STOKE ROCHFORD MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Camden » WC1H 9BD

Company number 01361390
Status Active
Incorporation Date 4 April 1978
Company Type Private Limited Company
Address NATIONAL UNION OF TEACHERS, HAMILTON HOUSE, MABLEDON PLACE, LONDON, ENGLAND, WC1H 9BD
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration one hundred and seventy-eight events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Registered office address changed from Stoke Rochford Hall Near Grantham Lincolnshire NG33 5EJ to C/O National Union of Teachers Hamilton House Mabledon Place London WC1H 9BD on 17 January 2017; Satisfaction of charge 1 in full. The most likely internet sites of STOKE ROCHFORD MANAGEMENT LIMITED are www.stokerochfordmanagement.co.uk, and www.stoke-rochford-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and six months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 6.6 miles; to Beckenham Hill Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stoke Rochford Management Limited is a Private Limited Company. The company registration number is 01361390. Stoke Rochford Management Limited has been working since 04 April 1978. The present status of the company is Active. The registered address of Stoke Rochford Management Limited is National Union of Teachers Hamilton House Mabledon Place London England Wc1h 9bd. . HEMINGTON, David Andrew is a Secretary of the company. COURTNEY, Kevin is a Director of the company. GLAZIER, Edward Jeremy is a Director of the company. GRAYSON, Ian is a Director of the company. JONES, Simon Mark is a Director of the company. MURCH, Ian is a Director of the company. PEMBERTHY, John Frank is a Director of the company. SWIFT, Anne is a Director of the company. WYGLENDACZ, Joseph is a Director of the company. Secretary ALLEN-CHITWA, Audrey has been resigned. Secretary ROBINSON, Patricia Jacqueline has been resigned. Secretary WILLS, Andrew George has been resigned. Director AUGER, Lesley Ann has been resigned. Director BEVIS, Peter has been resigned. Director BILLS, Hilary Freda, Councillor has been resigned. Director BILLS, John Godfrey has been resigned. Director BILLS, John Godfrey has been resigned. Director BISHOP, Peter Edward has been resigned. Director BLOWER, Christine has been resigned. Director BLOWER, Christine has been resigned. Director BRINSON, Dave has been resigned. Director BROCKMAN, Anthony James has been resigned. Director BROWN, Howard William has been resigned. Director COGMAN, Kendra has been resigned. Director COMPTON, Mary Julia has been resigned. Director DARKE, Marian has been resigned. Director DAVIES, Anne Elizabeth has been resigned. Director DAVIES, Julie has been resigned. Director ELDERKIN, Judith has been resigned. Director ELDERKIN, Judith has been resigned. Director FISHER, June Rosemary has been resigned. Director FODEN, Neil Frederick has been resigned. Director FRANKLIN, Nina has been resigned. Director GHALE, Baljeet Kaur has been resigned. Director GLAZIER, Edward Jeremy has been resigned. Director GOODSWEN, Gillian Mary Peel has been resigned. Director GOODSWEN, Gillian Mary Peel has been resigned. Director GREEN, William Gordon, Councillor has been resigned. Director GREENSHIELDS, Bill has been resigned. Director GRIFFITHS, Bryan Evans has been resigned. Director HARROP, Marilyn has been resigned. Director HARVEY, David has been resigned. Director HAWKES, Patricia Ann has been resigned. Director HORNE, Malcolm has been resigned. Director ILLINGWORTH, John has been resigned. Director KAY, Elaine has been resigned. Director KING, Roger has been resigned. Director LEAVER, Ian has been resigned. Director LLOYD, Barbara Mary has been resigned. Director MC AVOY, Douglas Newton has been resigned. Director MOORHOUSE, Judith Helen has been resigned. Director MORAN, Anne has been resigned. Director MURCH, Ian has been resigned. Director PEPPIATT, Veronica has been resigned. Director REED, Martin has been resigned. Director REED, Martin has been resigned. Director REGAN, Carole has been resigned. Director SINNOTT, Stephen has been resigned. Director SINNOTT, Stephen has been resigned. Director SKEVINGTON, Maureen has been resigned. Director STALLARD, Kathryn Mary has been resigned. Director TARRANT, Colin Mckenzie has been resigned. Director THORNEYCROFT, Glenys Margaret has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
HEMINGTON, David Andrew
Appointed Date: 01 November 2016

