Nigel Kevin SAVORY

Total number of appointments 29, 27 active appointments

ONEID LIMITED

Correspondence address
Work.Life, Core Brown Street, Manchester, England, M2 1DH
Role ACTIVE
director
Date of birth
December 1966
Appointed on
28 March 2023
Nationality
British
Occupation
Non Executive Director

Average house price in the postcode M2 1DH £24,344,000

SAVIETY CONSULTING LIMITED

Correspondence address
Ground Floor 11 Manvers Street, Bath, United Kingdom, BA1 1JQ
Role ACTIVE
director
Date of birth
December 1966
Appointed on
17 November 2022
Nationality
British
Occupation
Consultant

Average house price in the postcode BA1 1JQ £373,000

BOTTOMLINE TECHNOLOGIES BACWAY SERVICES LIMITED

Correspondence address
115 Chatham Street, Reading, England, RG1 7JX
Role ACTIVE
director
Date of birth
December 1966
Appointed on
2 July 2018
Resigned on
25 March 2021
Nationality
British
Occupation
Director

Average house price in the postcode RG1 7JX £3,253,000

CJJ INVESTMENTS LTD

Correspondence address
16 Daresbury Court Evenwood Close, Manor Park, Runcorn, Cheshire, United Kingdom, WA7 1LZ
Role ACTIVE
director
Date of birth
December 1966
Appointed on
4 October 2017
Resigned on
25 March 2021
Nationality
British
Occupation
Director

Average house price in the postcode WA7 1LZ £2,735,000

BOTTOMLINE PAYMENT SERVICES LIMITED

Correspondence address
16 Daresbury Court Evenwood Close, Manor Park, Runcorn, Cheshire, United Kingdom, WA7 1LZ
Role ACTIVE
director
Date of birth
December 1966
Appointed on
4 October 2017
Resigned on
25 March 2021
Nationality
British
Occupation
Director

Average house price in the postcode WA7 1LZ £2,735,000

SIMPLEX GTP LIMITED

Correspondence address
115 Chatham Street, Reading, Berkshire, RG1 7JX
Role ACTIVE
director
Date of birth
December 1966
Appointed on
20 August 2013
Resigned on
25 March 2021
Nationality
British
Occupation
Director

Average house price in the postcode RG1 7JX £3,253,000

ABM MICROBANK LIMITED

Correspondence address
115 Chatham Street, Reading, Berkshire, RG1 7JX
Role ACTIVE
director
Date of birth
December 1966
Appointed on
5 June 2013
Nationality
British
Occupation
Director

Average house price in the postcode RG1 7JX £3,253,000

BOTTOMLINE TECHNOLOGIES LIMITED

Correspondence address
1600 Arlington Business Park, Theale, Reading, Berkshire, England, RG7 4SA
Role ACTIVE
director
Date of birth
December 1966
Appointed on
22 April 2013
Resigned on
8 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode RG7 4SA £29,798,000

ALBANY SOFTWARE LIMITED

Correspondence address
1600 Arlington Business Park, Theale, Reading, England, RG7 4SA
Role ACTIVE
director
Date of birth
December 1966
Appointed on
11 September 2012
Resigned on
25 March 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode RG7 4SA £29,798,000

PROCESS FLOW LTD

Correspondence address
1600 Arlington Business Park, Theale, Reading, England, RG7 4SA
Role ACTIVE
director
Date of birth
December 1966
Appointed on
11 November 2011
Resigned on
25 March 2021
Nationality
British
Occupation
Director

Average house price in the postcode RG7 4SA £29,798,000

INTEGRATED DOCUMENT TECHNOLOGY LIMITED

Correspondence address
1600 Arlington Business Park, Theale, Reading, England, RG7 4SA
Role ACTIVE
director
Date of birth
December 1966
Appointed on
10 November 2011
Resigned on
25 March 2021
Nationality
British
Occupation
Director

Average house price in the postcode RG7 4SA £29,798,000

DIRECT DEBIT LIMITED

Correspondence address
1600 Arlington Business Park, Theale, Reading, England, RG7 4SA
Role ACTIVE
director
Date of birth
December 1966
Appointed on
14 February 2011
Resigned on
25 March 2021
Nationality
British
Occupation
Director

Average house price in the postcode RG7 4SA £29,798,000

EUROPEAN DIRECT DEBIT ASSOCIATION

Correspondence address
1600 Arlington Business Park, Theale, Reading, England, RG7 4SA
Role ACTIVE
director
Date of birth
December 1966
Appointed on
14 February 2011
Resigned on
25 March 2021
Nationality
British
Occupation
Director

Average house price in the postcode RG7 4SA £29,798,000

SMA FINANCIAL LTD

Correspondence address
115 Chatham Street, Reading, Berkshire, United Kingdom, RG1 7JX
Role ACTIVE
director
Date of birth
December 1966
Appointed on
26 October 2010
Nationality
British
Occupation
Director

