Sectordate Limited

All companies of The UKReal estate activitiesSectordate Limited

Management of real estate on a fee or contract basis

Contacts of Sectordate Limited: address, phone, fax, email, website, working hours

Address: 5th Floor Cavendish House 39 Waterloo Street B2 5PP Birmingham

Phone: +44-1239 6227020 +44-1239 6227020

Fax: +44-1239 6227020 +44-1239 6227020

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Sectordate Limited"? - Send email to us!

Sectordate Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Sectordate Limited.

Registration data Sectordate Limited

Register date: 1989-05-19
Register number: 02386891
Capital: 914,000 GBP
Sales per year: Less 731,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Foreign
Type of company: Private Limited Company

Get full report from global database of The UK for Sectordate Limited

Addition activities kind of Sectordate Limited

7539. Automotive repair shops, nec
509903. Safety equipment and supplies
517199. Petroleum bulk stations and terminals, nec
521105. Masonry materials and supplies
25190102. Lawn furniture, except wood, metal, stone, or concrete
32119905. Picture glass
32210000. Glass containers
35450313. Drill bits, metalworking

Owner, director, manager of Sectordate Limited

Director - William Robert Starn. Address: 36 Carnaby Street, London, N19 3AF, United Kingdom. DoB: July 1966, American

Director - Edward Andrew Horsford Hodgson. Address: 9 Kingsway, London, WC2B 6XF, United Kingdom. DoB: April 1978, British

Director - Gerrit Jan Meerkerk. Address: - 38, Avenue De La Liberte, L-1930, Luxembourg. DoB: June 1971, Dutch

Secretary - Nicholas David Mayhew Smith. Address: 9 Holland Avenue, Knowle, Solihull, West Midlands, B93 9DW. DoB: October 1968, British

Director - Robin Philip Woodbridge. Address: Meadow View, Adderbury, Banbury, Oxfordshire, OX17 3LZ, United Kingdom. DoB: October 1969, British

Secretary - Mark William Stephenson. Address: 3 Spring Meadows Close, Bilbrook, Codsall, Staffordshire, WV8 1GJ. DoB: n\a, British

Director - Andrew Donald Griffiths. Address: Cruck House, 38 Main Street, Newton Linford, Leicestershire, LE6 0AD. DoB: September 1958, British

Director - Mark Andrew Lewis. Address: 169 Longdon Road, Knowle, Solihull, B93 9HY. DoB: September 1969, British

Secretary - Richard Peter Lawrence. Address: 3 Ledwell, Shirley, Solihull, West Midlands, B90 1SL. DoB: August 1972, British

Director - Mark William Stephenson. Address: 3 Spring Meadows Close, Bilbrook, Codsall, Staffordshire, WV8 1GJ. DoB: n\a, British

Secretary - Louise Jean Ashman. Address: 74 Winster Avenue, Dorridge, Solihull, B93 8ST. DoB: n\a, British

Secretary - Jonathan Charles Read. Address: 6 Prospect Lane, Solihull, West Midlands, B91 1HJ. DoB: November 1966, British

Director - Paul Antony Hodge. Address: 89 Manor Road, Dorridge, Solihull, West Midlands, B93 8TT. DoB: January 1957, British

Secretary - Corin Robert Winfield. Address: 24 Queens Avenue, Shirley, Solihull, West Midlands, B90 2NT. DoB: n\a, English

Director - John Charles Cutts. Address: Tudor Gables Old Warwick Road, Lapworth, Solihull, West Midlands, B94 6AY. DoB: September 1959, British

Director - Patrick Martyn Bamford. Address: Snowdrop Cottage 8 Mount End, Epping, Essex, CM16 7PS. DoB: March 1959, British

Director - Philip John Pawley. Address: 33 Hartford Road, Hartley Wintney, Hook, Hampshire, RG27 8QG. DoB: November 1949, British

Director - Michael Andrew Stacey. Address: 3 Kenwyn Road, West Wimbledon, London, SW20 8PR. DoB: August 1964, United States

Director - James Norman Shaw. Address: 13 Queens Elm Square, Old Church Street, London, SW3 6ED. DoB: February 1944, British

Secretary - Avril Helen Winifred Winson. Address: 1 Nelson Road, Wanstead, London, E11 2AX. DoB: n\a, British

Director - Jonathan Sydney Gandy. Address: 5 Fairlawns, Cambridge Park, Twickenham, Middlesex, TW1 2JY. DoB: April 1952, British

Director - Paul Andrew Thimont. Address: 58 Kings Road, Wimbledon, London, SW19 8QW. DoB: n\a, British

Director - Mark Peter Creedy. Address: 18 The Broadwalk, Northwood, Middlesex, HA6 2XD. DoB: August 1954, British

Director - John Robert Glassett. Address: 12 Sparrowgrove, Otterbourne, Winchester, Hampshire, SO21 2DL. DoB: November 1954, British

Director - David Michael Coleman. Address: Downings 18 Uplands Way, Riverhead, Sevenoaks, Kent, TN13 3BW. DoB: September 1945, British

Director - Andrew Martin Slipper. Address: Middle House Middle Hill, Englefield Green, Egham, Surrey, TW20 0JR. DoB: February 1948, British

Secretary - Anne Katharine Lawley. Address: 25 Parkside, 17 Hamilton Road Ealing, London, W5 2EG. DoB: February 1951, British

Director - Michael Andrew Collins. Address: Highfield 36 Newlands Avenue, Radlett, Hertfordshire, WD7 8EL. DoB: March 1952, British

Secretary - Terence Joseph Padian. Address: 75 Needingworth Road, St Ives, Cambs England, PE27 5JY. DoB: December 1950, British

