Project Sunrise Limited

All companies of The UKConstructionProject Sunrise Limited

Development of building projects

Contacts of Project Sunrise Limited: address, phone, fax, email, website, working hours

Address: York House 45 Seymour Street W1H 7LX London

Phone: +44-1300 3518341 +44-1300 3518341

Fax: +44-1300 3518341 +44-1300 3518341

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Project Sunrise Limited"? - Send email to us!

Project Sunrise Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Project Sunrise Limited.

Registration data Project Sunrise Limited

Register date: 1981-09-30
Register number: 01588407
Capital: 817,000 GBP
Sales per year: Less 369,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Domestic
Type of company: Private Limited Company

Get full report from global database of The UK for Project Sunrise Limited

Addition activities kind of Project Sunrise Limited

3996. Hard surface floor coverings, nec
251499. Metal household furniture, nec
20990701. Box lunches, for sale off premisses
36990502. Security control equipment and systems
37320209. Sailboats, building and repairing
38610602. Fixers, photographic (not made in chemical plants)
52310000. Paint, glass, and wallpaper stores

Owner, director, manager of Project Sunrise Limited

Director - Jean-Marc Vandevivere. Address: 45 Seymour Street, London, W1H 7LX, United Kingdom. DoB: August 1977, French

Secretary - Ndiana Ekpo. Address: 45 Seymour Street, London, W1H 7LX, United Kingdom. DoB: n\a, Other

Director - Sarah Morrell Barzycki. Address: Sandown Road, Esher, Surrey, KT10 9TT. DoB: August 1958, British

Director - Timothy Andrew Roberts. Address: Seymour Street, York House, London, W1H 7LX, United Kingdom. DoB: July 1964, British

Director - Nigel Mark Webb. Address: Beech Lodge, 53 Crouch Hall Lane Redbourn, St Albans, Hertfordshire, AL3 7EU. DoB: November 1963, British

Director - Lucinda Margaret Bell. Address: 6 Priory Gardens, Chiswick, London, W4 1TT. DoB: September 1964, British

Director - Simon Geoffrey Carter. Address: 45 Seymour Street, London, W1H 7LX, United Kingdom. DoB: September 1975, British

Director - Benjamin Toby Grose. Address: 45 Seymour Street, London, W1H 7LX, United Kingdom. DoB: September 1969, British

Director - Stephen Paul Smith. Address: 45 Seymour Street, London, W1H 7LX, United Kingdom. DoB: August 1953, British

Director - Peter Courtenay Clarke. Address: Oakmeade, Park Road, Stoke Poges, Berkshire, SL2 4PG. DoB: March 1966, British

Director - Graham Charles Roberts. Address: 6a Lower Belgrave Street, London, SW1W 0LJ. DoB: June 1958, British

Secretary - Rebecca Jane Scudamore. Address: 40 Canbury Avenue, Kingston Upon Thames, Surrey, KT2 6JP. DoB:

Director - Sir John Henry Ritblat. Address: The Doric Villa 20 York Terrace East, Regents Park, London, NW1 4PT. DoB: October 1935, British

Director - Robert Edward Bowden. Address: The Chase, Ongar Road, Kelvedon Hatch, Essex, CM15 0DG. DoB: May 1942, British

Director - Andrew Marc Jones. Address: Hazlewell Road, Putney, London, SW15 6LH. DoB: July 1968, British

Director - Stephen Alan Michael Hester. Address: 3 Ilchester Place, London, W14 8AA. DoB: December 1960, British

Director - Roger Frederick Crawford Blundell. Address: Vineyard Hill Road, London, SW19 7JL. DoB: August 1962, British

Director - William Martyn Phillips. Address: Lynwood Chilworth Road, Chilworth, Southampton, Hampshire, SO16 7JS. DoB: November 1968, British

Secretary - Sally Jane Clifton. Address: Braeside, Old Micheldever Road, Longparish, Hampshire, SP11 7AF. DoB:

Director - David Michael Childs. Address: Laracor, Tile Barn Lane, Brockenhurst, Hampshire, SO42 7UE. DoB: December 1956, British

Director - Keith Fleming. Address: Dairy Cottage, Church Barns, Church Bank Road, East Stratton, Winchester, Hampshire, SO21 3XA. DoB: December 1959, British

Director - Graham Edward Orton. Address: 1 Edgecombe Road, Aylesbury, Buckinghamshire, HP21 9UG. DoB: March 1963, British

