Sunrise Senior Living Limited

All UK companiesReal estate activitiesSunrise Senior Living Limited

Management of real estate on a fee or contract basis

Sunrise Senior Living Limited contacts: address, phone, fax, email, website, shedule

Address: Sunrise House Post Office Lane HP9 1FN Beaconsfield

Phone: +44-1494 7561584

Fax: +44-1494 7561584

Email: n\a

Website:

Shedule:

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

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

Registration data Sunrise Senior Living Limited

Register date: 1997-09-01

Register number: 03427251

Type of company: Private Limited Company

Get full report form global database UK for Sunrise Senior Living Limited

Owner, director, manager of Sunrise Senior Living Limited

Amanda Rachel Scott Director. Address: Post Office Lane, Beaconsfield, Buckinghamshire, HP9 1FN, Buckinghamshire. DoB: October 1966, British

Jonathan Mark Harper Director. Address: Post Office Lane, Beaconsfield, Buckinghamshire, HP9 1FN, England. DoB: September 1974, British

Marcus Edwin Roder Director. Address: Suite T-900, Mclean Virginia, Fairfax 22102, Usa. DoB: July 1952, American

Felipe Mestre Director. Address: Suite T-900, Mclean Virginia, Fairfax 22102, Usa. DoB: May 1965, United States

Philip Kroskin Director. Address: Westpark Drive, Suite T-900, Mclean, Va 22102, Usa. DoB: February 1969, American

Guy Gellar Director. Address: Post Office Lane, Beaconsfield, Buckinghamshire, HP9 1FN. DoB: March 1975, American

Laura Mcduffie Director. Address: West Park Drive, Mclean, Va, 22102, United States. DoB: January 1968, United States

Edward William Burnett Director. Address: Westpark Drive, Suite T-900 Mclean, Virginia, 22102, Usa. DoB: October 1978, Canadian

Clifton Marcellus Richards Director. Address: Loblolly Ct. Sterling, Virginia, Usa. DoB: February 1971, American

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

Lisa- 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

Melanie Ann Fones Director. Address: 43333 Markham Place, Ashburn, Virginia 20147, IRISH, U,S,A. DoB: November 1966, American

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

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

Peter Charles Gosling Director. Address: 95 Worcester Road, Cheam, Surrey, SM2 6QL. DoB: August 1954, British

Simon Lee Webster Director. Address: Broad Reach, Warren Row, Wargrave, Berkshire, RG10 8QL. DoB: July 1960, British

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

Jeffrey M Jasnoff Director. Address: 113 Fox Trail Terrace, Gaithersburg, Maryland 20878, Usa. DoB: March 1960, American

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

David Edward Driscoll Director. Address: Singlets Lane, Flamstead, St Albans, Hertfordshhire, AL3 8EP, United Kingdom. DoB: June 1959, British

Stoorne Incorporations Limited Nominee-director. Address: 95 The Promenade, Cheltenham, Gloucestershire, GL50 1WG. DoB:

Barry Jay Sweetbaum Director. Address: Upper Wellside Flat, Well Walk, London, NW3 1BT. DoB: March 1964, American

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

Quadrangle Secretaries Limited Nominee-secretary. Address: 95 The Promenade, Cheltenham, Gloucestershire, GL50 1WG. DoB:

Stoorne Services Limited Nominee-director. Address: 95 The Promenade, Cheltenham, Gloucestershire, GL50 1WG. DoB:

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

Theresa Mae Klaassen Director. Address: 109 Scott Drive, Annapolis, Maryland 21401, Usa. DoB: June 1955, American

Jobs in Sunrise Senior Living Limited vacancies. Career and practice on Sunrise Senior Living Limited. Working and traineeship

Carpenter. From GBP 2600

Plumber. From GBP 1600

Assistant. From GBP 1500

Administrator. From GBP 2000

Project Planner. From GBP 2500

Assistant. From GBP 1800

Helpdesk. From GBP 1200

Other personal. From GBP 1400

Responds for Sunrise Senior Living Limited on FaceBook

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

Address Sunrise Senior Living Limited on google map

Other similar UK companies as Sunrise Senior Living Limited: Altechnic Uk Limited | Core Resource Consulting Ltd | Simply Washrooms Ltd | Claire Fry Ltd | Natural Spaces Limited

The company is situated in Beaconsfield under the following Company Registration No.: 03427251. The company was started in 1997. The office of this company is located at Sunrise House Post Office Lane. The area code is HP9 1FN. It 's been thirteen years that Sunrise Senior Living Limited is no longer identified under the name Sunrise Assisted Living. This enterprise SIC code is 68320 , that means Management of real estate on a fee or contract basis. 2015/12/31 is the last time when the company accounts were reported. 19 years of experience on the market comes to full flow with Sunrise Senior Living Ltd as they managed to keep their customers happy throughout their long history.

The company operates in Hospitals/Childcare/Caring Premises and Restaurant/Cafe/Canteen. Its FHRSID is 4246. It reports to Guildford and its last food inspection was carried out on 2016-04-06 in Sunrise Of Guildford Astolat Way, Guildford, GU3 1NE. The most recent quality assessment result obtained by the company is 5, which translates as very good. The components comprising this value are the following inspection results: 0 for hygiene, 0 for its structural management and 0 for confidence in management.

With 30 recruitment advertisements since 2016-11-09, the enterprise has been among the most active ones on the labour market. Most recently, it was seeking new employees in Eastbourne, Birmingham and Borehamwood. They need workers on such positions as for instance: Care Assistant - PT, Registered Nurse and Care Assistant - FT. Out of the available posts, the highest paid one is Registered Nurse / RGN - NIGHTS in Eastbourne with £31200 on an annual basis. More specific details on recruitment process and the career opportunity is provided in particular announcements.

According to the following enterprise's employees data, for two years there have been four directors to name just a few: Amanda Rachel Scott, Jonathan Mark Harper and Marcus Edwin Roder.