Lichfield Festival Limited
Operation of arts facilities
Lichfield Festival Limited contacts: address, phone, fax, email, website, shedule
Address: Donegal House Bore Street WS13 6NE Lichfield
Phone: 01543 306270
Fax: 01543 306270
Email: [email protected]
Website: www.lichfieldfestival.org
Shedule:
Incorrect data or we want add more details informations for "Lichfield Festival Limited"? - send email to us!
Registration data Lichfield Festival Limited
Register date: 1981-10-16
Register number: 01592012
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Lichfield Festival LimitedOwner, director, manager of Lichfield Festival Limited
Deborah Anne Liggins Director. Address: Bore Street, Lichfield, Staffordshire, WS13 6NE. DoB: May 1963, British
Dr Laura Jayne Bowler Director. Address: Bore Street, Lichfield, Staffordshire, WS13 6NE. DoB: July 1986, British
Helen Lesley Wiser Director. Address: Bore Street, Lichfield, Staffordshire, WS13 6NE. DoB: March 1955, British
Sara Beadle Director. Address: Bore Street, Lichfield, Staffordshire, WS13 6NE. DoB: August 1981, British
Helen Rhiannon Ablitt Secretary. Address: Bore Street, Lichfield, Staffordshire, WS13 6NE. DoB:
Peter Leonard Bacon Director. Address: Bore Street, Lichfield, Staffordshire, WS13 6NE. DoB: March 1952, British
Philip William Markham Davies Director. Address: Bore Street, Lichfield, Staffordshire, WS13 6NE. DoB: June 1939, British
Claire Tetley Director. Address: Bore Street, Lichfield, Staffordshire, WS13 6NE. DoB: October 1942, Uk
David John Kershaw Director. Address: Bore Street, Lichfield, Staffordshire, WS13 6NE, England. DoB: July 1945, Uk
Tracey Ann Coles Director. Address: Valley Lane, Lichfield, Staffordshire, WS13 6ST, England. DoB: May 1957, Uk
Anthony Charles Bateman Director. Address: Bore Street, Lichfield, Staffordshire, WS13 6NE, England. DoB: January 1956, British
Revd Canon Dr Anthony Michael Moore Director. Address: The Close, Lichfield, Staffordshire, WS13 7LD, England. DoB: October 1971, British
Colin Peter Ablitt Secretary. Address: Bore Street, Lichfield, Staffordshire, WS13 6NE, England. DoB:
John Gilbert Harvey Director. Address: Selwyn House, The Close, Lichfield, Staffordshire, WS13 7LD, United Kingdom. DoB: February 1951, British
Anthony Charles Bateman Secretary. Address: Gaiafields Road, Lichfield, Staffordshire, WS13 7LT, England. DoB:
Anthony Alfred Peter Davis Director. Address: Bore Street, Lichfield, Staffordshire, WS13 6NE, England. DoB: December 1965, British
Professor Michael John Gunn Director. Address: Bore Street, Lichfield, Staffordshire, WS13 6NE, England. DoB: December 1955, Uk
David Stuart Frost Director. Address: 7 The Close, Lichfield, Staffordshire, WS13 7LD. DoB: February 1953, British
Colin Peter Ablitt Director. Address: Bore Street, Lichfield, Staffordshire, WS13 6NE, England. DoB: November 1949, British
Lesley Bernadette Maria Smith Director. Address: Castle Street, Tutbury, Staffordshire, DE13 9JF, England. DoB: June 1956, British
Sussan Rita Beardsmore Director. Address: 7 The Close, Lichfield, Staffordshire, WS13 7LD. DoB: February 1955, British
Peter Leonard Bacon Secretary. Address: 7 The Close, Lichfield, Staffordshire, WS13 7LD. DoB:
Jacqueline Heather Adams Director. Address: Court Drive, Lichfield, Staffordshire, WS14 0JG. DoB: August 1965, British
Stephen Snoddy Director. Address: Clarence Road, Heaton Moor, Stockport, SK4 4RJ. DoB: December 1959, British
Susan Arnold Director. Address: Haselour House, Haselour Lane Harlaston, Tamworth, Staffordshire, B79 9JT. DoB: March 1960, British
Michael John Wilcox Director. Address: 4 Statfold Lane, Lichfield, Staffordshire, WS13 8NY. DoB: May 1959, British
Rt Rev David Edward Bentley Director. Address: 19 Gable Croft, Lichfield, Staffordshire, WS14 9RY. DoB: August 1935, British
Simon Roderick James Secretary. Address: Bank House Farm, Woodhouses Yoxall, Burton-On-Trent, Staffordshire, DE13 8NR. DoB: January 1955, British