Secretary - Martin Howard Stokes. Address: 1 Hazel Grove, Winchester, Hampshire, SO22 4PQ. DoB: n\a, British

Director - Michael Caslake Cutt. Address: Cedar House, Coombe Lane Sunninghill, Ascot, Berkshire, SL5 7AT. DoB: July 1958, British

Director - Duncan Eden Tatton Brown. Address: 45 Old Deer Park Gardens, Richmond, Surrey, TW9 2TN. DoB: March 1965, British

Secretary - Gary Preston Shillinglaw. Address: Wynsdale, 9 Monkshanger, Farnham, Surrey, GU9 8BU. DoB: n\a, British

Director - Helen Weir. Address: Gresham Street, London, EC2V 7HN. DoB: August 1962, British

Director - Terrance Hartwell. Address: Brambledene, 231 Winchester Road, Chandlers Ford, Hampshire, SO53 2DX. DoB: September 1956, British

Director - Martin John Reavley. Address: Chatfolds, Warnham, Horsham, West Sussex, RH12 3SH. DoB: November 1954, British

Director - Ian Graham Garden. Address: 10 Prairie Street, London, SW8 3PU. DoB: March 1958, British

Director - Mark Steven Elliott. Address: 1 Elmwood, Welwyn Garden City, Hertfordshire, AL8 6LD. DoB: February 1958, British

Director - John Charles Marsh. Address: 25 Cambridge Street, Tunbridge Wells, Kent, TN2 4SJ. DoB: March 1959, British

Director - Ian Michael Mashiter. Address: 11 Branksome Close, Norwich, Norfolk, NR4 6SP. DoB: September 1955, British

Director - Niall Gordon Brock Lindsay. Address: Flat 4, 8 Edge Hill, London, SW19 4LP. DoB: August 1957, British

Director - Paul Andrew Thimont. Address: 58 Kings Road, Wimbledon, London, SW19 8QW. DoB: n\a, British

Director - David Michael Coleman. Address: Downings 18 Uplands Way, Riverhead, Sevenoaks, Kent, TN13 3BW. DoB: September 1945, British

Director - Colin James Carter. Address: 6 Hawthorn Close, Firtree Road, Banstead, Surrey, SM7 1ND. DoB: August 1953, British

Director - Richard John Burgess. Address: 54 Manor Road, Cheam, Surrey, SM2 7AG. DoB: December 1946, British

Secretary - Anne Katharine Lawley. Address: 25 Parkside, 17 Hamilton Road Ealing, London, W5 2EG. DoB: n\a, British

Secretary - Simon Jocelyn Enoch. Address: 38 Chiddingstone Street, Fulham, London, SW6 3TG. DoB: June 1959, British

Director - Sir Geoffrey John Mulcahy. Address: Flat 2 3rd Floor, North West House 119 Marylebone Road, London, NW1 5PX. DoB: February 1942, British

Director - Mark Peter Creedy. Address: 18 The Broadwalk, Northwood, Middlesex, HA6 2XD. DoB: August 1954, British

Director - Timothy Andrew Ayre. Address: 14 Ridgmont Road, St Albans, Hertfordshire, AL1 3AF. DoB: May 1955, British

Director - Arthur Nicolas Light. Address: 88 Peperharow Road, Godalming, Surrey, GU7 2PN. DoB: n\a, British

Director - Alan Arnold Jones. Address: Laurel Cottages, Pump Meadow, Great Missenden, Buckinghamshire, HP16 9EW. DoB: December 1940, British

Jobs in Project Sunrise Limited, vacancies. Career and training on Project Sunrise Limited, practic

Now Project Sunrise Limited have no open offers. Look for open vacancies in other companies

  • Energy Storage Laboratory Manager (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Department of Materials

    Salary: £31,604 to £38,833 Grade 7 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Technical

    Categories: Property and Maintenance

  • Student Records Management Co-ordinator (80819 - 087) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: Education - Academic Registrar's Office

    Salary: £25,728 to £28,936 per annum.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Finance Administrator (part-time) (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: External Relations

    Salary: £17,399 to £20,624 per annum pro rata, depending on skills and experience. Salary progression beyond this scale is subject to performance.

