SUNRISE OPERATIONS ESHER LIMITED

5 officers / 30 resignations

ISRAR, Qasim Raza

Correspondence address
C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT
Role ACTIVE
director
Date of birth
January 1977
Appointed on
31 May 2022
Nationality
British
Occupation
Assistant Vice President

Average house price in the postcode B4 6AT £186,640,000

MYERS, Jason David

Correspondence address
10th Floor 5 Churchill Place, London, England, E14 5HU
Role ACTIVE
director
Date of birth
February 1981
Appointed on
11 December 2020
Nationality
American
Occupation
Vice President, Investments

Average house price in the postcode E14 5HU £330,638,000

CSC CORPORATE SERVICES (UK) LIMITED

Correspondence address
5 CHURCHILL PLACE, 10TH FLOOR, LONDON, ENGLAND, E14 5HU
Role ACTIVE
Secretary
Appointed on
8 April 2020
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode E14 5HU £330,638,000

SKIVER, JUSTIN REYNOLDS

Correspondence address
5 CHURCHILL PLACE, 10TH FLOOR, LONDON, ENGLAND, E14 5HU
Role ACTIVE
Director
Date of birth
March 1977
Appointed on
1 January 2018
Nationality
AMERICAN
Occupation
DIRECTOR

Average house price in the postcode E14 5HU £330,638,000

ROBERTS, Caroline Mary

Correspondence address
C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT
Role ACTIVE
director
Date of birth
August 1967
Appointed on
1 April 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode B4 6AT £186,640,000


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

OCORIAN (UK) LIMITED

Correspondence address
2ND FLOOR 11 OLD JEWRY, LONDON, ENGLAND, EC2R 8DU
Role RESIGNED
Secretary
Appointed on
30 April 2015
Resigned on
8 April 2020
Nationality
BRITISH

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

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
Nationality
British
Occupation
Vice President, Uk Investments, Health Care Reit

Average house price in the postcode EC2R 8DU £28,091,000

HARPER, JONATHAN MARK

Correspondence address
SUNRISE SENIOR LIVING SUITE C 10 PENN ROAD, BEACONSFIELD, BUCKINGHAMSHIRE, ENGLAND, HP9 2PW
Role RESIGNED
Director
Date of birth
September 1974
Appointed on
11 February 2013
Resigned on
20 February 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

EPS SECRETARIES LIMITED

Correspondence address
125 LONDON WALL, LONDON, ENGLAND, 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 - OPS AND GENERAL COUNSEL

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 AND TREASURER

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

HARNED, PETER CLARKE

Correspondence address
49 MELVILLE ROAD, LONDON, UNITED KINGDOM, SW13 9RH
Role RESIGNED
Director
Date of birth
December 1962
Appointed on
16 April 2012
Resigned on
16 October 2012
Nationality
AMERICAN
Occupation
MANAGING DIRECTOR

Average house price in the postcode SW13 9RH £2,999,000

SCALLY, STEVEN ANTONY

Correspondence address
LACON HOUSE, 84 THEOBALDS ROAD, LONDON, UNITED KINGDOM, WC1X 8RW
Role RESIGNED
Director
Date of birth
September 1971
Appointed on
28 March 2012
Resigned on
9 January 2013
Nationality
BRITISH
Occupation
DIRECTOR

JONES, JAMES RUFUS

Correspondence address
1ST FLOOR, PHOENIX HOUSE 18 KING WILLIAM STREET, LONDON, EC4N 7BP
Role RESIGNED
Director
Date of birth
November 1964
Appointed on
28 March 2012
Resigned on
16 October 2012
Nationality
US CITIZEN
Occupation
INVESTMENT BANKER

Average house price in the postcode EC4N 7BP £31,329,000

HARPER, JONATHAN MARK

Correspondence address
CROFTON HOUSE 16 WARWICK ROAD, BEACONSFIELD, BUCKINGHAMSHIRE, UNITED KINGDOM, HP9 2PE
Role RESIGNED
Director
Date of birth
September 1974
Appointed on
20 January 2012
Resigned on
9 January 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode HP9 2PE £623,000

DRYDEN, RACHEL

Correspondence address
42 ELMTHORPE ROAD, WOLVERCOTE, OXFORD, UNITED KINGDOM, OX2 8PA
Role RESIGNED
Director
Date of birth
April 1977
Appointed on
26 March 2009
Resigned on
9 January 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX2 8PA £703,000

VANDEN HENDE, THIERRY

Correspondence address
FLAT 1 1 ROLAND GARDENS, SOUTH KENSINGTON, LONDON, SW7 3PE
Role RESIGNED
Director
Date of birth
November 1975
Appointed on
10 February 2009
Resigned on
16 April 2012
Nationality
BELGIAN
Occupation
INVESTOR ASSET MANAGER

