Sunrise Operations Chorleywood Limited

All companies of The UKHuman health and social work activitiesSunrise Operations Chorleywood Limited

Residential nursing care facilities

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

Address: 2nd Floor 11 Old Jewry EC2R 8DU London

Phone: +44-29 2022003 +44-29 2022003

Fax: +44-29 2022003 +44-29 2022003

Email: n\a

Website:

Schedule:

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

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

Registration data Sunrise Operations Chorleywood Limited

Register date: 2005-09-01
Register number: 05551189
Capital: 381,000 GBP
Sales per year: More 514,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Domestic
Type of company: Private Limited Company

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

Addition activities kind of Sunrise Operations Chorleywood Limited

371407. Motor vehicle wheels and parts
25110700. Wood lawn and garden furniture
30899919. Sponges, plastics
36299901. Blasting machines, electrical
36340202. Can openers, electric
39150107. Pin stems

Owner, director, manager of Sunrise Operations Chorleywood Limited

Director - Keith Russell Crockett. Address: 11 Old Jewry, London, EC2R 8DU, England. DoB: May 1972, British

Director - Justin Skiver. Address: 11 Old Jewry, London, EC2R 8DU, England. DoB: May 1977, American

Director - Erin Carol Ibele. Address: 11 Old Jewry, London, EC2R 8DU, England. DoB: December 1961, American

Director - Jonathan Mark Harper. Address: 10 Penn Road, Beaconsfield, Buckinghamshire, HP9 2PW, England. DoB: September 1974, British

Corporate-secretary - Eps Secretaries. Address: 84 Theobalds Road, London, WC1X 8RW, England. DoB:

Director - Jeffery Herman Miller. Address: House, 84 Theobalds Road, London, WC1X 8RW, United Kingdom. DoB: January 1960, American

Director - Michael Andrew Crabtree. Address: House, 84 Theobalds Road, London, WC1X 8RW, United Kingdom. DoB: December 1956, Us Citizen

Director - Peter Clarke Harned. Address: Melville Road, London, SW13 9RH, United Kingdom. DoB: December 1962, American

Director - Steven Antony Scally. Address: House, 84 Theobalds Road, London, WC1X 8RW, United Kingdom. DoB: September 1971, British

Director - Jonathan Mark Harper. Address: 16 Warwick Road, Beaconsfield, Buckinghamshire, HP9 2PE, United Kingdom. DoB: September 1974, British

Director - Ian David O'meara. Address: Paramount Building, 206-212 St John Street, London, EC1V 4JY, United Kingdom. DoB: July 1966, British

Director - Rachel Dryden. Address: Elmthorpe Road, Wolvercote, Oxford, OX2 8PA. DoB: April 1977, British

Director - Thierry Vanden Hende. Address: 1 Roland Gardens, South Kensington, London, SW7 3PE. DoB: November 1975, Belgian

Corporate-secretary - Mourant & Co Capital Secretaires Limited. Address: 68 King William Street, London, EC4N 7DZ. DoB:

Director - Vincent Michael Rapley. Address: Floor Phoenix House, 18 King William Street, London, EC4N 7BP. DoB: October 1960, British

Director - David Lockyer. Address: 26 Margaret Avenue, Shenfield, Brentwood, Essex, CM15 8RF. DoB: September 1969, British

Director - Mark John Cash. Address: Woes Cottage, Church Street, Rudgwick, West Sussex, RH12 3EA. DoB: February 1959, British

Director - James Sulkirk Pope. Address: Wyandot Court, Bethesda, Maryland, 20816, LMVBKZUQ, United States. DoB: July 1949, United States

Director - Carl George Adams. Address: 4746 Holly Ave, Fairfax, Virginia 22030, IRISH, Usa. DoB: April 1969, American

Director - Thomas Bruce Newell. Address: 9119 Mill Pond Valley Drive, Mclean, Virginia Va 22102, IRISH, Usa. DoB: May 1957, American

Director - Paul Scott Milstein. Address: 10916 Blue Roan Road, Oakton, Virginia 22124, IRISH, Usa. DoB: March 1957, United States

Secretary - Alistair Milliken. Address: 34 Elwill Way, Beckenham, Kent, BR3 3AD. DoB:

Director - Simon Lee Webtser. Address: Broad Reach, Warren Row, Wargrave, Berkshire, RG10 8QL. DoB: July 1960, British

Director - Bradley Burnett Rush. Address: 371 Church St. Ne, Vienna, Virginia 22180, IRISH, Usa. DoB: November 1959, American

