Company NameShared Experience Projects Limited
Company StatusDissolved
Company Number02047623
CategoryPrivate Limited Company
Incorporation Date18 August 1986(37 years, 8 months ago)
Dissolution Date18 December 2007 (16 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameDavid Edward Fielder
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2000(13 years, 9 months after company formation)
Appointment Duration7 years, 7 months (closed 18 December 2007)
RoleActor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
157 Marine Parade
Brighton
East Sussex
BN2 1EJ
Director NameMr Alan Lewis Duder Franks
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2001(15 years, 3 months after company formation)
Appointment Duration6 years (closed 18 December 2007)
RoleJournalist
Country of ResidenceEngland
Correspondence Address117 Church Road
Richmond
Surrey
TW10 6LS
Director NameNicolas Alexander Pitt
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2001(15 years, 3 months after company formation)
Appointment Duration6 years (closed 18 December 2007)
RoleTV Producer
Correspondence Address5 Abbey Hill Road
Winchester
Hampshire
SO23 7AT
Director NameCatherine Longworth
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2002(15 years, 5 months after company formation)
Appointment Duration5 years, 10 months (closed 18 December 2007)
RoleCouncillor
Country of ResidenceEngland
Correspondence Address34 Westmoreland Terrace
London
SW1V 4AL
Director NameMs Louise Felicity Jeffreys
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2002(15 years, 9 months after company formation)
Appointment Duration5 years, 7 months (closed 18 December 2007)
RoleManager
Country of ResidenceEngland
Correspondence Address57 Malvern Road
London
E11 3DJ
Director NameMr Graham Cowley
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2003(16 years, 5 months after company formation)
Appointment Duration4 years, 11 months (closed 18 December 2007)
RoleTheatre Producer
Country of ResidenceEngland
Correspondence Address244 Upland Road
London
SE22 0DN
Director NameKevin Robert Wilson
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2003(16 years, 11 months after company formation)
Appointment Duration4 years, 5 months (closed 18 December 2007)
RoleHead Of Corporate Affairs
Correspondence Address69 Parkway
Dorking
Surrey
RH4 1ET
Director NameHedda Rachel Beeby
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2003(17 years, 1 month after company formation)
Appointment Duration4 years, 3 months (closed 18 December 2007)
RoleTheatre Production
Correspondence AddressFlat 8 Block C Peabody Estate
Farringdon Lane
London
EC1R 3BB
Director NameMichael John Hall
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2005(18 years, 7 months after company formation)
Appointment Duration2 years, 9 months (closed 18 December 2007)
RoleMarket Research Agency Chairma
Country of ResidenceUnited Kingdom
Correspondence AddressOld Alresford House
Colden Lane
Old Alresford
Hampshire
SO24 9DY
Secretary NameJonathan Harris
NationalityBritish
StatusClosed
Appointed26 September 2005(19 years, 1 month after company formation)
Appointment Duration2 years, 2 months (closed 18 December 2007)
RoleCompany Director
Correspondence Address7 Watton Road
Knebworth
Hertfordshire
SG3 6AH
Director NameDiane Susan Benjamin
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2006(19 years, 8 months after company formation)
Appointment Duration1 year, 7 months (closed 18 December 2007)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address27c Rocks Lane
London
SW13 0DB
Director NameMr Alan Callander Rivett
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2006(19 years, 10 months after company formation)
Appointment Duration1 year, 5 months (closed 18 December 2007)
RoleArts Centre Director
Country of ResidenceEngland
Correspondence Address12 Shaftesbury Road
Coventry
West Midlands
CV5 6FN
Director NameMartha Ann Cruikshank
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1990(3 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 15 September 1999)
RoleActress Writer
Correspondence Address26 Bicknell Road
London
SE5 9AU
Director NameWilliam Dallas Smith
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1992(6 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 09 June 2000)
RoleTheatrical Agent
Correspondence Address25 Rosemont Road
Richmond
Surrey
TW10 6QN
Director NameMichael Alfreds
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(6 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 September 1997)
RoleTheatre Director
Correspondence Address7 Hyde Park Gardens Mews
London
W2 2NU
Director NameNicola Marie Pallot
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(6 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 13 December 1993)
RoleTheatre Producer
