Sunrise Operations Knowle Limited

All UK companiesHuman health and social work activitiesSunrise Operations Knowle Limited

Residential nursing care facilities

Sunrise Operations Knowle Limited contacts: address, phone, fax, email, website, shedule

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

Phone: +44-1353 6744750

Fax: +44-1353 6744750

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Sunrise Operations Knowle Limited"? - send email to us!

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

Registration data Sunrise Operations Knowle Limited

Register date: 2007-08-22

Register number: 06350701

Type of company: Private Limited Company

Get full report form global database UK for Sunrise Operations Knowle Limited

Owner, director, manager of Sunrise Operations Knowle Limited

Caroline Mary Roberts Director. Address: 11 Old Jewry, London, EC2R 8DU. DoB: August 1967, British

John Anthony Goodey Director. Address: 11 Old Jewry, London, EC2R 8DU. DoB: December 1972, British

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

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

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

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

Jeffrey Herman Miller Director. Address: 84 Theobalds Road, London, WC1X 8RW, United Kingdom. DoB: January 1960, Us Citizen

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

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

Edward A Frantz Director. Address: n\a. DoB: August 1960, United States

Lisa-Beth Beth Mayr Director. Address: 6010 Softwood Trail, Mclean, Virginia 22101. DoB: October 1967, United States

Iain Gordon Secretary. Address: The Ridgeway, Marlow, Buckinghamshire, SL7 3LQ, United Kingdom. DoB:

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

Melanie Ann Fones Director. Address: 43333 Markham Place, Ashburn, Virginia 20147, IRISH, U,S,A. DoB: November 1966, American

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

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

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

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

David Marsh Director. Address: The Shieling, Lower Rads End Tingrith Road, Eversholt, Bedfordshire, MK17 9EF. DoB: August 1964, British

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

Jobs in Sunrise Operations Knowle Limited vacancies. Career and practice on Sunrise Operations Knowle Limited. Working and traineeship

Project Planner. From GBP 3400

Project Co-ordinator. From GBP 1700

Driver. From GBP 1800

Engineer. From GBP 2700

Director. From GBP 6000

Manager. From GBP 3000

Project Planner. From GBP 3900

Package Manager. From GBP 1700

Responds for Sunrise Operations Knowle Limited on FaceBook

Read more comments for Sunrise Operations Knowle Limited. Leave a respond Sunrise Operations Knowle Limited in social networks. Sunrise Operations Knowle Limited on Facebook and Google+, LinkedIn, MySpace

Address Sunrise Operations Knowle Limited on google map

Other similar UK companies as Sunrise Operations Knowle Limited: Rowley Bateman Limited | Sotheby Wealth Management Limited | Tomas-euan Maddrell Ltd | Bathroom Design Scotland Limited | Environmental Health Systems Network Limited

This firm is registered in London registered with number: 06350701. This firm was established in 2007. The main office of this firm is situated at 2nd Floor 11 Old Jewry. The area code for this location is EC2R 8DU. The company known today as Sunrise Operations Knowle Limited, was earlier listed under the name of Intercede 2209. The change has occurred in September 24, 2007. The firm SIC code is 87100 and their NACE code stands for Residential nursing care facilities. Thu, 31st Dec 2015 is the last time when account status updates were filed. It has been nine years since Sunrise Operations Knowle Ltd has started to play a significant role in this line of business.

One of the tasks of Sunrise Operations Knowle is to provide health care services. It has one location in West Midlands County. The company subsidiary in Solihull has operated since Fri, 2nd Nov 2012, and provides home care with nursing. The company caters for the needs of patients with dementia and older people. For further information, please call the following phone number: 01564732400. 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 Phillip Smith. The firm joined HSCA on 2011-04-05. 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 Knowle Ltd is a small-sized vehicle operator with the licence number PD1086427. The firm has one transport operating centre in the country. In their subsidiary in Solihull on 1270 Warwick Road, 1 machine is available. The firm directors are David Marsh, Lisa Mayr, Mark Cash and Paul Scott Milstein.

The data at our disposal detailing the following company's staff members indicates that there are two directors: Caroline Mary Roberts and John Anthony Goodey who joined the team on April 1, 2016. At least one secretary in this firm is a limited company, specifically Bedell Trust Uk Limited.