Shared Experience Limited

All UK companiesArts, entertainment and recreationShared Experience Limited

Performing arts

Shared Experience Limited contacts: address, phone, fax, email, website, shedule

Address: Hanover House 14 Hanover Square W1S 1HP London

Phone: +44-1550 2941009

Fax: +44-1550 2941009

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Shared Experience Limited"? - send email to us!

Shared Experience Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Shared Experience Limited.

Registration data Shared Experience Limited

Register date: 1976-04-14

Register number: 01254833

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

Get full report form global database UK for Shared Experience Limited

Owner, director, manager of Shared Experience Limited

Caroline Jones Director. Address: Nelson Street, Thame, Oxfordshire, OX9 2DP, England. DoB: February 1976, English

Richard Alan Humphreys Director. Address: Hanover House, 14 Hanover Square, London, W1S 1HP. DoB: September 1943, British

Alistair James Petrie Director. Address: Churt Road, Hindhead, Surrey, GU26 6HZ, United Kingdom. DoB: September 1970, British

Mary Roscoe-swift Director. Address: Hanover House, 14 Hanover Square, London, W1S 1HP. DoB: June 1959, British

Olga Edridge Director. Address: Aldensley Road, London, W6 0DH, United Kingdom. DoB: March 1951, British

Alan Callander Rivett Director. Address: 12 Shaftesbury Road, Coventry, West Midlands, CV5 6FN. DoB: October 1951, British

Charlotte Partridge Secretary. Address: Belgrave Road, London, SW1V 2BJ, United Kingdom. DoB:

Charlotte Fiona Partridge Director. Address: Hanover House, 14 Hanover Square, London, W1S 1HP. DoB: March 1982, British

Diane Susan Benjamin Secretary. Address: Rocks Lane, London, SW13 0DB, United Kingdom. DoB:

George Denis De Mussenden Carey Director. Address: Hanover House, 14 Hanover Square, London, W1S 1HP. DoB: March 1943, British

Clare Moody Director. Address: The Ridge, Surbiton, Surrey, KT5 8HX, United Kingdom. DoB: May 1975, Canadian / British

Jeffery Kissoon Director. Address: 75 Linden Gardens, Nottinghill, London, W2 4HB. DoB: September 1947, British

Jill Paterson-jones Director. Address: Newton Road, Bayswater, London, W2 5LS. DoB: February 1973, British

Nicola Waldman Director. Address: 29 Giesbach Road, London, N19 3DA. DoB: January 1963, British

Daniel Philip Astaire Director. Address: 152 Wymering Mansions, Wymering Road, London, W9 2NG. DoB: May 1976, British

Dr Neil David Brener Director. Address: Flat 30 Palmerston House, 60 Kensington Place, London, W8 7PU. DoB: September 1958, British

Jonathan Pickering Director. Address: Pricewaterhousecoopers Llp, 1 Embankment Place, London, WC2N 6RH. DoB: March 1958, British

Dame Joan Dawson Bakewell Director. Address: 20 Chalcot Square, London, NW1 8YA. DoB: April 1933, British

Diane Benjamin Director. Address: 27c Rocks Lane, London, SW13 0DB. DoB: March 1960, British

Jonathan Harris Secretary. Address: 7 Watton Road, Knebworth, Hertfordshire, SG3 6AH. DoB:

Michael John Hall Director. Address: Old Alresford House, Colden Lane, Old Alresford, Hampshire, SO24 9DY. DoB: November 1952, British

Hedda Rachel Beeby Director. Address: Flat 8 Block C Peabody Estate, Farringdon Lane, London, EC1R 3BB. DoB: December 1960, British

Kevin Wilson Director. Address: 69 Parkway, Dorking, Surrey, RH4 1ET. DoB: May 1959, British

Paul Bazely Director. Address: 51 Lowther Road, Brighton, East Sussex, BN1 6LF. DoB: May 1968, British

Graham Cowley Director. Address: 244 Upland Road, London, SE22 0DN. DoB: May 1948, British

Jyoti Patel Director. Address: 5 Priory Court, Vicars Bridge Close, Wembley, Middlesex, HA0 1XQ. DoB: March 1970, British

Louise Felicity Jeffreys Director. Address: 57 Malvern Road, London, E11 3DJ. DoB: June 1956, British

Catherine Longworth Director. Address: 34 Westmoreland Terrace, London, SW1V 4AL. DoB: February 1943, British

Nicolas Pitt Director. Address: 5 Abbey Hill Road, Winchester, Hampshire, SO23 7AT. DoB: March 1963, British

Alan Lewis Duder Franks Director. Address: 117 Church Road, Richmond, Surrey, TW10 6LS. DoB: March 1948, British

David Fielder Director. Address: Flat 2, 157 Marine Parade, Brighton, East Sussex, BN2 1EJ. DoB: May 1951, British

Eve-Marie Hutin Director. Address: 30 Kynance Mews, London, SW7 4QR. DoB: April 1956, French

Linda Fairfax Director. Address: 6 Clapham Common North Side, London, SW4 0QW. DoB: October 1949, British