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Finance

  • Respiratory System Lead – MBChB Programme (Liverpool)

    Region: Liverpool

    Company: University of Liverpool

    Department: Faculty Of Health And Life Sciences

    Salary: Competitive

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology

  • Research Grants Officer (London)

    Region: London

    Company: University College London

    Department: UCL Great Ormond Street Institute of Child Health

    Salary: £27,545 to £32,281 per annum, inclusive of London Allowance

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Finance,Fundraising and Alumni

  • Senior Scientist in Bioinformatics (London)

    Region: London

    Company: Imperial College London

    Department: Medicine, Brain Sciences

    Salary: £45,400 to £54,880 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Mathematics and Statistics,Statistics,Computer Science,Computer Science

  • Digital Communications Manager (Heidelberg - Germany)

    Region: Heidelberg - Germany

    Company: European Molecular Biology Laboratory (EMBL)

    Department: N\A

    Salary: Grade 6, 7 or 8; depending on qualification and experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Research Associate/Fellow in Chemistry - Catalytic C-S Bond Formation (fixed-term) (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Organic Chemistry

    Salary: £26,495 to £31,604 per annum, depending on skills and experience (minimum £29,799 with relevant PhD). Salary progression beyond this scale is subject to performance.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry

  • Clinical Research Fellow in Adult Vaccinology (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Department of Paediatrics

    Salary: £31,931 to £46,215 E17 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Microbiology

  • Postdoctoral Research Assistant in Fetal Ultrasound Image Analysis (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Institute of Biomedical Engineering

    Salary: £31,076 to £38,183 Grade 7 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Medical Technology,Computer Science,Computer Science,Artificial Intelligence

  • Research Assistant/Research Associate - Statistician (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Public Health and Primary Care

    Salary: £25,298 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics,Mathematics and Statistics,Statistics

  • Graduate Research Assistant/Lab Manager in Decision Making (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Department of Experimental Psychology

    Salary: £28,452 to £32,958 per annum (Grade 6)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Psychology,Computer Science,Computer Science

Responds for Project Sunrise Limited on Facebook, comments in social nerworks

Read more comments for Project Sunrise Limited. Leave a comment for Project Sunrise Limited. Profiles of Project Sunrise Limited on Facebook and Google+, LinkedIn, MySpace

Location Project Sunrise Limited on Google maps

Other similar companies of The United Kingdom as Project Sunrise Limited: Aldom Interiors Ltd | Icf Construction Uk Ltd | Wood End Contracts Limited | Vccad Limited | Orchard County Construction Limited

Project Sunrise Limited with Companies House Reg No. 01588407 has been on the market for 35 years. This particular Private Limited Company is located at York House, 45 Seymour Street , London and its postal code is W1H 7LX. The registered name of the company got changed in 2006 to Project Sunrise Limited. This firm previous business name was B&Q Properties. This firm declared SIC number is 41100 which means Development of building projects. Project Sunrise Ltd reported its latest accounts up until 2015-03-31. The business most recent annual return information was released on 2015-09-30. It's been thirty five years for Project Sunrise Ltd in the field, it is not planning to stop growing and is an example for it's competition.

In order to satisfy their customer base, this particular limited company is continually controlled by a body of five directors who are, to enumerate a few, Jean-Marc Vandevivere, Sarah Morrell Barzycki and Timothy Andrew Roberts. Their successful cooperation has been of great importance to this specific limited company for four years. In order to maximise its growth, since April 2009 this specific limited company has been providing employment to Ndiana Ekpo, who's been working on maintaining the company's records.

Project Sunrise Limited is a domestic company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2013, the company is headquartered in York House 45 Seymour Street W1H 7LX London. Project Sunrise Limited was registered on 1981-09-30. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 817,000 GBP, sales per year - less 369,000 GBP. Project Sunrise Limited is Private Limited Company.
The main activity of Project Sunrise Limited is Construction, including 7 other directions. Director of Project Sunrise Limited is Jean-Marc Vandevivere, which was registered at 45 Seymour Street, London, W1H 7LX, United Kingdom. Products made in Project Sunrise Limited were not found. This corporation was registered on 1981-09-30 and was issued with the Register number 01588407 in London, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Project Sunrise Limited, open vacancies, location of Project Sunrise Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on May 1st, 2024

Detailed data about Project Sunrise Limited from yellow pages of The United Kingdom. Find address Project Sunrise Limited, phone, email, website credits, responds, Project Sunrise Limited job and vacancies, contacts finance sectors Project Sunrise Limited