This company is commonly known as Sectordate Limited. The company was founded 35 years ago and was given the registration number 02386891. The firm's registered office is in BIRMINGHAM. You can find them at 1st Floor, Cavendish House, 39 Waterloo Street, Birmingham, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | SECTORDATE LIMITED |
---|---|---|
Company Number | : | 02386891 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 May 1989 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1st Floor, Cavendish House, 39 Waterloo Street, Birmingham, England, B2 5PP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor, Cavendish House, 39 Waterloo Street, Birmingham, England, B2 5PP | Director | 11 June 2018 | Active |
125, Colmore Row, Birmingham, United Kingdom, B3 3SD | Corporate Director | 04 July 2011 | Active |
74 Winster Avenue, Dorridge, Solihull, B93 8ST | Secretary | 19 October 2000 | Active |
25 Parkside, 17 Hamilton Road Ealing, London, W5 2EG | Secretary | 29 November 1993 | Active |
3 Ledwell, Shirley, Solihull, B90 1SL | Secretary | 09 November 2007 | Active |
75 Needingworth Road, St Ives, PE27 5JY | Secretary | - | Active |
6 Prospect Lane, Solihull, B91 1HJ | Secretary | 28 September 1999 | Active |
9 Holland Avenue, Knowle, Solihull, B93 9DW | Secretary | 13 July 2009 | Active |
3 Spring Meadows Close, Bilbrook, Codsall, WV8 1GJ | Secretary | 31 December 2008 | Active |
24 Queens Avenue, Shirley, Solihull, B90 2NT | Secretary | 29 March 1999 | Active |
1 Nelson Road, Wanstead, London, E11 2AX | Secretary | 13 February 1997 | Active |
Snowdrop Cottage 8 Mount End, Epping, CM16 7PS | Director | 19 January 1999 | Active |
Logicor Europe Limited, 3rd Floor, 36 Carnaby Street, London, United Kingdom, W1F 7DR | Director | 20 March 2017 | Active |
Downings 18 Uplands Way, Riverhead, Sevenoaks, TN13 3BW | Director | 31 May 1996 | Active |
Highfield 36 Newlands Avenue, Radlett, WD7 8EL | Director | 29 November 1993 | Active |
18 The Broadwalk, Northwood, HA6 2XD | Director | 31 May 1996 | Active |
Tudor Gables Old Warwick Road, Lapworth, Solihull, B94 6AY | Director | 29 March 1999 | Active |
5 Fairlawns, Cambridge Park, Twickenham, TW1 2JY | Director | 13 February 1997 | Active |
12 Sparrowgrove, Otterbourne, Winchester, SO21 2DL | Director | 31 May 1996 | Active |
Cruck House, 38 Main Street, Newton Linford, LE6 0AD | Director | 25 November 2008 | Active |
89 Manor Road, Dorridge, Solihull, B93 8TT | Director | 29 March 1999 | Active |
Blackstone Pm, 9 Kingsway, London, United Kingdom, WC2B 6XF | Director | 08 February 2012 | Active |
Penn Fields, 169 Longdon Road, Knowle, Solihull, B93 9HY | Director | 25 November 2008 | Active |
34, - 38, Avenue De La Liberte, L-1930, Luxembourg, | Director | 04 July 2011 | Active |
33 Hartford Road, Hartley Wintney, Hook, RG27 8QG | Director | 28 August 1998 | Active |
Misty Meadow 19 Goretree Road, Hemingford Grey, Huntingdon, PE18 9BP | Director | - | Active |
13 Queens Elm Square, Old Church Street, London, SW3 6ED | Director | 13 February 1997 | Active |
Middle House Middle Hill, Englefield Green, Egham, TW20 0JR | Director | 29 November 1993 | Active |
3 Kenwyn Road, West Wimbledon, London, SW20 8PR | Director | 12 April 1997 | Active |
3rd Floor, 36 Carnaby Street, London, United Kingdom, N19 3AF | Director | 16 September 2015 | Active |
3 Spring Meadows Close, Bilbrook, Codsall, WV8 1GJ | Director | 07 October 2002 | Active |
58 Kings Road, Wimbledon, London, SW19 8QW | Director | 31 May 1996 | Active |
Wychwood, Meadow View, Adderbury, Banbury, United Kingdom, OX17 3LZ | Director | 02 March 2009 | Active |
The Local Authorities' Mutual Investment Trust | ||
Notified on | : | 20 September 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4ET |
Nature of control | : |
|
The Prudential Assurance Company Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 10, Fenchurch Avenue, London, United Kingdom, EC3M 5AG |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.