Sadi House Management Limited
Residents property management
Contacts of Sadi House Management Limited: address, phone, fax, email, website, working hours
Address: Flint Research Institute Goodacre Property Services BR2 6BA 132 Heathfield Road, Keston
Phone: +44-1257 5247039 +44-1257 5247039
Fax: +44-1257 5247039 +44-1257 5247039
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Sadi House Management Limited"? - Send email to us!
Registration data Sadi House Management Limited
Get full report from global database of The UK for Sadi House Management Limited
Addition activities kind of Sadi House Management Limited
5231. Paint, glass, and wallpaper stores
20449904. Enriched rice (vitamin and mineral fortified)
24529906. Prefabricated buildings, wood
35550202. Plates, offset
38250230. Standard cells
38410419. Surgical knife blades and handles
53999904. Duty-free stores
76992402. Battery service and repair
80930103. Drug clinic, outpatient
Owner, director, manager of Sadi House Management Limited
Director - Barry Lee Tweddle. Address: Flint Research Institute, Goodacre Property Services, 132 Heathfield Road, Keston, Kent, BR2 6BA. DoB: February 1983, British
Director - Tina Murphy. Address: Flint Research Institute, Goodacre Property Services, 132 Heathfield Road, Keston, Kent, BR2 6BA. DoB: January 1957, British
Director - Angela Elizabeth Green. Address: Flint Research Institute, Goodacre Property Services, 132 Heathfield Road, Keston, Kent, BR2 6BA. DoB: December 1952, British
Director - Luke Jackson. Address: Flint Research Institute, Goodacre Property Services, 132 Heathfield Road, Keston, Kent, BR2 6BA. DoB: January 1990, British
Director - Sally Anne Josephine Forrester. Address: Flint Research Institute, Goodacre Property Services, 132 Heathfield Road, Keston, Kent, BR2 6BA. DoB: April 1969, British
Director - Barry Victor Everitt. Address: Flint Research Institute, Goodacre Property Services, 132 Heathfield Road, Keston, Kent, BR2 6BA. DoB: October 1976, British
Director - Peter Ward. Address: Farm Fields, South Croydon, Surrey, CR2 0HP, United Kingdom. DoB: October 1962, British
Director - Deborah Josephine Dawson. Address: 7 Wettern Close, South Croydon, Surrey, CR2 0NT. DoB: November 1956, British
Director - George Reginald Sinden Parker. Address: 5 Wettern Close, South Croydon, Surrey, CR2 0NT. DoB: December 1981, British
Director - Helene Murphy. Address: 9 Wettern Close, South Croydon, Surrey, CR2 0NT. DoB: June 1949, British
Director - Timothy Sullivan. Address: 88 Ballards Way, South Croydon, Surrey, CR2 7LA. DoB: August 1960, British
Corporate-secretary - Goodacre Property Services Ltd. Address: Heathfield Road, Keston, Kent, BR2 6BA, United Kingdom. DoB:
Director - Rajan Mehta. Address: 14 Woodbury Close, Croydon, CR0 5PR. DoB: n\a, British
Director - Jane Sim. Address: Flat 2, 9 Wettern Close, Sanderstead, Surrey, CR2 0NT. DoB: March 1973, British
Director - Jennifer Dempster. Address: Flat 7, 7 Wettern Close, Sanderstead, Surrey, CR2 0NT. DoB: May 1960, British
Director - Richard Crabb. Address: Flat 7, 9 Wettern Close, Sanderstead, Surrey, CR2 0NT. DoB: n\a, British
Director - Hazel Grace Stevenson. Address: Flat 5, 9 Wettern Close, South Croydon, Surrey, CR2 0NT. DoB: May 1937, British
Director - Janet Marie Finucane. Address: Flat 3, 7 Wettern Close, South Croydon, Surrey, CR2 0NT. DoB: March 1936, British
Director - Dipti Kanaiyalal Kotecha. Address: Flat 9, 9 Wettern Close, South Croydon, Surrey, CR2 0NT. DoB: March 1969, British
Director - Theeresa Mary Morrison. Address: Flat 6, 9 Wettern Close, Croydon, Surrey, CR2 0NT. DoB: January 1955, British
Director - Jacqueline Ann Rowe. Address: 16 Chestnut Grove, Ballards Farm, South Croydon, Surrey, CR2 7LH. DoB: July 1939, British
Director - Karen Louise Walsh. Address: 7 Moonstone Square, Sittingbourne, Kent, ME10 5JN. DoB: August 1963, British
