Somerset House Trust
Other letting and operating of own or leased real estate
Artistic creation
Operation of arts facilities
Operation of historical sites and buildings and similar visitor attractions
Contacts of Somerset House Trust: address, phone, fax, email, website, working hours
Address: Somerset House Strand WC2R 1LA London
Phone: 020 7845 4611 020 7845 4611
Fax: 020 7845 4611 020 7845 4611
Email: [email protected]
Website: www.somersethouse.org.uk
Schedule:
Is data incorrect or do we want to add more detail informations for "Somerset House Trust"? - Send email to us!
Registration data Somerset House Trust
Get full report from global database of The UK for Somerset House Trust
Addition activities kind of Somerset House Trust
20920000. Fresh or frozen packaged fish
23610102. Shirts: girls', children's, and infants'
24110300. Wooden logs
24260105. Furniture squares, hardwood
24930201. Flakeboard
24990107. Washboards, wood and part wood
28650306. Benzyl chloride
34820000. Small arms ammunition
Owner, director, manager of Somerset House Trust
Secretary - Susan Johnston. Address: Somerset House, Strand, London, WC2R 1LA. DoB:
Director - James Nicholas Lambert. Address: Bickenhall Street, London, W1U 6BP, England. DoB: n\a, British
Director - William Matthew Sieghart. Address: Elgin Crescent, London, W11 2JL, England. DoB: April 1960, British
Director - Sir Malcolm John Grant. Address: Millbank, London, SW1P 4RP, England. DoB: November 1947, British
Director - Baroness Margaret Lola Young. Address: Of Lords, House Of Lords, London, SW1A 0PW, England. DoB: June 1951, British
Director - Laurence Ivor Philip Green. Address: Projects Limited, Somerset House Strand, London, WC2R 1LA, England. DoB: June 1966, British
Director - Marcus John Charles Lyon. Address: 1c Montford Place, London, SE11 5DE, England. DoB: August 1965, British
Director - Judith Mary Gibbons. Address: Trust, Somerset House Strand, London, WC2R 1LA, England. DoB: January 1957, Irish
Director - Caroline Jayne Michel. Address: 34-43 Russell Street, London, WC2B 5HA, England. DoB: April 1959, British
Director - Mark Andrew Pain. Address: Cuckoo Hill Road, Pinner, Middlesex, HA5 1AY. DoB: June 1961, British
Director - Jonathan Peter Higgins. Address: Bosworth Road, Barnet, Hertfordshire, EN5 5LX. DoB: October 1964, British
Director - Nitin Sawhney. Address: Wandle Road, London, SW17 7DL. DoB: May 1964, British
Director - Anthony Michael Manton Elliott. Address: 65 Marlborough Place, London, NW8 0PT. DoB: January 1947, British
Director - Loraine Woodhouse. Address: Merchant Court, 61 Wapping Wall, London, E1W 3SJ, England. DoB: December 1968, British
Secretary - Mark Stuart-smith. Address: Somerset House, Strand, London, WC2R 1LA. DoB: n\a, British
Director - Stuart Alan Corbyn. Address: Chelsea Harbour, London, SW10 0UQ. DoB: February 1945, British
Director - Joanna Beaufort Pitman. Address: Cambridge Gardens, London, W10 6HS. DoB: September 1963, British
Secretary - Jehangir Ghandhi. Address: North Villa, Vale Of Health, London, NW3 1AX. DoB:
Director - Sir John Tusa. Address: 16 Canonbury Place, London, N1 2NN. DoB: March 1936, British
Director - James Murray Strachan. Address: Somerset House Trust, Somerset House, London, WC2R 1LA. DoB: November 1953, British
Director - Lady Alison Mary Irvine Of Lairg. Address: Flat 2 St Johns House, 30 Smith Square, London, SW1P 3HF. DoB: July 1943, British
Director - Sir Simon David Jenkins. Address: Holland Street, London, W8 4LT. DoB: June 1943, British
Director - Robert Andrew Joseph Gillespie. Address: 51 Lansdowne Road, London, W11 2LG. DoB: April 1955, British
Secretary - Rikesh Shah. Address: 69 Crofts Road, Harrow, Middlesex, HA1 2PL. DoB: n\a, British
Director - Christopher Leslie George Mallaby. Address: 1 Shawfield Street, London, SW3 4BA. DoB: July 1936, British
Director - Jeremy Mawdesley Hardie. Address: 23 Arlington Road, Mornington Crescent, London, NW1 7ER. DoB: June 1938, British
Director - Dame Julia Charity Cleverdon. Address: 8 Alwyne Road, Islington, London, N1 2HH. DoB: April 1950, British
Director - Richard Michael Burdett. Address: 53 Camden Square, London, NW1 9XE. DoB: January 1956, British
