Shape London

All UK companiesHuman health and social work activitiesShape London

Social work activities without accommodation for the elderly and disabled

Artistic creation

Support activities to performing arts

Operation of arts facilities

Shape London contacts: address, phone, fax, email, website, shedule

Address: Deane House Studios 27 Greenwood Place NW5 1LB London

Phone: 0845 521 3457

Fax: +44-1259 9689361

Email: [email protected]

Website:

Shedule:

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

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

Registration data Shape London

Register date: 1979-12-20

Register number: 01468164

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 Shape London

Owner, director, manager of Shape London

Lois Anne Keith Director. Address: Studios, 27 Greenwood Place, London, NW5 1LB. DoB: January 1950, British

Joy Watkins Secretary. Address: Studios, 27 Greenwood Place, London, NW5 1LB. DoB:

James Hodgson Director. Address: Studios, 27 Greenwood Place, London, NW5 1LB. DoB: January 1990, British

Jackie Doreen Freeman Director. Address: Studios, 27 Greenwood Place, London, NW5 1LB, United Kingdom. DoB: May 1966, British

Sabita Kumari-dass Director. Address: Studios, 27 Greenwood Place, London, NW5 1LB, United Kingdom. DoB: n\a, British

Dr Aaron Williamson Director. Address: Studios, 27 Greenwood Place, London, NW5 1LB, United Kingdom. DoB: January 1961, British

Robert Leighton Davies Director. Address: Studios, 27 Greenwood Place, London, NW5 1LB, United Kingdom. DoB: August 1967, British

Vidar Paul Hjardeng Director. Address: Studios, 27 Greenwood Place, London, NW5 1LB, United Kingdom. DoB: March 1962, British

Damien Robinson Director. Address: Studios, 27 Greenwood Place, London, NW5 1LB, United Kingdom. DoB: May 1968, British

Pauline Ann Tambling Director. Address: Studios, 27 Greenwood Place, London, NW5 1LB, United Kingdom. DoB: April 1955, British

Marcus Dickey-horley Director. Address: Studios, 27 Greenwood Place, London, NW5 1LB. DoB: August 1963, British

Amie Slavin Director. Address: Studios, 27 Greenwood Place, London, NW5 1LB, United Kingdom. DoB: August 1973, British

Simon Russell Fulford Director. Address: Studios, 27 Greenwood Place, London, NW5 1LB, United Kingdom. DoB: April 1970, British

Sharon Myra Catchpole Director. Address: Pottery Road, Poole, Dorset, BH14 8RA, United Kingdom. DoB: October 1963, British

Rona Levin Director. Address: 9 Silverthorn Drive, Longdean Pk, Hemel Hempstead, Hertfordshire, HP3 8BU. DoB: November 1957, British

Sarah Dillon Secretary. Address: Studios, 27 Greenwood Place, London, NW5 1LB, United Kingdom. DoB: April 1958, British

Anthony James Heaton Secretary. Address: Greenhill Prince Arthur Road, Hampstead, London, NW3 5TY, Uk. DoB:

Andi Dollia Secretary. Address: 23 Abingdon Close, Camden Square, London, Greater London, NW1 9UP. DoB: October 1976, British

Agnes Mary Fletcher Director. Address: 4 Cudsdens Court, Chesham Road, Great Missenden, Buckinghamshire, HP16 0QX. DoB: August 1967, British

Deborah Titilola Sawyerr Director. Address: 15a Shernhall Street, Walthamstow, London, E17 3EU. DoB: n\a, British

Lisa Burger Director. Address: Studios, 27 Greenwood Place, London, NW5 1LB, United Kingdom. DoB: n\a, British

Marcus Weisen Director. Address: St Genest Lachamp, 07160 Le Cheylard, France. DoB: February 1959, Luxembourger

Pauline Guthrie Director. Address: Flat 5, 44 St Pancras Way Camedon, London, NW1 0QY. DoB: April 1957, British

Catherine Rose Woolley Director. Address: 43 Denbury House, Talwin Street, London, E3 3JB. DoB: July 1977, British

Magister Martin Theyer Director. Address: 3 Nutley Terrace, London, NW3 5BX. DoB: December 1969, Austrian

Claire Helen Barnes Director. Address: 8 Barnsbury Park, London, N1 1HH. DoB: January 1962, British

Margaret Rose Francke Director. Address: 10 Polworth Road, Streatham, London, SW16 2EU. DoB: September 1936, British

Stephen Anthony Mannix Secretary. Address: 55 Ravensbourne Park Crescent, London, SE6 8UG. DoB: September 1964, British

Susan Diane Bidwill Director. Address: Flat 5 Vestry Court, 5 Monck Street, London, SW1P 2BQ. DoB: June 1943, Australia

Matthew Howard Elliott Director. Address: Flat 25 3 Millennium Square, Queen Elizabeth Street, London, SE1 2PW. DoB: August 1972, New Zealander

George Howard Charles Cope Director. Address: 26 Armstrong Avenue, Woodford Green, Essex, IG8 9PT. DoB: April 1924, British

Henrietta Irving Director. Address: 70 Bedford Gardens, London, W8 7EH. DoB: February 1956, British

Peter Cook Director. Address: 86 Chepstow Road, London, W2 5QP. DoB: September 1964, British

Clara Anthonyammah Arokiasamy Director. Address: 38 Pearfield Road, London, SE23 2LP. DoB: July 1949, British

William Edwin Martindale Godfrey Director. Address: 31 Queens Road, Hertford, Hertfordshire, SG13 8AZ. DoB: October 1947, British