Director - Elizabeth Jane Arratoon. Address: Flat 3 5 Wettern Close, Sanderstead, Surrey, CR2 0NT. DoB: February 1953, English
Director - Violet Joan Oxenham. Address: Flat 1, 9 Wettern Close Sanderstead, South Croydon, Surrey, CR2 0NT. DoB: January 1919, British
Director - Philip Brady. Address: Flat 3, 9 Wettern Close Sanderstead, South Croydon, Surrey, CR2 0NT. DoB: n\a, Irish
Director - Julie Mitchell. Address: Flint Research Institute, Goodacre Property Services, 132 Heathfield Road, Keston, Kent, BR2 6BA. DoB: June 1961, English
Director - Leigh Percy Holley. Address: Wettern Close, South Croydon, Surrey, CR2 0NT, United Kingdom. DoB: November 1985, British
Director - Bethany Joanne Singleton. Address: Wettern Close, South Croydon, Surrey, CR2 0NT, United Kingdom. DoB: September 1985, British
Director - Philippa Jane Mitchell. Address: Wettern Close, South Croydon, Surrey, CR2 0NT, United Kingdom. DoB: December 1988, British
Director - Karen Julie Ward. Address: Farm Fields, South Croydon, Surrey, CR2 0HP, United Kingdom. DoB: August 1968, British
Director - Adam Paul Slatter. Address: Grasmere Road, Purley, Surrey, CR8 1DU, United Kingdom. DoB: December 1980, British
Secretary - Sana Fatheneh Namazie. Address: Wettern Close, South Croydon, Surrey, CR2 0NT. DoB: n\a, British
Director - Kevin William Mitchell. Address: Court Hill, South Croydon, Surrey, CR2 9NA. DoB: November 1957, British
Secretary - Richard Crabb. Address: Flat 7, 9 Wettern Close, Sanderstead, Surrey, CR2 0NT. DoB: n\a, British
Director - Carolyn Sword. Address: Flat 4, 9 Wettern Close, Sanderstead, Surrey, CR2 0NT. DoB: October 1977, British
Director - Fay Manvell. Address: Flat 2, 5 Wettern Close, Sanderstead, Surrey, CR2 0NT. DoB: May 1982, British
Director - David Torbe. Address: Flat 9, 5 Western Close, South Croyden, Surrey, CR2 0NT. DoB: March 1970, British
Director - Aaron Leonard Moyce. Address: Flat 4, 7 Wettern Close, Sanderstead, Surrey, CR2 0NT. DoB: January 1980, British
Director - Carly Wren. Address: Flat 4, 5 Wettern Close, Sanderstead, Surrey, CR2 0NT. DoB: March 1983, British
Director - Joanne Elizabeth Hare. Address: Flat 5, 7 Wettern Close, South Croydon, Surrey, CR2 0NT. DoB: August 1981, British
Secretary - Megan Friend. Address: Flat 6, 7 Wettern Close, Sanderstead, Surrey, CR2 0NT. DoB: September 1944, British
Director - Kathleen Joan Des Moulins. Address: Flat 1, 7 Wettern Close, Sanderstead, Surrey, CR2 0NT. DoB: September 1917, British
Secretary - Natalie Louise Jordan. Address: Flat 4, 7 Wettern Close, South Croydon, Surrey, CR2 0NT. DoB: n\a, British
Director - John Dowds. Address: Flat 7, 9 Wettern Close, South Croydon, Surrey, CR2 0NT. DoB: October 1972, British
Director - John Edward Budden. Address: Flat 3, 4 Foxgrove Road, Beckenham, Kent, BR3 5AT. DoB: July 1971, British
Director - Gareth Absalom. Address: 16 Westfield Avenue, Sanderstead, South Croydon, Surrey, CR2 9JU. DoB: January 1959, British
Director - Thanojohn Sanjeevarajan. Address: Flat 8, 9 Wettern Close, Sandersead, Surrey, CR2 0NT. DoB: December 1976, British
Director - Natalie Louise Jordan. Address: Flat 4, 7 Wettern Close, South Croydon, Surrey, CR2 0NT. DoB: n\a, British
Director - Paul Charles Lindsey. Address: Flat 8 9 Wettern Close, South Croydon, Surrey, CR2 0NT. DoB: July 1969, British
Director - William James Whitfield. Address: Flat 4 9 Wettern Close, Sanderstead, South Croydon, Surrey, CR2 0NT. DoB: April 1974, British
Secretary - Sandra Jean Dacombe. Address: Flat 7, 7 Wettern Close, Sanderstead, Surrey, CR2 0NT. DoB: July 1961, British
Director - Mark Swingler. Address: Flat 5 7 Wettern Close, Croydon, Surrey, CR2 0NT. DoB: October 1972, British
Secretary - James Richard George Manchester. Address: Flat 4 9 Wettern Close, South Croydon, Surrey, CR2 0NT. DoB: October 1971, British
Director - Kevin John Woodman. Address: Flat 8, 7 Wettern Close Purley Oaks Road, Croydon, Surrey, CR2 0NT. DoB: June 1954, British
