Bath Festivals
Bath Festivals contacts: address, phone, fax, email, website, shedule
Address: 3rd Floor Abbey Chambers Kingston Buildings BA1 1NT Bath
Phone: 01225 462231
Fax: 01225 462231
Email: [email protected]
Website: www.bathfestivals.org.uk
Shedule:
Incorrect data or we want add more details informations for "Bath Festivals"? - send email to us!
Registration data Bath Festivals
Register date: 1988-11-18
Register number: 02319269
Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)
Get full report form global database UK for Bath FestivalsOwner, director, manager of Bath Festivals
Ian James Stockley Director. Address: Upper East Hayes, Bath, BA1 6LP, England. DoB: May 1958, British
Cllr. Christopher Ormsby Pearce Director. Address: Brock Street, Bath, BA1 2LN, England. DoB: April 1947, British
Stephen Richard Arthur Taylor Director. Address: Floor Abbey Chambers, Kingston Buildings, Bath, Bath And North East Somerset, BA1 1NT. DoB: February 1946, British
David Bates Director. Address: Floor Abbey Chambers, Kingston Buildings, Bath, Bath And North East Somerset, BA1 1NT. DoB: September 1952, British
Anna Elizabeth Williams Director. Address: Floor Abbey Chambers, Kingston Buildings, Bath, Bath And North East Somerset, BA1 1NT. DoB: September 1965, British
John David Cullum Director. Address: Floor Abbey Chambers, Kingston Buildings, Bath, Bath And North East Somerset, BA1 1NT. DoB: November 1944, British
Carol Anne Baines Director. Address: Floor Abbey Chambers, Kingston Buildings, Bath, Bath And North East Somerset, BA1 1NT. DoB: December 1963, British
Richard Turner Director. Address: Floor Abbey Chambers, Kingston Buildings, Bath, Bath And North East Somerset, BA1 1NT. DoB: August 1942, British
Cherry Beath Director. Address: Floor Abbey Chambers, Kingston Buildings, Bath, Bath And North East Somerset, BA1 1NT. DoB: June 1953, British
Louise Catherine Mitchell Director. Address: Floor Abbey Chambers, Kingston Buildings, Bath, Bath And North East Somerset, BA1 1NT. DoB: August 1956, British
Katherine Frances Hall Director. Address: Floor Abbey Chambers, Kingston Buildings, Bath, Bath And North East Somerset, BA1 1NT. DoB: December 1966, British
Belinda Kidd Secretary. Address: Floor Abbey Chambers, Kingston Buildings, Bath, Bath And North East Somerset, BA1 1NT. DoB:
Celia Jane Mead Director. Address: Floor Abbey Chambers, Kingston Buildings, Bath, Bath And North East Somerset, BA1 1NT. DoB: May 1966, British
Andrew John Whitehead Secretary. Address: Floor Abbey Chambers, Kingston Buildings, Bath, Bath And North East Somerset, BA1 1NT. DoB:
Jane Drabble Director. Address: Floor Abbey Chambers, Kingston Buildings, Bath, Bath And North East Somerset, BA1 1NT. DoB: January 1947, British
Margaret Windham Heffernan Director. Address: The Manor House, Main Street, Farrington Gurney, Bristol, North Somerset, BS39 6UB. DoB: June 1955, British
Ian James Stockley Director. Address: 34 Upper East Hayes, Bath, Somerset, BA1 6LP. DoB: May 1958, British
Ruth Ann Foreman Director. Address: Apartment 3 3 Alexandra Road, Clifton, Bristol, BS8 2DD. DoB: March 1955, British
Rodney Emrys Morgan Director. Address: Lansdown Road, Bath, Avon, BA1 5EG. DoB: February 1942, British
Ian Charles Dewey Director. Address: Kennet Court Bathampton, Bath, Somerset, BA2 6ST. DoB: October 1939, British
John Anthony Griffiths Thomas Director. Address: Wayside House, 43 Winsley, Bradford On Avon, Wiltshire, BA15 2LG. DoB: August 1943, British
