Covent Garden Festival Limited

All UK companiesArts, entertainment and recreationCovent Garden Festival Limited

Support activities to performing arts

Covent Garden Festival Limited contacts: address, phone, fax, email, website, shedule

Address: 2nd Floor Alexander House Church Path GU21 6EJ Woking

Phone: 01483 545 833

Fax: 01483 545 833

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Covent Garden Festival Limited"? - send email to us!

Covent Garden Festival Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Covent Garden Festival Limited.

Registration data Covent Garden Festival Limited

Register date: 1989-12-05

Register number: 02449397

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Covent Garden Festival Limited

Owner, director, manager of Covent Garden Festival Limited

Helen Johnstone Enright Secretary. Address: The Birches 79 Silverdale Avenue, Ashley Park, Walton On Thames, Surrey, KT12 1EL. DoB: January 1959, British

Howard Hugh Panter Director. Address: Shepards, Hollybank Road, West Byfleet, Surrey, KT14 6JD. DoB: May 1949, British

John Michael Billett Director. Address: Floor, Alexander House Church Path, Woking, Surrey, GU21 6EJ, United Kingdom. DoB: November 1943, British

James Andrew Glynn Director. Address: Floor, Alexander House Church Path, Woking, Surrey, GU21 6EJ, United Kingdom. DoB: May 1962, American

Nicholas David Allott Director. Address: Floor, Alexander House Church Path, Woking, Surrey, GU21 6EJ, United Kingdom. DoB: March 1954, British

Simon Ashley Lomas Secretary. Address: 81 Stamford Road, Bowdon, Altrincham, Cheshire, WA14 2JJ. DoB: November 1963, British

Barry Day Director. Address: 281 Granada Road, West Palm Beach, Florida, 33401, Usa. DoB: April 1934, American

Patrick Lindsay Deuchar Director. Address: 19 Parsons Green Lane, London, SW6 4NL. DoB: March 1949, British

John Alexander Mclaren Director. Address: 10 Barton Street, London, SW1P 3NE. DoB: August 1951, British

David Philip John Wynne Director. Address: 26c Barnsbury Street, London, N1 1ER. DoB: February 1969, British

Baroness Smith Of Gilmorehill Elizabeth Margaret Smith Of Gilmorehill Director. Address: 21 Cluny Drive, Edinburgh, EH10 6DW. DoB: June 1940, British

Michael Ronald Edwards Director. Address: 59 Surrenden Road, Brighton, East Sussex, BN1 6PQ. DoB: May 1955, British

Maria Morris Director. Address: Flat 248 Lauderdale Mansions, Lauderdale Road Maida Vale, London, W9 1NQ. DoB: July 1951, British

Simon Ashley Lomas Director. Address: 81 Stamford Road, Bowdon, Altrincham, Cheshire, WA14 2JJ. DoB: November 1963, British

Neville Victor Abraham Director. Address: 83 Gloucester Terrace, London, W2 3HB. DoB: January 1937, British

Dennis Michael Marks Director. Address: 17 Dalmeny Road, London, N7 0HG. DoB: July 1948, British

Pat Spooner Director. Address: 22 Broadwater Rise, Guildford, Surrey, GU1 2LA. DoB: September 1920, British

Roger Jupe Director. Address: 68 Salcott Road, London, SW11 6DF. DoB: February 1946, British

Barbara Shorter Director. Address: 20 Astor Close, Kingston Hill, Kingston Upon Thames, Surrey, KT2 7LT. DoB: August 1939, British

Roger John Lawrence Bramble Director. Address: 2 Sutherland Street, London, SW1V 4LB. DoB: April 1932, British

John Petersen Director. Address: Brook End Farmhouse Brook End Farm, Dropmore Road, Burnham, Berkshire, SL1 8NF. DoB: June 1936, British

Colin David Watts Director. Address: 2c Park Road, West Ham, London, E15 3QP. DoB: June 1938, British

Peter Jonathan Rawlins Director. Address: 19 Spencer Hill, Wimbledon, London, SW19 4PA. DoB: April 1951, British

