United Living (south) Limited

All companies of The UKConstructionUnited Living (south) Limited

Development of building projects

Construction of domestic buildings

Construction of commercial buildings

Contacts of United Living (south) Limited: address, phone, fax, email, website, working hours

Address: Media House Azalea Drive BR8 8HU Swanley

Phone: +44-1233 8288879 +44-1233 8288879

Fax: +44-1233 8288879 +44-1233 8288879

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "United Living (south) Limited"? - Send email to us!

United Living (south) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders United Living (south) Limited.

Registration data United Living (south) Limited

Register date: 1964-08-28
Register number: 00817560
Capital: 870,000 GBP
Sales per year: Less 127,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Domestic
Type of company: Private Limited Company

Get full report from global database of The UK for United Living (south) Limited

Addition activities kind of United Living (south) Limited

7033. Trailer parks and campsites
354205. Knurling and beading machines
23950204. Embroidery products, except schiffli machine
35990300. Machine and other job shop work
36510114. Pillows, stereo
39440302. Automobile and truck models, toy and hobby
50440207. Photocopy machines
50780202. Drinking water coolers, mechanical
82490300. Medical training services
82990503. Public speaking school

Owner, director, manager of United Living (south) Limited

Director - Peter Damian Carey. Address: Azalea Drive, Swanley, Kent, BR8 8HU. DoB: May 1966, British

Director - Anne Catherine Newman. Address: Azalea Drive, Swanley, Kent, BR8 8HU, England. DoB: November 1960, British Citizen

Director - Ian George Burnett. Address: Azalea Drive, Swanley, Kent, BR8 8HU, England. DoB: March 1959, British

Director - Stuart Wilson Laird. Address: Azalea Drive, Swanley, Kent, BR8 8HU, England. DoB: May 1953, British

Director - Steve Denis Carden. Address: Azalea Drive, Swanley, Kent, BR8 8HU, England. DoB: May 1958, British

Director - Daren Moseley. Address: Goldsel Road, Swanley, Kent, BR8 8EX, United Kingdom. DoB: August 1970, British

Director - Jeffrey William Adams. Address: Azalea Drive, Swanley, Kent, BR8 8HU, England. DoB: July 1951, British

Director - Timothy Nicholas Wood. Address: Aldridge, Walsall, West Midlands, WS9 8TU, United Kingdom. DoB: April 1965, British

Director - Martyn John Vitty. Address: Aldridge, Walsall, West Midlands, WS9 8TU, United Kingdom. DoB: October 1975, British

Director - Giles Matthew Oliver David. Address: United House, Goldsel Road, Swanley, Kent, BR8 8EX. DoB: March 1967, British

Director - Steven Chamberlain. Address: Goldsel Road, Swanley, Kent, BR8 8EX, United Kingdom. DoB: June 1956, British

Director - Colin Ian Forrest. Address: Goldsel Road, Swanley, Kent, BR8 8EX, United Kingdom. DoB: April 1958, British

Director - Paul Edward Delaney. Address: United House, Goldsel Road, Swanley, Kent, BR8 8EX. DoB: June 1957, British

Director - Simon David Ainslie Jones. Address: United House, Goldsel Road, Swanley, Kent, BR8 8EX. DoB: January 1970, British

Director - Keith Neil Allington. Address: United House, Goldsel Road, Swanley, Kent, BR8 8EX. DoB: March 1966, English

Director - Andrew Simon Mickleburgh. Address: United House, Goldsel Road, Swanley, Kent, BR8 8EX. DoB: January 1961, British

Secretary - Victoria Haynes. Address: United House, Goldsel Road, Swanley, Kent, BR8 8EX. DoB: n\a, British

Director - David Watson. Address: 51 Woodlea, Leybourne, West Malling, Kent, ME19 5QY. DoB: February 1964, British

Director - Anthony Edward Martin. Address: United House, Goldsel Road, Swanley, Kent, BR8 8EX. DoB: July 1957, British

Director - Stephen Knight. Address: 62 Sussex Road, Haywards Heath, West Sussex, RH16 4EE. DoB: May 1965, British

Director - Steven Chamberlain. Address: 5 Lower Cookham Road, Maidenhead, Berkshire, SL6 8JN. DoB: June 1956, British

Director - Paul Thomas Nicholls. Address: Aldridge, Walsall, West Midlands, WS9 8TU, United Kingdom. DoB: February 1969, British

Director - Alistair David Sivill. Address: Northbourne, Woodlands Road Bickley, Bromley, Kent, BR1 2AR. DoB: November 1948, British

Director - Paul Mark Samways. Address: United House, Goldsel Road, Swanley, Kent, BR8 8EX. DoB: January 1959, British

Director - Mark Allum. Address: United House, Goldsel Road, Swanley, Kent, BR8 8EX. DoB: September 1966, British