Director
COURTNEY, Kevin
Appointed Date: 15 July 2016
66 years old

Director
GLAZIER, Edward Jeremy
Appointed Date: 19 August 2009
72 years old

Director
GRAYSON, Ian
Appointed Date: 10 April 2012
61 years old

Director
JONES, Simon Mark
Appointed Date: 09 April 2004
58 years old

Director
MURCH, Ian
Appointed Date: 08 April 2006
77 years old

Director
PEMBERTHY, John Frank
Appointed Date: 22 April 2014
67 years old

Director
SWIFT, Anne
Appointed Date: 29 March 2016
69 years old

Director
WYGLENDACZ, Joseph
Appointed Date: 29 March 2016
39 years old

Resigned Directors

Secretary
ALLEN-CHITWA, Audrey
Resigned: 01 November 2016
Appointed Date: 18 November 2009

Secretary
ROBINSON, Patricia Jacqueline
Resigned: 18 November 2009
Appointed Date: 29 November 2006

Secretary
WILLS, Andrew George
Resigned: 31 August 2006

Director
AUGER, Lesley Ann
Resigned: 09 April 2004
Appointed Date: 18 April 2003
76 years old

Director
BEVIS, Peter
Resigned: 22 April 2011
Appointed Date: 19 August 2009
72 years old

Director
BILLS, Hilary Freda, Councillor
Resigned: 25 March 2008
Appointed Date: 25 March 2005
77 years old

Director
BILLS, John Godfrey
Resigned: 14 April 1998
Appointed Date: 05 April 1995
85 years old

Director
BILLS, John Godfrey
Resigned: 06 April 1994
85 years old

Director
BISHOP, Peter Edward
Resigned: 09 April 2004
Appointed Date: 09 May 2002
75 years old

Director
BLOWER, Christine
Resigned: 15 July 2016
Appointed Date: 05 April 2008
74 years old

Director
BLOWER, Christine
Resigned: 14 April 1998
Appointed Date: 28 March 1997
74 years old

Director
BRINSON, Dave
Resigned: 18 April 2014
Appointed Date: 10 April 2012
47 years old

Director
BROCKMAN, Anthony James
Resigned: 17 April 2001
Appointed Date: 25 April 2000
74 years old

Director
BROWN, Howard William
Resigned: 18 April 2006
Appointed Date: 09 April 2004
70 years old

Director
COGMAN, Kendra
Resigned: 31 August 2012
Appointed Date: 10 April 2012
47 years old

Director
COMPTON, Mary Julia
Resigned: 25 March 2005
Appointed Date: 09 April 2004
75 years old

Director
DARKE, Marian
Resigned: 16 February 1996
Appointed Date: 10 April 1993
77 years old

Director
DAVIES, Anne Elizabeth
Resigned: 29 March 2016
Appointed Date: 22 April 2014
69 years old

Director
DAVIES, Julie
Resigned: 10 April 2012
Appointed Date: 25 March 2008
69 years old

Director
ELDERKIN, Judith
Resigned: 09 April 2004
Appointed Date: 01 April 1999
82 years old

Director
ELDERKIN, Judith
Resigned: 14 April 1998
Appointed Date: 19 November 1996
82 years old

Director
FISHER, June Rosemary
Resigned: 21 April 1992
96 years old

Director
FODEN, Neil Frederick
Resigned: 19 October 2011
Appointed Date: 09 April 2004
68 years old

Director
FRANKLIN, Nina
Resigned: 06 April 2012
Appointed Date: 22 April 2011
73 years old

Director
GHALE, Baljeet Kaur
Resigned: 21 March 2008
Appointed Date: 06 April 2007
67 years old

Director
GLAZIER, Edward Jeremy
Resigned: 09 May 2002
Appointed Date: 21 April 1992
72 years old

Director
GOODSWEN, Gillian Mary Peel
Resigned: 06 April 2012
Appointed Date: 14 July 2011
70 years old

Director
GOODSWEN, Gillian Mary Peel
Resigned: 22 April 2011
Appointed Date: 02 April 2010
70 years old

