Spitalfields Festival Limited

All UK companiesArts, entertainment and recreationSpitalfields Festival Limited

Performing arts

Artistic creation

Support activities to performing arts

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

Address: Riverbank House 2 Swan Lane EC4R 3TT London

Phone: 0207 377 0287

Fax: 0207 377 0287

Email: [email protected]

Website:

Shedule:

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

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

Registration data Spitalfields Festival Limited

Register date: 1995-12-15

Register number: 03138347

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

Get full report form global database UK for Spitalfields Festival Limited

Owner, director, manager of Spitalfields Festival Limited

Damaris Mcdonald Secretary. Address: Brushfield Street, London, E1 6AA, England. DoB:

Professor Maurice Biriotti Director. Address: Bedford Row, London, WC1R 4EB, England. DoB: September 1965, British

Jasmine Mathews Director. Address: Kensington Gate, London, W8 5NA, England. DoB: March 1964, British

Oluremi Atoyebi Director. Address: Surrey Road, Dagenham East, Essex, RM10 8ET, United Kingdom. DoB: April 1969, British

Simon Richard Martin Director. Address: Brushfield Street, London, E1 6AA, England. DoB: January 1961, British

Katie Tearle Director. Address: Brushfield Street, London, E1 6AA, England. DoB: September 1961, British

Lindsey Glen Director. Address: Finsbury Park Road, London, N4 2JU, England. DoB: June 1976, British

Judith Weir Director. Address: De Laune Street, London, SE17 3UT, United Kingdom. DoB: May 1954, British

Nicola Anne Oppenheimer Brotherton Director. Address: Airedale Avenue, London, W4 2NN. DoB: September 1950, British

Michael Christopher Keating Director. Address: Flat 4, 8 Fleur De Lis Street, London, E1 6BP. DoB: October 1956, British

Nicholas Alan Scott Hardie Director. Address: Albert Square, London, SW8 1BS. DoB: January 1955, British

Shanara Matin Director. Address: 35 Vine Street, London, EC3N 2AA. DoB: August 1978, British

Abigail Pogson Secretary. Address: Navy Street, London, SW4 6EZ, United Kingdom. DoB: n\a, Other

Sarah Gee Director. Address: 83 Springfield Road, Birmingham, West Midlands, B14 7DU. DoB: March 1972, British

Bilkis Malek Director. Address: 134 Rochester Street, Chatham, Kent, ME4 6RS. DoB: September 1968, British

Helen Jean Sutherland Fraser Director. Address: 17 Applegarth Road, London, W14 0HY. DoB: June 1949, British

Keith Fawcitt Haydon Director. Address: 13 Lawford Road, London, NW5 2LH. DoB: January 1961, British

Wilfred John Thomas Weeks Director. Address: 25 Gauden Road, London, SW4 6LR. DoB: February 1948, British

Alison Sarah White Secretary. Address: 3 Merton House, 3-5 Merton Road, Southsea, Hampshire, PO5 2AE. DoB:

The Rt Hon Sir Alan George Moses Secretary. Address: 17-18 Clere Street, London, EC2A 4LS. DoB: n\a, British

Suki Sharples Director. Address: 11 Lawley Street, London, E5 0RJ. DoB: April 1950, British

Sarah Georgia Kemp Director. Address: Flat 1 St Clements House, 12 Leyden Street, London, E1 7LL. DoB: March 1957, British

Andrew Morris Blankfield Director. Address: 14 Hall Place Gardens, St. Albans, Hertfordshire, AL1 3SP. DoB: May 1962, British

Anthony Whitworth Jones Director. Address: 81 St Augustines Road, London, NW1 9RR. DoB: September 1945, British

Katherine Mary Jenkins Director. Address: 9 Fournier Street, London, E1 6QE. DoB: February 1945, British

Francis Anthony Armstrong Carnwath Director. Address: 26 Lansdowne Gardens, London, SW8 2EG. DoB: May 1940, British

Barbara Kuryk Director. Address: The Stables The Drive, Tyrrells Wood, Leatherhead, Surrey, KT22 8QW. DoB: February 1956, American

Michael Gordon Smith Director. Address: 17-18 Lower Road, East Lavant, Chichester, West Sussex, PO18 0AG. DoB: May 1945, British

Peter Jonathan Rawlins Director. Address: 70a Redcliffe Gardens, London, SW10 9HE. DoB: April 1951, British

John Spencer Mccuin Director. Address: 21 Repton Gardens, Gidea Park, Romford, Essex, RM2 5LS. DoB: September 1950, British

