SATEDA LIMITED

Swale House Swale House, Sittingbourne, ME10 3HT, Kent
StatusACTIVE
Company No.08419608
Category
Incorporated26 Feb 2013
Age11 years, 2 months, 20 days
JurisdictionEngland Wales

SUMMARY

SATEDA LIMITED is an active with number 08419608. It was incorporated 11 years, 2 months, 20 days ago, on 26 February 2013. The company address is Swale House Swale House, Sittingbourne, ME10 3HT, Kent.



People

AJELLO, Giulia

Director

Global Head Of Clients Strategy And Innovation

ACTIVE

Assigned on 13 Sep 2021

Current time on role 2 years, 8 months, 5 days

APPLEBY, Lauren

Director

Head Of Community Services

ACTIVE

Assigned on 08 Nov 2023

Current time on role 6 months, 10 days

DAVIES, Annette

Director

Retired

ACTIVE

Assigned on 12 Jul 2023

Current time on role 10 months, 6 days

DEBAENE, Aurelie Josephine

Director

Manager

ACTIVE

Assigned on 28 Jul 2022

Current time on role 1 year, 9 months, 21 days

FITZSIMONS, Susan

Director

Marketing Manager

ACTIVE

Assigned on 27 May 2020

Current time on role 3 years, 11 months, 22 days

GARNONS-WILLIAMS, Janet

Director

Retired

ACTIVE

Assigned on 12 Feb 2014

Current time on role 10 years, 3 months, 6 days

GLOVER, Amy

Director

Head Of Domestic Abuse Services

ACTIVE

Assigned on 08 Nov 2023

Current time on role 6 months, 10 days

RAFEMOYO, Simon

Director

Finance Officer

ACTIVE

Assigned on 09 Mar 2022

Current time on role 2 years, 2 months, 9 days

LINGHAM, Marcelle

Secretary

RESIGNED

Assigned on 01 Oct 2020

Resigned on 13 Sep 2021

Time on role 11 months, 12 days

WILLMOTT, Christine Monica

Secretary

RESIGNED

Assigned on 26 Feb 2013

Resigned on 01 Aug 2015

Time on role 2 years, 5 months, 6 days

BUTLER, Sonny

Director

Manager

RESIGNED

Assigned on 26 Feb 2013

Resigned on 22 Apr 2014

Time on role 1 year, 1 month, 24 days

HOPKINS, Joy Christine

Director

Human Resources Professional

RESIGNED

Assigned on 25 Oct 2013

Resigned on 28 Feb 2022

Time on role 8 years, 4 months, 3 days

MCCABE, Una

Director

Retired Social Worker

RESIGNED

Assigned on 16 Feb 2018

Resigned on 09 Nov 2022

Time on role 4 years, 8 months, 21 days

MOSS, Keith Richard

Director

Executive Director For Finance And Performance

RESIGNED

Assigned on 30 May 2020

Resigned on 08 Nov 2021

Time on role 1 year, 5 months, 9 days

RABEY, Andrew John

Director

Retired

RESIGNED

Assigned on 01 Aug 2015

Resigned on 13 Sep 2021

Time on role 6 years, 1 month, 12 days

REARDON, Hasmita

Director

Landlady

RESIGNED

Assigned on 25 Oct 2013

Resigned on 01 Aug 2015

Time on role 1 year, 9 months, 7 days

ROSE, Ben

Director

Senior Youth Practitioner

RESIGNED

Assigned on 01 Apr 2014

Resigned on 29 Feb 2016

Time on role 1 year, 10 months, 28 days

SUMMERSFIELD, Daisanne

Director

Head Bus .Services For Surrey & Sussex Police

RESIGNED

Assigned on 13 Sep 2021

Resigned on 07 Feb 2024

Time on role 2 years, 4 months, 24 days


Some Companies

IMPEXBRAND L.P.

UNIT 5 OLYMPIA INDUSTRIAL ESTATE,LONDON,N22 6TZ

Number:LP018423
Status:ACTIVE
Category:Limited Partnership

JM HR SOLUTIONS LTD

8 SAXON CLOSE,AMERSHAM,HP6 5QA

Number:09866714
Status:ACTIVE
Category:Private Limited Company

KENSINGTON TRANSTRADE FINANCE LIMITED

2ND FLOOR 43 BROOMFIELD ROAD,CHELMSFORD,CM1 1SY

Number:09570326
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MATERIAL APPLICATIONS LIMITED

WHARTON STEELWORKS DEAKINS ROAD, WHARTON,CHESHIRE,CW7 3BW

Number:00563245
Status:ACTIVE
Category:Private Limited Company

MOORFIELDS HEALTH LLP

ORIEL HOUSE,BOOTLE,L20 7EP

Number:OC368214
Status:ACTIVE
Category:Limited Liability Partnership

TENNIS COME TRUE LIMITED

123 MEATH ROAD,LONDON,E15 3DS

Number:10291569
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source