STOCKLEY ACADEMY - UXBRIDGE


Overview

STOCKLEY ACADEMY is a PRI/LBG/NSC (Private, Limited by guarantee, no sha from UXBRIDGE and has the status: Dissolved - no longer trading.
STOCKLEY ACADEMY was incorporated 22 years ago on 10/10/2001 and has the registered number: 04302474. The accounts status is FULL.

STOCKLEY ACADEMY - UXBRIDGE

This company is listed in the following categories:
85310 - General secondary education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2017

Registered Office

STOCKLEY ACADEMY, PARK VIEW ROAD
UXBRIDGE
MIDDLESEX
UB8 3GA

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A N/A

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR NIGEL TREVOR HARRIS Nov 1952 British Director 2015-05-12 CURRENT
GRAHAM JOHN HOOPER Dec 1958 British Director 2015-09-08 CURRENT
MR SIMON PAYNE Dec 1981 British Director 2017-02-24 CURRENT
MRS VALERIE ANNE GREIG Secretary 2016-08-24 CURRENT
MRS ANITA CATHERINE MARK Nov 1969 British Director 2014-04-01 CURRENT
MR JAMES RONALD AUSTIN Dec 1967 British Director 2014-12-16 CURRENT
MS ANN CARMEL COLGAN Dec 1962 British Director 2017-01-01 CURRENT
MR DIVYESH DINESH UPADHYAYA Jan 1971 British Director 2016-03-15 CURRENT
MS LOUISE DU PLESSIS May 1962 South African Director 2017-05-31 CURRENT
MR PAUL STEVENSON Jan 1981 British Director 2012-03-27 CURRENT
MR DAVID JOHN BODEN Dec 1972 British Director 2014-12-04 CURRENT
MR GARY BENNETT Jan 1962 British Director 2010-11-13 CURRENT
MRS JANE LOUISE GRANT Jan 1971 British Director 2012-03-27 UNTIL 2016-03-15 RESIGNED
MR NIGEL TREVOR HARRIS Nov 1952 British Director 2010-09-28 UNTIL 2013-07-23 RESIGNED
PAULA KIM FRYER Aug 1969 British Director 2006-03-20 UNTIL 2010-10-18 RESIGNED
SAMINA MALIK May 1979 British Director 2007-09-01 UNTIL 2009-11-19 RESIGNED
JOHN ANDREW DRYLAND Jul 1949 British Director 2004-01-19 UNTIL 2005-01-31 RESIGNED
PROFESSOR RODERICK PAUL DUBROW-MARSHALL Dec 1968 British Director 2004-04-06 UNTIL 2007-09-03 RESIGNED
MS ANGELA FLUX Apr 1957 British Director 2002-06-17 UNTIL 2006-07-18 RESIGNED
FREDERICK GROOM Sep 1950 British Director 2002-06-17 UNTIL 2007-04-27 RESIGNED
PROFESSOR MARILYN GAIL LEASK Nov 1950 British Director 2009-06-01 UNTIL 2010-07-06 RESIGNED
PATRICIA ANN LANGFORD Nov 1957 British Director 2004-07-08 UNTIL 2006-02-06 RESIGNED
LIZ GRAHAM Jan 1951 British Director 2004-12-01 UNTIL 2005-01-07 RESIGNED
MR JAMES LEO GILBERT Oct 1962 British Director 2015-05-01 UNTIL 2016-04-22 RESIGNED
MRS MARION GIBBONS Jun 1964 British Director 2010-06-29 UNTIL 2017-02-01 RESIGNED
CHARLES WILLIAM HAMPSHIRE Nov 1955 Secretary 2004-09-01 UNTIL 2008-05-30 RESIGNED
KARAM BHOGAL British Secretary 2008-08-14 UNTIL 2015-10-31 RESIGNED
MRS IRENE DENISE WARNOCK Secretary 2016-07-01 UNTIL 2016-08-24 RESIGNED
MR MICHAEL GEORGE SIMPSON Secretary 2015-11-01 UNTIL 2016-07-01 RESIGNED
ALAN MATTHEWS Apr 1944 British Secretary 2002-06-17 UNTIL 2004-08-31 RESIGNED
PHILIP O'HEAR Jan 1949 British Secretary 2001-10-10 UNTIL 2002-06-17 RESIGNED
MAJOR DAVID BOTTING Apr 1949 British Director 2007-05-21 UNTIL 2009-11-25 RESIGNED
MISS FRANCESCA ROSALIND BATES Jul 1986 British Director 2010-05-24 UNTIL 2012-01-24 RESIGNED
CHRISTOPHER MICHAEL BARTLE Dec 1982 British Director 2010-11-12 UNTIL 2012-09-15 RESIGNED
MR AFTAB AHMED Feb 1973 British Director 2013-11-08 UNTIL 2015-04-17 RESIGNED