Director - James Richard George Manchester. Address: Flat 4 9 Wettern Close, South Croydon, Surrey, CR2 0NT. DoB: October 1971, British
Director - Dorothy Rose Icke. Address: Flat 6, 5 Wettern Close, South Croydon, Surrey, CR2 0NT. DoB: June 1924, British
Director - Megan Friend. Address: Flat 6, 7 Wettern Close, Sanderstead, Surrey, CR2 0NT. DoB: September 1944, British
Director - Mark Niel Briggs. Address: Flat 2 9 Wettern Close, South Croydon, Surrey, CR2 0NT. DoB: January 1959, British
Director - Sandra Jean Dacombe. Address: Flat 7, 7 Wettern Close, Sanderstead, Surrey, CR2 0NT. DoB: July 1961, British
Director - Rima Patel. Address: Flat 7, 9 Wettern Close, South Croydon, Surrey, CR2 0NT. DoB: May 1971, British
Director - Jacqueline Louise Masters. Address: Flat 5 9 Wettern Close, Sanderstead, South Croydon, Surrey, CR2 0NT. DoB: May 1963, British
Director - Steven James Gordon-saker. Address: Flat 4, 9 Wettern Close Sanderstead, South Croydon, Surrey, CR2 0NT. DoB: January 1971, British
Director - Emma Nadine Boud. Address: Flat 8 7 Wettern Close, Purley Oaks Road Sanderstead, South Croydon, Surrey, CR2 0NT. DoB: January 1966, British
Director - Gavin Stephen Barnett. Address: Flat 2 7 Wettern Close, Sanderstead, Surrey, CR2 0NT. DoB: September 1971, English
Director - Richard Duncan Sargent. Address: Flat 4 7 Wettern Close, Sanderstead, South Croydon, Surrey, CR2 0NT. DoB: September 1966, English
Director - Marjorie Helen De Winne. Address: Flat 5, 5 Wettern Close, South Croydon, Surrey, CR2 0NT. DoB: November 1919, British
Director - Andrew Donald Fourchier Kennedy. Address: Flat 2 5 Wettern Clos, Sanderstead, Croydon, Surrey, CR2 0NT. DoB: April 1961, British
Director - John Michael Bailey. Address: East Lodge, East Lane, Dedham, Essex, CO7 6BE. DoB: December 1947, British
Director - Robert David Payton. Address: Flat 2 9 Wettern Close, Sanderstead, South Croydon, Surrey, CR2 0NT. DoB: November 1969, British
Director - Lesley Catherine Clark. Address: Flat 5 7 Wettern Close, Sanderstead, South Croydon, Surrey, CR2 0NT. DoB: November 1963, British
Director - Simon Gerard Deefholts. Address: Flat 6 9 Wettern Close, South Croydon, Surrey, CR2 0NT. DoB: July 1967, British
Director - Kathleen Joan Des Moulins. Address: Flat 1, 7 Wettern Close, Sanderstead, Surrey, CR2 0NT. DoB: September 1917, British
Director - Keith Trevor Dowd. Address: Flat 8 9 Wettern Close, Sanderstead, South Croydon, Surrey, CR2 0NT. DoB: December 1962, British
Director - Janet Evans. Address: Flat 5 9 Wettern Close, Sanderstead, South Croydon, Surrey, CR2 0NT. DoB: December 1937, British
Director - Warren Robert Fairchild. Address: Flat 6 7 Wettern Close, Sanderstead, South Croydon, Surrey, CR2 0NT. DoB: July 1967, British
Director - Eileen Doris Forbes. Address: Flat 7, 5 Wettern Close Sanderstead, South Croydon, Surrey, CR2 0NT. DoB: November 1916, British
Director - Richard John Hawes. Address: 5 Wettern Close, Sanderstead, South Croydon, Surrey, CR2 0NT. DoB: November 1957, British
Director - Rani Suzanne Karpal. Address: Flat 3 7 Wettern Close, Sanderstead, South Croydon, Surrey, CR2 0NT. DoB: January 1964, British
Director - Robert William Larcombe. Address: 5 Wettern Close, Sanderstead, South Croydon, Surrey, CR2 0NT. DoB: November 1957, British
Director - Dawn Indriane Leila. Address: 7 Wettern Close, Sanderstead, South Croydon, Surrey, CR2 0NT. DoB: April 1945, British
Director - Clive Eric Brace. Address: Flat 4 5 Wettern Close, Sanderstead, South Croydon, Surrey, CR2 0NT. DoB: August 1956, British
Director - Christopher Gerald Mccormack. Address: 7 Wettern Close, Sanderstead, South Croydon, Surrey, CR2 0NT. DoB: October 1955, British
Director - Paul Edward Balding. Address: Flat 9 9 Wettern Close, Sanderstead, South Croydon, Surrey, CR2 0NT. DoB: August 1952, British
Director - Mary Helen Bristow. Address: Flat 1 5 Wettern Close, Sanderstead, South Croydon, Surrey, CR2 0NT. DoB: February 1935, British
