Carousel Project

All UK companiesArts, entertainment and recreationCarousel Project

Artistic creation

Carousel Project contacts: address, phone, fax, email, website, shedule

Address: Community Base 113 Queens Road BN1 3XG Brighton

Phone: 01273 234734

Fax: 01273 234734

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Carousel Project"? - send email to us!

Carousel Project detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Carousel Project.

Registration data Carousel Project

Register date: 1987-06-04

Register number: 02137755

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Carousel Project

Owner, director, manager of Carousel Project

Claire-Louise Elaine Offley Director. Address: 113 Queens Road, Brighton, East Sussex, BN1 3XG, Uk. DoB: February 1980, British

Francesca Michelle Reynolds Director. Address: 113 Queens Road, Brighton, East Sussex, BN1 3XG, Uk. DoB: June 1988, English

Nicholas Dominic Jenkins Secretary. Address: 113 Queens Road, Brighton, East Sussex, BN1 3XG, Uk. DoB:

Rebecca Lucy Joy Bruzas Director. Address: 113 Queens Road, Brighton, East Sussex, BN1 3XG, Uk. DoB: July 1991, British

Nicholas Dominic Jenkins Director. Address: 113 Queens Road, Brighton, East Sussex, BN1 3XG. DoB: July 1968, British

Sarah Kate Watson Director. Address: Community Base, 113 Queens Road, Brighton, BN1 3XG. DoB: January 1984, British

Diane Kathryn Chandler Director. Address: Community Base, 113 Queens Road, Brighton, BN1 3XG. DoB: January 1964, British

Jolene Wild Director. Address: Community Base, 113 Queens Road, Brighton, BN1 3XG. DoB: June 1985, British

Pauline Wild Director. Address: Community Base, 113 Queens Road, Brighton, BN1 3XG. DoB: January 1948, British

Derek Swindells Director. Address: Community Base, 113 Queens Road, Brighton, BN1 3XG. DoB: June 1944, British

Paula Funnell Director. Address: Community Base, 113 Queens Road, Brighton, BN1 3XG. DoB: March 1964, British

Stephen Edward Wilkinson Secretary. Address: Community Base, 113 Queens Road, Brighton, BN1 3XG. DoB:

Elizabeth Jane Ganney Director. Address: Community Base, 113 Queens Road, Brighton, BN1 3XG. DoB: August 1960, British

Stephen Edward Wilkinson Director. Address: Community Base, 113 Queens Road, Brighton, BN1 3XG. DoB: April 1966, British

Claire Mathews Director. Address: Community Base, 113 Queens Road, Brighton, BN1 3XG. DoB: January 1967, British

Maria Rose Borrer Secretary. Address: Community Base, 113 Queens Road, Brighton, BN1 3XG. DoB: October 1963, British

Micheal Alfred White Director. Address: Community Base, 113 Queens Road, Brighton, BN1 3XG. DoB: September 1961, British

Matthew Gabriel Hellett Director. Address: Flat 1 2 Westbourne Villas, Hove, East Sussex, BN3 4GQ. DoB: August 1969, British

Denise Susan Perry Director. Address: Top Flat, 35 St Michael's Place, Brighton, East Sussex, BN1 3FU. DoB: April 1975, British

Sian Peta Jones Secretary. Address: 109 Queen Street, Worthing, West Sussex, BN14 7BH. DoB: January 1960, British

Maria Rose Borrer Director. Address: Community Base, 113 Queens Road, Brighton, BN1 3XG. DoB: October 1963, British

Sajida Fareed Director. Address: Flat 6, 43 Brunswick Square, Hove, East Sussex, BN3 1EE. DoB: August 1972, British

Sian Peta Jones Director. Address: 109 Queen Street, Worthing, West Sussex, BN14 7BH. DoB: January 1960, British

Anthony Patrick Ryan Secretary. Address: 2 Oldwick Meadows, Lavant, Chichester, West Sussex, PO18 0BE. DoB: May 1941, British

Philip Hilbert Hale Director. Address: The Old Stores Bodle Street Green, Herstmonceux, Hailsham, East Sussex, BN27 4RA. DoB: April 1948, British

Jillian Elizabeth Aldridge Director. Address: Flat 1a 12 Chichester Terrace, Brighton, East Sussex, BN2 1FG. DoB: August 1962, British

Anthony Patrick Ryan Director. Address: 2 Oldwick Meadows, Lavant, Chichester, West Sussex, PO18 0BE. DoB: May 1941, British

Sally Ann Merriott Director. Address: Flat 3, 24 Preston Park Avenue, Brighton, BN1 6HL. DoB: May 1965, British

Cynthia Irvine Director. Address: 17 Victoria Road, Brighton, East Sussex, BN1 3FS. DoB: March 1957, British

Sian Elizabeth Prime Director. Address: 26 Guildford Road, Brighton, East Sussex, BN1 3LW. DoB: July 1966, British

Graham John Lee Secretary. Address: 5 Tidy Street, Brighton, East Sussex, BN1 4EL. DoB: April 1947, British

