Carlisle Festival Limited

All UK companiesArts, entertainment and recreationCarlisle Festival Limited

Performing arts

Carlisle Festival Limited contacts: address, phone, fax, email, website, shedule

Address: 6 The Abbey Carlisle CA3 8TZ Cumbria

Phone: 01228526646

Fax: 01228526646

Email: [email protected]

Website:

Shedule:

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

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

Registration data Carlisle Festival Limited

Register date: 2006-01-31

Register number: 05692982

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

Get full report form global database UK for Carlisle Festival Limited

Owner, director, manager of Carlisle Festival Limited

Graham Harris Director. Address: 6 The Abbey, Carlisle, Cumbria, CA3 8TZ. DoB: January 1957, British

Pamela Harris Director. Address: 6 The Abbey, Carlisle, Cumbria, CA3 8TZ. DoB: July 1957, British

Catharine Jane Sharman Director. Address: 6 The Abbey, Carlisle, Cumbria, CA3 8TZ. DoB: May 1964, British

Jeremy King Director. Address: 6 The Abbey, Carlisle, Cumbria, CA3 8TZ. DoB: May 1965, British

Susan Jane Castle-clarke Director. Address: Ousby, Penrith, Cumbria, CA10 1QB, United Kingdom. DoB: November 1956, British

John Charles Churchill Secretary. Address: 6 The Abbey, Carlisle, Cumbria, CA3 8TZ. DoB:

Alexandra Mary Barbour Director. Address: Shap, Penrith, Cumbria, CA10 3LG, United Kingdom. DoB: February 1954, British

Henry James Stafford Howard Director. Address: Johnby, Penrith, Cumbria, CA11 0UU, England. DoB: December 1972, British

John Charles Churchill Director. Address: Mill Race Cottages, Dalston, Carlisle, CA5 7QR, England. DoB: May 1951, British

Ronald Douglas East Director. Address: 6 The Abbey, Carlisle, Cumbria, CA3 8TZ. DoB: November 1946, British

Jennifer Fleming Director. Address: Old Wall Cottage, Old Wall Irthington, Carlisle, Cumbria, CA6 4PP. DoB: September 1943, British

Jeremy Langton Suter Director. Address: 6 The Abbey, Carlisle, Cumbria, CA3 8TZ. DoB: March 1951, British

Valerie Young Secretary. Address: 6 The Abbey, Carlisle, Cumbria, CA3 8TZ. DoB:

Valerie Young Director. Address: St. James Road, Carlisle, Cumbria, CA2 5PD. DoB: March 1954, British

Jayne Mary Scott Secretary. Address: 6 The Abbey, Carlisle, Cumbria, CA3 8TZ. DoB:

David Harold Ferriby Director. Address: 6 The Abbey, Carlisle, Cumbria, CA3 8TZ. DoB: August 1948, British

Jayne Mary Scott Director. Address: 6 The Abbey, Carlisle, Cumbria, CA3 8TZ. DoB: June 1963, British

Roger Jolyon David Dodgson Director. Address: Gurnell Beck Millside, Witherslack, Grange Over Sands, Cumbria, LA11 6SG. DoB: July 1936, British

Shona Mary Fenion Director. Address: Wetheral, Carlisle, Cumbria, CA4 8JD. DoB: September 1984, British

Edward James Taylor Director. Address: The Abbey, Carlisle, Cumbria, CA3 8TZ. DoB: October 1982, British

Ian Kendall Watson Director. Address: 5 St George's Crescent, Carlisle, Cumbria, CA3 9NL. DoB: March 1942, British

Frederick Robert Dyer Director. Address: The Larches, Lamonby, Penrith, Cumbria, CA11 9SS. DoB: July 1937, British

Dr William David Paterson Director. Address: 56 Longlands Road, Carlisle, Cumbria, CA3 9AE. DoB: January 1943, British

Ellis Thomas Amos Director. Address: 15 St Georges Crescent, Carlisle, Cumbria, CA3 9NL. DoB: July 1942, British

John William Anselm Robinson Director. Address: The Abbey Gate Lodge, The Abbey, Carlisle, Cumbria, CA3 8TZ. DoB: January 1983, British

Eve Walker Johnson Director. Address: Braelees, Kirkandrews On Eden, Carlisle, Cumbria, CA5 6DU. DoB: November 1946, British

James Arnold Snowball Director. Address: Greystone Cottage, Newby East, Carlisle, Cumbria, CA4 8QX. DoB: May 1938, British

Susan Suter Director. Address: 6 The Abbey, Carlisle, Cumbria, CA3 8TZ. DoB: December 1946, British

Joan Sheila Goodall Director. Address: 1 South Croft, Houghton, Carlisle, Cumbria, CA3 0NA. DoB: June 1934, British

Michael Hancock Director. Address: 6 The Abbey, Carlisle, Cumbria, CA3 8TZ. DoB: March 1951, British

Philip Richard Herrick Director. Address: Fircroft, Houghton, Carlisle, Cumbria, CA6 4HZ. DoB: May 1944, British

Ellis Thomas Amos Secretary. Address: 15 St Georges Crescent, Carlisle, Cumbria, CA3 9NL. DoB: July 1942, British

Alan Nelson Peart Director. Address: Netherlea, Netherton Brisco, Carlisle, Cumbria, CA4 0QN. DoB: June 1938, British

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

Sorry, now on Carlisle Festival Limited all vacancies is closed.

Responds for Carlisle Festival Limited on FaceBook

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

Address Carlisle Festival Limited on google map

Other similar UK companies as Carlisle Festival Limited: Wheatfield Properties Limited | David Kohn Architects Limited | Light Pathways Limited | Niccas Limited | Lime Letter Language Services Ltd.

Carlisle Festival is a company registered at CA3 8TZ Cumbria at 6 The Abbey. The firm was formed in 2006 and is established under reg. no. 05692982. The firm has been on the British market for ten years now and its status at the time is is active. The firm principal business activity number is 90010 meaning Performing arts. The business latest filings were submitted for the period up to 2015-12-31 and the latest annual return was filed on 2016-01-31. It's been 10 years that Carlisle Festival Ltd began to play a significant role in this field.

The firm was registered as a charity on 2006/04/07. It operates under charity registration number 1113701. The geographic range of the company's activity is cumbria and it provides aid in many towns and cities around Cumbria. The corporate trustees committee consists of eleven people: Michael Hancock, Jolyon Dodgson, Jeremy Langton Suter, Jenny Fleming and Ian Kendall Watson, among others. As concerns the charity's financial summary, their most successful period was in 2010 when they raised £51,237 and their spendings were £51,998. The corporation concentrates on the area of arts, heritage, science or culture. It devotes its dedicates its efforts all the people. It helps the above beneficiaries by the means of manifold charitable activities. If you wish to get to know more about the enterprise's activities, call them on the following number 01228526646 or check their official website. If you wish to get to know more about the enterprise's activities, mail them on the following e-mail [email protected] or check their official website.

We have a number of eleven directors leading this limited company at the moment, including Graham Harris, Pamela Harris, Catharine Jane Sharman and 8 other members of the Management Board who might be found within the Company Staff section of this page who have been executing the directors tasks since 25th August 2015. In order to maximise its growth, since November 2013 the following limited company has been making use of John Charles Churchill, who's been responsible for ensuring efficient administration of this company.