Director - Terence Pereira. Address: 7 Wettern Close, Sanderstead, South Croydon, Surrey, CR2 0NT. DoB: May 1951, British
Director - Stuart Robert Perry. Address: Flat 8, 8 Wettern Close Sanderstead, South Croydon, Surrey, CR2 0NT. DoB: March 1964, British
Director - Katherine Margaret Jane Richards. Address: 5 Wettern Close, Sanderstead, South Croydon, Surrey, CR2 0NT. DoB: June 1963, British
Director - Deborah Jane Sears. Address: Flat 9, 7 Wettern Close Sanderstead, South Croydon, Surrey, CR2 0NT. DoB: August 1961, British
Director - Gary John Atherton. Address: 7 Wettern Close, Sanderstead, South Croydon, Surrey, CR2 0NT. DoB: August 1963, British
Director - Nicholas Charles Stokes. Address: Flat 7 9 Wettern Close, Sanderstead, South Croydon, Surrey, CR2 0NT. DoB: May 1963, British
Director - Jonathon Charles Warner-johnson. Address: Flat 9 5 Wettern Close, Sanderstead, South Croydon, Surrey, CR2 0NT. DoB: December 1965, British
Director - Eliza Emma Webb. Address: Flat 6 5 Wettern Close, Sanderstead, South Croydon, Surrey, CR2 0NT. DoB: January 1923, British
Director - Sarah Louise Wolstenholme. Address: Flat 4 9 Wettern Close, Sanderstead, South Croydon, Surrey, CR2 0NT. DoB: October 1966, British
Jobs in Sadi House Management Limited, vacancies. Career and training on Sadi House Management Limited, practic
Now Sadi House Management Limited have no open offers. Look for open vacancies in other companies
-
Laboratory Technician/Instructor (Sparsholt)
Region: Sparsholt
Company: Sparsholt College, Hampshire
Department: N\A
Salary: £16,776 to £20,595 (Depending on qualifications and experience)
Hours: Full Time
Contract type: Permanent
Type / Role: Technical
Categories: Property and Maintenance
-
Business Development Officer (IUK) (Brayford Pool)
Region: Brayford Pool
Company: University of Lincoln
Department: Research and Income Generation Support
Salary: £32,548
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Finance,Fundraising and Alumni,PR, Marketing, Sales and Communication
-
NIHR Academic Clinical Lecturer in Paediatric Dentistry (Leeds)
Region: Leeds
Company: University of Leeds
Department: Department of Paediatric Dentistry - School of Dentistry
Salary: £31,931 to £59,401 p.a. Grade: Dental Lecturer
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry
-
Funded EngD Studentship: Coil Coatings – An Investigation into Expedited Plastisol Degradation Related to Poor Coating Adhesion (Swansea)
Region: Swansea
Company: Swansea University
Department: Engineering
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Engineering and Technology,Production Engineering and Manufacturing,Chemical Engineering,Metallurgy and Minerals Technology,Other Engineering
-
Marketing Recruitment Officer (Enquiries, Data and Events) (Swansea)
Region: Swansea
Company: University of Wales, Trinity Saint David
Department: N\A
Salary: £21,585 to £24,983 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication
-
Graduate Advisor (Manchester)
Region: Manchester
Company: The Manchester College
Department: N\A
Salary: £20,042.08 to £22,077.27 per annum (subject to job evaluation)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Student Services
-
Driver (Hospitality Services) (Bristol)
Region: Bristol
Company: University of Bristol
Department: The Hawthorns
Salary: £16,983 to £18,263 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Craft or Manual
Categories: Hospitality, Retail, Conferences and Events
-
Senior Student Finance Manager/Advisor (Funds, Bursaries and Guidance) (Greenwich)
Region: Greenwich
Company: University of Greenwich
Department: Student Finance and Financial Support
Salary: £38,183 to £46,924 plus £4,623 London weighting per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Finance,Student Services
-
Senior Lecturer (AC3) Adult Nursing (Greenwich)
Region: Greenwich
