Shakespeare Globe Trading Limited
Support activities to performing arts
Shakespeare Globe Trading Limited contacts: address, phone, fax, email, website, shedule
Address: 21 New Globe Walk London SE1 9DT
Phone: +44-1528 1291412
Fax: +44-1528 1291412
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Shakespeare Globe Trading Limited"? - send email to us!
Registration data Shakespeare Globe Trading Limited
Register date: 1970-12-17
Register number: 00997433
Type of company: Private Limited Company
Get full report form global database UK for Shakespeare Globe Trading LimitedOwner, director, manager of Shakespeare Globe Trading Limited
Ian Dixon Secretary. Address: 21 New Globe Walk, London, SE1 9DT. DoB:
Mark Geoffrey Sullivan Director. Address: 21 New Globe Walk, London, SE1 9DT. DoB: July 1957, British
David Ralph Butter Director. Address: 21 New Globe Walk, London, SE1 9DT. DoB: July 1947, British
Philip Duncan John Kirkpatrick Director. Address: 21 New Globe Walk, London, SE1 9DT. DoB: November 1964, British
Neil Ernest Alexander Constable Director. Address: 21 New Globe Walk, London, SE1 9DT. DoB: August 1965, British
Dr Martin Andrew Clarke Director. Address: 21 New Globe Walk, London, SE1 9DT. DoB: November 1955, British
Cynthia Lesley Hall Director. Address: New Street, Henley-On-Thames, Oxfordshire, RG9 2BP, United Kingdom. DoB: October 1952, British
Anne Pringle Director. Address: Montague Road, Richmond, Surrey, TW10 6QW, United Kingdom. DoB: January 1955, British
Angela Mcdermott Secretary. Address: 21 New Globe Walk, London, SE1 9DT. DoB:
Liz Fosbury Secretary. Address: 21 New Globe Walk, London, SE1 9DT. DoB:
Dame Rachel Mary De Souza Director. Address: 21 New Globe Walk, London, SE1 9DT. DoB: January 1968, British
Danny Witter Director. Address: Waggoners Wells Lane, Grayshott, Hindhead, Surrey, GU26 6DT, England. DoB: January 1969, British
Lord Charles Falconer Secretary. Address: 21 New Globe Walk, London, SE1 9DT. DoB:
Jennifer Topper Director. Address: De Beauvoir Square, London, N1 4LE, England. DoB: April 1948, British
Professor Laurie Elizabeth Maguire Director. Address: 21 New Globe Walk, London, SE1 9DT. DoB: February 1959, British
Lord Ian Warwick Blair Director. Address: 21 New Globe Walk, London, SE1 9DT. DoB: March 1953, British
Emma Stenning Director. Address: 21 New Globe Walk, London, SE1 9DT. DoB: April 1975, British
Peter William Kyle Director. Address: Ashchurch Grove, London, W12 9EU. DoB: November 1948, British
Sir Michael George Bichard Director. Address: Vallis Way, Ealing, London, W13 0DD. DoB: January 1947, British
Dame Mary Richardson Director. Address: 13 Abbey Avenue, St. Albans, Hertfordshire, AL3 4BJ. DoB: February 1936, British
Mirza Iraj Ispahani Director. Address: 33 Queens Gate Gardens, London, SW7 5RR. DoB: November 1960, British
Bruce Neil Carnegie Brown Director. Address: 8 Woodborough Road, London, SW15 6PZ. DoB: December 1959, British
Robert Nicolas Kent Director. Address: 10 Alma Square, London, NW8 9QD. DoB: January 1945, British
Guy Lamming Director. Address: 82 Abingdon Villas, London, W8 6XB. DoB: November 1965, British
Valerie Joy Mitchell Director. Address: Little Brockhampton Farmhouse, Snowshill, Broadway, Worcestershire, WR12 7JZ. DoB: March 1941, British
Susan Robertson Director. Address: 19c Rochester Road, Camden, London, NW1 9JH. DoB: August 1952, British
Andrew John Fraser Director. Address: 121 Ridgway, Wimbldon, London, SW19 4RE. DoB: October 1950, British
Roger George Parry Director. Address: 27 Edwardes Square, London, W8 6HH. DoB: June 1953, British
Martin Edward White Director. Address: 1 Wickham Court, Whickham Hill Stapleton, Bristol, BS16 1DQ. DoB: August 1947, British
