SUNRISE OPERATIONS TETTENHALL LIMITED
3 officers / 30 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
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 CO
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 SECRETARY
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
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
O'MEARA, IAN DAVID
- Correspondence address
- FLAT 7 PARAMOUNT BUILDING, 206-212 ST JOHN STREET, LONDON, UNITED KINGDOM, EC1V 4JY
- Role RESIGNED
- Director
- Date of birth
- July 1966
- Appointed on
- 27 March 2009
- Resigned on
- 28 March 2009
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode EC1V 4JY £1,600,000
DRYDEN, RACHEL
- Correspondence address
- 42 ELMTHORPE ROAD, WOLVERCOTE, OXFORD, 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 October 2008
- Resigned on
- 10 February 2009
- Nationality
- BRITISH
- Occupation
- BANKER
Average house price in the postcode CM15 8RF £937,000
STATE STREET SECRETARIES (UK) LIMITED
- Correspondence address
- 1ST FLOOR, PHOENIX HOUSE 18 KING WILLIAM STREET, LONDON, UNITED KINGDOM, EC4N 7BP
- Role RESIGNED
- Secretary
- Appointed on
- 31 October 2008
- Resigned on
- 22 January 2013
- Nationality
- BRITISH
Average house price in the postcode EC4N 7BP £31,329,000
RAPLEY, Vincent Michael
- Correspondence address
- 1st Floor, Phoenix House 18 King William Street, London, United Kingdom, EC4N 7BP
- Role RESIGNED
- director
- Date of birth
- October 1960
- Appointed on
- 31 October 2008
- Resigned on
- 31 January 2012
Average house price in the postcode EC4N 7BP £31,329,000
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
- 31 October 2008
GORDON, IAIN
- Correspondence address
- 9 THE RIDGEWAY, MARLOW, BUCKINGHAMSHIRE, UNITED KINGDOM, SL7 3LQ
- Role RESIGNED
- Secretary
- Appointed on
- 29 August 2008
- Resigned on
- 31 October 2008
- 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
- 10 July 2007
- Resigned on
- 21 December 2007
- Nationality
- AMERICAN
- Occupation
- TREASURER
MILSTEIN, PAUL SCOTT
- Correspondence address
- 10916 BLUE ROAN ROAD, OAKTON, VIRGINIA 22124, USA, IRISH
- Role RESIGNED
- Director
- Date of birth
- March 1957
- Appointed on
- 5 June 2006
- Resigned on
- 31 October 2008
- Nationality
- UNITED STATES
- Occupation
- SENIOR VICE PRESIDENT FINANCE)
CASH, MARK JOHN
- Correspondence address
- WOES COTTAGE, CHURCH STREET, RUDGWICK, WEST SUSSEX, RH12 3EA
- Role RESIGNED
- Director
- Date of birth
- February 1959
- Appointed on
- 5 June 2006
- Resigned on
- 11 June 2009
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode RH12 3EA £1,601,000
MILLIKEN, ALISTAIR
- Correspondence address
- 34 ELWILL WAY, BECKENHAM, KENT, BR3 3AD
- Role RESIGNED
- Secretary
- Appointed on
- 5 June 2006
- Resigned on
- 29 August 2008
- Nationality
- BRITISH
Average house price in the postcode BR3 3AD £1,718,000
RUSH, BRADLEY BURNETT
- Correspondence address
- 371 CHURCH ST. NE, VIENNA, VIRGINIA 22180, USA, IRISH
- Role RESIGNED
- Director
- Date of birth
- November 1959
- Appointed on
- 5 June 2006
- Resigned on
- 2 May 2007
- Nationality
- AMERICAN
- Occupation
- CHIEF INVESTMENT OFFICER
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
- 5 June 2006
- Resigned on
- 31 December 2007
- Nationality
- AMERICAN
- Occupation
- CHIEF OPERATING OFFICER
WEBSTER, SIMON LEE
- Correspondence address
- BROAD REACH, WARREN ROW, WARGRAVE, BERKSHIRE, RG10 8QL
- Role RESIGNED
- Director
- Date of birth
- July 1960
- Appointed on
- 5 June 2006
- Resigned on
- 31 October 2008
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode RG10 8QL £2,065,000
MITRE SECRETARIES LIMITED
- Correspondence address
- MITRE HOUSE, 160 ALDERSGATE STREET, LONDON, EC1A 4DD
- Role RESIGNED
- Nominee Secretary
- Appointed on
- 29 December 2005
- Resigned on
- 5 June 2006
MITRE DIRECTORS LIMITED
- Correspondence address
- MITRE HOUSE, 160 ALDERSGATE STREET, LONDON, EC1A 4DD
- Role RESIGNED
- Nominee Director
- Appointed on
- 29 December 2005
- Resigned on
- 5 June 2006
MITRE SECRETARIES LIMITED
- Correspondence address
- MITRE HOUSE, 160 ALDERSGATE STREET, LONDON, EC1A 4DD
- Role RESIGNED
- Nominee Director
- Appointed on
- 29 December 2005
- Resigned on
- 5 June 2006
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