Average house price in the postcode SW7 3PE £1,393,000

LOCKYER, DAVID

Correspondence address
26 MARGARET AVENUE, SHENFIELD, BRENTWOOD, ESSEX, CM15 8RF
Role RESIGNED
Director
Date of birth
September 1969
Appointed on
31 July 2007
Resigned on
10 February 2009
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode CM15 8RF £937,000

KEINAN, TUVI

Correspondence address
3 NUTLEY TERRACE, LONDON, NW3 5BX
Role RESIGNED
Director
Date of birth
February 1976
Appointed on
31 July 2007
Resigned on
28 March 2012
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode NW3 5BX £2,715,000

RAPLEY, Vincent Michael

Correspondence address
1st Floor, Phoenix House 18 King William Street, London, EC4N 7BP
Role RESIGNED
director
Date of birth
October 1960
Appointed on
31 July 2007
Resigned on
31 January 2012
Nationality
British
Occupation
Banker

Average house price in the postcode EC4N 7BP £31,329,000

STATE STREET SECRETARIES (UK) LIMITED

Correspondence address
20 CHURCHILL PLACE, CANARY WHARF, LONDON, UNITED KINGDOM, E14 5HJ
Role RESIGNED
Secretary
Appointed on
31 July 2007
Resigned on
22 January 2013
Nationality
BRITISH

ADAMS, CARL GEORGE

Correspondence address
4746 HOLLY AVE, FAIRFAX, VIRGINIA 22030, USA, IRISH
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
10 July 2007
Resigned on
31 July 2007
Nationality
AMERICAN
Occupation
TREASURER

CASH, MARK JOHN

Correspondence address
WOES COTTAGE, CHURCH STREET, RUDGWICK, WEST SUSSEX, RH12 3EA
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
20 June 2006
Resigned on
11 June 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RH12 3EA £1,601,000

TOMASSO, TIFFANY LYNN

Correspondence address
12834 PARAPET WAY, OAK HILL, VIRGINIA VA 20171, USA, IRISH
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
31 January 2005
Resigned on
31 July 2007
Nationality
AMERICAN
Occupation
CHIEF OPERATING OFFICER

MILLIKEN, ALISTAIR

Correspondence address
34 ELWILL WAY, BECKENHAM, KENT, BR3 3AD
Role RESIGNED
Secretary
Appointed on
31 January 2005
Resigned on
31 July 2007
Nationality
BRITISH

Average house price in the postcode BR3 3AD £1,718,000

WEBSTER, SIMON LEE

Correspondence address
BROAD REACH, WARREN ROW, WARGRAVE, BERKSHIRE, RG10 8QL
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
31 January 2005
Resigned on
31 July 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG10 8QL £2,065,000

NEWELL, THOMAS BRUCE

Correspondence address
1604 MONTMORENCY DRIVE, VIENNA, VIRGINIA 22182, USA
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
31 January 2005
Resigned on
22 November 2005
Nationality
AMERICAN
Occupation
PRESIDENT

MILSTEIN, PAUL SCOTT

Correspondence address
10916 BLUE ROAN ROAD, OAKTON, VIRGINIA 22124, USA, IRISH
Role RESIGNED
Director
Date of birth
March 1957
Appointed on
31 January 2005
Resigned on
31 July 2007
Nationality
UNITED STATES
Occupation
SENIOR VICE PRESIDENT FINANCE

RUSH, BRADLEY BURNETT

Correspondence address
371 CHURCH ST. NE, VIENNA, VIRGINIA 22180, USA, IRISH
Role RESIGNED
Director
Date of birth
November 1959
Appointed on
31 January 2005
Resigned on
2 May 2007
Nationality
AMERICAN
Occupation
CHIEF INVESTMENT OFFICER

MITRE DIRECTORS LIMITED

Correspondence address
MITRE HOUSE, 160 ALDERSGATE STREET, LONDON, EC1A 4DD
Role RESIGNED
Nominee Director
Appointed on
30 November 2004
Resigned on
31 January 2005

MITRE SECRETARIES LIMITED

Correspondence address
MITRE HOUSE, 160 ALDERSGATE STREET, LONDON, EC1A 4DD
Role RESIGNED
Nominee Director
Appointed on
30 November 2004
Resigned on
31 January 2005

MITRE SECRETARIES LIMITED

Correspondence address
MITRE HOUSE, 160 ALDERSGATE STREET, LONDON, EC1A 4DD
Role RESIGNED
Nominee Secretary
Appointed on
30 November 2004
Resigned on
7 February 2005

More Company Information


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