CULTURAL FORUM FOR THE BATH AREA C.I.C.

The Guild The Guild, Bath, BA1 5EB
StatusACTIVE
Company No.08274740
Category
Incorporated30 Oct 2012
Age11 years, 7 months, 17 days
JurisdictionEngland Wales

SUMMARY

CULTURAL FORUM FOR THE BATH AREA C.I.C. is an active with number 08274740. It was incorporated 11 years, 7 months, 17 days ago, on 30 October 2012. The company address is The Guild The Guild, Bath, BA1 5EB.



People

BEATH, Cherry, Councillor

Director

Local Councillor

ACTIVE

Assigned on 10 Jul 2013

Current time on role 10 years, 11 months, 6 days

DAVIES, Rosemarie Jayne

Director

None

ACTIVE

Assigned on 30 Oct 2012

Current time on role 11 years, 7 months, 17 days

JONES, Oliver Nicholas

Director

Arts Director

ACTIVE

Assigned on 10 Jul 2013

Current time on role 10 years, 11 months, 6 days

KAY, Caroline

Director

Charity Chief Executive

ACTIVE

Assigned on 30 Oct 2012

Current time on role 11 years, 7 months, 17 days

KEMP, Christopher Mcgowan, Dr

Director

Company Director

ACTIVE

Assigned on 30 Oct 2012

Current time on role 11 years, 7 months, 17 days

MCNEIR, Marian

Director

Lecturer

ACTIVE

Assigned on 30 Oct 2012

Current time on role 11 years, 7 months, 17 days

METCALFE, David Madison

Director

Self Empoyed Narrative Consult

ACTIVE

Assigned on 30 Oct 2012

Current time on role 11 years, 7 months, 17 days

ABBOTT, Eleanor Jane

Secretary

RESIGNED

Assigned on 01 Jul 2014

Resigned on 29 Oct 2016

Time on role 2 years, 3 months, 28 days

POPLE, Martin Frederick Justice

Secretary

RESIGNED

Assigned on 30 Oct 2012

Resigned on 31 Jul 2014

Time on role 1 year, 9 months, 1 day

EMMETT, Luke John

Director

Theatre Technician

RESIGNED

Assigned on 10 Jul 2013

Resigned on 18 Jul 2017

Time on role 4 years, 8 days

FEATHERSTONE, Lesley

Director

Director Creativity Works

RESIGNED

Assigned on 30 Oct 2012

Resigned on 10 Jul 2013

Time on role 8 months, 11 days

GOURLEY, Fiona Grace

Director

Fundraising Manager

RESIGNED

Assigned on 30 Oct 2012

Resigned on 10 Jul 2013

Time on role 8 months, 11 days

POWELL, Adam Fraser Lyall

Director

Skills Director

RESIGNED

Assigned on 10 Jul 2013

Resigned on 29 Oct 2016

Time on role 3 years, 3 months, 19 days

STRUTHERS, John Corbett

Director

Director Education Institute

RESIGNED

Assigned on 30 Oct 2012

Resigned on 10 Jul 2013

Time on role 8 months, 11 days


Some Companies

DARWIN DEVELOPMENTS LIMITED

CLARENCE HOUSE,ELSTEAD,GU8 6HP

Number:03921522
Status:ACTIVE
Category:Private Limited Company

DGS FIRE AND SECURITY LTD

37 BRADLEIGH AVENUE,GRAYS,RM17 5XD

Number:11555874
Status:ACTIVE
Category:Private Limited Company

DPJ PROPERTIES LIMITED

9 DONNINGTON PARK,CHICHESTER,PO20 7AJ

Number:08300680
Status:ACTIVE
Category:Private Limited Company

GILLIES SOFTWARE LIMITED

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:06440844
Status:ACTIVE
Category:Private Limited Company

KL UPHOLSTERY LIMITED

B.C.L. HOUSE 2 PAVILION BUSINESS PARK,LEEDS,LS12 6AJ

Number:09159733
Status:ACTIVE
Category:Private Limited Company

RYTON PROJECTS LTD

"MOORFIELD", MAIN ROAD,TYNE AND WEAR,NE40 3AJ

Number:06038484
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source