MR. HITESH NAND BHALLA Feb 1984 British Director 2009-05-01 UNTIL 2010-10-04 RESIGNED
MR ALEXANDER FRANCIS BIDDLE Feb 1952 British Director 2014-11-01 UNTIL 2015-05-01 RESIGNED
JEFF COOPER May 1973 British Director 2007-03-26 UNTIL 2009-07-21 RESIGNED
MR JEFF COOPER May 1973 British Director 2009-12-14 UNTIL 2012-12-18 RESIGNED
ROGER BRADBURN Feb 1959 British Director 2007-02-11 UNTIL 2010-07-19 RESIGNED
DR ERIC BLAIRE Aug 1946 British Director 2008-04-07 UNTIL 2016-03-15 RESIGNED
PROFESSOR STEVEN ROBERT HODKINSON Nov 1946 British Director 2001-10-10 UNTIL 2006-05-21 RESIGNED
MR JOSEPH HOWLETT May 1985 British Director 2011-02-14 UNTIL 2016-12-13 RESIGNED
MRS MANDY JENKINSON Jul 1968 British Director 2010-07-05 UNTIL 2014-07-05 RESIGNED
JAMES ARTHUR JONAS Mar 1934 British Director 2002-06-17 UNTIL 2006-03-07 RESIGNED
RACHEL SHIRLEY DAVIES Jan 1957 British Director 2002-06-17 UNTIL 2005-08-03 RESIGNED
MR ROBERT DORE Sep 1954 British Director 2016-04-25 UNTIL 2016-12-31 RESIGNED
MR LEE JARRETT Jul 1981 British Director 2012-10-23 UNTIL 2016-12-30 RESIGNED
MS CATHERINE ANNE HOLLAND Jun 1961 Canadian Director 2007-09-01 UNTIL 2014-12-16 RESIGNED
MISS JUNE ELIZABETH HARVEY Jun 1966 British Director 2010-09-13 UNTIL 2012-07-17 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Barry Stephen Townsley 2016-04-06 10/1946 Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
RENAISSANCERE SYNDICATE MANAGEMENT LIMITED LONDON Active FULL 65120 - Non-life insurance
SIMM TRONIC LIMITED HODDESDON Active FULL 27400 - Manufacture of electric lighting equipment
EAST LONDON COLLEGE SERVICES LIMITED LONDON Dissolved... DORMANT 85310 - General secondary education
ISM EDUCATION LIMITED HARROW ENGLAND Active MICRO ENTITY 85600 - Educational support services
EAST POTENTIAL LONDON Dissolved... FULL 85590 - Other education n.e.c.
THE HILLINGDON CHAMBER OF COMMERCE LIMITED HAYES UNITED KINGDOM Active TOTAL EXEMPTION FULL 94110 - Activities of business and employers membership organizations
RENAISSANCERE CORPORATE CAPITAL (UK) LIMITED LONDON Active FULL 65120 - Non-life insurance
RED CUBE IT LTD MAIDENHEAD ENGLAND Active MICRO ENTITY 62020 - Information technology consultancy activities
VALIDUS HOLDINGS (UK) LTD LONDON ENGLAND Active FULL 70100 - Activities of head offices
RENAISSANCERE CORPORATE MEMBER (NO. 2) LIMITED LONDON Active FULL 65120 - Non-life insurance
RENAISSANCERE IP (UK) LIMITED LONDON Active FULL 77400 - Leasing of intellectual property and similar products, except copyright works
DENMARK STUDIOS LTD MAIDENHEAD ENGLAND Active MICRO ENTITY 59200 - Sound recording and music publishing activities
INSTITUTE OF SALES MANAGEMENT LONDON ... MICRO ENTITY 82990 - Other business support service activities n.e.c.
RENAISSANCERE SERVICES (UK) LIMITED LONDON UNITED KINGDOM Active FULL 78300 - Human resources provision and management of human resources functions
DEVONSHIRE CONSULTANCY GROUP LTD LONDON ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
ROLE UK AWARDS LIMITED RUISLIP ENGLAND Active DORMANT 85600 - Educational support services
ISMM LIMITED CARDIFF WALES Active DORMANT 85600 - Educational support services
RENAISSANCERE EUROPE AG ZURICH SWITZERLAND Active FULL None Supplied
RENAISSANCERE SPECIALTY HOLDINGS (UK) LIMITED PEMBROKE HM 19 BERMUDA Active FULL None Supplied