Society For Storytelling
Support activities to performing arts
Cultural education
Society For Storytelling contacts: address, phone, fax, email, website, shedule
Address: Mythstories Museum The Morgan Library SY4 5AU Aston Street Wem
Phone: 01939 235500
Fax: 01939 235500
Email: [email protected]
Website: www.sfs.org.uk
Shedule:
Incorrect data or we want add more details informations for "Society For Storytelling"? - send email to us!
Registration data Society For Storytelling
Register date: 1995-12-19
Register number: 03139120
Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)
Get full report form global database UK for Society For StorytellingOwner, director, manager of Society For Storytelling
Paul David Jackson Director. Address: Mythstories Museum, The Morgan Library, Aston Street Wem, Shropshire, SY4 5AU. DoB: January 1953, British
Tony Cooper Director. Address: Mythstories Museum, The Morgan Library, Aston Street Wem, Shropshire, SY4 5AU. DoB: September 1948, British
Christine Willison Director. Address: Stop And Call, Goodwick, Pembrokeshire, SA64 0HP, Wales. DoB: July 1946, British
Liz Berg Director. Address: Mythstories Museum, The Morgan Library, Aston Street Wem, Shropshire, SY4 5AU. DoB: February 1956, British
Michael Forbes Director. Address: Mythstories Museum, The Morgan Library, Aston Street Wem, Shropshire, SY4 5AU. DoB: February 1949, British
Tom Robert Goodale Director. Address: Mythstories Museum, The Morgan Library, Aston Street Wem, Shropshire, SY4 5AU. DoB: September 1971, British
Ruth Boycott-garnett Secretary. Address: Mythstories Museum, The Morgan Library, Aston Street Wem, Shropshire, SY4 5AU. DoB:
Tom Robert Goodale Director. Address: Mythstories Museum, The Morgan Library, Aston Street Wem, Shropshire, SY4 5AU. DoB: September 1971, British
Adrian Mark Johnson Director. Address: Mythstories Museum, The Morgan Library, Aston Street Wem, Shropshire, SY4 5AU. DoB: March 1965, British
David Harry Director. Address: Mythstories Museum, The Morgan Library, Aston Street Wem, Shropshire, SY4 5AU. DoB: May 1964, British
Honor Mary Phyllis Giles Director. Address: Mythstories Museum, The Morgan Library, Aston Street Wem, Shropshire, SY4 5AU. DoB: May 1948, British
Christopher Paul Colquhoun Director. Address: Mythstories Museum, The Morgan Library, Aston Street Wem, Shropshire, SY4 5AU. DoB: October 1983, British
Thomas Alexander` Bland Director. Address: Mythstories Museum, The Morgan Library, Aston Street Wem, Shropshire, SY4 5AU. DoB: December 1982, British
Ruth Boycott-garner Director. Address: Mythstories Museum, The Morgan Library, Aston Street Wem, Shropshire, SY4 5AU. DoB: May 1987, British
Roisin Theresa Murray Secretary. Address: Mythstories Museum, The Morgan Library, Aston Street Wem, Shropshire, SY4 5AU. DoB:
Susan Chand Director. Address: Mythstories Museum, The Morgan Library, Aston Street Wem, Shropshire, SY4 5AU. DoB: March 1960, British
Christina Margaret Bilbe Secretary. Address: Belle Avenue, Reading, Berks, RG6 7BL, England. DoB:
Clive Hopwood Director. Address: Mythstories Museum, The Morgan Library, Aston Street Wem, Shropshire, SY4 5AU. DoB: December 1951, British
Roisin Theresa Murray Director. Address: 101 Western Road, Mickleover, Derby, DE3 9GQ. DoB: September 1953, British
Martha Clare Yulan Rafferty Director. Address: Addison Road, Reading, Berkshire, RG1 8EG, United Kingdom. DoB: October 1984, British
Marian Kathryn Sudbury Director. Address: 26a Church Lane, Ashton On Mersey, Sale, Cheshire, M33 5QP. DoB: June 1963, British
Alan Woollard Director. Address: 39 High Street, Delabole, Cornwall, PL33 9AA. DoB: May 1951, British
Ingrid Barton Director. Address: Jasmine Cottage, Kilnwick Percy, Pocklington, York, YO42 1UF. DoB: June 1947, Australian
Christina Margaret Bilbe Director. Address: 12 Belle Avenue, Reading, RG6 7BL. DoB: October 1954, British
Rona Barbour Director. Address: 8 Weldon Road, Altrincham, Cheshire, WA14 4EH. DoB: June 1947, British
David Maudsley England Secretary. Address: 48 Trenchard Road, Holyport, Maidenhead, Berkshire, SL6 2LR. DoB: March 1939, British