Prof Ron George Director. Address: Reyview, 5 Reybridge Lacock, Chippenham, Wiltshire, SN15 2PB. DoB: March 1944, British
Gitte Dawson Director. Address: Hillside Farm Church Lane, Freshford, Bath, BA2 7WD. DoB: October 1942, British
Colin Frank Skellett Director. Address: Mulberry House, Mount Road, Lansdown, Bath, Avon, BA1 5PW. DoB: June 1945, British
Philip Julian Castang Director. Address: 37 Fairfield Avenue, Bath, Avon, BA1 6NJ. DoB: February 1968, British
James Marshall Director. Address: Sydney Buildings, Bath, BA2 7WD, United Kingdom. DoB: January 1949, British
Professor Dame Glynis Marie Breakwell Director. Address: 16 Lansdown Crescent, Bath, Bath & North East Somerset, BA1 5EX. DoB: July 1952, British
Nod Knowles Secretary. Address: Top Flat, 13 Southville Terrace, Bath, Avon, BA2 4LZ. DoB:
Jeremy Tyndall Secretary. Address: 126 Bath Road, Cheltenham, Glos, GL53 7JX. DoB: n\a, British
William Gregory Director. Address: 24 Morford Street, Bath, BA1 2RT. DoB: n\a, British
Anne Patricia Bull George Director. Address: Cross House, Coate, Devizes, Wiltshire, SN10 3LQ. DoB: March 1950, British
Catharine Denise Brown Director. Address: 29 Forester Road, Bath, BA2 6QE. DoB: August 1965, British
Professor Helen Rushton Taylor Director. Address: Spike House, 67 Cumberland Road, Bristol, BS1 6UF. DoB: December 1947, British
Timothy John Bullamore Director. Address: 52 Lyncombe Hill, Bath, Avon, BA2 4PJ. DoB: February 1966, British
Andrew Richard John Calvert Director. Address: The Counting House, Mount Beacon Place, Bath, BA1 5SP. DoB: September 1951, British
Deirdre Mc Sharry Director. Address: Southfield House, 16 High Street Rode, Frome, Somerset, BA11 6NZ. DoB: April 1932, Irish
Andrew David Wright Director. Address: St Thomas Square, 14 St Thomas Square, Monmouth, Gwent, NP25 5ES. DoB: June 1956, British
Michael Henry Vickery Jeans Director. Address: 10 Lansdown Place East, Bath, Somerset, BA1 5ET. DoB: March 1943, British
Martin Tracy Director. Address: Hilcot Horsecombe Vale, Combe Down, Bath, Avon, BA2 5QR. DoB: April 1952, British
Adam Peter Spencer Sisman Director. Address: Lipyeate House, Holcombe, Bath, BA3 5EN. DoB: March 1954, British
Stella Jane Pirie Director. Address: The Towers Entry Hill, Bath, BA2 5LU. DoB: September 1950, British
Jacqueline Macniven Director. Address: 2 Fairfield Villas, Bath, Avon, BA2 6LT. DoB: November 1942, French
David Langford Holt Director. Address: Dunkerton, Frome Road, Maiden Bradley, Warminster, Wiltshire, BA12 7JB. DoB: February 1957, British
Robert Frederic Calleja Director. Address: Spring Grove, Church Lane, Box, Corsham, Wiltshire, SN13 8NR. DoB: August 1947, British
Laurence Jordan Benedict Beere Director. Address: 3 Homefield, Timsbury, Bath, Avon, BA2 0LU. DoB: January 1969, British
Jeremy John Ames Payne Director. Address: 9 St Ann's Way, Bathwick Hill, Bath, BA2 6BT. DoB: March 1946, British
Sheila Reiter Director. Address: Spyehouse 32 Midford Lane, Limpley Stoke, Bath, Avon, BA3 6JR. DoB: August 1936, British
Maureen Deirdre Freeley Director. Address: Northway 18 The Batch, Batheaston, Bath, Avon, BA1 7DR. DoB: July 1952, British
Diane Aderyn Director. Address: The Walnuts, South Wraxall, Bradford On Avon, Wiltshire, BA15 2SE. DoB: n\a, British
Hilary Fraser Director. Address: 18 Prospect Place, Camden Road, Bath, Bath & North East Somerset, BA1 5JD. DoB: December 1936, British
Tony William Doughty Director. Address: Temple Court The Hill, Freshford, Bath, Avon, BA3 6EG. DoB: February 1933, British
