Brighton Dome And Festival Ltd

All UK companiesArts, entertainment and recreationBrighton Dome And Festival Ltd

Operation of arts facilities

Brighton Dome And Festival Ltd contacts: address, phone, fax, email, website, shedule

Address: 12a Pavilion Buildings Castle Square BN1 1EE Brighton

Phone: 01273 260814

Fax: 01273 260814

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Brighton Dome And Festival Ltd"? - send email to us!

Brighton Dome And Festival Ltd detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Brighton Dome And Festival Ltd.

Registration data Brighton Dome And Festival Ltd

Register date: 1966-10-06

Register number: 00889184

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

Get full report form global database UK for Brighton Dome And Festival Ltd

Owner, director, manager of Brighton Dome And Festival Ltd

Councillor Carol Ann Theobald Director. Address: Pavilion Buildings, Castle Square, Brighton, East Sussex, BN1 1EE. DoB: June 1947, British

Adrian Leonard Morris Director. Address: Pavilion Buildings, Castle Square, Brighton, East Sussex, BN1 1EE. DoB: October 1944, British

Danny Homan Director. Address: Pavilion Buildings, Castle Square, Brighton, East Sussex, BN1 1EE. DoB: April 1966, British

Timothy John Mellor Aspinall Director. Address: Pegler Way, Crawley, West Sussex, RH11 7FZ, England. DoB: June 1956, British

Brian Roger Fitch Director. Address: Pavilion Buildings, Castle Square, Brighton, East Sussex, BN1 1EE. DoB: February 1941, British

Prof David Michael Gann Director. Address: Pavilion Buildings, Castle Square, Brighton, East Sussex, BN1 1EE. DoB: September 1960, British

Geoffrey Alan Raphael Bowden Director. Address: Grand Avenue, Hove, East Sussex, BN3 2LS, United Kingdom. DoB: February 1947, British

David Herbert Jordan Director. Address: 8 The Droveway, Haywards Heath, West Sussex, RH16 1LL. DoB: December 1943, British

Amanda Louise Jones Secretary. Address: Ballygowan Road, Hillsborough, County Down, BT26 6EG, United Kingdom. DoB:

Professor Julian Moray Crampton Director. Address: Peacock Barn, Hoddern Farm, Piddinghoe, East Sussex, BN10 8AR. DoB: November 1952, British

Alan Roy Mccarthy Director. Address: Berriedale Avenue, Hove, East Sussex, BN3 4JJ, United Kingdom. DoB: April 1954, British

Nelson Jose Fernandez Director. Address: 4 Queens Court, 25-27 Earls Court Square, London, SW5 9DA. DoB: September 1948, British

Pamela Elizabeth Alexander Director. Address: Old Kennels Cottage, The Green, Dunsfold, Surrey, GU8 4NB. DoB: April 1954, British

Simon Hew Dalrymple Fanshawe Director. Address: 10 Keslake House, 14 Chichester Terrace, Brighton, East Sussex, BN2 1FG. DoB: December 1956, British

Polly Toynbee Director. Address: 1 Crescent Grove, London, SW4 7AF. DoB: December 1946, British

Donald Mackenzie Clark Director. Address: Edburton Avenue, Brighton, East Sussex, BN1 6EL. DoB: December 1956, British

Dermot James Scully Director. Address: Wilbury Gardens, Hove, East Sussex, BN3 6HQ, United Kingdom. DoB: September 1964, Irish

Andrew Comben Secretary. Address: Old College House Richmond Terrace, Brighton, East Sussex, BN2 9SY. DoB:

Donald Mackenzie Clark Secretary. Address: Edburton Avenue, Brighton, East Sussex, BN1 6EL. DoB: December 1956, British

Michael James Bedingfield Director. Address: 2 Portland House, 133 Marine Parade, Brighton, East Sussex, BN2 1DE. DoB: May 1961, British

Councillor Maureen Susan Marsh Director. Address: 126 Queens Park Road, Brighton, East Sussex, BN2 0GG. DoB: May 1947, British

Dame Anita Lucia Roddick Director. Address: Highfield House, Baycombe Lane Slindon, Arundel, West Sussex, BN18 0UY. DoB: October 1942, British

Sue Stapely Director. Address: Ranelagh Road, London, SW1V 3EX, United Kingdom. DoB: July 1946, British

Michael Beard Director. Address: 82 Cowdray Park Road, Little Common, Bexhill, East Sussex, TN39 4EZ. DoB: April 1960, British

Lynne Truss Director. Address: 28 Clifton Hill, Brighton, East Sussex, BN1 3HQ. DoB: May 1955, British

Michael Geerts Director. Address: Varndean Gardens, Brighton, East Sussex, BN1 6WL. DoB: May 1953, British