Director - Dame Rosalind Joy Savill. Address: 9 Reeds Place, London, NW1 9NA. DoB: May 1951, British
Secretary - Elizabeth Johnston. Address: 19 Burgess Mead, Oxford, Oxfordshire, OX2 6XP. DoB:
Director - Sir Mark Potter. Address: Colherne Court, London, SW5 0DX. DoB: August 1937, British
Director - John David Rowland. Address: Giffords Hall,, Wickhambrook, Newmarket, Suffolk, CB8 8PQ. DoB: August 1933, British
Director - Sir Timothy Alan Davan Sainsbury. Address: 86 Vincent Square, London, SW1P 2PG. DoB: June 1932, British
Director - Dr Giles Arthington Worsley. Address: 86 Cambridge Gardens, London, W10 6HS. DoB: March 1961, British
Director - Jeremy Isaacs. Address: 80 New Concordia Wharf, Mill Street, London, SE1 2BB. DoB: September 1932, British
Director - Sir Simon David Jenkins. Address: 174 Regents Park Road, London, NW1 8XP. DoB: June 1943, British
Jobs in Somerset House Trust, vacancies. Career and training on Somerset House Trust, practic
Now Somerset House Trust have no open offers. Look for open vacancies in other companies
-
University Scheduling Officer (Manchester)
Region: Manchester
Company: BPP University Limited
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
Professor / Reader / Senior Lecturer / Lecturer in Cryo-Electron Microscopy (York)
Region: York
Company: University of York
Department: Chemistry
Salary: Please see details below
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Microbiology,Biochemistry,Physical and Environmental Sciences,Chemistry
-
PhD Studentship: Effect of the Prebiotic Galacto-Oligosaccharide on the Microbiome of the Weaning Pig (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Biosciences
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Agriculture, Food and Veterinary,Veterinary Science,Biological Sciences,Microbiology
-
Administrative Assistant (Communications & Marketing) (Birmingham)
Region: Birmingham
Company: Newman University
Department: N\A
Salary: £19,485 to £21,843
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,PR, Marketing, Sales and Communication
-
Senior Research Associate/Asscociate/Assistant (Health Economics) - A85442R (Newcastle Upon Tyne)
Region: Newcastle Upon Tyne
Company: Newcastle University
Department: Institute of Health & Society
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Economics
-
Technical Assistant, Visual Studies (London)
Region: London
Company: University of the Arts London, London College of Fashion
Department: London College of Fashion
Salary: £24,034 pro rata pa
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Creative Arts and Design,Fine Art,Design,Other Creative Arts
-
Research Associate in Computational Cardiovascular Science (Oxford)
Region: Oxford
Company: University of Oxford
Department: Department of Computer Science
Salary: £31,604 to £36,613 Grade 7
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Microbiology,Molecular Biology and Biophysics,Biochemistry,Other Biological Sciences,Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Engineering and Technology,Biotechnology,Other Engineering
-
Technology Support Officer - Primary Processing (Melting and Rolling) (Swansea)
Region: Swansea
Company: Swansea University
Department: Engineering
Salary: £28,936 to £32,548 per annum together with USS pension benefits
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Engineering and Technology,Production Engineering and Manufacturing,Metallurgy and Minerals Technology
-
Clinical Psychologist/Clinical Research Fellow (Reading)
Region: Reading
Company: University of Reading
Department: Department of Psychology
Salary: £39,992 to £49,149 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Psychology
-
Professor in Pharmacy (Bedfordshire)
Region: Bedfordshire
Company: University of Bedfordshire
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Pharmacology, Toxicology and Pharmacy,Medical Technology
-
PhD Studentship in Machine Learning for Face Recognition (Guildford)
Region: Guildford
Company: University of Surrey
Department: Department of Electrical & Electronic Engineering
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Artificial Intelligence,Engineering and Technology,Electrical and Electronic Engineering,Other Engineering
-
