SHARED ASSETS C.I.C.

63/66 Hatton Garden 63/66 Hatton Garden, London, EC1N 8LE, England
StatusACTIVE
Company No.07879210
Category
Incorporated12 Dec 2011
Age12 years, 5 months, 6 days
JurisdictionEngland Wales

SUMMARY

SHARED ASSETS C.I.C. is an active with number 07879210. It was incorporated 12 years, 5 months, 6 days ago, on 12 December 2011. The company address is 63/66 Hatton Garden 63/66 Hatton Garden, London, EC1N 8LE, England.



People

ARMSTRONG, Louise Jane

Director

Sustainability Advisor

ACTIVE

Assigned on 13 Aug 2019

Current time on role 4 years, 9 months, 5 days

BEART, Julia Dawn

Director

Freelance Consultant

ACTIVE

Assigned on 01 Sep 2023

Current time on role 8 months, 17 days

MONKS, Ben Qasim

Director

Famer, Consultant, Teacher

ACTIVE

Assigned on 01 Sep 2023

Current time on role 8 months, 17 days

RUSTON, Simon Mark

Director

Planner / Events Management

ACTIVE

Assigned on 05 Jan 2022

Current time on role 2 years, 4 months, 13 days

SWADE, Katherine Ruth

Director

Executive Director

ACTIVE

Assigned on 10 Mar 2016

Current time on role 8 years, 2 months, 8 days

WALTON, Mark Christopher

Director

Executive Director

ACTIVE

Assigned on 12 Dec 2011

Current time on role 12 years, 5 months, 6 days

ADEBOWALE, Maria Seun

Director

Director, Living Space Project

RESIGNED

Assigned on 04 Jul 2012

Resigned on 10 Apr 2016

Time on role 3 years, 9 months, 6 days

BROWN, Sylvia

Director

Retired

RESIGNED

Assigned on 18 Sep 2014

Resigned on 10 Dec 2020

Time on role 6 years, 2 months, 22 days

BURNHILL, Lauren Ariel

Director

Managing Director

RESIGNED

Assigned on 05 Sep 2019

Resigned on 31 Mar 2024

Time on role 4 years, 6 months, 26 days

CLARE, Stephen

Director

Company Director

RESIGNED

Assigned on 13 Aug 2019

Resigned on 17 Jun 2021

Time on role 1 year, 10 months, 4 days

HART, Lorraine Georgina

Director

Consultant

RESIGNED

Assigned on 12 Dec 2011

Resigned on 31 Mar 2019

Time on role 7 years, 3 months, 19 days

LEACH, Matthew Emmanuel

Director

Chief Executive Officer

RESIGNED

Assigned on 12 Dec 2011

Resigned on 09 Jun 2016

Time on role 4 years, 5 months, 28 days

METZ, Benjamin Lewis

Director

Charity Consultant

RESIGNED

Assigned on 12 Dec 2011

Resigned on 11 Dec 2014

Time on role 2 years, 11 months, 30 days

MORRISON, Iain Gordon

Director

Marketing Director

RESIGNED

Assigned on 06 May 2015

Resigned on 16 Jul 2019

Time on role 4 years, 2 months, 10 days

RIDDLE, David Gladstone

Director

Chartered Surveyor

RESIGNED

Assigned on 11 Dec 2014

Resigned on 29 Jan 2020

Time on role 5 years, 1 month, 18 days

SLINGER, Robert Antony

Director

Company Director

RESIGNED

Assigned on 05 Sep 2019

Resigned on 15 Dec 2022

Time on role 3 years, 3 months, 10 days


Some Companies

BADGER CARE LIMITED

ROWLANDS HOUSE,BIRTLEY,DH3 2RY

Number:08538319
Status:LIQUIDATION
Category:Private Limited Company

ENVIROCARE SYNERGIES LIMITED

67 UPPINGHAM ROAD,LEICESTER,LE5 3TB

Number:09043378
Status:ACTIVE
Category:Private Limited Company

KRISHNA INFORMATION SOLUTIONS LIMITED

1417 LONDON ROAD,LONDON,SW16 4AH

Number:08048075
Status:ACTIVE
Category:Private Limited Company

ORGANIK CONSULTANCY LTD

371 NORTHDOWN ROAD,MARGATE,CT9 3PD

Number:11677943
Status:ACTIVE
Category:Private Limited Company

PERFECT TOUCH BEAUTY LTD

114 RUSSELL LANE,LONDON,N20 0AS

Number:11761156
Status:ACTIVE
Category:Private Limited Company

THREE WINE MEN LTD

EAST WING FORD LANE,SEVENOAKS,TN15 7SE

Number:09520910
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source