Director - Tiffany Lynn Tomasso. Address: 12834 Parapet Way, Oak Hill, Virginia Va 20171, IRISH, Usa. DoB: June 1962, American

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

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

  • Category Manager – Estates and Construction (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: N\A

    Department: N\A

    Salary: £38,000 to £46,000 per annum (starting salary dependant on experience)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Finance,Property and Maintenance,Senior Management

  • Musculoskeletal Research Fellow (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: Leeds Institute of Rheumatic & Musculoskeletal Medicine (LIRMM)

    Salary: £32,004 to £38,183 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,Nursing,Psychology

  • Research Associate - Crossbow Project (3 years) (Manchester)

    Region: Manchester

    Company: The University of Manchester

    Department: N\A

    Salary: £31,076 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Electrical and Electronic Engineering

  • Tutor in Electrical/Mechanical Engineering (Scarborough)

    Region: Scarborough

    Company: CU Scarborough

    Department: N\A

    Salary: £33,930 per annum plus up to 10% discretionary performance bonus

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering

  • Programme Leader Track in Neurobiology - Dr Michael Hastings (Cambridge)

    Region: Cambridge

    Company: MRC Laboratory of Molecular Biology

    Department: N\A

    Salary: £49,637 to £61,328 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Medical Technology,Biological Sciences,Biology,Genetics,Microbiology,Molecular Biology and Biophysics,Biochemistry,Other Biological Sciences

  • PhD Studentship: Solving Fuel Cell Degradation Issues to Achieve High Efficiency Combined Heat and Power Generation (London)

    Region: London

    Company: Imperial College London

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Other Physical Sciences,Mathematics and Statistics,Mathematics

Responds for Sunrise Operations Chorleywood Limited on Facebook, comments in social nerworks

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

Location Sunrise Operations Chorleywood Limited on Google maps

Other similar companies of The United Kingdom as Sunrise Operations Chorleywood Limited: Cny Services Limited | 5sd Ltd | Aqua Mill Healthcare Ltd | Caring For People Limited | Sa Leather Cbt Services Limited

This Sunrise Operations Chorleywood Limited company has been operating offering its services for at least eleven years, as it's been founded in 2005. Started with registration number 05551189, Sunrise Operations Chorleywood was set up as a PLC located in 2nd Floor, London EC2R 8DU. This company started under the business name Intercede 2061, however for the last 11 years has been on the market under the business name Sunrise Operations Chorleywood Limited. The company SIC and NACE codes are 87100 meaning Residential nursing care facilities. 2015-12-31 is the last time the accounts were filed. Ever since the company started on this market 11 years ago, this firm managed to sustain its great level of prosperity.

One of the tasks of Sunrise Operations Chorleywood is to provide health care services. It has one location in Hertfordshire County. The company subsidiary in Rickmansworth has operated since 2010-12-22, and provides home care without nursing. The company caters for the needs of patients with dementia and older people. For further information, please call the following phone number: 01923287750. All the information concerning the firm can also be obtained on the phone number: 01494739000or on the company's website www.sunrise-care.co.uk. The company manager is . The firm joined HSCA on 2010-12-22. As for the medical procedures included in the offer, the centre provides patients with accommodation for persons requiring nursing or personal care, diagnosis, screening, treatment of diseases, disorders and injuries.

Sunrise Operations Chorleywood Ltd is a small-sized vehicle operator with the licence number PF1067247. The firm has one transport operating centre in the country. In their subsidiary in Rickmansworth on Chorleywood, 1 machine is available. The firm is also widely known as S and its director is Jonathan Harper.

Keith Russell Crockett, Justin Skiver and Erin Carol Ibele are registered as the enterprise's directors and have been doing everything they can to help the company since 2013. At least one secretary in this firm is a limited company, specifically Bedell Trust Uk Limited.

Sunrise Operations Chorleywood Limited is a domestic company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2005, the company is headquartered in 2nd Floor 11 Old Jewry EC2R 8DU London. Sunrise Operations Chorleywood Limited was registered on 2005-09-01. 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 - 381,000 GBP, sales per year - more 514,000 GBP. Sunrise Operations Chorleywood Limited is Private Limited Company.
The main activity of Sunrise Operations Chorleywood Limited is Human health and social work activities, including 6 other directions. Director of Sunrise Operations Chorleywood Limited is Keith Russell Crockett, which was registered at 11 Old Jewry, London, EC2R 8DU, England. Products made in Sunrise Operations Chorleywood Limited were not found. This corporation was registered on 2005-09-01 and was issued with the Register number 05551189 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 Sunrise Operations Chorleywood Limited, open vacancies, location of Sunrise Operations Chorleywood 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 April 1st, 2024

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