Research Associate in Dynamic Binary Translation (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Computer Laboratory
Salary: £30,175 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science
Responds for Somerset House Trust on Facebook, comments in social nerworks
Read more comments for Somerset House Trust. Leave a comment for Somerset House Trust. Profiles of Somerset House Trust on Facebook and Google+, LinkedIn, MySpaceLocation Somerset House Trust on Google maps
Other similar companies of The United Kingdom as Somerset House Trust: Stratagems Un Limited | E A Property Limited | Holbear Grange Management Company Limited | Coombeside (w-s-m) Management Company Limited | Quickfix Office Services Ltd
This company called Somerset House Trust has been registered on 17th June 1997 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). This company office may be found at London on Somerset House, Strand. Should you have to get in touch with this business by post, the zip code is WC2R 1LA. The office reg. no. for Somerset House Trust is 03388137. Registered as Somerset House, the company used the business name up till 1998, at which moment it was replaced by Somerset House Trust. This company is registered with SIC code 68209 which means Other letting and operating of own or leased real estate. Somerset House Trust released its account information for the period up to Tuesday 31st March 2015. The most recent annual return information was released on Friday 17th June 2016. It's been 19 years for Somerset House Trust in this field, it is still strong and is an object of envy for the competition.
The company started working as a charity on 29th July 1997. It works under charity registration number 1063640. The range of the enterprise's area of benefit is national. They work in Throughout London. The firm's board of trustees has fifteen members: Jeremy Hardie Cbe, Tony Elliott, Sir Mark Potter, Robert Gillespie and Marcus John Charles Lyon, to namea few. Regarding the charity's financial report, their most prosperous year was 2013 when their income was £18,334,795 and they spent £12,041,747. Somerset House Trust concentrates its efforts on the area of arts, science, culture, or heritage, education and training, the area of culture, arts, heritage or science. It strives to help youth or children, all the people, children or youth. It helps these recipients by diverse charitable activities, providing open spaces, buildings and facilities and diverse charitable services. If you would like to find out something more about the corporation's undertakings, call them on the following number 020 7845 4611 or visit their official website. If you would like to find out something more about the corporation's undertakings, mail them on the following e-mail [email protected] or visit their official website.
According to the data we have, the company was established in June 1997 and has been guided by thirty one directors, out of whom twelve (James Nicholas Lambert, William Matthew Sieghart, Sir Malcolm John Grant and 9 other members of the Management Board who might be found within the Company Staff section of our website) are still active. In addition, the managing director's assignments are aided by a secretary - Susan Johnston, from who was chosen by the company in 2016.
Somerset House Trust is a domestic company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2005, the company is headquartered in Somerset House Strand WC2R 1LA London. Somerset House Trust was registered on 1997-06-17. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 999,000 GBP, sales per year - less 204,000,000 GBP. Somerset House Trust is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Somerset House Trust is Real estate activities, including 8 other directions. Secretary of Somerset House Trust is Susan Johnston, which was registered at Somerset House, Strand, London, WC2R 1LA. Products made in Somerset House Trust were not found. This corporation was registered on 1997-06-17 and was issued with the Register number 03388137 in London, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Somerset House Trust, open vacancies, location of Somerset House Trust on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on March 1st, 2025