Bath Festivals

All UK companiesArts, entertainment and recreationBath Festivals

Artistic creation

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:

Shedule:

Incorrect data or we want add more details informations for "Bath Festivals"? - send email to us!

Bath Festivals detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Bath Festivals.

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 Festivals

Owner, 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, MySpace

Address 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.