Graham John Lee Director. Address: 5 Tidy Street, Brighton, East Sussex, BN1 4EL. DoB: April 1947, British

Celia Goulden Director. Address: 76 Queens Park Rise, Brighton, East Sussex, BN2 9ZF. DoB: May 1951, British

William Reginald Frankish Director. Address: 23 Wealden Way, Haywards Heath, West Sussex, RH16 4AF. DoB: February 1956, British

Charmain Cleone Tilden Stowell Director. Address: Long Autumn Harmers Hill, Newick, Lewes, East Sussex, BN8 4QU. DoB: September 1935, British

Heather May Director. Address: 50 Stanley Road, Brighton, BN1 4NH. DoB: December 1949, British

Caroline Ann Freeman Director. Address: 63 Hartington Road, Brighton, BN2 3LJ. DoB: December 1961, British

Alan Charles Farleigh Secretary. Address: Oak View, Sugar Lane, Horsted Keynes, West Sussex, RH17 7EH. DoB: December 1954, British

Joel Talary Director. Address: 285 London Road, Burgess Hill, West Sussex, RH15 9QU. DoB: January 1949, British

Sharon Kivity Director. Address: 19b Albert Road, Teddington, Middlesex, TW11 0BD. DoB: June 1956, British

Howard John Brook Shaw Secretary. Address: 5 The Martlet, Hove, East Sussex, BN3 6NT. DoB: August 1962, British

Howard John Brook Shaw Director. Address: 5 The Martlet, Hove, East Sussex, BN3 6NT. DoB: August 1962, British

Alan Charles Farleigh Director. Address: Oak View, Sugar Lane, Horsted Keynes, West Sussex, RH17 7EH. DoB: December 1954, British

Keith Pickard Director. Address: 8 De Montfort Road, Lewes, East Sussex, BN7 1SP. DoB: March 1951, British

Mary Loughran Director. Address: 53 Kents Road, Haywards Heath, West Sussex, RH16 4HQ. DoB: October 1961, British

Elizabeth Jacqueline Lythell Director. Address: 27 East Drive, Brighton, East Sussex, BN2 2BQ. DoB: July 1934, British

Dr Margaret Forster Director. Address: Church Cottage, Barcombe, Lewes, East Sussex, BN8 5TW. DoB: January 1928, British

Marc Jaffrey Director. Address: 34 Denton Road, Crouch End, London, N8 9NS. DoB: June 1963, British

Deborah Elizabeth Joy Director. Address: 4 Rochester Gardens, Hove, East Sussex, BN3 3AW. DoB: March 1953, British

John Chapman Director. Address: 5 Windmill Lane, Friston, Eastbourne, East Sussex, BN20 0EE. DoB: February 1934, British

Simon John Davies Director. Address: 17 Highdown Road, Hove, East Sussex, BN3 6ED. DoB: n\a, British

Jobs in Carousel Project vacancies. Career and practice on Carousel Project. Working and traineeship

Sorry, now on Carousel Project all vacancies is closed.

Responds for Carousel Project on FaceBook

Read more comments for Carousel Project. Leave a respond Carousel Project in social networks. Carousel Project on Facebook and Google+, LinkedIn, MySpace

Address Carousel Project on google map

Other similar UK companies as Carousel Project: Davstar Limited | Go Easy (uk) Limited | Servile Security Ltd | Freddie Poser (music) Limited | Newbury Container Storage Limited

1987 is the date that marks the beginning of Carousel Project, a firm that is situated at Community Base, 113 Queens Road in Brighton. This means it's been 29 years Carousel Project has prospered in the United Kingdom, as the company was registered on 1987-06-04. The registration number is 02137755 and the company post code is BN1 3XG. The enterprise is registered with SIC code 90030 meaning Artistic creation. 2015-03-31 is the last time when account status updates were reported. Twenty nine years of competing in this field comes to full flow with Carousel Project as they managed to keep their customers satisfied through all the years.

The firm became a charity on 13th July 1987. It is registered under charity number 297201. The geographic range of the enterprise's activity is not defined and it works in different cities across Throughout England And Wales. The charity's trustees committee features nine members: Derek Swindells, Pauline Wild, Jolene Wild, Diane Chandler and Sarah Kate Watson, to name a few of them. When it comes to the charity's financial situation, their most prosperous period was in 2013 when their income was £425,287 and they spent £416,737. Carousel Project engages in the area of culture, arts, heritage or science, the issue of disability and education and training. It strives to support young people or children, youth or children, people with disabilities. It helps the above agents by the means of providing various services and providing various services. If you want to know something more about the firm's undertakings, call them on the following number 01273 234734 or go to their website. If you want to know something more about the firm's undertakings, mail them on the following e-mail [email protected] or go to their website.

There seems to be a group of nine directors employed by this company at present, namely Claire-Louise Elaine Offley, Francesca Michelle Reynolds, Rebecca Lucy Joy Bruzas and 6 others listed below who have been doing the directors responsibilities since July 2013. To maximise its growth, since July 2013 the following company has been utilizing the skills of Nicholas Dominic Jenkins, who has been looking into successful communication and correspondence within the firm.