Sunrise Operations Uk Limited

All UK companiesHuman health and social work activitiesSunrise Operations Uk Limited

Residential nursing care facilities

Sunrise Operations Uk Limited contacts: address, phone, fax, email, website, shedule

Address: 2nd Floor 11 Old Jewry EC2R 8DU London

Phone: +44-1303 7536865

Fax: +44-1303 7536865

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Sunrise Operations Uk Limited"? - send email to us!

Sunrise Operations Uk Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Sunrise Operations Uk Limited.

Registration data Sunrise Operations Uk Limited

Register date: 1998-06-25

Register number: 03590855

Type of company: Private Limited Company

Get full report form global database UK for Sunrise Operations Uk Limited

Owner, director, manager of Sunrise Operations Uk Limited

Caroline Mary Roberts Director. Address: 11 Old Jewry, London, EC2R 8DU. DoB: August 1967, British

John Anthony Goodey Director. Address: 11 Old Jewry, London, EC2R 8DU. DoB: December 1972, British

Keith Russell Crockett Director. Address: 11 Old Jewry, London, EC2R 8DU, England. DoB: May 1972, British

Justin Skiver Director. Address: 11 Old Jewry, London, EC2R 8DU, England. DoB: May 1977, American

Michael Andrew Crabtree Director. Address: House, 84 Theobalds Road, London, WC1X 8RW, United Kingdom. DoB: December 1956, Us Citizen

Jeffrey Herman Miller Director. Address: House, 84 Theobalds Road, London, WC1X 8RW, United Kingdom. DoB: January 1960, Us Citizen

Erin Carol Ibele Director. Address: 11 Old Jewry, London, EC2R 8DU, England. DoB: December 1961, American

Guy Geller Director. Address: 16 Warwick Road, Beaconsfield, Buckinghamshire, HP9 2PE, United Kingdom. DoB: March 1975, Us

Ann Bargeron Director. Address: 75 Fourteenth Street, 23rd Floor, Atlanta, Ga 30309, Usa. DoB: July 1968, American

Rachel Dryden Director. Address: Elmthorpe Road, Wolvercote, Oxford, OX2 8PA. DoB: April 1977, British

Edward A Frantz Director. Address: n\a. DoB: August 1960, United States

Lisa-Beth Beth Mayr Director. Address: 6010 Softwood Trail, Mclean, Virginia 22101. DoB: October 1967, United States

Iain Gordon Secretary. Address: The Ridgeway, Marlow, Buckinghamshire, SL7 3LQ, United Kingdom. DoB:

James Sulkirk Pope Director. Address: Wyandot Court, Bethesda, Maryland, 20816, LMVBKZUQ, United States. DoB: July 1949, United States

Paul Scott Milstein Director. Address: 10916 Blue Roan Road, Oakton, Virginia 22124, IRISH, Usa. DoB: March 1957, United States

Bradley Burnett Rush Director. Address: 371 Church St. Ne, Vienna, Virginia 22180, IRISH, Usa. DoB: November 1959, American

Carl George Adams Director. Address: 4746 Holly Ave, Fairfax, Virginia 22030, IRISH, Usa. DoB: April 1969, American

Tiffany Lynn Tomasso Director. Address: 12834 Parapet Way, Oak Hill, Virginia Va 20171, IRISH, Usa. DoB: June 1962, American

Alistair Milliken Secretary. Address: 34 Elwill Way, Beckenham, Kent, BR3 3AD. DoB:

Michael Arbour Director. Address: 12 E. 86th Street 321, New York, 10028, Usa. DoB: March 1967, British

Scott Meadow Director. Address: 289 Prospect Avenue, Highland Park, 60035 Il, Usa. DoB: November 1953, Usa

Tom Moak Director. Address: 8200 Crusade Drive, Clifton, 20124 Virginia, IRISH, Usa. DoB: March 1956, Usa

Thomas Bruce Newell Director. Address: 1604 Montmorency Drive, Vienna, Virginia 22182, Usa. DoB: May 1957, American

David Faeder Director. Address: 1501 Brookmeade Place, Vienna 22182, Virginia America, IRISH. DoB: June 1956, American

Paul Klaassen Director. Address: 109 Scott Drive, Annapolis 21401, Maryland U S A, FOREIGN. DoB: July 1957, American

Excellet Investments Limited Secretary. Address: Senator House, 85 Queen Victoria Street, London, EC4V 4JL. DoB:

Jobs in Sunrise Operations Uk Limited vacancies. Career and practice on Sunrise Operations Uk Limited. Working and traineeship

Helpdesk. From GBP 1500

Driver. From GBP 1600

Project Planner. From GBP 2800

Director. From GBP 6400

Driver. From GBP 2100

Welder. From GBP 1400

Electrician. From GBP 1700

Responds for Sunrise Operations Uk Limited on FaceBook

Read more comments for Sunrise Operations Uk Limited. Leave a respond Sunrise Operations Uk Limited in social networks. Sunrise Operations Uk Limited on Facebook and Google+, LinkedIn, MySpace

Address Sunrise Operations Uk Limited on google map

Other similar UK companies as Sunrise Operations Uk Limited: Anj It Consulting Limited | Stt & Co Ltd | Bitwise Consultancy Services Limited | Barrah Enterprises Ltd | Pendle Print Limited

Sunrise Operations Uk Limited with reg. no. 03590855 has been operating on the market for eighteen years. The PLC can be reached at 2nd Floor, 11 Old Jewry in London and its postal code is EC2R 8DU. Registered as Sunrise Assisted Living Operations, this business used the name up till Fri, 26th Jun 1998, when it was changed to Sunrise Operations Uk Limited. This firm is registered with SIC code 87100 - Residential nursing care facilities. The business latest financial reports were filed up to 2015-12-31 and the most recent annual return information was filed on 2016-06-25. 18 years of competing in this field of business comes to full flow with Sunrise Operations Uk Ltd as the company managed to keep their clients satisfied throughout their long history.

One of the tasks of Sunrise Operations Uk is to provide health care services. It has two locations, all of which are in Kent County. Old Wells House in Sidcup has operated since Thursday 23rd December 2010, and provides home care without nursing. The company caters for the needs of patients with dementia and older people. For further information, please call the following phone number: 02083026200. All the information concerning the firm can also be obtained on the phone number: 01494739000or on the company's website www.sunrise-care.co.uk. Apart from its main unit in Sidcup, the company also works in Sunrise Home Help Services Limited located in Sidcup. The company manager is Phillip Smith. The firm joined HSCA on 2010-12-23. As for the medical procedures included in the offer, the centre provides patients with accommodation for persons requiring nursing or personal care, diagnosis, screening, treatment of diseases, disorders and injuries.

As suggested by this specific enterprise's employees list, since April 2016 there have been two directors: Caroline Mary Roberts and John Anthony Goodey. Another limited company has been appointed as one of the secretaries of this company: Bedell Trust Uk Limited.