FROME FESTIVAL LIMITED

Address:
5a The Bridge, Frome, Somerset, BA11 1AR, England

FROME FESTIVAL LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04413366. The registration start date is April 10, 2002. The current status is Active.

Company Overview

Company Number 04413366
Company Name FROME FESTIVAL LIMITED
Registered Address 5a The Bridge
Frome
Somerset
BA11 1AR
England
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 2002-04-10
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 10
Accounts Due Date 2021-07-31
Accounts Last Update 2019-10-31
Returns Due Date 2017-05-08
Returns Last Update 2016-04-10
Confirmation Statement Due Date 2021-04-17
Confirmation Statement Last Update 2020-03-06
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
90030 Artistic creation

Office Location

Address 5A THE BRIDGE
Post Town FROME
County SOMERSET
Post Code BA11 1AR
Country ENGLAND

Companies with the same location

Entity Name Office Address
CAMPOAMOR R17 LIMITED 5a The Bridge, Frome, BA11 1AR, United Kingdom
THE BOGNOR MAKERSPACE CIC 5a The Bridge, Frome, BA11 1AR, England
49 & 50 CATHERINE STREET MANAGEMENT LIMITED 5a The Bridge, Frome, Somerset, BA11 1AR

Companies with the same post code

Entity Name Office Address
RIVER HOUSE ROASTERY LTD 7 The Bridge, Frome, Somerset, BA11 1AR
LANSDOWN MEWS MANAGEMENT COMPANY LIMITED 4 The Bridge, Frome, Somerset, BA11 1AR
SWALLOWS PROPERTY LIMITED 4 The Bridge, Frome, Somerset, BA11 1AR