David Stephen Thomas Director. Address: Pricewaterhouse Coopers Llp, 1 Embankment Place, London, WC2N 6RH. DoB: May 1967, British
The Very Reverend Adrian John Dorber Director. Address: The Chapter Office, 19a The Close, Lichfield, Staffordshire, WS13 7LD. DoB: September 1952, British
Robert Tyler Director. Address: 10 Tudor Close, Lichfield, Staffordshire, WS14 9RX. DoB: May 1947, British
Nicholas Fisher Director. Address: 93 Harborne Road, Edgbaston, Birmingham, West Midlands, B15 3HG. DoB: November 1948, British
Peter Allwood Director. Address: The Palace, The Close, Lichfield, Staffordshire, WS13 7LH. DoB: August 1953, British
Anthony Alfred Peter Davis Director. Address: 7 Friary Avenue, Lichfield, Staffordshire, WS13 6QQ. DoB: December 1965, British
Elisabeth Vivien Henderson Director. Address: The Garden House, 133a Cannock Road, Stafford, Staffordshire, ST17 0QL. DoB: March 1949, British
Jill Robinson Director. Address: 106 Tamworth Road, Sutton Coldfield, Birmingham, West Midlands, B75 6DH. DoB: April 1948, British
Simon Roderick James Director. Address: Bank House Farm, Woodhouses Yoxall, Burton-On-Trent, Staffordshire, DE13 8NR. DoB: January 1955, British
Professor George Bryan Austin Veitch Director. Address: 66 Gaia Lane, Lichfield, Staffordshire, WS13 7LR. DoB: April 1935, British
Philip Edward Baldwin Secretary. Address: Orchard Cottage Brook End, Longdon, Rugeley, Staffordshire, WS15 4PD. DoB: September 1948, British
Pauline Edith Round Director. Address: 20 The Close, Lichfield, WS13 7LD. DoB: February 1936, British
Kay Alexander Director. Address: 15 Kennel Lane, Witherley, Atherstone, Warwickshire, CV9 3LJ. DoB: June 1950, British
The Very Reverend Michael Leslie Yorke Director. Address: The Deanery The Close, Lichfield, Staffordshire, WS13 7LD. DoB: March 1939, British
Jeffrey Skidmore Director. Address: 19 Gaia Lane, Lichfield, Staffordshire, WS13 7LW. DoB: February 1951, British
Philip Edward Baldwin Director. Address: Orchard Cottage Brook End, Longdon, Rugeley, Staffordshire, WS15 4PD. DoB: September 1948, British
Canon Charles William Taylor Director. Address: 23, The Close, Lichfield, Staffordshire, WS13 7LD. DoB: March 1953, British
Douglas Nigel Steeley Director. Address: Finham 40 Barker Road, Sutton Coldfield, West Midlands, B74 2NZ. DoB: January 1932, British
John Gilbert Harvey Director. Address: 5 Selwyn House, The Close, Lichfield, Staffordshire, WS13 7LD. DoB: February 1951, British
Stephen Martin Keely Director. Address: 1 Byron Court, Upper Way Upper Longdon, Rugeley, Staffordshire, WS15 1QD. DoB: April 1940, British
Rosemary Barnett Director. Address: 25 Brookfields Road, Ipstones, Stoke On Trent, Staffordshire, ST10 2LY. DoB: August 1940, British
David Craig Owen Thomas Director. Address: Whittington Court, Whittington, Lichfield, Staffordshire, WS14 9LE. DoB: November 1942, British
Nicholas Thomas Wright Director. Address: The Deanery, The Close, Lichfield, Staffordshire, WS13 7LD. DoB: December 1948, British
James Lawrence Wilson Director. Address: 50 Walsall Road, Lichfield, Staffordshire, WS13 8AF. DoB: February 1942, British
Walter John Turner Director. Address: 23 The Close, Lichfield, Staffordshire, WS13 7LD. DoB: January 1929, British
The Earl Of Lichfield Director. Address: Shugborough, Stafford, Staffordshire. DoB:
Caroline Clare Cooper Director. Address: 37 Sir Johns Road, Selly Park, Birmingham, West Midlands, B29 7EP. DoB: n\a, British
Nicholas George Sedgwick Director. Address: Cedar Cottage Burton Road, Streethay, Lichfield, Staffs, WS13 8LS. DoB: December 1946, British
Robert Paul Marchant Director. Address: The Old Vicarage Church Lane, Stoulton, Worcester, Worcestershire, WR7 4RE. DoB: February 1947, British
Anthony Charles Lindop Director. Address: 43 Borrowcop Lane, Lichfield, Staffordshire, WS14 9DG. DoB: July 1937, British
The Very Rev Dr John Harley Lang Director. Address: Apartment 1 Abbotsdene, 6 Cudnall Street Charlton Kings, Cheltenham, Gloucestershire, GL53 8HT. DoB: October 1927, British