Average house price in the postcode RG1 7JX £3,253,000

VERTISOFT LIMITED

Correspondence address
1600 Arlington Business Park, Theale, Reading, England, RG7 4SA
Role ACTIVE
director
Date of birth
December 1966
Appointed on
21 April 2008
Resigned on
25 March 2021
Nationality
British
Occupation
Business Executive

Average house price in the postcode RG7 4SA £29,798,000

OPTIOSOFTWARE UK LIMITED

Correspondence address
1600 Arlington Business Park, Theale, Reading, England, RG7 4SA
Role ACTIVE
director
Date of birth
December 1966
Appointed on
21 April 2008
Resigned on
25 March 2021
Nationality
British
Occupation
Business Executive

Average house price in the postcode RG7 4SA £29,798,000

H.M.S.L. GROUP LIMITED

Correspondence address
115 Chatham Street, Reading, Berkshire, RG1 7JX
Role ACTIVE
director
Date of birth
December 1966
Appointed on
28 January 2008
Nationality
British
Occupation
Director

Average house price in the postcode RG1 7JX £3,253,000

BOTTOMLINE TECHNOLOGIES EUROPE LIMITED

Correspondence address
1600 Arlington Business Park, Theale, Reading, England, RG7 4SA
Role ACTIVE
director
Date of birth
December 1966
Appointed on
26 November 2007
Resigned on
8 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode RG7 4SA £29,798,000

CREATE ! FORM INTERNATIONAL LIMITED

Correspondence address
115 Chatham Street, Reading, Berkshire, RG1 7JX
Role ACTIVE
director
Date of birth
December 1966
Appointed on
26 November 2007
Nationality
British
Occupation
Director

Average house price in the postcode RG1 7JX £3,253,000

AFP HOLDINGS LIMITED

Correspondence address
1600 Arlington Business Park, Theale, Reading, England, RG7 4SA
Role ACTIVE
director
Date of birth
December 1966
Appointed on
13 October 2006
Resigned on
25 March 2021
Nationality
British
Occupation
Director

Average house price in the postcode RG7 4SA £29,798,000

FORMSCAPE (UK) LIMITED

Correspondence address
115 Chatham Street, Reading, Berkshire, RG1 7JX
Role ACTIVE
director
Date of birth
December 1966
Appointed on
13 October 2006
Nationality
British
Occupation
Director

Average house price in the postcode RG1 7JX £3,253,000

FORMSCAPE SOFTWARE LIMITED

Correspondence address
115 Chatham Street, Reading, Berkshire, United Kingdom, RG1 7JX
Role ACTIVE
director
Date of birth
December 1966
Appointed on
13 October 2006
Nationality
British
Occupation
Director

Average house price in the postcode RG1 7JX £3,253,000

FORMSCAPE GROUP LIMITED

Correspondence address
1600 Arlington Business Park, Theale, Reading, England, RG7 4SA
Role ACTIVE
director
Date of birth
December 1966
Appointed on
13 October 2006
Resigned on
25 March 2021
Nationality
British
Occupation
Director

Average house price in the postcode RG7 4SA £29,798,000

TRANMIT LIMITED

Correspondence address
115 Chatham Street, Reading, Berkshire, RJ1 7JX
Role ACTIVE
director
Date of birth
December 1966
Appointed on
30 January 2006
Nationality
British
Occupation
Director

BOTTOMLINE TRANSACTIONAL SERVICES LIMITED

Correspondence address
115 Chatham Street, Reading, RG1 7JX
Role ACTIVE
director
Date of birth
December 1966
Appointed on
26 June 2002
Nationality
British
Occupation
Director

Average house price in the postcode RG1 7JX £3,253,000

CHECKPAY LIMITED

Correspondence address
115 Chatham Street, Reading, Berkshire, RG1 7JX
Role ACTIVE
director
Date of birth
December 1966
Appointed on
28 August 2000
Nationality
British
Occupation
Director

Average house price in the postcode RG1 7JX £3,253,000

CHATHAM STREET TECHNOLOGIES LIMITED

Correspondence address
1600 Arlington Business Park, Theale, Reading, England, RG7 4SA
Role ACTIVE
director
Date of birth
December 1966
Appointed on
21 September 1999
Resigned on
25 March 2021
Nationality
British
Occupation
Director

Average house price in the postcode RG7 4SA £29,798,000


PAYMENT SERVICES BUREAU LIMITED

Correspondence address
16 Daresbury Court Evenwood Close, Manor Park, Runcorn, Cheshire, United Kingdom, WA7 1LZ
Role
director
Date of birth
December 1966
Appointed on
4 October 2017
Nationality
British
Occupation
Director

Average house price in the postcode WA7 1LZ £2,735,000

ARIAN SOFTWARE LIMITED

Correspondence address
Two Snowhill, Birmingham, B4 6GA
Role
director
Date of birth
December 1966
Appointed on
21 November 2014
Nationality
British
Occupation
Business Executive