Director - Colin Peter Dixon. Address: Badgers Drift, Ryst Wood Road, Forest Row, East Sussex, RH18 5LX. DoB: July 1949, British

Director - Ronald Roberts. Address: 27 Bramley Road, Cheam, Surrey, SM2 7LR. DoB: April 1951, British

Secretary - Elaine Anne Driver. Address: 134 Lennard Road, Beckenham, Kent, BR3 1QP. DoB:

Director - Paul Greenwood. Address: 1 Beauclare Close, Leatherhead, Surrey, KT22 8UB. DoB: January 1954, British

Director - David James Hay. Address: 40 Roseleigh Avenue, Allington, Maidstone, Kent, ME16 0AS. DoB: December 1959, British

Director - David William Barnes. Address: Albenga, Cryers Hill Road, Cryers Hill, High Wycombe, Buckinghamshire, HP15 6JS. DoB: January 1949, British

Director - Stephen Paul Greene. Address: Tregarthen 10 Rose Walk, Purley, Surrey, CR8 3LG. DoB: January 1948, British

Director - Nicholas Melling. Address: Woodsdale, Cherry Garden Hill, Groombridge, Kent, TN3 9NY. DoB: March 1961, British

Secretary - Stephen Cross. Address: 2 Breach Cottages, Breach Lane Upchurch, Sittingbourne, Kent, ME9 7PE. DoB: October 1956, British

Director - John Benedict Ryan. Address: 1 Leather Lane, Gomshall, Guildford, Surrey, GU5 9NB. DoB: n\a, British

Director - Albert Edward Scurfield. Address: 30 Wick Avenue, Wheathampstead, St. Albans, Hertfordshire, AL4 8QB. DoB: February 1953, British

Secretary - Stephen Cross. Address: Winterbourne Wrens Road, Borden, Sittingbourne, Kent, ME9 8JD. DoB: October 1956, British

Director - Keith Anthony Reginald Harwood. Address: 32 Harts Grove, Woodford Green, Essex, IG8 0BN. DoB: n\a, British

Secretary - Keith Anthony Reginald Harwood. Address: 32 Harts Grove, Woodford Green, Essex, IG8 0BN. DoB: n\a, British

Director - Robert Michael Riddelsdell. Address: 8 Shires Close, Ashtead, Surrey, KT21 2LT. DoB: May 1956, British

Director - Diane Poulter. Address: 3 Lucerne Road, Orpington, Kent, BR6 0EP. DoB: December 1955, British

Director - Andrew Simon Mickleburgh. Address: Dering Saint Mary, Station Road, Pluckley, Ashford, Kent, TN27 0RP. DoB: January 1961, British

Director - Peter Lawton. Address: The Pippins, 34 Brookside Cresent, Cuffley, Hertfordshire, EN6 4QN. DoB: May 1943, British

Director - Mark Castle. Address: Melody 21 Craig Drive, Hillingdon, Uxbridge, Middlesex, UB8 3HL. DoB: January 1965, British

Director - Stephen Westaway. Address: 150 Barnett Wood Lane, Ashtead, Surrey, KT21 2LL. DoB: March 1943, British

Director - Robert Perkins. Address: 50 Roslyn Gardens, Gidea Park, Romford, Essex, RM2 5RD. DoB: January 1947, British

Director - Lawrence Vesey. Address: Flat 8 2 The Approach, Orpington, Kent, BR6 0SH. DoB: October 1942, British

Director - Kevin Barry Duggan. Address: United House, Goldsel Road, Swanley, Kent, BR8 8EX. DoB: August 1952, British

Secretary - Stephen Cross. Address: Winterbourne Wrens Road, Borden, Sittingbourne, Kent, ME9 8JD. DoB: October 1956, British

Director - Ian Scott. Address: 47 Bellingham Road, Catford, London, SE6 2PW. DoB: December 1946, British

Director - John David Hindle. Address: The Orchard, Penshurst Road, Speldhurst, Tunbridge Wells, Kent, TN3 0PJ. DoB: January 1944, British

Director - Reginald Arthur Allen. Address: 14 Sunters Wood Close, Booker, High Wycombe, Buckinghamshire, HP12 4DZ. DoB: October 1939, British

Jobs in United Living (south) Limited, vacancies. Career and training on United Living (south) Limited, practic

Now United Living (south) Limited have no open offers. Look for open vacancies in other companies

  • Student Recruitment Assistant (Canary Wharf, London)

    Region: Canary Wharf, London

    Company: University of Sunderland in London

    Department: N\A

    Salary: £19,750 to £24,250 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,PR, Marketing, Sales and Communication,Student Services

  • Lecturer: Film Production (Norwich)

