SUNRISE OPERATIONS BANSTEAD LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
3 officers / 25 resignations
SKIVER, JUSTIN REYNOLDS
- Correspondence address
- HILL HOUSE 1 LITTLE NEW STREET, LONDON, EC4A 3TR
- Role ACTIVE
- Director
- Date of birth
- March 1977
- Appointed on
- 1 January 2018
- Nationality
- AMERICAN
- Occupation
- DIRECTOR
ROBERTS, CAROLINE MARY
- Correspondence address
- HILL HOUSE 1 LITTLE NEW STREET, LONDON, EC4A 3TR
- Role ACTIVE
- Director
- Date of birth
- August 1967
- Appointed on
- 1 April 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
OCORIAN (UK) LIMITED
- Correspondence address
- 2ND FLOOR 11 OLD JEWRY, LONDON, ENGLAND, EC2R 8DU
- Role ACTIVE
- Secretary
- Appointed on
- 30 April 2015
- Nationality
- BRITISH
Average house price in the postcode EC2R 8DU £28,091,000
GOODEY, JOHN ANTHONY
- Correspondence address
- 2ND FLOOR 11 OLD JEWRY, LONDON, EC2R 8DU
- Role RESIGNED
- Director
- Date of birth
- December 1972
- Appointed on
- 1 April 2016
- Resigned on
- 1 January 2018
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode EC2R 8DU £28,091,000
CROCKETT, Keith Russell
- Correspondence address
- 2nd Floor 11 Old Jewry, London, England, EC2R 8DU
- Role RESIGNED
- director
- Date of birth
- May 1972
- Appointed on
- 7 November 2013
- Resigned on
- 30 June 2016
Average house price in the postcode EC2R 8DU £28,091,000
SKIVER, JUSTIN
- Correspondence address
- 2ND FLOOR 11 OLD JEWRY, LONDON, ENGLAND, EC2R 8DU
- Role RESIGNED
- Director
- Date of birth
- May 1977
- Appointed on
- 7 November 2013
- Resigned on
- 1 April 2016
- Nationality
- AMERICAN
- Occupation
- VP, INVESTMENTS
Average house price in the postcode EC2R 8DU £28,091,000
EPS SECRETARIES LIMITED
- Correspondence address
- 125 LONDON WALL, LONDON, UNITED KINGDOM, EC2Y 5AL
- Role RESIGNED
- Secretary
- Appointed on
- 22 January 2013
- Resigned on
- 30 April 2015
- Nationality
- BRITISH
MILLER, JEFFREY HERMAN
- Correspondence address
- LACON HOUSE, 84 THEOBALDS ROAD, LONDON, UNITED KINGDOM, WC1X 8RW
- Role RESIGNED
- Director
- Date of birth
- January 1960
- Appointed on
- 9 January 2013
- Resigned on
- 7 November 2013
- Nationality
- US CITIZEN
- Occupation
- EXECUTIVE VICE PRESIDENT - OP AND GEN COUNSEL
IBELE, ERIN CAROL
- Correspondence address
- 2ND FLOOR 11 OLD JEWRY, LONDON, ENGLAND, EC2R 8DU
- Role RESIGNED
- Director
- Date of birth
- December 1961
- Appointed on
- 9 January 2013
- Resigned on
- 1 April 2016
- Nationality
- AMERICAN
- Occupation
- SENIOR VICE PRESIDENT ADMIN AND CO SEC
Average house price in the postcode EC2R 8DU £28,091,000
CRABTREE, MICHAEL ANDREW
- Correspondence address
- LACON HOUSE, 84 THEOBALDS ROAD, LONDON, UNITED KINGDOM, WC1X 8RW
- Role RESIGNED
- Director
- Date of birth
- December 1956
- Appointed on
- 9 January 2013
- Resigned on
- 7 November 2013
- Nationality
- US CITIZEN
- Occupation
- SENIOR VICE PRESIDENT & TREASURER
GELLER, GUY
- Correspondence address
- 16 WARWICK ROAD, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 2PE
- Role RESIGNED
- Director
- Date of birth
- March 1975
- Appointed on
- 6 September 2011
- Resigned on
- 9 January 2013
- Nationality
- BRITISH
- Occupation
- SVP OF OPERATIONS
Average house price in the postcode HP9 2PE £623,000
BARGERON, ANN
- Correspondence address
- 75 FOURTEENTH STREET, 23RD FLOOR, ATLANTA, GA 30309, USA
- Role RESIGNED
- Director
- Date of birth
- July 1966
- Appointed on
- 12 August 2010
- Resigned on
- 20 December 2012
- Nationality
- AMERICAN
- Occupation
- CONSULTANT
DRYDEN, RACHEL
- Correspondence address
- 42 ELMTHORPE ROAD, WOLVERCOTE, OXFORD, OX2 8PA
- Role RESIGNED
- Director
- Date of birth
- April 1977
- Appointed on
- 7 July 2009
- Resigned on
- 9 January 2013
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode OX2 8PA £703,000
STATE STREET SECRETARIES (UK) LIMITED
- Correspondence address
- 20 CHURCHILL PLACE, CANARY WHARF, LONDON, UNITED KINGDOM, E14 5HJ
