SUNRISE OPERATIONS EDGBASTON LIMITED

Hill House Hill House, London, EC4A 3TR
StatusDISSOLVED
Company No.05210822
CategoryPrivate Limited Company
Incorporated20 Aug 2004
Age19 years, 10 months, 25 days
JurisdictionEngland Wales
Dissolution09 Jul 2020
Years4 years, 5 days

SUMMARY

SUNRISE OPERATIONS EDGBASTON LIMITED is an dissolved private limited company with number 05210822. It was incorporated 19 years, 10 months, 25 days ago, on 20 August 2004 and it was dissolved 4 years, 5 days ago, on 09 July 2020. The company address is Hill House Hill House, London, EC4A 3TR.



People

OCORIAN (UK) LIMITED

Corporate-secretary

ACTIVE

Assigned on 30 Apr 2015

Current time on role 9 years, 2 months, 14 days

ROBERTS, Caroline Mary

Director

Company Director

ACTIVE

Assigned on 01 Apr 2016

Current time on role 8 years, 3 months, 13 days

SKIVER, Justin Reynolds

Director

Director

ACTIVE

Assigned on 01 Jan 2018

Current time on role 6 years, 6 months, 13 days

MILLIKEN, Alistair

Secretary

RESIGNED

Assigned on 14 Sep 2004

Resigned on 31 Jul 2007

Time on role 2 years, 10 months, 17 days

EPS SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 22 Jan 2013

Resigned on 30 Apr 2015

Time on role 2 years, 3 months, 8 days

MITRE SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 20 Aug 2004

Resigned on 14 Sep 2004

Time on role 25 days

STATE STREET SECRETARIES (UK) LIMITED

Corporate-secretary

RESIGNED

Assigned on 31 Jul 2007

Resigned on 22 Jan 2013

Time on role 5 years, 5 months, 22 days

ADAMS, Carl George

Director

Treasurer

RESIGNED

Assigned on 10 Jul 2007

Resigned on 31 Jul 2007

Time on role 21 days

CASH, Mark John

Director

Company Director

RESIGNED

Assigned on 23 Jul 2007

Resigned on 11 Jun 2009

Time on role 1 year, 10 months, 19 days

CRABTREE, Michael Andrew

Director

Senior Vice President And Treasurer

RESIGNED

Assigned on 09 Jan 2013

Resigned on 07 Nov 2013

Time on role 9 months, 29 days

CROCKETT, Keith Russell

Director

Vice President, Uk Investments, Health Care Reit

RESIGNED

Assigned on 07 Nov 2013

Resigned on 30 Jun 2016

Time on role 2 years, 7 months, 23 days

DRYDEN, Rachel

Director

Director

RESIGNED

Assigned on 26 Mar 2009

Resigned on 09 Jan 2013

Time on role 3 years, 9 months, 14 days

GOODEY, John Anthony

Director

Company Director

RESIGNED

Assigned on 01 Apr 2016

Resigned on 01 Jan 2018

Time on role 1 year, 9 months

HARNED, Peter Clarke

Director

Managing Director

RESIGNED

Assigned on 16 Apr 2012

Resigned on 16 Oct 2012

Time on role 6 months

HARPER, Jonathan Mark

Director

Accountant

RESIGNED

Assigned on 11 Feb 2013

Resigned on 20 Feb 2013

Time on role 9 days

HARPER, Jonathan Mark

Director

Accountant

RESIGNED

Assigned on 20 Jan 2012

Resigned on 09 Jan 2013

Time on role 11 months, 20 days

IBELE, Erin Carol

Director

Senior Vice President Admin And Co Sec

RESIGNED

Assigned on 09 Jan 2013

Resigned on 01 Apr 2016

Time on role 3 years, 2 months, 23 days

JONES, James Rufus

Director

Investment Banker

RESIGNED

Assigned on 28 Mar 2012

Resigned on 16 Oct 2012

Time on role 6 months, 19 days

KEINAN, Tuvi

Director

Banker

RESIGNED

Assigned on 31 Jul 2007

Resigned on 28 Mar 2012

Time on role 4 years, 7 months, 28 days

LOCKYER, David

Director

Banker

RESIGNED

Assigned on 31 Jul 2007

Resigned on 10 Feb 2009

Time on role 1 year, 6 months, 10 days

MILLER, Jeffery Herman

Director

Executive Vice President Op And Gen Counsel

RESIGNED

Assigned on 09 Jan 2013

Resigned on 07 Nov 2013

Time on role 9 months, 29 days

MILSTEIN, Paul Scott

Director

Senior Vice President Finance

RESIGNED

Assigned on 31 Jan 2005

Resigned on 31 Jul 2007

Time on role 2 years, 6 months

NEWELL, Thomas Bruce

Director

President

RESIGNED

Assigned on 14 Sep 2004

Resigned on 22 Nov 2005

Time on role 1 year, 2 months, 8 days

RAPLEY, Vincent Michael

Director

Banker

RESIGNED

Assigned on 31 Jul 2007

Resigned on 31 Jan 2012

Time on role 4 years, 6 months

RUSH, Bradley Burnett

Director

Chief Financial Officer

RESIGNED

Assigned on 31 Jan 2005

Resigned on 02 May 2007

Time on role 2 years, 3 months, 2 days

SCALLY, Steven Antony

Director

Director

RESIGNED

Assigned on 28 Mar 2012

Resigned on 09 Jan 2013

Time on role 9 months, 12 days

SKIVER, Justin

Director

Vp, Investments

RESIGNED

Assigned on 07 Nov 2013

Resigned on 01 Apr 2016

Time on role 2 years, 4 months, 25 days

TOMASSO, Tiffany Lynn

Director

Executive Vice President

RESIGNED

Assigned on 14 Sep 2004

Resigned on 31 Jul 2007

Time on role 2 years, 10 months, 17 days

VANDEN HENDE, Thierry

Director

Investor Asset Manager

RESIGNED

Assigned on 10 Feb 2009

Resigned on 16 Apr 2012

Time on role 3 years, 2 months, 6 days

WEBSTER, Simon Lee

Director

Director

RESIGNED

Assigned on 14 Sep 2004

Resigned on 31 Jul 2007

Time on role 2 years, 10 months, 17 days

MITRE DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 20 Aug 2004

Resigned on 14 Sep 2004

Time on role 25 days

MITRE SECRETARIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 20 Aug 2004

Resigned on 14 Sep 2004

Time on role 25 days


Some Companies

BFIXX PROTEIN LTD

64 NEWNES PATH,LONDON,SW15 5JB

Number:11286160
Status:ACTIVE
Category:Private Limited Company

CBW PROFESSIONAL SERVICES LIMITED

39-43 BRIDGE STREET,MEXBOROUGH,S64 8AP

Number:09350096
Status:ACTIVE
Category:Private Limited Company

KERRY LIMITED

THORPE LEA MANOR,EGHAM,TW20 8HY

Number:03599651
Status:ACTIVE
Category:Private Limited Company

MOONBRIDGE ADVISORY LIMITED

843 FINCHLEY ROAD,LONDON,NW11 8NA

Number:11382774
Status:ACTIVE
Category:Private Limited Company

PRIMA MODA BRIDES LIMITED

19 VICTORIA COURT,ILMINSTER,TA19 0DD

Number:05161405
Status:ACTIVE
Category:Private Limited Company

SCAFFOLDING FULL ACCESS LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11295133
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