Councillor Vanessa Brown Director. Address: 1 Woodland Avenue, Hove, East Sussex, BN3 6BH. DoB: June 1945, British

Professor Frederick George Gray Director. Address: Flat 3, 19 Lewes Crescent, Brighton, BN2 1GB. DoB: July 1950, British

Councillor Sue John Director. Address: 17 Portland Avenue, Hove, East Sussex, BN3 5NF. DoB: August 1957, British

Councillor Vanessa Brown Director. Address: 1 Woodland Avenue, Hove, East Sussex, BN3 6BH. DoB: June 1945, British

Joanna Macgregor Director. Address: Rokesley Towers, 95a Saint Georges Road, Kemptown Brighton, BN2 1EE. DoB: July 1959, British

Ken Bodfish Director. Address: 26 East Drive, Brighton, East Sussex, BN2 0BQ. DoB: April 1943, British

Timothy John Mellor Aspinall Director. Address: Rotherdown, Steyning Road, Rottingdean, BN2 7GA. DoB: June 1956, British

Graham Neil Turner Director. Address: 239 Drake House, St George Wharf, London, SW8 2GL. DoB: January 1946, British

Nicholas James Dodds Secretary. Address: 41 Cornwall Gardens, Brighton, BN1 6RH. DoB: April 1957, British

Dr Glynn Jones Director. Address: Clayton Castle, Underhill Lane Clayton, Hassocks, West Sussex, BN6 9PJ. DoB: June 1945, British

William Guy Walker Director. Address: Albourne Place, Albourne, Hassocks, West Sussex, BN6 9DU. DoB: March 1936, British

Councillor Maureen Susan Marsh Director. Address: 126 Queens Park Road, Brighton, East Sussex, BN2 0GG. DoB: May 1947, British

Nigel Pittman Director. Address: 24 Clifton Hill, Brighton, East Sussex, BN1 3HQ. DoB: September 1948, British

Barbara Mary Matthews Director. Address: Glebe House, Oaklea Way, Uckfield, East Sussex, TN22 2BL. DoB: October 1956, British

Kevin Witterick Allen Director. Address: 92 Reigate Road, Brighton, East Sussex, BN1 5AG. DoB: March 1944, British

Michael Anthony Pitts Director. Address: 11 Mallory Road, Hove, East Sussex, BN3 6TB. DoB: November 1945, British

David Graham Powell Director. Address: 22 Bergholt Mews, London, NW1 0BQ. DoB: January 1948, British

Roy Pennington Director. Address: 4 Hendon Street, Brighton, East Sussex, BN2 2EG. DoB: August 1947, British

Sir David John Watson Director. Address: 31 Montacute Road, Lewes, East Sussex, BN7 1EN. DoB: March 1949, British

Charles William Dennay Director. Address: Junipers 111 Winchester Street, Overton, Basingstoke, Hampshire, RG25 3HZ. DoB: May 1935, British

Andrew Neville Russell Director. Address: 37 Frederick Place, Brighton, East Sussex, BN1 4EA. DoB: October 1940, British

Kenneth Charles Bodfish Director. Address: 26 East Drive, Queens Park, Brighton, East Sussex, BN2 2BQ. DoB: April 1943, British

Sir Michael Checkland Director. Address: Orchard Cottage, Park Lane Maplehurst, Horsham, West Sussex, RH13 6LL. DoB: March 1936, British

David Harry Tonkinson Director. Address: Flat A1 Marine Gate, Marine Drive, Brighton, East Sussex, BN2 5TN. DoB: January 1927, British

Lord John Steve Bassam Director. Address: Longstone, 25 Church Place, Brighton, East Sussex, BN2 5JN. DoB: June 1953, British

Brian Rowe Director. Address: Crofton, Woodlands, Hove, East Sussex, BN3 6TJ. DoB: December 1926, British

Christopher Paul Baron Director. Address: 7 The Drive, Hove, East Sussex, BN3 3JS. DoB: April 1949, British

David Kenneth Lepper Director. Address: 330 Ditchling Road, Brighton, East Sussex, BN1 6JG. DoB: January 1945, British

Ronald Power Director. Address: Collingwood House 127 Marine Parade, Brighton, East Sussex, BN2 1DE. DoB: March 1925, British

Robin Murray Beechey Director. Address: 21 Furze Croft, Furze Hill, Hove, East Sussex, BN3 1PB. DoB: August 1936, British

Ronald Bates Director. Address: 67 Shirley Drive, Hove, East Sussex, BN3 6UB. DoB: May 1919, British

Sir Denys Wilkinson Director. Address: Gayles Orchard, Friston, Eastbourne, East Sussex, BN20 0BA. DoB: September 1922, British

Andy Durr Director. Address: 47 Hartington Road, Brighton, Sussex, BN2 3LJ. DoB: July 1944, British

John Walford Lewis Director. Address: Clatteringshaw 6 Forest Place, Cross In Hand, Heathfield, East Sussex, TN21 0TG. DoB: April 1943, British

Frances Mary Lindsay Hills Director. Address: 7 North Gardens, Brighton, East Sussex, BN1 3LB. DoB: September 1942, British

Elizabeth Jacqueline Lythell Director. Address: 27 East Drive, Brighton, East Sussex, BN2 2BQ. DoB: July 1934, British

Anthony Miller Director. Address: 33 Canning Street, Brighton, East Sussex, BN2 2EF. DoB: April 1953, British

William Keith Beech Director. Address: 54 Saint Annes Crescent, Lewes, East Sussex, BN7 1SD. DoB: June 1944, British

Roger William Hampson Reed Director. Address: Gratwicke, Henfield Road, Partridge Green, Horsham, West Sussex, RH13 8EA. DoB: October 1938, British

Andrew Neville Russell Director. Address: 37 Frederick Place, Brighton, East Sussex, BN1 4EA. DoB: October 1940, British

Betty June Solkhon Director. Address: 8 Overhill Gardens, Patcham, Brighton, East Sussex, BN1 8ND. DoB: June 1921, British

Terence Ivan Grant Morgan Director. Address: Parkside 15 Somerhill Road, Hove, East Sussex, BN3 1RH. DoB: December 1921, British

Hugh Roger Miller Director. Address: 33 Bristol Gardens, Brighton, East Sussex, BN2 5JR. DoB: June 1953, British

Geoffrey Trevor Theobald Director. Address: 44 Dyke Road Avenue, Brighton, East Sussex, BN1 5LE. DoB: April 1944, British

Dudley Baker Director. Address: 69 Green Acres, Brighton, East Sussex, BN1 6HR. DoB: July 1916, British

Jobs in Brighton Dome And Festival Ltd vacancies. Career and practice on Brighton Dome And Festival Ltd. Working and traineeship

Assistant. From GBP 1100

Carpenter. From GBP 2500

Plumber. From GBP 1700

Director. From GBP 5100

Project Planner. From GBP 2900

Carpenter. From GBP 1900

Other personal. From GBP 1300

Controller. From GBP 2000

Engineer. From GBP 2100

Responds for Brighton Dome And Festival Ltd on FaceBook

Read more comments for Brighton Dome And Festival Ltd. Leave a respond Brighton Dome And Festival Ltd in social networks. Brighton Dome And Festival Ltd on Facebook and Google+, LinkedIn, MySpace

Address Brighton Dome And Festival Ltd on google map

Other similar UK companies as Brighton Dome And Festival Ltd: Adp Property Limited | Redz Ltd. | Flagship Legal Ltd | Ayt Dry Cleaners Ltd | Tower View Car Wash Ltd

Brighton Dome And Festival Ltd with reg. no. 00889184 has been operating on the market for 50 years. This particular Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) is located at 12a Pavilion Buildings, Castle Square in Brighton and company's postal code is BN1 1EE. Its official name transformation from Brighton Festival Society (the) to Brighton Dome And Festival Ltd took place in July 29, 2005. This enterprise principal business activity number is 90040 meaning Operation of arts facilities. The firm's latest filings cover the period up to 2015/03/31 and the most current annual return was filed on 2015/06/30. Fifty years of competing in this line of business comes to full flow with Brighton Dome And Festival Limited as the company managed to keep their clients satisfied throughout their long history.

The firm became a charity on October 17, 1966. It works under charity registration number 249748. The geographic range of the company's area of benefit is not defined and it operates in numerous towns across Brighton And Hove. The firm's board of trustees consists of twelve people: Ms Sue Stapely, Simon Fanshawe, Donald Clark, Ms Mo Marsh and David Jordan, and others. As regards the charity's financial report, their best period was in 2013 when they earned £7,913,929 and their spendings were £8,168,057. Brighton Dome And Festival Limited engages in the area of arts, science, culture, or heritage, the area of culture, arts, heritage or science. It works to help young people or children, people of a particular ethnic or racial background, the general public. It provides aid to the above agents by the means of providing specific services, providing open spaces, buildings and facilities and providing human resources. If you want to know anything else about the corporation's undertakings, call them on the following number 01273 260814 or check their official website. If you want to know anything else about the corporation's undertakings, mail them on the following e-mail [email protected] or check their official website.

The following limited company owes its well established position on the market and constant growth to a team of fifteen directors, namely Councillor Carol Ann Theobald, Adrian Leonard Morris, Danny Homan and 12 other members of the Management Board who might be found within the Company Staff section of our website, who have been working for the company since July 2015. Additionally, the director's duties are helped by a secretary - Amanda Louise Jones, from who found employment in the following limited company on November 25, 2008.