Jonathan Dimbleby Director. Address: Upper Langridge Farm, Lansdown, Bath, Somerset, BA1 9BW. DoB: July 1944, British
Christopher John Shepley Director. Address: 38 Tyning End, Bath, Somerset, BA2 6AP. DoB: December 1944, British
Colin Gordon Darracott Director. Address: 12 Lansdown Crescent, Bath, BA1 5EX. DoB: May 1949, British
John David Bartholomew Director. Address: 43 Wellsway, Bath, Somerset, BA2 4RS. DoB: July 1945, British
Zoe Van Zwanenberg Director. Address: 60 Forester Avenue, Bath, BA2 6QB. DoB: December 1952, British
Ian Robert Horsbrugh Director. Address: 5 Claremont Road, Twickenham, Middlesex, TW1 2QX. DoB: September 1941, British
Councillor Graham Denis Stewart Director. Address: 1 The Glebe, Timsbury, Bath, BA3 1LT. DoB: January 1939, British
Rear Admiral Austin Alfred Lockyer Director. Address: 8 Darlington Place, Bath, BA2 6BX. DoB: March 1929, British
Ian Charles Dewey Director. Address: Kennet Court Bathampton, Bath, Somerset, BA2 6ST. DoB: October 1939, British
Andrew Julian Wall Director. Address: Park Farm House, Hardington, Frome, Somerset, BA11 2RE. DoB: May 1936, British
David Neil Stevenson Director. Address: Avon Cottage, Avoncliff, Bradford On Avon, Wiltshire, BA15 2HB. DoB: August 1953, British
Peter David Henshaw Director. Address: 24 St James S Square, Bath, Avon, BA1 2TT. DoB: July 1934, British
Valerie Lloyd Director. Address: Hanover House 6 Hanover Street, Bath, Avon, BA1 6PP. DoB: August 1945, British
Peter John Metcalfe Director. Address: 15 Southville Terrace, Bath, Avon, BA2 4LZ. DoB: April 1934, British
Richard John Barratt Frewer Director. Address: Alma Cottage, Charlcombe Lane, Bath, BA1 8DR. DoB: January 1942, British
Yvonne Morris Director. Address: 3 Summerhill Road, Bath, Avon, BA1 2UP. DoB: November 1938, British
Julia Mary Houghton Director. Address: 8 St James's Square, Bath, Avon, BA1 2TR. DoB: October 1951, British
Timothy Hans Joss Secretary. Address: The Old Barn, West Yatton, Chippenham, Wiltshire, SN14 7EW. DoB: n\a, British
William Henry Thomas Sheppard Director. Address: Jackday House Church Road, Combe Down, Bath, Avon, BA2 5JL. DoB: November 1952, British
Christopher John Baker Director. Address: 6 Orange Grove, Bath, Avon, BA1 1LP. DoB: February 1957, British
Brian Arthur Marshall Director. Address: Sarum Cottage 121 Clay Street, Crockerton, Warminster, Wilts, BA12 8AJ. DoB: March 1942, British
Wendy Matthews Director. Address: 5 Beckford Gardens, Bath, BA2 6QU. DoB: July 1952, British
Karen Jane Morgan Director. Address: Little Skiveralls, Chalford Hill, Stroud, Gloucestershire, GL6 8QJ. DoB: June 1945, British
David Illingworth Pratley Secretary. Address: Flat 4 30 Marlborough Buildings, Marlborough Lane, Bath, Avon, BA1 2LY. DoB:
Professor John Rodney Quayle Director. Address: The Coach House Vicarage Lane, Compton Dando, Bristol, Avon, BS35 4BT. DoB: November 1926, British
Christopher Head Director. Address: 17 Maple Grove, Bath, Avon, BA2 3AF. DoB: October 1953, British
Jeffrey Stephen Manning Director. Address: 32 Combe Road, Bath, BA2 5HY. DoB: May 1944, British
Sir Elgar Spencer Jenkins Director. Address: 2 Elmcroft, St.Saviours Road, Bath, Avon, BA1 6SE. DoB: June 1935, British
Paul Patrick Fletcher Perry Director. Address: 3 Marlborough Buildings, Bath, Avon, BA1 2LX. DoB: n\a, British
Charles William Frederick Chapman Secretary. Address: 8 Chepston Place, Trowbridge, Wiltshire, BA14 9TA. DoB: n\a, British