- Role RESIGNED
- Secretary
- Appointed on
- 17 February 2009
- Resigned on
- 22 January 2013
- Nationality
- BRITISH
FRANTZ, EDWARD A
- Correspondence address
- 13422 RIPPLING BROOK DRIVE, SILVER SPRING, 20906 MARYLAND
- Role RESIGNED
- Director
- Date of birth
- August 1960
- Appointed on
- 5 January 2009
- Resigned on
- 6 September 2011
- Nationality
- UNITED STATES
- Occupation
- VP & ASSOC GEN COUNSEL
MAYR, Lisa-Beth
- Correspondence address
- 6010 Softwood Trail, Mclean, Virginia 22101
- Role RESIGNED
- director
- Date of birth
- October 1967
- Appointed on
- 2 October 2008
- Resigned on
- 5 January 2009
GORDON, IAIN
- Correspondence address
- 9 THE RIDGEWAY, MARLOW, BUCKINGHAMSHIRE, UNITED KINGDOM, SL7 3LQ
- Role RESIGNED
- Secretary
- Appointed on
- 29 August 2008
- Resigned on
- 17 February 2009
- Nationality
- BRITISH
Average house price in the postcode SL7 3LQ £720,000
POPE, JAMES SULKIRK
- Correspondence address
- 5011 WYANDOT COURT, BETHESDA, MARYLAND, 20816, UNITED STATES, LMVBKZUQ
- Role RESIGNED
- Director
- Date of birth
- July 1949
- Appointed on
- 21 December 2007
- Resigned on
- 2 October 2008
- Nationality
- UNITED STATES
- Occupation
- SVP FINANCE
ADAMS, CARL GEORGE
- Correspondence address
- 4746 HOLLY AVE, FAIRFAX, VIRGINIA 22030, USA, IRISH
- Role RESIGNED
- Director
- Date of birth
- April 1969
- Appointed on
- 28 December 2005
- Resigned on
- 21 December 2007
- Nationality
- AMERICAN
- Occupation
- DIRECTOR
RUSH, BRADLEY BURNETT
- Correspondence address
- 371 CHURCH ST. NE, VIENNA, VIRGINIA 22180, USA, IRISH
- Role RESIGNED
- Director
- Date of birth
- November 1959
- Appointed on
- 12 May 2005
- Resigned on
- 2 May 2007
- Nationality
- AMERICAN
- Occupation
- CHIEF INVESTMENT OFFICER
MILSTEIN, PAUL SCOTT
- Correspondence address
- 10916 BLUE ROAN ROAD, OAKTON, VIRGINIA 22124, USA, IRISH
- Role RESIGNED
- Director
- Date of birth
- March 1957
- Appointed on
- 12 May 2005
- Resigned on
- 22 December 2009
- Nationality
- UNITED STATES
- Occupation
- SENIOR PRESIDENT FINANCE
MACLATCHY, DOUGLAS
- Correspondence address
- 7902 WESTPARK DRIVE, MCLEAN, VIRGINIA VA 22102, U S A, IRISH
- Role RESIGNED
- Director
- Date of birth
- January 1955
- Appointed on
- 3 February 2004
- Resigned on
- 12 May 2005
- Nationality
- CANADIAN
- Occupation
- CORPORATE FINANCE
MOAK, THOMAS M
- Correspondence address
- 7902 WESTPARK DRIVE, MCCLEAN, VIRGINIA, UNITED STATES, IRISH
- Role RESIGNED
- Director
- Date of birth
- March 1956
- Appointed on
- 28 October 2003
- Resigned on
- 12 May 2005
- Nationality
- AMERICAN
- Occupation
- CHIEF EXECUTIVE OFFICER
MILLIKEN, ALISTAIR
- Correspondence address
- 34 ELWILL WAY, BECKENHAM, KENT, BR3 3AD
- Role RESIGNED
- Secretary
- Appointed on
- 28 October 2003
- Resigned on
- 29 August 2008
- Nationality
- BRITISH
Average house price in the postcode BR3 3AD £1,718,000
NEWELL, THOMAS BRUCE
- Correspondence address
- 7902 WESTPARK DRIVE, MCCLEAN, VIRGINIA, UNITED STATES, IRISH
- Role RESIGNED
- Director
- Date of birth
- May 1957
- Appointed on
- 28 October 2003
- Resigned on
- 28 December 2005
- Nationality
- AMERICAN
- Occupation
- ATTORNEY
SLAVIN, CHRISTIAN B A
- Correspondence address
- 7902 WESTPARK DRIVE, MCCLEAN, VIRGINIA, UNITED STATES, IRISH
- Role RESIGNED
- Director
- Date of birth
- May 1957
- Appointed on
- 28 October 2003
- Resigned on
- 23 July 2004
- Nationality
- AMERICAN
- Occupation
- EXECUTIVE VICE PRESIDENT
EVERSECRETARY LIMITED
- Correspondence address
- EVERSHEDS HOUSE, 70 GREAT BRIDGEWATER STREET, MANCHESTER, M1 5ES
- Role RESIGNED
- Nominee Secretary
- Appointed on
- 21 October 2003
- Resigned on
- 28 October 2003
EVERDIRECTOR LIMITED
- Correspondence address
- EVERSHEDS HOUSE, 70 GREAT BRIDGEWATER STREET, MANCHESTER, M1 5ES
- Role RESIGNED
- Nominee Director
- Appointed on
- 21 October 2003
- Resigned on
- 28 October 2003
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company