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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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