Dr Diana Mary Devlin Director. Address: 24 Houblon Road, Richmond, Surrey, TW10 6DE. DoB: April 1941, British
David Keith Pickard Director. Address: 29 The Avenue, Lewes, East Sussex, BN7 1QT. DoB: April 1960, British
Keith Baxter Director. Address: Beach Cottage Bosham Lane, Bosham, Chichester, West Sussex, PO18 8HY. DoB: April 1933, British
Sir Peter Reginald Frederick Hall Director. Address: 48 Lamont Road, London, SW10 0HX. DoB: November 1930, British
Sir Michael Sidney Perry Director. Address: University Offices, Wellington Square, Oxford, Oxfordshire, OX1 2JD. DoB: February 1934, British
Lord David Arthur Russell Howell Director. Address: Chalkcroft Farm, Penton Mewsey, Andover, Hampshire, SP11 0RL. DoB: January 1936, British
Robin Foster Director. Address: 3 Gardens Crescent, Poole, Dorset, BH14 8JE. DoB: July 1954, British
Martin John Mcintosh Westwood Director. Address: Robins Platt, Plaws Hill Peaslake, Guildford, Surrey, GU5 9SX. DoB: August 1947, British
Charles Goldman Director. Address: 139 East 94 St., New York, Ny 10128, Usa. DoB: February 1932, Us
Susan Robertson Director. Address: 19c Rochester Road, Camden, London, NW1 9JH. DoB: August 1952, British
Michael Hallifax Director. Address: 3 Dungarvan Avenue, London, SW15 5QU. DoB: September 1919, British
Merrick Baker Bates Director. Address: The East House, Highfield Park, Creaton, Northamptonshire, NN6 8NT. DoB: July 1939, British
Francis Spencer Wigley Director. Address: Manor Farm Vann Common, Fernhurst, Haslemere, Surrey, GU27 3NW. DoB: n\a, British
Geoffrey William King Director. Address: 4 Phoenix Wharf, 14-16 Narrow Street, London, E14 8DQ. DoB: December 1944, British
Stephen Dingle Director. Address: Blenheim Mews, Ecclesall, Sheffield, S11 9PR. DoB: April 1960, British
Katherine Alexandra Hepburn Director. Address: 3 Culmstock Road, London, SW11 6LZ. DoB: October 1938, British
David Marshall Director. Address: 24 Charwood, Leigham Court Road, London, SW16 2SA. DoB: January 1962, British
Thomas Stephens Director. Address: 1 Saint Georges Almshouses, Glasshill Street, London, SE1 0SH. DoB: March 1934, British
Jeanne Strickland Director. Address: 3 Talbot Road, Highgate, London, N6 4QS. DoB: October 1928, British
Patrick John Spottiswoode Director. Address: 17 Denman Road, London, SE15 5NS. DoB: September 1957, British
Peter William Kyle Director. Address: 37 Ashchurch Grove, London, W12 9BU. DoB: November 1948, British
Mark Waters Director. Address: 45 Shakespeare Road, London, SE24 0LA. DoB: January 1960, British
Sir Michael Sydney Perry Director. Address: 75 Park Walk, London, SW10 0AZ. DoB: February 1934, British
Sir Peter Parker Director. Address: 37 Gloucester Walk, London, W8 4HY. DoB: August 1924, British
Jerome Edward Link Director. Address: 201 E 28th Street Suite 21a, New York, New York, 10016, Usa. DoB: October 1931, American
Kenneth Henry Grange Director. Address: Acrise Cottage 53 Christchurch Hill, London, NW3 1LG. DoB: July 1929, British
Keith Baxter Director. Address: Beach Cottage Bosham Lane, Bosham, Chichester, West Sussex, PO18 8HY. DoB: April 1933, British
Patrick Tucker Director. Address: 52 Barrowgate Road, London, W4 4QY. DoB: October 1941, British
Peter Humphreys Kent Director. Address: Cherry Ground, Holbrook, Suffolk, IP9 2PS. DoB: April 1937, British
Richard Jackson Director. Address: Poolhayes Higher Swell, Fivehead, Taunton, Somerset, TA3 6PZ. DoB: April 1936, British
Robert Felix Erith Director. Address: Shrubs Farm, Lamarsh, Bures, Essex, CO8 5EA. DoB: August 1938, British
Barry Michael Howard Shaw Director. Address: Desborough House, 51 Sheldon Avenue, London, N6 4NH. DoB: July 1956, British
Samuel Wanamaker Director. Address: Bentinck Close Prince Albert Road, London, NW8 7RY. DoB: June 1918, American