James Bertram John Berrow Director. Address: 17 Wheeleys Road, Edgbaston, Birmingham, West Midlands, B15 2LD. DoB: July 1940, British
Andrew Henry Simon Director. Address: Thark 29 St Johns Road, Stafford, Staffordshire, ST17 9AP. DoB: April 1945, British
Jobs in Lichfield Festival Limited vacancies. Career and practice on Lichfield Festival Limited. Working and traineeship
Package Manager. From GBP 2200
Helpdesk. From GBP 1400
Administrator. From GBP 2400
Tester. From GBP 3000
Assistant. From GBP 1500
Manager. From GBP 3500
Responds for Lichfield Festival Limited on FaceBook
Read more comments for Lichfield Festival Limited. Leave a respond Lichfield Festival Limited in social networks. Lichfield Festival Limited on Facebook and Google+, LinkedIn, MySpaceAddress Lichfield Festival Limited on google map
Other similar UK companies as Lichfield Festival Limited: Bolham Developments Limited | David Broome Limited | Blue Star Electrics Limited | Eco Extensions Limited | Envirorend (uk) Ltd
The company known as Lichfield Festival has been registered on 1981-10-16 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). The company registered office is found at Lichfield on Donegal House, Bore Street. Should you want to contact the business by post, the zip code is WS13 6NE. The company registration number for Lichfield Festival Limited is 01592012. The company currently known as Lichfield Festival Limited was known under the name Lichfield Cathedral Arts until 2006-05-10 at which point the name was changed. The company Standard Industrial Classification Code is 90040 : Operation of arts facilities. The latest filings were submitted for the period up to 2015-08-31 and the most recent annual return was released on 2016-03-22. From the moment the firm started on this market thirty five years ago, it has sustained its praiseworthy level of success.
The firm was registered as a charity on January 7, 1982. It operates under charity registration number 512201. The geographic range of the firm's area of benefit is not defined. They provide aid in Birmingham City, Coventry City, Dudley, Sandwell, Solihull, Staffordshire, Walsall and Wolverhampton. Their trustees committee consists of eleven members: Dean Of Lichfield Adrian Dorber, Anthony Charles Bateman, Michael Gunn, John Gilbert Harvey and David John Kershaw, and others. As for the charity's finances, their most successful time was in 2011 when they raised £523,905 and they spent £430,916. The company concentrates on the area of arts, heritage, science or culture, the area of culture, arts, heritage or science. It dedicates its activity to all the people, the whole mankind. It provides aid to the above beneficiaries by providing specific services and providing various services. If you wish to learn something more about the company's activity, call them on the following number 01543 306270 or browse their official website. If you wish to learn something more about the company's activity, mail them on the following e-mail [email protected] or browse their official website.
4 transactions have been registered in 2015 with a sum total of £14,500. In 2014 there were less transactions (exactly 3) that added up to £6,750. The Council conducted 4 transactions in 2013, this added up to £9,000. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 31 transactions and issued invoices for £403,215. Cooperation with the Lichfield District Council council covered the following areas: Grants & Contributions.
The info we posses that details the company's executives shows us there are ten directors: Deborah Anne Liggins, Dr Laura Jayne Bowler, Helen Lesley Wiser and 7 remaining, listed below who joined the team on 2016-03-14, 2016-01-14 and 2015-11-24. To find professional help with legal documentation, since 2015 this company has been providing employment to Helen Rhiannon Ablitt, who's been responsible for ensuring that the Board's meetings are effectively organised.