This company is commonly known as British Arts Festivals Association. The company was founded 12 years ago and was given the registration number 08282867. The firm's registered office is in ROSS-ON-WYE. You can find them at 1 St. Mary's Street, , Ross-on-wye, Herefordshire. This company's SIC code is 94120 - Activities of professional membership organizations.
Name | : | BRITISH ARTS FESTIVALS ASSOCIATION |
---|---|---|
Company Number | : | 08282867 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 November 2012 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 St. Mary's Street, Ross-on-wye, Herefordshire, England, HR9 5HT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, St. Mary's Street, Ross-On-Wye, England, HR9 5HT | Secretary | 22 January 2020 | Active |
1, St. Mary's Street, Ross-On-Wye, England, HR9 5HT | Director | 14 November 2019 | Active |
1, St. Mary's Street, Ross-On-Wye, England, HR9 5HT | Director | 14 November 2019 | Active |
109-111, Bath Road, Cheltenham, Gloucestershire, England, GL53 7LS | Director | 21 November 2018 | Active |
The Leverett, Discoed, Powys, Presteigne, Wales, LD8 2NW | Director | 21 November 2018 | Active |
1, St. Mary's Street, Ross-On-Wye, England, HR9 5HT | Director | 14 November 2019 | Active |
33/34, Newbury Spring Festival, Cheap Street, Newbury, United Kingdom, RG14 5BH | Director | 21 November 2018 | Active |
3 Pitt House, Hewlett Road, Cheltenham, England, GL52 6AS | Director | 15 November 2016 | Active |
1, St. Mary's Street, Ross-On-Wye, England, HR9 5HT | Director | 14 November 2019 | Active |
1, St. Mary's Street, Ross-On-Wye, England, HR9 5HT | Director | 24 October 2014 | Active |
1, St. Mary's Street, Ross-On-Wye, England, HR9 5HT | Director | 24 October 2014 | Active |
The Albany, Douglas Way, London, England, SE8 4AG | Secretary | 15 November 2017 | Active |
1, St. Mary's Street, Ross-On-Wye, England, HR9 5HT | Secretary | 28 June 2018 | Active |
6, Windmill Street, London, W1T 2JB | Director | 24 October 2014 | Active |
Armistead Farm, Litton, Skipton, England, BD23 5QJ | Director | 12 November 2015 | Active |
Fitz Eylwin House 25, Holborn Viaduct, London, Uk, EC1A 2BP | Director | 06 November 2012 | Active |
Briars, Innox Hill, Frome, England, BA11 2LW | Director | 12 November 2015 | Active |
12, Egdon Crescent, Cheltenham, England, GL51 6GF | Director | 12 November 2015 | Active |
The Albany, Douglas Way, London, England, SE8 4AG | Director | 24 October 2014 | Active |
The Coach House, Sophia Walk, Cardiff, Wales, CF11 9LE | Director | 12 November 2015 | Active |
160, North Road, Combe Down, Bath, England, BA2 5DL | Director | 12 November 2015 | Active |
6, Windmill Street, London, W1T 2JB | Director | 24 October 2014 | Active |
1, St. Mary's Street, Ross-On-Wye, England, HR9 5HT | Director | 14 November 2019 | Active |
38, Pound Lane, Canterbury, England, CT1 2BZ | Director | 15 November 2017 | Active |
17, Parliament Hill, London, United Kingdom, NW3 2TA | Director | 06 November 2012 | Active |
Mrs Sonia Letitia Stevenson | ||
Notified on | : | 25 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, St. Mary's Street, Ross-On-Wye, England, HR9 5HT |
Nature of control | : |
|
Mrs Alison Jane Giles | ||
Notified on | : | 25 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, St. Mary's Street, Ross-On-Wye, England, HR9 5HT |
Nature of control | : |
|
Dr Alexis Maria Paterson | ||
Notified on | : | 25 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, St. Mary's Street, Ross-On-Wye, England, HR9 5HT |
Nature of control | : |
|
Mr Jack Laurence Rigby Whitewood | ||
Notified on | : | 25 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1990 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, St. Mary's Street, Ross-On-Wye, England, HR9 5HT |
Nature of control | : |
|
Mrs Helen Heslop | ||
Notified on | : | 25 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, St. Mary's Street, Ross-On-Wye, England, HR9 5HT |
Nature of control | : |
|
Mrs Jane Marie Ali-Knight | ||
Notified on | : | 25 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, St. Mary's Street, Ross-On-Wye, England, HR9 5HT |
Nature of control | : |
|
Mrs Lyndsey Nicola Fineran | ||
Notified on | : | 25 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, St. Mary's Street, Ross-On-Wye, England, HR9 5HT |
Nature of control | : |
|
Mr Ashley John Morris | ||
Notified on | : | 25 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, St. Mary's Street, Ross-On-Wye, England, HR9 5HT |
Nature of control | : |
|
Mrs Erica Jane Smith | ||
Notified on | : | 25 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, St. Mary's Street, Ross-On-Wye, England, HR9 5HT |
Nature of control | : |
|
Mrs Sharon Marie Canavar | ||
Notified on | : | 25 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, St. Mary's Street, Ross-On-Wye, England, HR9 5HT |
Nature of control | : |
|
Mr Martin Dimery | ||
Notified on | : | 20 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Briars, Innox Hill, Frome, England, BA11 2LW |
Nature of control | : |
|
Mr Jack Whitewood | ||
Notified on | : | 20 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1990 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Albany, Douglas Way, London, England, SE8 4AG |
Nature of control | : |
|
Ms Sonia Letitia Stevenson | ||
Notified on | : | 20 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Albany, Douglas Way, London, England, SE8 4AG |
Nature of control | : |
|
Mr Lyndon Jones | ||
Notified on | : | 20 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1960 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | The Coach House, Sophia Walk, Cardiff, Wales, CF11 9LE |
Nature of control | : |
|
Miss Kate Beard | ||
Notified on | : | 20 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Armistead Farm, Litton, Skipton, England, BD23 5QJ |
Nature of control | : |
|
Mr George Vass | ||
Notified on | : | 20 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 17, Parliament Hill, London, England, NW3 2TA |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.