Correspondence Address80 Dartmouth Road
London
NW2 4HA
Director NameMr Alan Bradley
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(6 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 24 September 2001)
RoleActuary
Country of ResidenceEngland
Correspondence Address808 Collingwood House
Dolphin Square
London
SW1V 3NG
Director NameNancy Meckler
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(6 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 September 1994)
RoleTheatre Director
Correspondence Address27 Manor House Court
Warrington Gardens
London
W9 2PZ
Director NamePeter John James
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(6 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 January 1997)
RoleTheatre Director
Correspondence Address7 Long Street
Enford
Pewsey
Wiltshire
SN9 6DD
Director NameCatherine Graham Harrison
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(6 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 10 September 1997)
RoleBanker
Correspondence Address22 Saint Albans Road
London
NW5 1RD
Director NameMr Philip Walter Durrance
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(6 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 January 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address34 Hamilton Gardens
St Johns Wood
London
NW8 9PU
Secretary NameRachel Nicola Tackley
NationalityBritish
StatusResigned
Appointed08 February 1993(6 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 19 October 1998)
RoleCompany Director
Correspondence Address38 Wellington Road
Wanstead
London
E11 2AU
Director NameRobert Cogo Fawcett
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1993(6 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 11 September 2002)
RoleCompany Director
Correspondence Address58 Hythe Road
Brighton
East Sussex
BN1 6JS
Director NameElizabeth Rogers
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1993(7 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 01 September 1997)
RoleMarketing Consultant
Correspondence Address18 Lancaster Avenue
Slough
Berkshire
SL2 1AX
Director NameMichael John Hall
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1996(10 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 15 September 2003)
RoleMarket Research Agency Chairma
Country of ResidenceUnited Kingdom
Correspondence AddressOld Alresford House
Colden Lane
Old Alresford
Hampshire
SO24 9DY
Director NameMs Ann Frances Orton
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(10 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 20 September 2004)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address18 Church Avenue
East Sheen
London
SW14 8NN
Director NameKyra Bergin
Date of BirthDecember 1956 (Born 67 years ago)
NationalityUs Uk
StatusResigned
Appointed20 April 1998(11 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 September 2001)
RoleManaging Director
Correspondence Address21 Shawfield Street
London
SW3 4BA
Director NameKevin John Fearon
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1998(12 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 26 September 2005)
RoleArts Manager
Correspondence AddressFlat 5
36 Alexandra Drive
Liverpool
Merseyside
L17 8TE
Director NameMichael Maurice Cashman
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1998(12 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 24 July 1999)
RoleActor/Politician
Correspondence Address17 Bellamys Court
Abbotshade Road
London
SE16 1RF
Secretary NameAndrew Clive Woods
NationalityBritish
StatusResigned
Appointed19 October 1998(12 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 26 September 2005)
RoleSecretary
Correspondence Address57 Burnaby Gardens
Chiswick
London
W4 3DR
Director NameAdrian Lester
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1999(13 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 June 2002)
RoleActor
Correspondence Address36 Tyrrell Road
London
SE22 9NE
Director NameLinda Fairfax
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(13 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 September 2002)
RoleTalent Agent
Correspondence Address6 Clapham Common North Side
London
SW4 0QW
Director NameEve-Marie Laurence Caroline Hutin
Date of BirthApril 1956 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed06 April 2000(13 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 16 February 2001)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence Address30 Kynance Mews
London
SW7 4QR
Director NameJyoti Patel
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2002(16 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 September 2004)
RoleScript Editor
Correspondence Address5 Priory Court
Vicars Bridge Close
Wembley
Middlesex
HA0 1XQ
Director NamePaul Bazely