    Region: Norwich

    Company: Norwich University of the Arts

    Department: N\A

    Salary: £32,548 to £38,833 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Media and Communications,Media Studies

  • Communication and Technology, Open Rank Faculty Position (New Brunswick - United States)

    Region: New Brunswick - United States

    Company: Rutgers University

    Department: Department of Communication

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Information Systems,Media and Communications,Communication Studies

  • Learning Resources Manager (London)

    Region: London

    Company: University of the Arts London, Chelsea

    Department: Academic Development and Services

    Salary: £44,708 to £53,865 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Library Services and Information Management

  • IT Trainer (Leicester)

    Region: Leicester

    Company: De Montfort University

    Department: People & Organisational Development

    Salary: £26,495 to £32,548 Grade E p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Technical

    Categories: IT

  • Research Tecnhnician (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: School of Physiology, Pharmacology & Neuroscience

    Salary: £28,936 to £32,548

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Veterinary Science,Health and Medical,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Psychology

  • Category Manager – Estates and Construction (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: N\A

    Department: N\A

    Salary: £38,000 to £46,000 per annum (starting salary dependant on experience)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Finance,Property and Maintenance,Senior Management

  • Research Assistant/Associate in Industrial Systems and Network Analysis (Fixed Term) (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Engineering

    Salary: £25,298 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Statistics,Computer Science,Computer Science,Information Systems,Engineering and Technology,Production Engineering and Manufacturing

  • Internship In Equine Medicine And Surgery (Liverpool)

    Region: Liverpool

    Company: University of Liverpool

    Department: Department Of Equine Clinical Science, Institute Of Veterinary Science

    Salary: £27,629 per annum

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Veterinary Science

  • Research Fellow in Bioethics (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Wellcome Centre for Ethics and Humanities

    Salary: £31,076 to £36,001 Grade 7 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Genetics,Law,Historical and Philosophical Studies,Philosophy

  • Software Developer (Hinxton)

    Region: Hinxton

    Company: European Molecular Biology Laboratory (EMBL)

    Department: N\A

    Salary: Grade 5 (monthly salary starting at £2,552 after tax).

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: IT

  • Post-doctoral Associate - ERC Advanced Grant on Biolubrication and its Relation to Osteoarthritis (Rehovot - Israel)

    Region: Rehovot - Israel

    Company: Weizmann Institute of Science

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Molecular Biology and Biophysics,Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Engineering and Technology,Biotechnology

Responds for United Living (south) Limited on Facebook, comments in social nerworks

Read more comments for United Living (south) Limited. Leave a comment for United Living (south) Limited. Profiles of United Living (south) Limited on Facebook and Google+, LinkedIn, MySpace

Location United Living (south) Limited on Google maps

Other similar companies of The United Kingdom as United Living (south) Limited: Bhh Developments Limited | Reegal Scaffolding Limited | D I Flooring Limited | David Wiffen Builders Limited | Dnk Interiors Ltd

United Living (south) Limited can be found at Swanley at Media House. Anyone can search for this business by the postal code - BR8 8HU. The firm has been in business on the British market for 52 years. The firm is registered under the number 00817560 and its official state is active. It has been already one year from the moment United Living (south) Limited is no longer featured under the business name United House. The firm SIC and NACE codes are 41100 meaning Development of building projects. 2016-03-31 is the last time the accounts were reported. United Living (south) Ltd has operated as a part of this market for fifty two years, a feat not many companies have achieved.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the London Borough of Hounslow, with over 23 transactions from worth at least 500 pounds each, amounting to £1,881,342 in total. The company also worked with the London Borough of Bexley (1 transaction worth £25,000 in total). United Living (south) was the service provided to the London Borough of Bexley Council covering the following areas: Credit.

The details about this specific company's staff members indicates there are seven directors: Peter Damian Carey, Anne Catherine Newman, Ian George Burnett and 4 other directors who might be found below who assumed their respective positions on 11th May 2015, 23rd February 2015 and 17th September 2014.

United Living (south) Limited is a domestic company, located in Swanley, The United Kingdom. It is a limited by shares, British proprietary company. Since 1990, the company is headquartered in Media House Azalea Drive BR8 8HU Swanley. United Living (south) Limited was registered on 1964-08-28. 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 - 870,000 GBP, sales per year - less 127,000 GBP. United Living (south) Limited is Private Limited Company.
The main activity of United Living (south) Limited is Construction, including 10 other directions. Director of United Living (south) Limited is Peter Damian Carey, which was registered at Azalea Drive, Swanley, Kent, BR8 8HU. Products made in United Living (south) Limited were not found. This corporation was registered on 1964-08-28 and was issued with the Register number 00817560 in Swanley, 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 United Living (south) Limited, open vacancies, location of United Living (south) 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 April 1st, 2024

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