Gerald Douglas Bland Director. Address: Weston House The Street, Albury, Guildford, Surrey, GU5 9AE. DoB: December 1947, British

Eric Carl Elstob Director. Address: 14 Fournier Street, Spitalfields, London, E1 6QE. DoB: April 1943, British

Dame Amelia Chilcott Fawcett Director. Address: 11 Thurloe Street, London, SW7 2SS. DoB: September 1956, British

Marjorie Lilian Glynne-jones Director. Address: Weybourne Mill Sheringham Road, Weybourne, Holt, Norfolk, NR25 7EY. DoB: March 1936, British

Sir Michael David Bear Director. Address: 17 Cyprus Gardens, London, N3 1SP. DoB: January 1953, British

Michael John White Director. Address: 16 Willow Road, London, NW3 1TJ. DoB: April 1955, British

Christopher John Sayers Director. Address: 75 Dorset Road, London, SW19 3HE. DoB: June 1945, British

Robin Saphra Director. Address: 4 Wellfield Avenue, London, N10 2EA. DoB: n\a, British

Sir David William Brewer Director. Address: 16 Cowley Street, London, SW1P 3LZ. DoB: May 1940, British

George Llewellyn Law Director. Address: 6 Phillimore Gardens Close, London, W8 7QA. DoB: July 1929, British

Dr Anthony William Henfrey Director. Address: 7 The Vat House, Regents Bridge Gardens, London, SW8 1HD. DoB: December 1944, British

John Mark Wyatt Director. Address: Parkside, 31 Lyttleton Road, Droitwich Spa, Worcestershire, WR9 7AB. DoB: July 1956, British

Julia Harries Director. Address: 12 Saunders Court, Cambourne, Cambridge, Cambridgeshire, CB3 6AR. DoB: November 1956, British

David Patrick Gordon Cade Director. Address: Michaelmas House 28 Tangier Road, Guildford, Surrey, GU1 2DF. DoB: November 1942, British

Patricia Hamzahee Director. Address: Flat 5, 14 Redcliffe Square, London, SW10. DoB: April 1959, American

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

Engineer. From GBP 2800

Controller. From GBP 2500

Cleaner. From GBP 1000

Driver. From GBP 2300

Controller. From GBP 2700

Electrical Supervisor. From GBP 1500

Responds for Spitalfields Festival Limited on FaceBook

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

Address Spitalfields Festival Limited on google map

Other similar UK companies as Spitalfields Festival Limited: M P N Proserve Ltd | Fcc Environment (uk) Limited | Blue Morpheus Ltd | Mkp Electrical Ltd | A Champion Limited

The exact day this firm was registered is 1995-12-15. Started under number 03138347, the firm is classified as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). You can contact the headquarters of this firm during business hours under the following address: Riverbank House 2 Swan Lane, EC4R 3TT London. This enterprise is registered with SIC code 90010 : Performing arts. The company's most recent filings were filed up to 31st August 2015 and the most current annual return was released on 3rd December 2015. Since the company started on the local market 21 years ago, the firm managed to sustain its praiseworthy level of success.

The enterprise was registered as a charity on Wed, 17th Jan 1996. It works under charity registration number 1052043. The geographic range of the firm's area of benefit is not defined. They operate in Tower Hamlets. The corporate board of trustees consists of twelve people: Ms Sarah Gee, Ms Judith Weir, Nick Hardie, Ms Helen Jean Sutherland Fraser Cbe and Ms Katie Tearle, to name a few of them. As for the charity's financial statement, their most prosperous time was in 2011 when they earned £904,691 and their spendings were £906,452. Spitalfields Festival Ltd engages in education and training, the area of culture, arts, heritage or science, charitable purposes. It strives to improve the situation of children or youth, people with disabilities, the whole humanity. It provides help to these beneficiaries by providing specific services. If you want to know more about the enterprise's undertakings, dial them on the following number 0207 377 0287 or visit their website. If you want to know more about the enterprise's undertakings, mail them on the following e-mail [email protected] or visit their website.

The directors currently registered by this specific limited company are: Professor Maurice Biriotti assigned this position in 2015 in February, Jasmine Mathews assigned this position on 2014-03-26, Oluremi Atoyebi assigned this position in 2013 and 7 other members of the Management Board who might be found within the Company Staff section of this page. Moreover, the managing director's assignments are regularly aided by a secretary - Damaris Mcdonald, from who was hired by the limited company on 2015-05-01.