James Norman Scott Director. Address: Elm Barn, 20 Marksbury, Bath, Avon, BA2 9HS. DoB: May 1921, British
Sir Robin Wilson Buchanan Director. Address: Belmont Cottage, Belmont Road, Bath, BA2 5JR. DoB: September 1930, British
Kenneth Broadhead Director. Address: Dilkhush Charlcombe Lane, Lansdown, Bath, Avon, BA1 5TT. DoB: May 1928, British
Richard William Smerdon Director. Address: 30 Queen Charlotte Street, Bristol, Avon, BS99 7QZ. DoB: May 1942, British
Jobs in Bath Festivals vacancies. Career and practice on Bath Festivals. Working and traineeship
Electrician. From GBP 1700
Controller. From GBP 2200
Package Manager. From GBP 1900
Engineer. From GBP 2000
Responds for Bath Festivals on FaceBook
Read more comments for Bath Festivals. Leave a respond Bath Festivals in social networks. Bath Festivals on Facebook and Google+, LinkedIn, MySpaceAddress Bath Festivals on google map
Other similar UK companies as Bath Festivals: 92 Elgin Avenue Management Limited | Dome Pictures Ltd | Fat Grass Ltd | Venue Security Uk Ltd | White Mountain Property Ltd
02319269 is the registration number for Bath Festivals. It was registered as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) on 1988-11-18. It has existed in this business for 28 years. This enterprise can be reached at 3rd Floor Abbey Chambers Kingston Buildings in Bath. The head office post code assigned to this address is BA1 1NT. Founded as Bath Festivals Trust, the firm used the business name up till 2006-09-06, then it got changed to Bath Festivals. This enterprise declared SIC number is 90030 and has the NACE code: Artistic creation. Bath Festivals reported its latest accounts up till 2015-03-31. The firm's latest annual return was submitted on 2016-04-15. Since the company began in this line of business twenty eight years ago, it managed to sustain its praiseworthy level of prosperity.
The company was registered as a charity on Tuesday 6th June 1989. It is registered under charity number 801617. The range of the enterprise's area of benefit is not defined in practice avon and it operates in multiple towns around Bath And North East Somerset and Somerset. The firm's trustees committee has eight people: Anna Williams, John David Cullum, Margaret Heffernan, Ian Stockley and Richard Turner, to namea few. As concerns the charity's finances, their most successful time was in 2013 when they earned 1,309,052 pounds and their spendings were 1,280,948 pounds. Bath Festivals concentrates its efforts on the area of culture, arts, heritage or science, education and training, the area of culture, arts, heritage or science. It strives to help the youngest, other voluntary organisations or charities, the general public. It tries to help its beneficiaries by the means of providing various services, counselling and providing advocacy and providing advocacy and counselling services. If you wish to find out anything else about the corporation's activities, dial them on the following number 01225 462231 or see their website. If you wish to find out anything else about the corporation's activities, mail them on the following e-mail [email protected] or see their website.
There is a group of eight directors employed by the firm at the moment, specifically Ian James Stockley, Cllr. Christopher Ormsby Pearce, Stephen Richard Arthur Taylor and 5 other directors who might be found below who have been performing the directors responsibilities since 2016-02-03.