Ruth Lesirge Director. Address: 100 Holden Road, East Finchley, London, N12 7DY. DoB: August 1945, British

Richard Sheahan Director. Address: 3 Queensville Road, London, SW12 0JL. DoB: November 1958, British

Jane Elizabeth Mann Director. Address: Flat One 39 Canonbury Park North, Islington, London, N1 2JU. DoB: March 1953, British

Richard Ashley Hill Director. Address: 5 Kenneth Crescent, Willesden Green, London, NW2 4PS. DoB: December 1944, Australian

Alan David Murray Director. Address: 15 Courtfield Gardens, London, W13 0EY. DoB: January 1951, British

Patrick Biokoro Mabuyaku Secretary. Address: 17 Brook Meadow Close, Woodford Green, Essex, IG8 9NR. DoB:

Jennifer June Mylrea Sleeman Director. Address: 196 B Tufnell Park Road, London, N7 0EE. DoB: February 1950, British

Victoria Louise Raymond Director. Address: 91a Brondesbury Road, Queens Park, London, NW6 6RY. DoB: June 1962, British

Mary Rebecca Mcginnis Director. Address: Flat 5, 9 Thornton Avenue, London, SW2 4HL. DoB: March 1966, Usa

Lesley Mary Child Director. Address: 17 Gloucester Close, London, NW10 8EG. DoB: May 1948, British

Richard William John Gray Director. Address: 11 Beaulieu Place, Rothschild Road, London, W5 5SY. DoB: July 1957, British

Andrew David Davies Director. Address: 6 Briarwood Close, Leigh On Sea, Essex, SS9 4LE. DoB: July 1960, British

Baluji Shrivastav Director. Address: 33 Northolme Road, London, N5 2UU. DoB: January 1951, British

Jayne Margaret Sybil Earnscliffe Director. Address: 68b Grosvenor Avenue, Highbury, London, N5 2NR. DoB: January 1958, British

Adam Reynolds Director. Address: Rignall Barn Rignall Road, Great Missenden, Buckinghamshire, HP16 9PE. DoB: October 1959, British

Donald Sirkett Director. Address: Norroway, Marden Ash, Ongar, Essex, CM5 9DD. DoB: October 1930, British

Patricia Parsons Director. Address: 31 Carroll House, London, W2 3PR. DoB: October 1924, British

Barry James Powles Director. Address: 47 Rancliffe Road, East Ham, London, E6 3HW. DoB: August 1947, British

Trudy Sampson Director. Address: 58 Athelney Street, Bellingham, London, SE6 3LB. DoB: January 1942, British

Benjamin Leonard Clarke Director. Address: Flat 1 Bryan House, Rotherhithe Street, London, SE16 1HD. DoB: June 1929, British

Farooq Alam Shah Director. Address: 29 Ferndale Avenue, Hounslow, Middlesex, TW4 7ES. DoB: November 1940, British

David Esme Bernstein Director. Address: 17 Stanhope Road, Croydon, Surrey, CR0 5NS. DoB: August 1928, British

Marcus Weisen Director. Address: 46 Rochester Road, London, NW1 9JJ. DoB: February 1959, Luxembourger

Charles Francis Hodgson Director. Address: 4 Bovingdon Road, London, SW6 2AP. DoB: December 1927, British

Jacqueline Huber Secretary. Address: 16 Callcott Street, London, W8 7SU. DoB:

Felicia Gavron Director. Address: 17 Broadlands Road, London, N6 4AE. DoB: November 1941, British

Jobs in Shape London vacancies. Career and practice on Shape London. Working and traineeship

Sorry, now on Shape London all vacancies is closed.

Responds for Shape London on FaceBook

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

Address Shape London on google map

Other similar UK companies as Shape London: 114-118 Muller Road Management Limited | Primex Recruitment Limited | Philip Jones Consulting Limited | Leicester Trailers Ltd | The It Bureau Limited

Shape London 's been in the United Kingdom for 37 years. Registered under the number 01468164 in the year 1979-12-20, the firm have office at Deane House Studios, London NW5 1LB. The firm SIC code is 88100 which means Social work activities without accommodation for the elderly and disabled. Shape London reported its latest accounts up to 2015-03-31. The company's latest annual return was filed on 2015-10-07. Thirty seven years of competing in this particular field comes to full flow with Shape London as they managed to keep their clients happy through all the years.

The enterprise became a charity on 1979-12-20. Its charity registration number is 279184. The geographic range of the firm's activity is not defined. They provide aid in Throughout England. The charity's board of trustees has ten people: Ms Sabita Kumari-Dass, Ms Amie Slavin, Dr Aaron Williamson, Vidar Hjardeng and Ms Pauline Ann Tambling, and others. When it comes to the charity's financial situation, their most prosperous period was in 2009 when they raised 1,282,634 pounds and their spendings were 1,258,158 pounds. Shape London concentrates on the area of arts, culture, heritage or science, recreation, the issue of disability. It tries to support the elderly people, young people or children, the whole mankind. It provides help to its agents by providing various services, providing advocacy and counselling services and providing facilities, buildings and open spaces. If you want to learn more about the firm's activities, call them on this number 0845 521 3457 or browse their website. If you want to learn more about the firm's activities, mail them on this e-mail [email protected] or browse their website.

As stated, the firm was started in 1979-12-20 and has so far been managed by fifty four directors, out of whom nine (Lois Anne Keith, James Hodgson, Jackie Doreen Freeman and 6 other directors have been described below) are still active. Furthermore, the director's assignments are regularly backed by a secretary - Joy Watkins, from who was hired by the following firm one year ago.