SUNRISE MEDICAL HOLDINGS LIMITED
BRIERLEY HILL PINCO 1871 LIMITED

Hellopages » West Midlands » Dudley » DY5 2LD

Company number 04651691
Status Active
Incorporation Date 29 January 2003
Company Type Private Limited Company
Address SUNRISE MEDICAL, THORNS ROAD, BRIERLEY HILL, WEST MIDLANDS, DY5 2LD
Home Country United Kingdom
Nature of Business 64202 - Activities of production holding companies
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 29 January 2017 with updates; Director's details changed for Mr Eamonn Timothy O'brien on 11 January 2017. The most likely internet sites of SUNRISE MEDICAL HOLDINGS LIMITED are www.sunrisemedicalholdings.co.uk, and www.sunrise-medical-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Sunrise Medical Holdings Limited is a Private Limited Company. The company registration number is 04651691. Sunrise Medical Holdings Limited has been working since 29 January 2003. The present status of the company is Active. The registered address of Sunrise Medical Holdings Limited is Sunrise Medical Thorns Road Brierley Hill West Midlands Dy5 2ld. . RILEY, Peter is a Secretary of the company. O'BRIEN, Eamonn Timothy is a Director of the company. RILEY, Peter is a Director of the company. ROSSNAGEL, Thomas Julius is a Director of the company. SMITH, Robert Forman is a Director of the company. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director FULLERTON, Christopher John has been resigned. Director JAYE, Steven Andrew has been resigned. Director SINASHON, Sam has been resigned. Director PINSENT MASONS DIRECTOR LIMITED has been resigned. The company operates in "Activities of production holding companies".


Current Directors

Secretary
RILEY, Peter
Appointed Date: 09 April 2003

Director
O'BRIEN, Eamonn Timothy
Appointed Date: 04 May 2007
63 years old

Director
RILEY, Peter
Appointed Date: 09 April 2003
70 years old

Director
ROSSNAGEL, Thomas Julius
Appointed Date: 18 June 2008
63 years old

Director
SMITH, Robert Forman
Appointed Date: 18 June 2008
72 years old

Resigned Directors

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 09 April 2003
Appointed Date: 29 January 2003

Director
FULLERTON, Christopher John
Resigned: 27 April 2007
Appointed Date: 31 January 2004
60 years old

Director
JAYE, Steven Andrew
Resigned: 20 June 2008
Appointed Date: 09 April 2003
69 years old

Director
SINASHON, Sam
Resigned: 30 January 2004
Appointed Date: 09 April 2003
64 years old

Director
PINSENT MASONS DIRECTOR LIMITED
Resigned: 09 April 2003
Appointed Date: 29 January 2003

Persons With Significant Control

Sunrise Medical (Uk) No 1 Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SUNRISE MEDICAL HOLDINGS LIMITED Events

06 Apr 2017
Full accounts made up to 30 June 2016
08 Feb 2017
Confirmation statement made on 29 January 2017 with updates
11 Jan 2017
Director's details changed for Mr Eamonn Timothy O'brien on 11 January 2017
29 Mar 2016
Full accounts made up to 30 June 2015
12 Feb 2016
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 30,231,184

...
... and 64 more events
29 Apr 2003
Accounting reference date extended from 31/01/04 to 30/06/04
29 Apr 2003
Secretary resigned
29 Apr 2003
Director resigned
24 Apr 2003
Company name changed pinco 1871 LIMITED\certificate issued on 24/04/03
29 Jan 2003
Incorporation

SUNRISE MEDICAL HOLDINGS LIMITED Charges

28 October 2015
Charge code 0465 1691 0004
Delivered: 2 November 2015
Status: Outstanding
Persons entitled: Natixis as Security Agent for Itself and the Other Secured Parties
Description: Nil…
13 December 2013
Charge code 0465 1691 0003
Delivered: 30 December 2013
Status: Satisfied on 3 September 2015
Persons entitled: Commerzbank Aktiengesellschaft, Filiale Luxemburg
Description: Notification of addition to or amendment of charge…
18 December 2012
Fixed and floating security document
Delivered: 3 January 2013
Status: Satisfied on 3 September 2015
Persons entitled: Commerzbank Aktiengesellschaft, Filiale Luxemburg
Description: Fixed and floating charge over the undertaking and all…
2 April 2010
Composite debenture
Delivered: 13 April 2010
Status: Satisfied on 4 December 2012
Persons entitled: Deutsche Bank Trust Company Americas
Description: Fixed and floating charge over the undertaking and all…