Prof Stanley William Wells Director. Address: Longmoor, Ebrington, Chipping Campden, Gloucestershire, GL55 6NW. DoB: May 1930, British
Diana Devlin Director. Address: 32 Rosary Gardens, South Kensington, London, SW7 4NT. DoB: April 1941, British
Barry Day Director. Address: 281 Granada Road, West Palm Beach, Florida, 33401, Usa. DoB: April 1934, American
Alan Paul Butland Director. Address: 19 The Priory, Priory Park, London, SE3 9XA. DoB: August 1944, British
Robert Barrington Brooke Director. Address: Ford House Ford Manor Road, Manor Road Dormansland, Lingfield, Surrey, RH7 6NZ. DoB: January 1940, British
The Rt Hon The Lord Birkett Director. Address: Great Allfields, Balls Cross, Petworth, Sussex, GU28 9JR. DoB: October 1929, British
Alan Jackson Director. Address: Lieu Vaillant, 14400 Blay, Calvados, France. DoB: March 1933, British
John Mulock Hignett Director. Address: Flat 3, 44 Lowndes Square, London, SW1X 9JT. DoB: March 1934, British
Roger George Parry Director. Address: 27 Edwardes Square, London, W8 6HH. DoB: June 1953, British
Prof Andrew Gurr Director. Address: 29 Maiden Erlegh Drive, Reading, Berkshire, RG6 7HP. DoB: December 1936, British
Samuel Green Director. Address: Torphin Wilderness Road, Chislehurst, Kent, BR7 5EZ. DoB: June 1920, British
Sir Michael Sydney Perry Director. Address: Flat 3, 35 Queens Gate Gardens, London, SW7 5RR. DoB: February 1934, British
Stephen Lawrence Andrew Perry Director. Address: 3 Cambridge Terrace Mews, London, NW1 4JJ. DoB: September 1948, British
Jobs in Shakespeare Globe Trading Limited vacancies. Career and practice on Shakespeare Globe Trading Limited. Working and traineeship
Electrician. From GBP 2100
Plumber. From GBP 1900
Responds for Shakespeare Globe Trading Limited on FaceBook
Read more comments for Shakespeare Globe Trading Limited. Leave a respond Shakespeare Globe Trading Limited in social networks. Shakespeare Globe Trading Limited on Facebook and Google+, LinkedIn, MySpaceAddress Shakespeare Globe Trading Limited on google map
Other similar UK companies as Shakespeare Globe Trading Limited: Bentley Grove (parkland) Ltd | County Lettings (st Annes) Ltd | Lodage Properties Limited | Caldon Properties Limited | Alliance Property (sw) Limited
Shakespeare Globe Trading is a company situated at SE1 9DT Bankside at 21 New Globe Walk. This enterprise was established in 1970 and is established under the identification number 00997433. This enterprise has existed on the UK market for fourty six years now and company official status is is active. The firm now known as Shakespeare Globe Trading Limited, was previously known under the name of International Shakespeare Globe Centre (the). The transformation has occurred in March 15, 2005. This enterprise declared SIC number is 90020 , that means Support activities to performing arts. The company's most recent filings were filed up to Sat, 31st Oct 2015 and the most current annual return information was released on Mon, 30th Nov 2015. From the moment the company started in the field 46 years ago, the firm managed to sustain its praiseworthy level of success.
Regarding to this specific firm, a number of director's tasks have been met by Mark Geoffrey Sullivan, David Ralph Butter, Philip Duncan John Kirkpatrick and 2 other members of the Management Board who might be found within the Company Staff section of this page. As for these five executives, Dr Martin Andrew Clarke has worked for the firm for the longest time, having been a member of company's Management Board in February 1, 2010. Furthermore, the director's responsibilities are bolstered by a secretary - Ian Dixon, from who found employment in the firm one year ago.