACTIVE
director
Date of birth
October 1950
Appointed on
4 July 2014
Nationality
English
Occupation
Director

Average house price in the postcode SE1 9SG £2,642,000

STAN CHEM GROUP LIMITED

Correspondence address
The Shard 32 London Bridge Street, London, SE1 9SG
Role ACTIVE
director
Date of birth
October 1950
Appointed on
4 July 2014
Nationality
English
Occupation
Director

Average house price in the postcode SE1 9SG £2,642,000

COREXE SOFTWARE LTD

Correspondence address
Gillhayes, Ampney Crucis, Cirencester, Gloucestershire, GL7 5RU
Role ACTIVE
director
Date of birth
October 1950
Appointed on
3 November 2001
Resigned on
17 May 2006
Nationality
English
Occupation
Company Director

Average house price in the postcode GL7 5RU £1,720,000

NATIONAL STAR FOUNDATION

Correspondence address
Gillhayes, Ampney Crucis, Cirencester, Gloucestershire, GL7 5RU
Role ACTIVE
director
Date of birth
October 1950
Appointed on
27 November 1992
Resigned on
12 April 2024
Nationality
English
Occupation
Director

Average house price in the postcode GL7 5RU £1,720,000


STAN CHEM INTERNATIONAL LIMITED

Correspondence address
Rayner Essex Llp Tavistock House South, Tavistock Square, London, United Kingdom, WC1H 9LG
Role RESIGNED
director
Date of birth
October 1950
Appointed on
1 September 2025
Resigned on
4 July 2014
Nationality
English
Occupation
Marketing Director

1492 (AUTHENTIC CARIBBEAN CUISINE) LIMITED

Correspondence address
Gillhayes, Ampney Crucis, Cirencester, Gloucestershire, GL7 5RU
Role RESIGNED
director
Date of birth
October 1950
Appointed on
16 June 1999
Resigned on
2 July 2001
Nationality
English
Occupation
Marketing Director

Average house price in the postcode GL7 5RU £1,720,000

BIOTECHNICA SERVICES LIMITED

Correspondence address
C/O Rayner Essex Llp Tavistock House South, Tavistock Square, London, United Kingdom, WC1H 9LG
Role RESIGNED
director
Date of birth
October 1950
Appointed on
9 February 1993
Resigned on
4 July 2014
Nationality
English
Occupation
Marketing Director