Director
GREEN, William Gordon, Councillor
Resigned: 21 April 1992
92 years old

Director
GREENSHIELDS, Bill
Resigned: 10 April 2009
Appointed Date: 21 March 2008
74 years old

Director
GRIFFITHS, Bryan Evans
Resigned: 25 April 2000
Appointed Date: 05 April 1996
87 years old

Director
HARROP, Marilyn
Resigned: 18 April 2014
Appointed Date: 08 December 2011
75 years old

Director
HARVEY, David
Resigned: 02 April 2010
Appointed Date: 18 April 2006
77 years old

Director
HAWKES, Patricia Ann
Resigned: 10 April 1993
Appointed Date: 21 April 1992
89 years old

Director
HORNE, Malcolm
Resigned: 05 April 1996
92 years old

Director
ILLINGWORTH, John
Resigned: 29 March 2002
Appointed Date: 17 April 2001
74 years old

Director
KAY, Elaine
Resigned: 25 April 2000
Appointed Date: 14 May 1998
72 years old

Director
KING, Roger
Resigned: 29 March 2016
Appointed Date: 02 April 2010
69 years old

Director
LEAVER, Ian
Resigned: 29 March 2016
Appointed Date: 08 November 2012
65 years old

Director
LLOYD, Barbara Mary
Resigned: 21 April 1992
92 years old

Director
MC AVOY, Douglas Newton
Resigned: 29 June 2004
86 years old

Director
MOORHOUSE, Judith Helen
Resigned: 06 April 2007
Appointed Date: 18 April 2006
75 years old

Director
MORAN, Anne
Resigned: 25 April 2000
86 years old

Director
MURCH, Ian
Resigned: 06 April 1994
Appointed Date: 21 April 1992
77 years old

Director
PEPPIATT, Veronica
Resigned: 08 April 2004
Appointed Date: 25 April 2000
74 years old

Director
REED, Martin
Resigned: 02 April 2010
Appointed Date: 10 April 2009
66 years old

Director
REED, Martin
Resigned: 09 April 2004
Appointed Date: 14 April 1998
66 years old

Director
REGAN, Carole
Resigned: 28 March 1997
Appointed Date: 05 April 1996
77 years old

Director
SINNOTT, Stephen
Resigned: 05 April 2008
Appointed Date: 29 June 2004
74 years old

Director
SINNOTT, Stephen
Resigned: 21 November 1994
Appointed Date: 06 April 1994
74 years old

Director
SKEVINGTON, Maureen
Resigned: 18 April 2006
Appointed Date: 11 April 1998
78 years old

Director
STALLARD, Kathryn Mary
Resigned: 18 April 2003
Appointed Date: 29 March 2002
70 years old

Director
TARRANT, Colin Mckenzie
Resigned: 05 April 1997
Appointed Date: 06 April 1994
83 years old

Director
THORNEYCROFT, Glenys Margaret
Resigned: 18 April 2006
Appointed Date: 09 April 2004
74 years old

STOKE ROCHFORD MANAGEMENT LIMITED Events

24 Feb 2017
Confirmation statement made on 20 February 2017 with updates
17 Jan 2017
Registered office address changed from Stoke Rochford Hall Near Grantham Lincolnshire NG33 5EJ to C/O National Union of Teachers Hamilton House Mabledon Place London WC1H 9BD on 17 January 2017
09 Dec 2016
Satisfaction of charge 1 in full
05 Dec 2016
Termination of appointment of Ian Leaver as a director on 29 March 2016
04 Nov 2016
Termination of appointment of Audrey Allen-Chitwa as a secretary on 1 November 2016
...
... and 168 more events
20 Mar 1987
Group of companies' accounts made up to 30 September 1986

20 Mar 1987
Return made up to 04/02/87; full list of members

13 Oct 1986
Return made up to 20/02/86; full list of members

10 Sep 1986
Group of companies' accounts made up to 30 September 1985

04 Sep 1978
Incorporation

STOKE ROCHFORD MANAGEMENT LIMITED Charges

13 December 1990
Legal charge
Delivered: 14 December 1990
Status: Satisfied on 9 December 2016
Persons entitled: The Development Commission
Description: L/H property k/a: stoke rochford hall stoke rochford near…