Caroline Anne STOCKMANN



Total number of appointments 13, 7 active appointments

TREASURYSPRING ADVISORS LIMITED

Correspondence address
Thomas House, 84 Eccleston Square, London, United Kingdom, SW1V 1PX
Role ACTIVE
director
Date of birth
October 1961
Appointed on
1 August 2023
Nationality
British,Canadian,Irish
Occupation
Non-Executive Director

STICHTING OXFAM INTERNATIONAL

Correspondence address
Oxfam House John Smith Drive, Oxford Business Park South, Oxford, Oxon, United Kingdom, OX4 2JY
Role ACTIVE
director
Date of birth
October 1961
Appointed on
1 July 2023
Nationality
British,Canadian,Irish
Occupation
Finance Expert

Average house price in the postcode OX4 2JY £38,971,000

THE GUILDHALL SCHOOL TRUST

Correspondence address
1 C/O Guildhall School Of Music &, Drama, Silk Street, Barbican, London, EC2Y 8DT
Role ACTIVE
director
Date of birth
October 1961
Appointed on
3 April 2023
Nationality
British,Canadian,Irish
Occupation
Chief Executive

KENT CATHOLIC SCHOOLS' PARTNERSHIP

Correspondence address
Barham Court Teston, Maidstone, Kent, ME18 5BZ
Role ACTIVE
director
Date of birth
October 1961
Appointed on
1 February 2021
Nationality
British,Canadian,Irish
Occupation
Director

Average house price in the postcode ME18 5BZ £555,000

ACT (ADMINISTRATION) LIMITED

Correspondence address
3rd Floor, 150 Minories, Minories, London, England, EC3N 1LS
Role ACTIVE
director
Date of birth
October 1961
Appointed on
1 February 2017
Resigned on
26 April 2023
Nationality
British,Canadian,Irish
Occupation
Chief Executive

BC HOLDINGS (UNITED KINGDOM) LIMITED

Correspondence address
10 Spring Gardens, London, SW1A 2BN
Role ACTIVE
director
Date of birth
October 1961
Appointed on
11 June 2014
Resigned on
8 September 2016
Nationality
British,Canadian,Irish
Occupation
Cfo

REHEARSAL ORCHESTRA (THE)

Correspondence address
Bell House High Street, Sevenoaks, Kent, England, TN13 1JD
Role ACTIVE
director
Date of birth
October 1961
Appointed on
19 May 2009
Resigned on
1 October 2011
Nationality
British,Canadian,Irish
Occupation
Finance Director

Average house price in the postcode TN13 1JD £481,000


THE SAVE THE CHILDREN ALLIANCE TRADING LIMITED

Correspondence address
St Vincent House 30 Orange Street, London, England, WC2H 7HH
Role RESIGNED
director
Date of birth
October 1961
Appointed on
15 December 2010
Resigned on
20 May 2014
Nationality
British,Canadian,Irish
Occupation
Chief Financial Officer

SUE RYDER

Correspondence address
Kings House King Street, Sudbury, Suffolk, CO10 2ED
Role RESIGNED
director
Date of birth
October 1961
Appointed on
28 June 2010
Resigned on
17 April 2011
Nationality
British,Canadian,Irish
Occupation
Finance Director

CAS ENTERPRISES LTD

Correspondence address
Bell House High Street, Sevenoaks, Kent, England, TN13 1JD
Role
director
Date of birth
October 1961
Appointed on
11 May 2009
Nationality
British,Canadian,Irish
Occupation
Director

Average house price in the postcode TN13 1JD £481,000

SOUTHBANK CENTRE ENTERPRISES LIMITED

Correspondence address
Bell House High Street, Sevenoaks, Kent, England, TN13 1JD
Role RESIGNED
director
Date of birth
October 1961
Appointed on
21 May 2008
Resigned on
6 March 2009
Nationality
British,Canadian,Irish
Occupation
Finance & Commercial Director

Average house price in the postcode TN13 1JD £481,000

THE SOUTH BANK FOUNDATION LIMITED

Correspondence address
Bell House High Street, Sevenoaks, Kent, England, TN13 1JD
Role RESIGNED
director
Date of birth
October 1961
Appointed on
21 May 2008
Resigned on
6 March 2009
Nationality
British,Canadian,Irish
Occupation
Finance & Commercial Director

Average house price in the postcode TN13 1JD £481,000

SUE RYDER

Correspondence address
Bell House High Street, Sevenoaks, Kent, TN13 1JD
Role RESIGNED
director
Date of birth
October 1961
Appointed on
17 April 2008
Resigned on
3 March 2010
Nationality
British,Canadian,Irish
Occupation
Finance Director

Average house price in the postcode TN13 1JD £481,000