Ethel Grace Cook Director. Address: 60 Chandos Place, London, WC2N 4HG. DoB: December 1917, British

Sir David Napley Director. Address: Tawney Lodge Stoke Court Drive, Stoke Poges, Berkshire, SL2 4LV. DoB: July 1915, British

Earl The Earl Of Stockton Director. Address: 4 Little Essex Street, London, WC2R 3LF. DoB: October 1943, British

Colin David Tweedy Director. Address: 4 Larkhall Lane, Stockwell, London, SW4 6SP. DoB: October 1953, British

Lord Alexander Gowrie Director. Address: 13 Pembroke Studios, Pembroke Gardens, London, W8 6HX. DoB: November 1939, British

Sir Ian Bruce Hope Hunter Director. Address: 48 Hyde Park Gate, London, SW7 5DU. DoB: April 1919, British

Sir Jeremy Israel Isaacs Director. Address: 80 New Concordia Wharf, Mill Street, London, SE1 2BB. DoB: September 1932, British

Laurence Ivor Isaacson Director. Address: 5 Chalcot Crescent, London, NW1 8YE. DoB: July 1943, British

Barry Fothergill Director. Address: 97 Heyhouses Lane, Lytham St Annes, Lancashire, FY8 3RN. DoB: January 1936, British

Charles Stuart Starkey Secretary. Address: 23 Cunningham Avenue, St Albans, Hertfordshire, AL1 1JJ. DoB:

Jobs in Covent Garden Festival Limited vacancies. Career and practice on Covent Garden Festival Limited. Working and traineeship

Project Co-ordinator. From GBP 1000

Controller. From GBP 2600

Manager. From GBP 1800

Electrician. From GBP 1800

Package Manager. From GBP 1600

Responds for Covent Garden Festival Limited on FaceBook

Read more comments for Covent Garden Festival Limited. Leave a respond Covent Garden Festival Limited in social networks. Covent Garden Festival Limited on Facebook and Google+, LinkedIn, MySpace

Address Covent Garden Festival Limited on google map

Other similar UK companies as Covent Garden Festival Limited: 70 Hyde Street Management Company Limited | Callaghan Finch Limited | Hayland Developments Limited | Opengame Limited | Franz Josef Limited

The moment this firm was established is Tue, 5th Dec 1989. Started under company registration number 02449397, this firm operates as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). You can contact the office of the firm during business hours under the following address: 2nd Floor Alexander House Church Path, GU21 6EJ Woking. This enterprise principal business activity number is 90020 : Support activities to performing arts. Covent Garden Festival Ltd reported its latest accounts up until 30th June 2015. The business most recent annual return information was filed on 5th December 2015. Ever since it started in this field of business 27 years ago, this firm has sustained its praiseworthy level of success.

The enterprise became a charity on January 10, 1990. It operates under charity registration number 802655. The range of the firm's area of benefit is covent garden festival limited and it works in multiple cities across City Of Westminster. The charity's trustees committee has four people, that is, Nicholas Allott, Howard Hugh Panter, James Andrew Glynn and John Michael Billett. When it comes to the charity's finances, their best time was in 2009 when their income was £101 and their expenditures were £0. The company concentrates on the area of arts, heritage, science or culture, the area of arts, culture, heritage or science. It devotes its dedicates its efforts the general public, the whole mankind. It provides aid to these agents by the means of providing advocacy and counselling services, providing facilities, buildings and open spaces and providing advocacy and counselling services. If you want to find out more about the firm's undertakings, call them on this number 01483 545 833 or go to their website.

In order to be able to match the demands of the customers, the following company is continually being developed by a unit of four directors who are, to enumerate a few, Howard Hugh Panter, John Michael Billett and James Andrew Glynn. Their successful cooperation has been of cardinal importance to this company since January 2001. To find professional help with legal documentation, for the last nearly one month this company has been making use of Helen Johnstone Enright, age 57 who has been looking into ensuring efficient administration of the company.