SUNRISE OPERATIONS V.W. LIMITED
LONDON

Hellopages » City of London » City of London » EC2R 8DU

Company number 04158488
Status Active
Incorporation Date 12 February 2001
Company Type Private Limited Company
Address 2ND FLOOR, 11 OLD JEWRY, LONDON, ENGLAND, EC2R 8DU
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 12 February 2017 with updates; Secretary's details changed for Bedell Trust Uk Limited on 15 November 2016; Full accounts made up to 31 December 2015. The most likely internet sites of SUNRISE OPERATIONS V.W. LIMITED are www.sunriseoperationsvw.co.uk, and www.sunrise-operations-v-w.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sunrise Operations V W Limited is a Private Limited Company. The company registration number is 04158488. Sunrise Operations V W Limited has been working since 12 February 2001. The present status of the company is Active. The registered address of Sunrise Operations V W Limited is 2nd Floor 11 Old Jewry London England Ec2r 8du. . OCORIAN (UK) LIMITED is a Secretary of the company. GOODEY, John Anthony is a Director of the company. ROBERTS, Caroline Mary is a Director of the company. Secretary BATH, Douglas William has been resigned. Secretary GORDON, Iain has been resigned. Secretary MILLIKEN, Alistair has been resigned. Secretary EPS SECRETARIES LIMITED has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Secretary STATE STREET SECRETARIES (UK) LIMITED has been resigned. Director ADAMS, Carl George has been resigned. Director BARGERON, Ann has been resigned. Director CRABTREE, Michael Andrew has been resigned. Director CROCKETT, Keith Russell has been resigned. Director DRYDEN, Rachel has been resigned. Director FRANTZ, Edward A has been resigned. Director GELLER, Guy has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director IBELE, Erin Carol has been resigned. Director MAYR, Lisa-Beth Beth has been resigned. Director MILLER, Jeffrey Herman has been resigned. Director MILSTEIN, Paul Scott has been resigned. Director MOAK, Thomas has been resigned. Director NEWELL, Thomas Bruce has been resigned. Director POPE, James Sulkirk has been resigned. Director RUSH, Bradley Burnett has been resigned. Director SKIVER, Justin has been resigned. Director TOMASSO, Tiffany Lynn has been resigned. The company operates in "Residential nursing care facilities".


Current Directors

Secretary
OCORIAN (UK) LIMITED
Appointed Date: 30 April 2015

Director
GOODEY, John Anthony
Appointed Date: 01 April 2016
52 years old

Director
ROBERTS, Caroline Mary
Appointed Date: 01 April 2016
58 years old

Resigned Directors

Secretary
BATH, Douglas William
Resigned: 16 June 2003
Appointed Date: 20 May 2003

Secretary
GORDON, Iain
Resigned: 17 February 2009
Appointed Date: 29 August 2008

Secretary
MILLIKEN, Alistair
Resigned: 29 August 2008
Appointed Date: 12 February 2001

Secretary
EPS SECRETARIES LIMITED
Resigned: 30 April 2015
Appointed Date: 22 January 2013

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 12 February 2001
Appointed Date: 12 February 2001

Secretary
STATE STREET SECRETARIES (UK) LIMITED
Resigned: 22 January 2013
Appointed Date: 17 February 2009

Director
ADAMS, Carl George
Resigned: 21 December 2007
Appointed Date: 28 December 2005
56 years old

Director
BARGERON, Ann
Resigned: 20 December 2012
Appointed Date: 12 August 2010
59 years old

Director
CRABTREE, Michael Andrew
Resigned: 07 November 2013
Appointed Date: 09 January 2013
68 years old

Director
CROCKETT, Keith Russell
Resigned: 30 June 2016
Appointed Date: 07 November 2013
53 years old

Director
DRYDEN, Rachel
Resigned: 09 January 2013
Appointed Date: 07 July 2009
48 years old

Director
FRANTZ, Edward A
Resigned: 06 September 2011
Appointed Date: 05 January 2009
65 years old

Director
GELLER, Guy
Resigned: 09 January 2013
Appointed Date: 06 September 2011
50 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 12 February 2001
Appointed Date: 12 February 2001

Director
IBELE, Erin Carol
Resigned: 01 April 2016
Appointed Date: 09 January 2013
63 years old

Director
MAYR, Lisa-Beth Beth
Resigned: 05 January 2009
Appointed Date: 02 October 2008
57 years old

Director
MILLER, Jeffrey Herman
Resigned: 07 November 2013
Appointed Date: 09 January 2013
65 years old

Director
MILSTEIN, Paul Scott
Resigned: 22 December 2009
Appointed Date: 28 December 2005
68 years old

Director
MOAK, Thomas
Resigned: 21 May 2003
Appointed Date: 12 February 2001
69 years old

Director
NEWELL, Thomas Bruce
Resigned: 28 December 2005
Appointed Date: 12 February 2001
68 years old

Director
POPE, James Sulkirk
Resigned: 02 October 2008
Appointed Date: 21 December 2007
76 years old

Director
RUSH, Bradley Burnett
Resigned: 02 May 2007
Appointed Date: 28 December 2005
65 years old

Director
SKIVER, Justin
Resigned: 01 April 2016
Appointed Date: 07 November 2013
48 years old

Director
TOMASSO, Tiffany Lynn
Resigned: 28 December 2005
Appointed Date: 21 May 2003
63 years old

Persons With Significant Control

Welltower Inc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SUNRISE OPERATIONS V.W. LIMITED Events

24 Feb 2017
Confirmation statement made on 12 February 2017 with updates
05 Dec 2016
Secretary's details changed for Bedell Trust Uk Limited on 15 November 2016
02 Aug 2016
Full accounts made up to 31 December 2015
06 Jul 2016
Termination of appointment of Keith Russell Crockett as a director on 30 June 2016
19 Apr 2016
Appointment of Mr John Anthony Goodey as a director on 1 April 2016
...
... and 94 more events
06 Apr 2001
New director appointed
06 Apr 2001
New director appointed
03 Apr 2001
Director resigned
03 Apr 2001
Secretary resigned
12 Feb 2001
Incorporation

SUNRISE OPERATIONS V.W. LIMITED Charges

21 May 2003
Deed of debenture
Delivered: 5 June 2003
Status: Satisfied on 4 February 2013
Persons entitled: The Governor and Company of the Bank of Scotland(As Security Agent and Trustee for Itself and Each of the Other Beneficiaries) (the Security Agent)
Description: F/H land and buildings on the south side of barnet lane…
12 July 2001
Debenture
Delivered: 24 July 2001
Status: Satisfied on 20 June 2003
Persons entitled: Fortis Bank S.A./N.V.
Description: .. fixed and floating charges over the undertaking and all…