NICHOLAS SIEGFRIED DALE

Total number of appointments 25, 16 active appointments

CAPITA BIRMINGHAM LIMITED

Correspondence address
30 BERNERS STREET, LONDON, ENGLAND, W1T 3LR
Role ACTIVE
Director
Date of birth
June 1970
Appointed on
1 January 2020
Nationality
BRITISH
Occupation
DIRECTOR

WESTPOINT LIMITED

Correspondence address
30 BERNERS STREET, LONDON, ENGLAND, W1T 3LR
Role ACTIVE
Director
Date of birth
June 1970
Appointed on
6 July 2018
Nationality
BRITISH
Occupation
DIRECTOR

SMARTPOINT LIMITED

Correspondence address
30 BERNERS STREET, LONDON, ENGLAND, W1T 3LR
Role ACTIVE
Director
Date of birth
June 1970
Appointed on
6 July 2018
Nationality
BRITISH
Occupation
DIRECTOR

OPIN SYSTEMS LIMITED

Correspondence address
30 BERNERS STREET, LONDON, ENGLAND, W1T 3LR
Role ACTIVE
Director
Date of birth
June 1970
Appointed on
31 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

PERVASIVE LIMITED

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
June 1970
Appointed on
31 January 2018
Resigned on
28 May 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 7NQ £17,866,000

CAPITA IT SERVICES LIMITED

Correspondence address
30 BERNERS STREET, LONDON, ENGLAND, W1T 3LR
Role ACTIVE
Director
Date of birth
June 1970
Appointed on
31 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

CAPITA IT SERVICES HOLDINGS LIMITED

Correspondence address
30 BERNERS STREET, LONDON, ENGLAND, W1T 3LR
Role ACTIVE
Director
Date of birth
June 1970
Appointed on
31 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

CAPITA IT SERVICES (BSF) LIMITED

Correspondence address
30 BERNERS STREET, LONDON, ENGLAND, W1T 3LR
Role ACTIVE
Director
Date of birth
June 1970
Appointed on
31 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

PERVASIVE NETWORKS LIMITED

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
June 1970
Appointed on
31 January 2018
Resigned on
28 May 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 7NQ £17,866,000

DAISY UPDATA COMMUNICATIONS LIMITED

Correspondence address
Updata Infrastructure (Uk) Limited 17 Rochester Row, London, United Kingdom, SW1 1QT
Role ACTIVE
director
Date of birth
June 1970
Appointed on
29 November 2017
Resigned on
3 November 2021
Nationality
British
Occupation
Company Director

COMPUTERLAND UK LIMITED

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
June 1970
Appointed on
9 November 2017
Resigned on
28 May 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 7NQ £17,866,000

CAPITA MANAGED IT SOLUTIONS LIMITED

Correspondence address
30 BERNERS STREET, LONDON, ENGLAND, W1T 3LR
Role ACTIVE
Director
Date of birth
June 1970
Appointed on
9 November 2017
Nationality
BRITISH
Occupation
DIRECTOR

UPDATA INFRASTRUCTURE (UK) LIMITED

Correspondence address
30 BERNERS STREET, LONDON, ENGLAND, W1T 3LR
Role ACTIVE
Director
Date of birth
June 1970
Appointed on
9 November 2017
Nationality
BRITISH
Occupation
DIRECTOR

ELECTRA-NET HOLDINGS LIMITED

Correspondence address
30 BERNERS STREET, LONDON, ENGLAND, W1T 3LR
Role ACTIVE
Director
Date of birth
June 1970
Appointed on
9 November 2017
Nationality
BRITISH
Occupation
DIRECTOR

ELECTRA-NET GROUP LIMITED

Correspondence address
30 BERNERS STREET, LONDON, ENGLAND, W1T 3LR
Role ACTIVE
Director
Date of birth
June 1970
Appointed on
9 November 2017
Nationality
BRITISH
Occupation
DIRECTOR

ELECTRA-NET (UK) LIMITED

Correspondence address
30 BERNERS STREET, LONDON, ENGLAND, W1T 3LR
Role ACTIVE
Director
Date of birth
June 1970
Appointed on
9 November 2017
Nationality
BRITISH
Occupation
DIRECTOR

MAGNOS (HOLDINGS) LIMITED

Correspondence address
17 ROCHESTER ROW, LONDON, ENGLAND, SW1P 1QT
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
31 January 2018
Resigned on
5 March 2018
Nationality
BRITISH
Occupation
DIRECTOR

SOLID STATE SOLUTIONS LIMITED

Correspondence address
30 BERNERS STREET, LONDON, ENGLAND, W1T 3LR
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
31 January 2018
Resigned on
20 August 2019
Nationality
BRITISH
Occupation
DIRECTOR

NETWORK TECHNOLOGY SOLUTIONS (UK) LIMITED

Correspondence address
30 BERNERS STREET, LONDON, ENGLAND, W1T 3LR
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
31 January 2018
Resigned on
20 August 2019
Nationality
BRITISH
Occupation
DIRECTOR

CAPITA INTELLIGENT BUILDING INFRASTRUCTURE SERVICES LIMITED

Correspondence address
30 BERNERS STREET, LONDON, ENGLAND, W1T 3LR
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
31 January 2018
Resigned on
20 August 2019
Nationality
BRITISH
Occupation
DIRECTOR

TRUSTMARQUE SOLUTIONS LIMITED

Correspondence address
65 GRESHAM STREET, LONDON, ENGLAND, EC2V 7NQ
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
9 November 2017
Resigned on
28 May 2021
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2V 7NQ £17,866,000

BEOVAX COMPUTER SERVICES LIMITED

Correspondence address
30 BERNERS STREET, LONDON, ENGLAND, W1T 3LR
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
9 November 2017
Resigned on
22 October 2019
Nationality
BRITISH
Occupation
DIRECTOR

S3DC LIMITED

Correspondence address
17 ROCHESTER ROW, LONDON, ENGLAND, SW1P 1QT
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
9 November 2017
Resigned on
5 March 2018
Nationality
BRITISH
Occupation
DIRECTOR

CAPITA (04472243) LIMITED

Correspondence address
30 BERNERS STREET, LONDON, ENGLAND, W1T 3LR
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
9 November 2017
Resigned on
20 August 2019
Nationality
BRITISH
Occupation
DIRECTOR

33 CHARLEVILLE ROAD MANAGEMENT LIMITED

Correspondence address
SECOND FLOOR FLAT, 33 CHARLEVILLE ROAD, LONDON, W14 9JJ
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
22 September 1994
Resigned on
10 January 2005
Nationality
BRITISH
Occupation
MANAGEMENT CONSULTANT

Average house price in the postcode W14 9JJ £666,000