Company: University of Greenwich
Department: Adult Nursing and Paramedic Science
Salary: £38,183 to £46,924 plus £3,569 London weighting
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Nursing
-
Postdoctoral Research Assistant in Molecular Cell Biology (Oxford)
Region: Oxford
Company: University of Oxford
Department: Sir William Dunn School of Pathology
Salary: £31,076 to £38,183 Grade 7 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry
-
Public Engagement Programme Manager (London)
Region: London
Company: Imperial College London
Department: Academic Partnerships
Salary: £45,400 to £54,880 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication,Senior Management
-
Senior Lecturer in Politics and International Relations (Bristol)
Region: Bristol
Company: University of the West of England, Bristol
Department: Department of Health & Social Sciences
Salary: £38,183 to £48,327 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Politics and Government
Responds for Sadi House Management Limited on Facebook, comments in social nerworks
Read more comments for Sadi House Management Limited. Leave a comment for Sadi House Management Limited. Profiles of Sadi House Management Limited on Facebook and Google+, LinkedIn, MySpaceLocation Sadi House Management Limited on Google maps
Other similar companies of The United Kingdom as Sadi House Management Limited: 51-53 Sloane Gardens Freehold Limited | Park Square West (clacton) Management Company Limited | Secureside Residents Management Limited | Lamorna Apartments (management) Limited | 71 Ballater Road Ltd
This business is situated in 132 Heathfield Road, Keston under the following Company Registration No.: 01570777. This company was started in the year 1981. The office of the company is located at Flint Research Institute Goodacre Property Services. The zip code for this address is BR2 6BA. The enterprise declared SIC number is 98000 which means Residents property management. Its most recent filed account data documents were submitted for the period up to 2015-09-29 and the most recent annual return information was submitted on 2016-03-14. Since the firm started in the field 35 years ago, the firm managed to sustain its impressive level of success.
At the moment, the directors registered by this firm include: Barry Lee Tweddle chosen to lead the company in 2014 in June, Tina Murphy chosen to lead the company in 2014 in February, Angela Elizabeth Green chosen to lead the company in 2013 and 21 other members of the Management Board who might be found within the Company Staff section of this page. At least one secretary in this firm is a limited company: Goodacre Property Services Ltd.
Sadi House Management Limited is a foreign stock company, located in 132 Heathfield Road, Keston, The United Kingdom. It is a limited by shares, British proprietary company. Since 2002, the company is headquartered in Flint Research Institute Goodacre Property Services BR2 6BA 132 Heathfield Road, Keston. Sadi House Management Limited was registered on 1981-06-29. 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 - 632,000 GBP, sales per year - less 714,000 GBP. Sadi House Management Limited is Private Limited Company.
The main activity of Sadi House Management Limited is Activities of households as employers; undifferentiated, including 9 other directions. Director of Sadi House Management Limited is Barry Lee Tweddle, which was registered at Flint Research Institute, Goodacre Property Services, 132 Heathfield Road, Keston, Kent, BR2 6BA. Products made in Sadi House Management Limited were not found. This corporation was registered on 1981-06-29 and was issued with the Register number 01570777 in 132 Heathfield Road, Keston, 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 Sadi House Management Limited, open vacancies, location of Sadi House Management 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