Antony Roy Cooper Director. Address: 56 High Street, Sandwich, Kent, CT13 9EQ. DoB: September 1948, British
David Maudsley England Director. Address: 48 Trenchard Road, Holyport, Maidenhead, Berkshire, SL6 2LR. DoB: March 1939, British
Wendy Anne Eades Director. Address: 4 Kentmere Close, Potter's Green, Coventry, West Midlands, CV2 2GE. DoB: July 1961, British
Martin Manasse Director. Address: 7 Gowan Terrace, Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 2PS. DoB: November 1938, British
Lesley Margaret Hughes Director. Address: 27 Rossiters Road, Frome, Somerset, BA11 4AN. DoB: August 1949, British
Heather Edwards Director. Address: 11 Chestnut Close, Culgaith, Penrith, Cumbria, CA10 1QX. DoB: August 1949, British
Peter Kevin Dicken Director. Address: 4 The Barn, Armathwaite, Carlisle, Cumbria, CA4 9PF. DoB: May 1948, British
Janet Dowling Director. Address: 47 Chestnut Avenue, Ewell, Surrey, KT19 0SY. DoB: November 1953, British
Carl Merry Director. Address: 10 Larkswood Walk, Wickford, Essex, SS12 9BY. DoB: February 1952, British
Michael John White Director. Address: 33 Ridgeway, Hurst Green, Etchingham, East Sussex, TN19 7PJ. DoB: November 1947, British
Maureen James Director. Address: 15 Darthill Road, March, Cambridgeshire, PE15 8HP. DoB: June 1960, British
Diana Juliet Humphrey Director. Address: 2 Bridge Street, Cainscross, Stroud, Gloucestershire, GL5 3EP. DoB: April 1944, British
Pascale Konyn Director. Address: 69 Sackville Road, Newcastle Upon Tyne, Tyne & Wear, NE6 5TA. DoB: August 1970, British
Elizabeth Anne Porter Director. Address: 21b Westbourne Terrace Road, London, W2 6NF. DoB: December 1962, British
Carole Frances Mason Director. Address: 5 Toronto Terrace, Brighton, East Sussex, BN2 2UW. DoB: November 1938, British
Allan Richard Davies Director. Address: Westbury Farm Studios, Foxcovert Road, Shenley Wood, Milton Keynes, Buckinghamshire, MK5 6AA. DoB: July 1960, British
Suzie Doncaster Director. Address: 1 Hibberd Road, Sheffield, South Yorkshire, S6 4RE. DoB: May 1947, British
Derek Roger Reid Director. Address: 12 East Towers, Pinner, Middlesex, HA5 1TL. DoB: May 1946, British
Sarah Jane Race Director. Address: 6 Reilly Street, Manchester, Lancashire, M15 5NB. DoB: June 1966, British
Amoafi Kwapong Director. Address: 106 Brussels Road, London, SW11 2AF. DoB: October 1945, British
Amy Douglas Director. Address: 3 High Point, Little Wenlock, Telford, Salop, TF6 5BT. DoB: July 1975, British
Philippa Josephine Margaret Tipper Director. Address: 56e Bossiney Place, Fishermead, Milton Keynes, Buckighamshire, MK6 2EG. DoB: January 1966, British
June Peters Director. Address: 161 Lyham Road, London, SW2 5PY. DoB: June 1953, British
Ibukun Olatunde Olatunji Director. Address: 87 Edgecot Grove, Tottenham, London, N15 5HG. DoB: March 1971, British
Benjamin James Haggarty Director. Address: Marley Bank Bottom Lane, Whitbourne, Worcester, Worcestershire, WR6 5RU. DoB: November 1958, British
David Percy George Arter Director. Address: 2 Bagham Villas, Herstmonceux, Hailsham, East Sussex, BN27 4NA. DoB: January 1942, British
Michael Harvey Director. Address: 12 Major Road, Treganna, Cardiff, CF5 1PF. DoB: November 1962, British
Lynne Kirk Director. Address: Halmer Grange, Goathland, Whitby, North Yorkshire, YO22 5AN. DoB: August 1952, British
Richard Walker Director. Address: 16 Severn Way, Cressage, Shrewsbury, Shropshire, SY5 6DS. DoB: July 1943, British
Mary Steele Director. Address: 1 Saffron Rise, Eaton Bray, Dunstable, Bedfordshire, LU6 2AY. DoB: July 1952, British
Christopher John Bostock Director. Address: 4 Lansdowne Gardens, Newcastle Upon Tyne, Tyne & Wear, NE2 1HD. DoB: September 1945, British
Jean Edmiston Director. Address: 16 Coronation Avenue, Oldfield Park, Bath, BA2 2JN. DoB: December 1946, British
Fiona Moore Director. Address: 10 Harold Road, Shirley, Southampton, Hampshire, SO15 3HN. DoB: August 1965, British
Christina Margaret Bilbe Secretary. Address: 12 Belle Avenue, Reading, RG6 7BL. DoB: October 1954, British