Director - Raymond Herbert Rapley. Address: Misty Meadow 19 Goretree Road, Hemingford Grey, Huntingdon, Cambridgeshire, PE18 9BP. DoB: January 1929, British

Jobs in Sectordate Limited, vacancies. Career and training on Sectordate Limited, practic

Now Sectordate Limited have no open offers. Look for open vacancies in other companies

  • Digital Learning Support Technician-Term Time Only (Elephant And Castle)

    Region: Elephant And Castle

    Company: University of the Arts London, London College of Communication

    Department: London College of Communication

    Salary: £14,949 to £18,248

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Technical

    Categories: IT,Student Services

  • Research Associate Internet of Things (IoT) Powered Botnets (London)

    Region: London

    Company: University College London

    Department: Department of Computer Science

    Salary: £34,056 to £41,163 per annum, inclusive of London Allowance.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering

  • Assistant Professor (fixed term, part time) (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Rehabilitation & Ageing

    Salary: Please see details below

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Nursing,Psychology

  • Clinical Research Fellow – Cancer Metabolism (London)

    Region: London

    Company: Imperial College London

    Department: Surgery & Cancer, Division of Cancer, Faculty of Medicine

    Salary: £32,478 to £57,444 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Medical Technology

  • Senior Lecturer/Lecturer in Dispute Resolution (Edinburgh)

    Region: Edinburgh

    Company: Queen Margaret University, Edinburgh

    Department: Business, Enterprise and Management

    Salary: £37,075 to £55,998 (Grade 8 for Lecturer, Grade 9 for Senior Lecturer)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Human Resources Management,Management,Other Business and Management Studies

  • University Tutor in Health and Social Care (Worcester)

    Region: Worcester

    Company: University of Worcester

    Department: Institute of Health and Society: Department of Allied Health and Social Sciences

    Salary: £32,547 to £52,131

    Hours: Full Time, Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Nursing,Social Sciences and Social Care,Social Work

  • Lecturer A/Teaching Fellow in Ergonomics, Human Factors and Design (Falmer)

    Region: Falmer

    Company: University of Sussex

    Department: Department of Engineering and Design

    Salary: £35,550 to £38,833 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Production Engineering and Manufacturing,Other Engineering

  • Postdoctoral Research Assistant in Optical Sensing and Analysis of Nanoparticles (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Department of Materials

    Salary: £31,076 to £34,956 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy,Engineering and Technology,Other Engineering

  • EngD Studentship in Structural Health Monitoring for Nuclear Applications (Derby, London)

    Region: Derby, London

    Company: N\A

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Engineering and Technology,Mechanical Engineering

  • IT Administrator (London)

    Region: London

    Company: London School of Commerce

    Department: N\A

    Salary: £30,000 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT

  • PhD Studentship - Iranian Clerics and the State in Post-revolutionary Iran (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: School of Philosophy, Theology and Religion

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Social Sciences and Social Care,Social Policy,Politics and Government,Languages, Literature and Culture,Historical and Philosophical Studies,Theology and Religious Studies,Cultural Studies

  • PhD Studentship in Nanomaterials (Southampton)

    Region: Southampton

    Company: University of Southampton

    Department: Physics and Astronomy

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy,Engineering and Technology,Electrical and Electronic Engineering

Responds for Sectordate Limited on Facebook, comments in social nerworks

Read more comments for Sectordate Limited. Leave a comment for Sectordate Limited. Profiles of Sectordate Limited on Facebook and Google+, LinkedIn, MySpace

Location Sectordate Limited on Google maps

Other similar companies of The United Kingdom as Sectordate Limited: Hooks Uk Limited | Palm Securities Limited | Clarendon Commercial Developments Limited | Burcroft Limited | Suttons (austin Lee) Ltd

Sectordate is a firm registered at B2 5PP Birmingham at 5th Floor Cavendish House. The enterprise was formed in 1989 and is established under the identification number 02386891. The enterprise has been actively competing on the English market for twenty seven years now and the state is is active. The enterprise declared SIC number is 68320 which means Management of real estate on a fee or contract basis. The latest filed account data documents were filed up to May 31, 2015 and the latest annual return information was filed on May 19, 2016. It has been 27 years for Sectordate Ltd in this field of business, it is not planning to stop growing and is an object of envy for the competition.

Presently, this company is supervised by a single director: William Robert Starn, who was given the job one year ago. The company had been directed by Edward Andrew Horsford Hodgson (age 38) who in the end resigned in 2015. In addition a different director, specifically Gerrit Jan Meerkerk, age 45 resigned after one year of successful employment. At least one limited company has been appointed as a director, specifically Gbr Phoenix Beard Group Limited.

Sectordate Limited is a foreign company, located in Birmingham, The United Kingdom. It is a limited by shares, British proprietary company. Since 2000, the company is headquartered in 5th Floor Cavendish House 39 Waterloo Street B2 5PP Birmingham. Sectordate Limited was registered on 1989-05-19. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 914,000 GBP, sales per year - less 731,000 GBP. Sectordate Limited is Private Limited Company.
The main activity of Sectordate Limited is Real estate activities, including 8 other directions. Director of Sectordate Limited is William Robert Starn, which was registered at 36 Carnaby Street, London, N19 3AF, United Kingdom. Products made in Sectordate Limited were not found. This corporation was registered on 1989-05-19 and was issued with the Register number 02386891 in Birmingham, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Sectordate Limited, open vacancies, location of Sectordate Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on May 1st, 2024

Detailed data about Sectordate Limited from yellow pages of The United Kingdom. Find address Sectordate Limited, phone, email, website credits, responds, Sectordate Limited job and vacancies, contacts finance sectors Sectordate Limited