Adrian Lester Director. Address: 36 Tyrrell Road, London, SE22 9NE. DoB: August 1968, British

Andrew Clive Woods Director. Address: 57 Burnaby Gardens, Chiswick, London, W4 3DR. DoB: December 1947, British

Kevin John Fearon Director. Address: Flat 5, 36 Alexandra Drive, Liverpool, Merseyside, L17 8TE. DoB: February 1961, British

Michael Maurice Cashman Director. Address: 17 Bellamys Court, Abbotshade Road, London, SE16 1RF. DoB: December 1950, British

Kyra Bergin Director. Address: 21 Shawfield Street, London, SW3 4BA. DoB: n\a, Us Uk

Ann Orton Director. Address: 18 Church Avenue, East Sheen, London, SW14 8NN. DoB: December 1948, British

Richard Kevin Wakely Director. Address: 32 Brunswick Street, London, E17 9NB. DoB: n\a, Irish

Abigail Morris Director. Address: 41 Freegrove Road, London, N7 9RG. DoB: March 1964, British

Michael John Hall Director. Address: Old Alresford House, Colden Lane, Old Alresford, Hampshire, SO24 9DY. DoB: November 1952, British

Elizabeth Rogers Director. Address: 18 Lancaster Avenue, Slough, Berkshire, SL2 1AX. DoB: March 1957, British

Robert Cogo Fawcett Director. Address: 58 Hythe Road, Brighton, East Sussex, BN1 6JS. DoB: September 1950, British

Claire Tomalin Director. Address: 57 Gloucester Crescent, London, NW1 7EG. DoB: June 1933, British

Nicola Marie Pallot Director. Address: 80 Dartmouth Road, London, NW2 4HA. DoB: July 1948, British

Peter James Director. Address: 7 Long Street, Enford, Pewsey, Wiltshire, SN9 6DD. DoB: July 1940, British

Catherine Graham Harrison Director. Address: 22 Saint Albans Road, London, NW5 1RD. DoB: January 1949, British

Philip Walter Durrance Director. Address: 34 Hamilton Gardens, St Johns Wood, London, NW8 9PU. DoB: n\a, British

John Vincent Thomas Duggan Director. Address: 57 Poland Street, London, W1V 3DF. DoB: June 1953, British

Martha Cruikshank Director. Address: 26 Bicknell Road, London, SE5 9AU. DoB: October 1943, British

Alan Bradley Director. Address: 808 Collingwood House, Dolphin Square, London, SW1V 3NG. DoB: December 1942, British

Michael Alfreds Director. Address: 7 Hyde Park Gardens Mews, London, W2 2NU. DoB: June 1935, British

Nancy Meckler Director. Address: 27 Manor House Court, Warrington Gardens, London, W9 2PZ. DoB: April 1941, British

Rachel Nicola Tackley Secretary. Address: 38 Wellington Road, Wanstead, London, E11 2AU. DoB: January 1965, British

William Dallas Smith Director. Address: 25 Rosemont Road, Richmond, Surrey, TW10 6QN. DoB: n\a, British

Jobs in Shared Experience Limited vacancies. Career and practice on Shared Experience Limited. Working and traineeship

Sorry, now on Shared Experience Limited all vacancies is closed.

Responds for Shared Experience Limited on FaceBook

Read more comments for Shared Experience Limited. Leave a respond Shared Experience Limited in social networks. Shared Experience Limited on Facebook and Google+, LinkedIn, MySpace

Address Shared Experience Limited on google map

Started with Reg No. 01254833 40 years ago, Shared Experience Limited is a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). The firm's actual office address is Hanover House, 14 Hanover Square London. This enterprise SIC and NACE codes are 90010 which stands for Performing arts. Shared Experience Ltd released its account information up to 2015-03-31. The firm's latest annual return information was filed on 2016-02-08. Fourty years of competing on the local market comes to full flow with Shared Experience Ltd as they managed to keep their customers happy through all this time.

The enterprise became a charity on Thu, 22nd Jul 1976. It operates under charity registration number 271414. The geographic range of the firm's area of benefit is not defined and it provides aid in numerous towns across Throughout England And Wales, Scotland. The firm's trustees committee has six members: Ms Caroline Jones, Alan Rivett, Ms Olga Edridge, Alaistair James Petrie and Mary Diana Roscoe-Swift, among others. When it comes to the charity's finances, their most successful period was in 2009 when they raised 784,963 pounds and they spent 858,916 pounds. Shared Experience Ltd concentrates on the area of arts, heritage, science or culture, training and education, the area of arts, culture, heritage or science. It tries to help children or youth, the general public, the youngest. It helps these agents by the means of providing various services and providing various services. If you wish to know something more about the corporation's undertakings, mail them on the following e-mail [email protected] or see their official website.

As for the following business, most of director's assignments have so far been performed by Caroline Jones, Richard Alan Humphreys, Alistair James Petrie and 3 other members of the Management Board who might be found within the Company Staff section of this page. Out of these six managers, Alan Callander Rivett has been with the business for the longest time, having been one of the many members of the Management Board in 26th June 2006.