Companies with the same post town

Entity Name Office Address
G15DOU LTD 65 Boundary Avenue, Frome, BA11 2BL, England
KARA BERRY DESIGN LTD No 49 Butts Hill, Frome, Somerset, BA11 1HR, United Kingdom
WESTBURY ATMOSPHERIC LTD Scotland Farm, Rudge, Frome, BA11 2QG, England
BHPERFORMANCE LTD 1 Curtis Units, Frome, Somerset, BA11 4RN, United Kingdom
DIXON CONSTRUCTION COMPANY (SW) LTD 29 Berkley Road, Frome, BA11 2ED, England
BEE FREE SKIN THERAPIST LTD 10 River Walk, Frome, BA11 5HU, England
MULTISCROLL LTD 23 Dragonfly Close, Frome, BA11 5BX, England
IGBIOSCIENCE LIMITED The Old Church House, Church Steps, Frome, BA11 1PL, England
LONGWAITE LTD Longwaite Farm, Trudoxhill, Frome, BA11 5DP, England
ANY BUS TOUR LTD Chantry Grange, Chantry, Frome, BA11 3LN, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
TOWLER, Jeremy Vincent Secretary (Active) 8 Hatfield Buildings, Bath, BA2 6AF /
13 January 2004
/
CLARK, Theresa Mary Philomena Alleguen Director (Active) 5a, The Bridge, Frome, Somerset, England, BA11 1AR June 1941 /
6 December 2010
British /
United Kingdom
Retired Teacher
DEED, Hugh Richard Director (Active) 5a, The Bridge, Frome, Somerset, England, BA11 1AR May 1949 /
2 March 2015
British /
United Kingdom
Retired
MORRIS, Robert George, Doctor Director (Active) 48 Nunney Road, Frome, Somerset, BA11 4LE December 1939 /
6 December 2004
British /
United Kingdom
Retired Local Govt Officer
NICHOLSON, Anthony Marsden Director (Active) 33 Spring Road, Frome, Somerset, England, BA11 2JW May 1938 /
5 December 2011
British /
England
Retired Accountant
NORRIS, Gail Lorraine Snook Director (Active) 5a, The Bridge, Frome, Somerset, England, BA11 1AR January 1980 /
2 March 2015
British /
England
Development Officer
NORRIS, Simon John Director (Active) 5a, The Bridge, Frome, Somerset, England, BA11 1AR February 1978 /
2 March 2015
British /
England
Technical Manager
O'HARE, Dara Ann Director (Active) 32 Innox Hill, Frome, United Kingdom, BA11 2LW August 1968 /
6 March 2017
Irish /
England
Communication And Participation Manager
RANDALL, Anthony Michael, Dr Director (Active) 5a, The Bridge, Frome, Somerset, England, BA11 1AR April 1946 /
29 February 2016
British /
England
Retired Lecturer
REA, Gavin Alexander Director (Active) 82c Keyford, Frome, Somerset, BA11 1JJ May 1952 /
27 November 2007
British /
United Kingdom
Librarian
RYCROFT, Richard John Graham Director (Active) 5a, The Bridge, Frome, Somerset, England, BA11 1AR December 1945 /
7 January 2013
British /
England
Retired
SOUTHARD, Roger Philip Director (Active) 5a, The Bridge, Frome, Somerset, England, BA11 1AR July 1953 /
29 February 2016
British /
England
Retired Teacher
TOWLER, Jeremy Vincent Director (Active) 8 Hatfield Buildings, Bath, BA2 6AF February 1953 /
10 April 2002
British /
United Kingdom
Solicitor
GOBEY, Anne Valerie Secretary (Resigned) White House, Leigh On Mendip, Radstock, Somerset, BA3 5QP /
10 April 2002
/
ALSBURY, Colin, Reverend Director (Resigned) St. Johns Vicarage, Vicarage Close, Frome, Somerset, BA11 1QL September 1956 /
3 March 2004
British /
Clerk In Holy Orders
BAX, Martin Eric Belfort Director (Resigned) 10 The Retreat, Frome, Somerset, BA11 5JU May 1943 /
10 April 2002
British /
United Kingdom
Festival Director
BIRKETT-SMITH, John Bryant Director (Resigned) 8 Vallis Way, Frome, Somerset, BA11 3BD August 1944 /
10 April 2002
British /
England
Architect
BRAITHWAITE, Lesley Anne Director (Resigned) 31 Summer Hill, Frome, Somerset, England, BA11 1LT October 1947 /
5 December 2011
British /
England
Counsellor
BUFFREY, Dennis Director (Resigned) 122 Wyville Road, Frome, Somerset, BA11 2BS September 1945 /
10 April 2002
British /
Business Development Manager
COOKE, Suzanne Director (Resigned) 23 Somerset Road, Frome, Somerset, BA11 1HB February 1944 /
3 May 2005
British /
United Kingdom
Retired
DATE, Susan Director (Resigned) Mullions Woodlands End, Mells, Frome, Somerset, BA11 3PE June 1940 /
4 October 2006
British /
Retired
DAVIES, Richard Gareth Director (Resigned) 25 Christchurch Street East, Frome, Somerset, BA11 1QQ July 1953 /
1 December 2008
British /
United Kingdom
Retired
DUNCAN, Simon Markham Colin Director (Resigned) 31 High Street, Rode, Somerset, BA11 6PA January 1970 /
3 March 2004
British /
Financial Planning Manage
FISKEN, Duncan Mcnaughton Director (Resigned) Leycroft, Welshmill Road, Frome, BA11 2LA April 1952 /
3 March 2004
Uk /
England
Management Director
FORD, Roger Kelson Director (Resigned) The Coach House, Vicarage Street, Frome, Somerset, BA11 1PU April 1934 /
1 December 2008
British /
United Kingdom
Retired
FRASER, Simon Edward Graham, Colonel Director (Resigned) Strawberries, 8 Wickham Rise, Frome, Somerset, BA11 2JJ April 1936 /
13 October 2004
British /
Retired
GOBEY, Anne Valerie Director (Resigned) White House, Leigh On Mendip, Radstock, Somerset, BA3 5QP May 1943 /
6 December 2005
British /
Tourism Officer
GODFREY, Miles Director (Resigned) The Dairy Manor Farm, West Woodlands, Frome, Somerset, BA11 5EN January 1940 /
23 November 2006
British /
None
GOODRIDGE, Fay Lorraine Director (Resigned) 15 Catherine Hill, Frome, Somerset, BA11 1BZ December 1958 /
10 April 2002
British /
United Kingdom
Picturer Framer
GRIFFITHS, Carolyn Scott Director (Resigned) 5 The Bridge, Frome, Somerset, BA11 1AR February 1954 /
6 December 2010
British /
United Kingdom
Designer/Maker
HARRIS, Desmond Shannon Director (Resigned) 26 High Street, Frome, Somerset, BA11 1ER December 1944 /
23 November 2006
British /
England
Educational Consultant
HOPKINS, Gary Paul Director (Resigned) Riverwood 2 Riverside Terrace, Willow Vale, Frome, Somerset, BA11 1BQ November 1960 /
27 November 2007
British /
United Kingdom
Writer
KHANDEKAR, Ashutosh Anant Director (Resigned) 5a, The Bridge, Frome, Somerset, England, BA11 1AR April 1965 /
3 December 2012
British /
England
Magazine Editor
PRINCE, Andrew John Director (Resigned) The Warren, Chantry, Frome, Somerset, BA11 3LJ June 1951 /
3 March 2004
United Kingdom /
England
Art Gallery And Director Print

Competitor

Search similar business entities

Post Town FROME
Post Code BA11 1AR
SIC Code 90030 - Artistic creation

Improve Information

Please provide details on FROME FESTIVAL LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches