Greenbelt Festivals

All UK companiesArts, entertainment and recreationGreenbelt Festivals

Operation of arts facilities

Greenbelt Festivals contacts: address, phone, fax, email, website, shedule

Address: 1b Snow Hill Court EC1A 2EJ London

Phone: 020 7329 0039

Fax: 020 7329 0039

Email: [email protected]

Website:

Shedule:

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

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

Registration data Greenbelt Festivals

Register date: 1984-05-01

Register number: 01812893

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

Get full report form global database UK for Greenbelt Festivals

Owner, director, manager of Greenbelt Festivals

Rev Kate Bottley Director. Address: Snow Hill Court, London, EC1A 2EJ. DoB: February 1975, British

Stephen Peter Baker Director. Address: Snow Hill Court, London, EC1A 2EJ. DoB: May 1971, British

Becky Hall Director. Address: Snow Hill Court, London, EC1A 2EJ. DoB: March 1969, British

Rhian Roberts Director. Address: Snow Hill Court, London, EC1A 2EJ. DoB: November 1963, British

Andrew Robert Cribb Director. Address: Snow Hill Court, London, EC1A 2EJ, United Kingdom. DoB: November 1962, British

Ruth Miriam Mountford Director. Address: Snow Hill Court, London, EC1A 2EJ, United Kingdom. DoB: December 1989, British

David Farrow Director. Address: Snow Hill Court, London, EC1A 2EJ, United Kingdom. DoB: January 1972, British

Peter Driver Secretary. Address: Snow Hill Court, London, EC1A 2EJ, United Kingdom. DoB:

Gaynor Joan Derham Director. Address: 21 Harriet Street, Cogan, Penarth, Vale Of Glamorgan, CF64 2JY. DoB: March 1956, Welsh

Reverend Martin Wroe Director. Address: Snow Hill Court, London, EC1A 2EJ, United Kingdom. DoB: January 1961, Welsh

Andrew William Turner Director. Address: 41 Glyn Road, London, E5 0JB. DoB: September 1967, British

Esther Joy Baker Director. Address: All Hallows On The Wall, London Wall, London, EC2M 5ND, United Kingdom. DoB: August 1969, British

Abigail Hewitt Director. Address: Snow Hill Court, London, EC1A 2EJ, United Kingdom. DoB: July 1977, British

Jason Barnett Director. Address: 46 Himley Road, London, SW17 9AN. DoB: March 1970, British

Jonathan Paul Smith Director. Address: 94 Harrowdene Gardens, Teddington, TW11 0DL. DoB: April 1971, British

Kevin Mccullough Director. Address: 5 Harpley Square, London, E1 4EA. DoB: December 1964, British

Paul Andrew Bennett Secretary. Address: All Hallows On The Wall, London Wall, London, EC2M 5ND. DoB: December 1971, British

Jennifer Mary Baker Director. Address: 77 Saint Pauls Close, Ealing, London, W5 3JX. DoB: March 1965, British

Christopher Eric Bold Director. Address: 21 Colgate House Armoury Road, London, SE8 4LG. DoB: May 1979, British

Rev Simon Anthony Hall Director. Address: 15 Vinery Road, Leeds, West Yorkshire, LS4 2LB. DoB: September 1967, British

Paul Andrew Bennett Director. Address: All Hallows On The Wall, London Wall, London, EC2M 5ND. DoB: December 1971, British

Paul Wilson Director. Address: 65 Barnet Grove, London, E2 7BH. DoB: September 1968, British

Karen Napier Director. Address: Snow Hill Court, London, EC1A 2EJ, United Kingdom. DoB: October 1965, British

Beki Bateson Director. Address: 25 Ruskin Park House, Champion Hill, London, SE5 8TQ. DoB: January 1972, British

Benjamin Luke Hewitt Director. Address: 103a Lower Clapton Road, London, E5 0NR. DoB: February 1974, British

Judith Hilary Reith Director. Address: 57 Middle Lane, Crough End, London, N8 8PE. DoB: November 1960, Australian

Reverend Robert Stevenson Stockman Director. Address: The Sett 49a Derryvolgie Avenue, Belfast, BT9 6FP, Northern Ireland. DoB: October 1961, British

Emma Goddard Director. Address: 24 Mountfield Road, Witney, Oxfordshire, OX8 7LU. DoB: January 1976, British

Nicola Jane Mcginty Director. Address: 5 Station Road, Rearsby, Leicester, Leicestershire, LE7 4YX. DoB: April 1961, British

Timmothy Burfoot Director. Address: Hyde Cottage 157 North End, Bassingbourn, Royston, Hertfordshire, SG8 5PD. DoB: February 1958, British

John Keith Anthony Wroe Director. Address: 64 Abbey Road, Cambridge, Cambridgeshire, CB5 8HQ. DoB: August 1963, British

Reverend Joy Ann Carroll Director. Address: 98 Ellison Road, Streatham, London, SW16 5DD. DoB: December 1959, British

John Lamberton Bell Director. Address: 416 Great Western Road, Glasgow, G4 9H2. DoB: November 1949, British

David Richard Allison Cullen Director. Address: 105 Charmouth Road, St. Albans, Hertfordshire, AL1 4SG. DoB: January 1961, United Kingdom

Peter George Barrett Director. Address: 21, Highfield Close, Wokingham, Berkshire, RG40 1DG. DoB: June 1960, British

John Davies Director. Address: 4 Caryl Grove, Toxteth, Liverpool, L8 6RN. DoB: June 1962, British

Dorothy Reid Director. Address: 71d Partickhill Road, Glasgow, G11 5AD. DoB: August 1959, British

Jane Elspeth Christine Abraham Director. Address: 72 Millpond Estate, London, SE16 4LY. DoB: May 1959, British

David Richard Allison Cullen Secretary. Address: 105 Charmouth Road, St. Albans, Hertfordshire, AL1 4SG. DoB: January 1961, United Kingdom

Meryl Forrester Doney Director. Address: 26 Womersley Road, London, N8 9AN. DoB: February 1942, British

Richard Hugh Gibbons Director. Address: Red House Farm, Framlingham, Woodbridge, Suffolk, IP13 9SA. DoB: October 1946, British

Stewart Walter Henderson Director. Address: Grange Road, West Molesey, Surrey, KT8 2PR. DoB: December 1952, British

Reverend Garth Bruce Hewitt Director. Address: 10 Manor Way, Guildford, Surrey, GU2 5RN. DoB: December 1946, British

Joan King Director. Address: 34 Nash Close, Chells, Stevenage, Hertfordshire, SG20 0AP. DoB: January 1943, British

Judith Margaret Levermore Director. Address: 3 Church Street, Ducklington, Witney, Oxfordshire, OX8 7UA. DoB: December 1963, British

Reverend John Roderick Peck Director. Address: 86 Station Road, Framlingham, Woodbridge, Suffolk, IP13 9EE. DoB: June 1924, British

Harriet Susan Plater Director. Address: 4 High Street, Tollesbury, Maldon, Essex, CM9 8RG. DoB: December 1951, British

Steven John Shaw Director. Address: 42 Belvoir Road, Cambridge, Cambridgeshire, CB4 1JJ. DoB: September 1947, British

Julie Sutton Director. Address: 28 North Meade, Maghull, Merseyside, L31 8DP. DoB: July 1958, British

Del White Director. Address: 24 Albert Road, Wellingborough, Northamptonshire, NN8 1EJ. DoB: September 1959, British

Xanthe Frances Henrietta Bevis Director. Address: 3 Granville Road, Barnet, Hertfordshire, EN5 4DU. DoB: April 1972, British

Norman Wilson Director. Address: Snow Hill Court, London, EC1A 2EJ, United Kingdom. DoB: May 1939, British

Paul John Benjamin Clark Director. Address: Foxholes Old Gloucester Road, Bourton On The Water, Cheltenham, Gloucestershire, GL54 3BH. DoB: March 1949, British

Reverend Martin Wroe Director. Address: 45 Penn Road, London, N7 9RE. DoB: January 1961, Welsh

Jobs in Greenbelt Festivals vacancies. Career and practice on Greenbelt Festivals. Working and traineeship

Electrical Supervisor. From GBP 2200

Electrical Supervisor. From GBP 1500

Electrical Supervisor. From GBP 1800

Driver. From GBP 2400

Welder. From GBP 1700

Responds for Greenbelt Festivals on FaceBook

Read more comments for Greenbelt Festivals. Leave a respond Greenbelt Festivals in social networks. Greenbelt Festivals on Facebook and Google+, LinkedIn, MySpace

Address Greenbelt Festivals on google map

Other similar UK companies as Greenbelt Festivals: Ipzen Ltd | Sidera Networks Uk Limited | M2 Media Limited | Prompt It Solutions Ltd | The Business Services Hub Limited

Greenbelt Festivals started conducting its operations in the year 1984 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) registered with number: 01812893. The firm has been developing successfully for thirty two years and it's currently active. This firm's headquarters is situated in London at 1b Snow Hill Court. Anyone can also locate the firm by its zip code of EC1A 2EJ. The enterprise declared SIC number is 90040 , that means Operation of arts facilities. 2015-12-31 is the last time when company accounts were reported. 32 years of experience on the local market comes to full flow with Greenbelt Festivals as they managed to keep their customers satisfied through all the years.

The enterprise was registered as a charity on 15th May 1984. It is registered under charity number 289372. The range of the charity's activity is not defined and it works in different places around Throughout England And Wales. The company's trustees committee features eleven people: Reverend Martin Wroe, Andrew Turner, Dot Reid, Gaynor Bradshaw and Ms Becky Hall, among others. As concerns the charity's financial statement, their most prosperous period was in 2012 when their income was £1,913,367 and their spendings were £2,026,301. Greenbelt Festivals focuses on fighting famine and providing aid overseas, the area of arts, culture, heritage or science, the sphere of religious activities. It tries to aid other charities or voluntary bodies, the general public, other voluntary organisations or charities. It provides help to its beneficiaries by the means of making donations to individuals, acting as a resource body or an umbrella and making grants to organisations. If you want to learn anything else about the charity's activities, call them on this number 020 7329 0039 or visit their website. If you want to learn anything else about the charity's activities, mail them on this e-mail [email protected] or visit their website.

Because of this specific enterprise's constant expansion, it was vital to find more members of the board of directors, among others: Rev Kate Bottley, Stephen Peter Baker, Becky Hall who have been aiding each other since October 2015 to fulfil their statutory duties for this limited company. To help the directors in their tasks, for the last nearly one month the limited company has been providing employment to Peter Driver, who has been responsible for ensuring the company's growth.