NICHOLAS JOHN TEMPLE

Total number of appointments 16, no active appointments


DATATEC PLC

Correspondence address
110 BUCKINGHAM AVENUE, SLOUGH, UNITED KINGDOM, SL1 4PF
Role RESIGNED
Director
Date of birth
October 1947
Appointed on
15 November 2011
Resigned on
20 September 2018
Nationality
BRITISH
Occupation
INDEPENDENT NON-EXECUTIVE DIRECTOR

Average house price in the postcode SL1 4PF £1,395,000

AMBER ROAD HOTELS LIMITED

Correspondence address
10 MARKHAM SQUARE, LONDON, SW3 4UY
Role RESIGNED
Director
Date of birth
October 1947
Appointed on
1 February 2008
Resigned on
31 August 2012
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode SW3 4UY £4,491,000

CAPULA GROUP LIMITED

Correspondence address
10 MARKHAM SQUARE, LONDON, SW3 4UY
Role RESIGNED
Director
Date of birth
October 1947
Appointed on
26 April 2007
Resigned on
30 June 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW3 4UY £4,491,000

CAPULA LIMITED

Correspondence address
10 MARKHAM SQUARE, LONDON, SW3 4UY
Role RESIGNED
Director
Date of birth
October 1947
Appointed on
26 April 2007
Resigned on
30 June 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW3 4UY £4,491,000

TAX COMPUTER SYSTEMS LIMITED

Correspondence address
10 MARKHAM SQUARE, LONDON, SW3 4UY
Role RESIGNED
Director
Date of birth
October 1947
Appointed on
9 May 2005
Resigned on
27 July 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW3 4UY £4,491,000

4IMPRINT GROUP PLC

Correspondence address
10 MARKHAM SQUARE, LONDON, SW3 4UY
Role RESIGNED
Director
Date of birth
October 1947
Appointed on
4 September 2003
Resigned on
30 June 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW3 4UY £4,491,000

LOGICALIS GROUP LIMITED

Correspondence address
10 MARKHAM SQUARE, LONDON, SW3 4UY
Role RESIGNED
Director
Date of birth
October 1947
Appointed on
28 October 2002
Resigned on
1 January 2004
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SW3 4UY £4,491,000

COMPUTACENTER (FMS) LIMITED

Correspondence address
10 MARKHAM SQUARE, LONDON, SW3 4UY
Role RESIGNED
Director
Date of birth
October 1947
Appointed on
20 November 2001
Resigned on
3 December 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW3 4UY £4,491,000

POPLAR 600 LIMITED

Correspondence address
10 MARKHAM SQUARE, LONDON, SW3 4UY
Role RESIGNED
Director
Date of birth
October 1947
Appointed on
1 August 2001
Resigned on
13 September 2007
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SW3 4UY £4,491,000

MASTERCARD PAYMENT GATEWAY SERVICES GROUP LIMITED

Correspondence address
10 MARKHAM SQUARE, LONDON, SW3 4UY
Role RESIGNED
Director
Date of birth
October 1947
Appointed on
15 August 2000
Resigned on
5 November 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW3 4UY £4,491,000

STANLEY SECURITY SOLUTIONS - EUROPE LIMITED

Correspondence address
10 MARKHAM SQUARE, LONDON, SW3 4UY
Role RESIGNED
Director
Date of birth
October 1947
Appointed on
31 August 1999
Resigned on
26 January 2004
Nationality
BRITISH
Occupation
NON EXECUTIVE DIRECTOR

Average house price in the postcode SW3 4UY £4,491,000

RS GROUP PLC

Correspondence address
10 MARKHAM SQUARE, LONDON, SW3 4UY
Role RESIGNED
Director
Date of birth
October 1947
Appointed on
3 September 1996
Resigned on
13 July 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW3 4UY £4,491,000

BUSINESS IN THE COMMUNITY

Correspondence address
ABRAHAMS COTTAGE, LOWER SLACKSTEAD, BRAYSHFIELD, HAMPSHIRE, SO51 0QJ
Role RESIGNED
Director
Date of birth
October 1947
Appointed on
7 December 1993
Resigned on
26 June 1997
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode SO51 0QJ £2,778,000

ACTION:EMPLOYEES IN THE COMMUNITY

Correspondence address
ABRAHAMS COTTAGE, LOWER SLACKSTEAD, BRAYSHFIELD, HAMPSHIRE, SO51 0QJ
Role RESIGNED
Director
Date of birth
October 1947
Appointed on
18 November 1993
Resigned on
29 October 1997
Nationality
BRITISH
Occupation
CH

Average house price in the postcode SO51 0QJ £2,778,000

IBM UNITED KINGDOM HOLDINGS LIMITED

Correspondence address
ABRAHAMS COTTAGE, LOWER SLACKSTEAD, BRAYSHFIELD, HAMPSHIRE, SO51 0QJ
Role RESIGNED
Director
Date of birth
October 1947
Appointed on
31 May 1992
Resigned on
30 April 1996
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SO51 0QJ £2,778,000

IBM UNITED KINGDOM LIMITED

Correspondence address
ABRAHAMS COTTAGE, LOWER SLACKSTEAD, BRAYSHFIELD, HAMPSHIRE, SO51 0QJ
Role RESIGNED
Director
Date of birth
October 1947
Appointed on
31 May 1992
Resigned on
30 April 1996
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SO51 0QJ £2,778,000