Alexander Mackenzie Director. Address: 2 Fernleigh Villas, Old Bristol Road Nailsworth, Nailsworth, Gloucestershire, GL6 0LQ. DoB: July 1960, Irish
Mary Medlicott Director. Address: 9 Winterwell Road, London, SW1 5JB. DoB: October 1946, British
Christina Margaret Bilbe Director. Address: 12 Belle Avenue, Reading, RG6 7BL. DoB: October 1954, British
Miranda Hillary Perry Secretary. Address: 95 Riversdale Road, London, N5 2SU. DoB:
Robert William Parkinson Director. Address: 27 London Road, Tonbridge, Kent, TN10 3AB. DoB: April 1949, British
Patrick Francis Ryan Director. Address: 72a Huxley Road, London, E10 5QU. DoB: March 1957, British
Roy Stewart Dyson Director. Address: 52 Normanton Lane, Keyworth, Nottingham, NG12 5HA. DoB: November 1941, British
Sauy Elizabeth Tonge Director. Address: 1 Harbour Cottages, Harbour Terrace, Falmouth, Cornwall, TR11 2AW. DoB: March 1968, British
Wendy Angela Darce Director. Address: 27 Essington, North Tawton, Devon, EX20 2DS. DoB: January 1950, British
Jobs in Society For Storytelling vacancies. Career and practice on Society For Storytelling. Working and traineeship
Sorry, now on Society For Storytelling all vacancies is closed.
Responds for Society For Storytelling on FaceBook
Read more comments for Society For Storytelling. Leave a respond Society For Storytelling in social networks. Society For Storytelling on Facebook and Google+, LinkedIn, MySpaceAddress Society For Storytelling on google map
Other similar UK companies as Society For Storytelling: Ukhb Ltd | Corinium Property Investments Limited | Hazelview Limited | Michael Greengrass Limited | Peoples Property Management Limited
Society For Storytelling started its operations in 1995 as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) under the following Company Registration No.: 03139120. This particular firm has been prospering with great success for twenty one years and it's currently active. The company's head office is registered in Aston Street Wem at Mythstories Museum. You can also find the company utilizing the area code : SY4 5AU. The firm declared SIC number is 90020 which stands for Support activities to performing arts. Its latest financial reports cover the period up to 2014-12-31 and the latest annual return was released on 2015-12-15. 21 years of presence in this line of business comes to full flow with Society For Storytelling as they managed to keep their clients satisfied throughout their long history.
The enterprise was registered as a charity on Wed, 17th Jan 1996. It works under charity registration number 1052038. The range of the firm's activity is not defined and it provides aid in numerous locations around Throughout England And Wales. Their board of trustees has five members, that is, Ms Christine Willison, Christopher Colquhoun, Tom Robert Goodale, Michael Forbes and Liz Berg. As concerns the charity's finances, their most prosperous period was in 2008 when they raised £58,306 and their spendings were £34,266. Society For Storytelling focuses on education and training, the area of arts, culture, heritage or science. It works to support other definied groups, the whole mankind. It tries to help these beneficiaries by the means of acting as an umbrella or a resource body, providing advocacy, advice or information and providing specific services. If you would like to know something more about the company's activity, dial them on this number 01939 235500 or visit their official website. If you would like to know something more about the company's activity, mail them on this e-mail [email protected] or visit their official website.
Regarding to this specific business, the majority of director's assignments up till now have been executed by Paul David Jackson, Tony Cooper and Christine Willison. When it comes to these three individuals, Christine Willison has been an employee of the business for the longest period of time, having been one of the many members of the Management Board in Sun, 14th Apr 2013.