Oumaduth SAUBA

Total number of appointments 21, 21 active appointments

MYT AUTOMATION LTD

Correspondence address
2c Stoats Nest Road, Coulsdon, United Kingdom, CR5 2JD
Role ACTIVE
director
Date of birth
July 1978
Appointed on
3 July 2025
Nationality
British
Occupation
Chartered Management Accountant

Average house price in the postcode CR5 2JD £411,000

ACOFLOW LTD

Correspondence address
2nd Floor, 7 Jardine House Harrovian Business Village, Bessborough Road, Harrow, England, HA1 3EX
Role ACTIVE
director
Date of birth
July 1978
Appointed on
15 October 2024
Nationality
British
Occupation
Business Consultant

Average house price in the postcode HA1 3EX £1,315,000

CROYDON BUSINESS ASSOCIATION CIC

Correspondence address
50 George Street, Croydon, England, CR0 1PD
Role ACTIVE
director
Date of birth
July 1978
Appointed on
3 May 2024
Nationality
British
Occupation
Chartered Accountant

XTRAK LIMITED

Correspondence address
50 George Street, Croydon, United Kingdom, CR0 1PD
Role ACTIVE
director
Date of birth
July 1978
Appointed on
4 December 2023
Nationality
British
Occupation
Chartered Management Accountant

DISCOUNT MAP LIMITED

Correspondence address
Second Floor 50 George Street, Croydon, England, CR0 1PD
Role ACTIVE
director
Date of birth
July 1978
Appointed on
9 July 2021
Nationality
British
Occupation
Chartered Management Accountant

THE CROYDON 60+ BENEVOLENT FUND LIMITED

Correspondence address
50 George Street, Croydon, England, CR0 1PD
Role ACTIVE
director
Date of birth
July 1978
Appointed on
29 March 2021
Nationality
British
Occupation
Chartered Management Accountant

NUBOOKS LIMITED

Correspondence address
33 GEORGE STREET, CROYDON, SURREY, ENGLAND, CR0 1LB
Role ACTIVE
Director
Date of birth
July 1978
Appointed on
30 November 2020
Nationality
BRITISH
Occupation
CHARTERED MANAGEMENT ACCOUNTANT

Average house price in the postcode CR0 1LB £2,286,000

TNJ TRANSPORT LTD

Correspondence address
Second Floor 50 George Street, Croydon, England, CR0 1PD
Role ACTIVE
director
Date of birth
July 1978
Appointed on
23 October 2020
Nationality
British
Occupation
Chartered Management Accountant

SRG LOGISTICS AND SERVICES LTD

Correspondence address
50 George Street, Croydon, England, CR0 1PD
Role ACTIVE
director
Date of birth
July 1978
Appointed on
1 August 2020
Resigned on
31 May 2022
Nationality
British
Occupation
Chartered Management Accountant

KAKES LIMITED

Correspondence address
Second Floor 50 George Street, Croydon, England, CR0 1PD
Role ACTIVE
director
Date of birth
July 1978
Appointed on
29 July 2020
Nationality
British
Occupation
Chartered Management Accountant

SHIRLEY HIGH SCHOOL

Correspondence address
Shirley High School Shirley Church Road, Croydon, Surrey, CR0 5EF
Role ACTIVE
director
Date of birth
July 1978
Appointed on
1 September 2018
Resigned on
6 October 2021
Nationality
British
Occupation
Chartered Management Accountant

Average house price in the postcode CR0 5EF £829,000

BAHUZO LIMITED

Correspondence address
Second Floor 50 George Street, Croydon, England, CR0 1PD
Role ACTIVE
director
Date of birth
July 1978
Appointed on
24 April 2018
Nationality
British
Occupation
Chartered Management Accountant

AGE UK CROYDON TRADING LIMITED

Correspondence address
81 BRIGSTOCK ROAD, THORNTON HEATH, SURREY, CR7 7JH
Role ACTIVE
Director
Date of birth
July 1978
Appointed on
14 November 2017
Nationality
BRITISH
Occupation
CHARTERED MANAGEMENT ACCOUNTANT

Average house price in the postcode CR7 7JH £555,000

SAUBA & DAUGHTERS CO LIMITED

Correspondence address
33 GEORGE STREET, CROYDON, SURREY, ENGLAND, CR0 1LB
Role ACTIVE
Director
Date of birth
July 1978
Appointed on
25 August 2017
Nationality
BRITISH
Occupation
CHARTERED MANAGEMENT ACCOUNTANT

Average house price in the postcode CR0 1LB £2,286,000

MYT LIMITED

Correspondence address
33 GEORGE STREET, CROYDON, SURREY, ENGLAND, CR0 1LB
Role ACTIVE
Director
Date of birth
July 1978
Appointed on
28 April 2017
Nationality
BRITISH
Occupation
CHARTERED MANAGEMENT ACCOUNTANT

Average house price in the postcode CR0 1LB £2,286,000

TESRA LTD

Correspondence address
33 GEORGE STREET, CROYDON, SURREY, ENGLAND, CR0 1LB
Role ACTIVE
Director
Date of birth
July 1978
Appointed on
31 March 2017
Nationality
BRITISH
Occupation
CHARTERED MANAGEMENT ACCOUNTANT

Average house price in the postcode CR0 1LB £2,286,000

RATIO APPS LIMITED

Correspondence address
33 GEORGE STREET, CROYDON, SURREY, ENGLAND, CR0 1LB
Role ACTIVE
Director
Date of birth
July 1978
Appointed on
22 November 2016
Nationality
BRITISH
Occupation
CHARTERED MANAGEMENT ACCOUNTANT

Average house price in the postcode CR0 1LB £2,286,000

TAX SOFT LIMITED

Correspondence address
33 GEORGE STREET, CROYDON, SURREY, ENGLAND, CR0 1LB
Role ACTIVE
Director
Date of birth
July 1978
Appointed on
24 June 2016
Nationality
BRITISH
Occupation
CHARTERED MANAGEMENT ACCOUNTANT

Average house price in the postcode CR0 1LB £2,286,000

A R SAUBA CO. LTD

Correspondence address
33 GEORGE STREET, CROYDON, SURREY, ENGLAND, CR0 1LB
Role ACTIVE
Director
Date of birth
July 1978
Appointed on
16 May 2016
Nationality
BRITISH
Occupation
CHARTERED MANAGEMENT ACCOUNTANT

Average house price in the postcode CR0 1LB £2,286,000

TAX AS YOU EARN LTD

Correspondence address
33 GEORGE STREET, CROYDON, SURREY, ENGLAND, CR0 1LB
Role ACTIVE
Director
Date of birth
July 1978
Appointed on
16 May 2016
Nationality
BRITISH
Occupation
CHARTERED MANAGEMENT ACCOUNTANT

Average house price in the postcode CR0 1LB £2,286,000

G S ENERGY LTD

Correspondence address
Second Floor 50 George Street, Croydon, England, CR0 1PD
Role ACTIVE
director
Date of birth
July 1978
Appointed on
1 January 2013
Nationality
British,Mauritian
Occupation
Chartered Management Accountant