SUNRISE OPERATIONS WESTBOURNE LIMITED
LONDON INTERCEDE 1963 LIMITED

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

Company number 05210945
Status Active
Incorporation Date 20 August 2004
Company Type Private Limited Company
Address 2ND FLOOR, 11 OLD JEWRY, LONDON, EC2R 8DU
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Secretary's details changed for Bedell Trust Uk Limited on 15 November 2016; Confirmation statement made on 20 August 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of SUNRISE OPERATIONS WESTBOURNE LIMITED are www.sunriseoperationswestbourne.co.uk, and www.sunrise-operations-westbourne.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two 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 Westbourne Limited is a Private Limited Company. The company registration number is 05210945. Sunrise Operations Westbourne Limited has been working since 20 August 2004. The present status of the company is Active. The registered address of Sunrise Operations Westbourne Limited is 2nd Floor 11 Old Jewry London 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 MILLIKEN, Alistair has been resigned. Secretary EPS SECRETARIES LIMITED has been resigned. Nominee Secretary MITRE SECRETARIES LIMITED has been resigned. Secretary STATE STREET SECRETARIES (UK) LIMITED has been resigned. Director ADAMS, Carl George has been resigned. Director CASH, Mark John has been resigned. Director CRABTREE, Michael Andrew has been resigned. Director CROCKETT, Keith Russell has been resigned. Director DRYDEN, Rachel has been resigned. Director HARNED, Peter Clarke has been resigned. Director HARPER, Jonathan Mark has been resigned. Director HARPER, Jonathan Mark has been resigned. Director IBELE, Erin Carol has been resigned. Director JONES, James Rufus has been resigned. Director KEINAN, Tuvi has been resigned. Director LOCKYER, David has been resigned. Director MILLER, Jeffrey Herman has been resigned. Director MILSTEIN, Paul Scott has been resigned. Director NEWELL, Thomas Bruce has been resigned. Director RAPLEY, Vincent Michael has been resigned. Director RUSH, Bradley Burnett has been resigned. Director SCALLY, Steven Antony has been resigned. Director SKIVER, Justin has been resigned. Director TOMASSO, Tiffany Lynn has been resigned. Director VANDEN HENDE, Thierry has been resigned. Director WEBSTER, Simon Lee has been resigned. Nominee Director MITRE DIRECTORS LIMITED has been resigned. Nominee Director MITRE SECRETARIES LIMITED 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
MILLIKEN, Alistair
Resigned: 31 July 2007
Appointed Date: 14 September 2004

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

Nominee Secretary
MITRE SECRETARIES LIMITED
Resigned: 14 September 2004
Appointed Date: 20 August 2004

Secretary
STATE STREET SECRETARIES (UK) LIMITED
Resigned: 22 January 2013
Appointed Date: 31 July 2007

Director
ADAMS, Carl George
Resigned: 31 July 2007
Appointed Date: 10 July 2007
56 years old

Director
CASH, Mark John
Resigned: 11 June 2009
Appointed Date: 23 July 2007
66 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: 26 March 2009
48 years old

Director
HARNED, Peter Clarke
Resigned: 16 October 2012
Appointed Date: 16 April 2012
62 years old

Director
HARPER, Jonathan Mark
Resigned: 20 February 2013
Appointed Date: 11 February 2013
51 years old

Director
HARPER, Jonathan Mark
Resigned: 09 January 2013
Appointed Date: 20 January 2012
51 years old

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

Director
JONES, James Rufus
Resigned: 16 October 2012
Appointed Date: 28 March 2012
60 years old

Director
KEINAN, Tuvi
Resigned: 28 March 2012
Appointed Date: 31 July 2007
49 years old

Director
LOCKYER, David
Resigned: 10 February 2009
Appointed Date: 31 July 2007
56 years old

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

Director
MILSTEIN, Paul Scott
Resigned: 31 July 2007
Appointed Date: 31 January 2005
68 years old

Director
NEWELL, Thomas Bruce
Resigned: 22 November 2005
Appointed Date: 14 September 2004
68 years old

Director
RAPLEY, Vincent Michael
Resigned: 31 January 2012
Appointed Date: 31 July 2007
64 years old

Director
RUSH, Bradley Burnett
Resigned: 02 May 2007
Appointed Date: 31 January 2005
65 years old

Director
SCALLY, Steven Antony
Resigned: 09 January 2013
Appointed Date: 28 March 2012
54 years old

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

Director
TOMASSO, Tiffany Lynn
Resigned: 31 July 2007
Appointed Date: 14 September 2004
63 years old

Director
VANDEN HENDE, Thierry
Resigned: 16 April 2012
Appointed Date: 10 February 2009
49 years old

Director
WEBSTER, Simon Lee
Resigned: 31 July 2007
Appointed Date: 14 September 2004
65 years old

Nominee Director
MITRE DIRECTORS LIMITED
Resigned: 14 September 2004
Appointed Date: 20 August 2004

Nominee Director
MITRE SECRETARIES LIMITED
Resigned: 14 September 2004
Appointed Date: 20 August 2004

Persons With Significant Control

Dawn Opco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SUNRISE OPERATIONS WESTBOURNE LIMITED Events

07 Dec 2016
Secretary's details changed for Bedell Trust Uk Limited on 15 November 2016
24 Aug 2016
Confirmation statement made on 20 August 2016 with updates
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 108 more events
23 Sep 2004
Secretary resigned
23 Sep 2004
Registered office changed on 23/09/04 from: mitre house 160 aldersgate street london EC1A 4DD
23 Sep 2004
Accounting reference date extended from 31/08/05 to 31/12/05
31 Aug 2004
Company name changed intercede 1963 LIMITED\certificate issued on 31/08/04
20 Aug 2004
Incorporation

SUNRISE OPERATIONS WESTBOURNE LIMITED Charges

16 October 2012
Debenture
Delivered: 26 October 2012
Status: Satisfied on 15 January 2013
Persons entitled: Bank of Scotland PLC (Uplift Participant)
Description: Fixed and floating charge over the undertaking and all…
14 December 2007
Supplemental charge
Delivered: 21 December 2007
Status: Satisfied on 15 January 2013
Persons entitled: The Governor and Company of the Bank of Scotland (Security Trustee)
Description: The additional property: the leases over the premises known…
20 August 2007
Opco debenture
Delivered: 22 August 2007
Status: Satisfied on 15 January 2013
Persons entitled: The Governor and Company of the Bank of Scotland ("the Security Trustee")
Description: Fixed and floating charges over the undertaking and all…
29 September 2004
Debenture
Delivered: 6 October 2004
Status: Satisfied on 3 August 2007
Persons entitled: Fortis Bank S.a/N.V (The Security Trustee)
Description: F/H property k/a 16-18 poole road westbo. Fixed and…