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2003(16 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 September 2005)
RoleActor
Correspondence Address51 Lowther Road
Brighton
East Sussex
BN1 6LF

Location

Registered AddressHanover House
14 Hanover Square
London
W1S 1HP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£16,049

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

18 December 2007Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2007First Gazette notice for voluntary strike-off (1 page)
23 July 2007Application for striking-off (2 pages)
29 May 2007Return made up to 08/02/07; full list of members (10 pages)
21 January 2007Full accounts made up to 31 March 2006 (9 pages)
17 August 2006New director appointed (2 pages)
28 July 2006New director appointed (2 pages)
17 March 2006Return made up to 08/02/06; full list of members (9 pages)
8 March 2006Secretary's particulars changed (1 page)
10 November 2005Full accounts made up to 31 March 2005 (8 pages)
11 October 2005New secretary appointed (2 pages)
11 October 2005Director resigned (1 page)
11 October 2005Secretary resigned;director resigned (1 page)
10 October 2005New secretary appointed (3 pages)
10 October 2005Director resigned (1 page)
22 March 2005New director appointed (2 pages)
11 March 2005Return made up to 08/02/05; full list of members (10 pages)
27 October 2004Full accounts made up to 31 March 2004 (8 pages)
7 October 2004Director resigned (1 page)
7 October 2004Director resigned (1 page)
19 February 2004Return made up to 08/02/04; full list of members (11 pages)
17 December 2003New director appointed (2 pages)
11 November 2003New director appointed (2 pages)
15 October 2003Full accounts made up to 31 March 2003 (9 pages)
6 October 2003Director resigned (1 page)
30 July 2003New director appointed (2 pages)
27 May 2003Director's particulars changed (1 page)
27 May 2003Director's particulars changed (1 page)
12 March 2003Return made up to 08/02/03; full list of members (10 pages)
3 February 2003New director appointed (2 pages)
22 December 2002New director appointed (2 pages)
4 November 2002Full accounts made up to 31 March 2002 (8 pages)
17 October 2002Director resigned (1 page)
17 October 2002Director resigned (1 page)
25 July 2002New director appointed (2 pages)
18 July 2002Director resigned (1 page)
30 April 2002New director appointed (2 pages)
27 March 2002Return made up to 08/02/02; full list of members (10 pages)
15 March 2002New director appointed (2 pages)
13 December 2001New director appointed (2 pages)
13 December 2001New director appointed (2 pages)
26 November 2001Full accounts made up to 31 March 2001 (6 pages)
15 November 2001Registered office changed on 15/11/01 from: hanover house 14 hanover square london W1R 0BE (1 page)
4 October 2001Director resigned (1 page)
4 October 2001Director resigned (1 page)
14 April 2001Director resigned (2 pages)
6 March 2001Return made up to 08/02/01; full list of members (10 pages)
2 February 2001New director appointed (2 pages)
25 October 2000Full accounts made up to 31 March 2000 (6 pages)
24 October 2000New director appointed (2 pages)
20 September 2000New director appointed (2 pages)
19 June 2000Director resigned (1 page)
5 April 2000Return made up to 08/02/00; full list of members (18 pages)
27 January 2000New director appointed (2 pages)
13 October 1999Full accounts made up to 31 March 1999 (13 pages)
8 October 1999Director resigned (1 page)
25 August 1999Director resigned (1 page)
16 March 1999Return made up to 08/02/99; full list of members (10 pages)
12 January 1999New director appointed (2 pages)
23 November 1998Secretary resigned (1 page)
23 November 1998New director appointed (2 pages)
23 November 1998New secretary appointed;new director appointed (3 pages)
28 September 1998Director resigned (1 page)
20 August 1998Full accounts made up to 31 March 1998 (6 pages)
29 April 1998New director appointed (2 pages)
26 February 1998Return made up to 08/02/98; full list of members (9 pages)
15 December 1997Full accounts made up to 31 March 1997 (6 pages)
5 November 1997Director resigned (1 page)
10 September 1997Director resigned (1 page)
10 September 1997Director resigned (1 page)
7 July 1997New director appointed (2 pages)
7 May 1997New director appointed (2 pages)
29 April 1997Director resigned (1 page)
29 April 1997New director appointed (2 pages)
29 April 1997New director appointed (2 pages)
29 April 1997New director appointed (2 pages)
20 March 1997Return made up to 08/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
20 March 1997Director resigned (1 page)
29 October 1996Full accounts made up to 31 March 1996 (6 pages)
21 April 1996New director appointed (2 pages)
21 April 1996Director's particulars changed (2 pages)
2 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
30 March 1995New director appointed (4 pages)