NICHOLAS REVELY WATKINS

Total number of appointments 11, 1 active appointments

Q4 MANAGEMENT LIMITED

Correspondence address
59 VICTORIA ROAD, SURBITON, SURREY, KT6 4NQ
Role ACTIVE
Director
Date of birth
August 1950
Appointed on
3 March 2003
Nationality
BRITISH
Occupation
COMPANY EXECUTIVE

S E C RECRUITMENT LIMITED

Correspondence address
THE HALL BROAD STREET, EAST ILSLEY, NEWBURY, ENGLAND, RG20 7LW
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
20 March 2017
Resigned on
26 July 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG20 7LW £1,471,000

EXCALIBUR ACADEMIES TRUST

Correspondence address
ST JOHN'S MARLBOROUGH, GRANHAM HILL, MARLBOROUGH, WILTSHIRE, SN8 4AX
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
18 October 2013
Resigned on
14 December 2018
Nationality
BRITISH
Occupation
MANAGEMENT BUSINESS CONSULTANT

SWINDON TOWN FOOTBALL COMPANY LIMITED

Correspondence address
THE HALL, BROAD STREET, EAST ILSLEY, NEWBURY, BERKSHIRE, RG20 7LW
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
15 January 2008
Resigned on
28 February 2013
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode RG20 7LW £1,471,000

SCEPTRE LEISURE PLC

Correspondence address
THE HALL, BROAD STREET, EAST ILSLEY, NEWBURY, BERKSHIRE, RG20 7LW
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
25 April 2000
Resigned on
31 October 2006
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode RG20 7LW £1,471,000

SAI360 LIMITED

Correspondence address
PENNIREVE 5 AKEHURST STREET, ROEHAMPTON, LONDON, SW15 5DR
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
6 April 1995
Resigned on
25 April 2000
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SW15 5DR £1,727,000

RED ROOSTER TELEVISION LIMITED

Correspondence address
PENNIREVE 5 AKEHURST STREET, ROEHAMPTON, LONDON, SW15 5DR
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
24 August 1992
Resigned on
15 September 1993
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW15 5DR £1,727,000

BMG RIGHTS MANAGEMENT SERVICES (UK) LIMITED

Correspondence address
PENNIREVE 5 AKEHURST STREET, ROEHAMPTON, LONDON, SW15 5DR
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
14 March 1992
Resigned on
1 October 1993
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW15 5DR £1,727,000

CHRYSALIS TELEVISION MOBILES LIMITED

Correspondence address
PENNIREVE 5 AKEHURST STREET, ROEHAMPTON, LONDON, SW15 5DR
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
12 January 1992
Resigned on
28 September 1993
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW15 5DR £1,727,000

DELUXE 142 LIMITED

Correspondence address
PENNIREVE 5 AKEHURST STREET, ROEHAMPTON, LONDON, SW15 5DR
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
12 January 1992
Resigned on
28 September 1993
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW15 5DR £1,727,000

NORTH ONE TELEVISION LIMITED

Correspondence address
PENNIREVE 5 AKEHURST STREET, ROEHAMPTON, LONDON, SW15 5DR
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
12 January 1992
Resigned on
28 September 1993
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW15 5DR £1,727,000