BRIGHTON FRINGE LTD
BRIGHTON BRIGHTON FESTIVAL FRINGE LTD

Hellopages » East Sussex » Brighton and Hove » BN1 4FA
Company number 05578256
Status Active
Incorporation Date 29 September 2005
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address CITY COLLEGE BRIGHTON & HOVE, PELHAM STREET, BRIGHTON, ENGLAND, BN1 4FA
Home Country United Kingdom
Nature of Business 90020 - Support activities to performing arts
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Total exemption full accounts made up to 31 August 2016; Termination of appointment of Susan Leslie Schwartz as a director on 21 December 2016; Confirmation statement made on 29 September 2016 with updates. The most likely internet sites of BRIGHTON FRINGE LTD are www.brightonfringe.co.uk, and www.brighton-fringe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. Brighton Fringe Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05578256. Brighton Fringe Ltd has been working since 29 September 2005. The present status of the company is Active. The registered address of Brighton Fringe Ltd is City College Brighton Hove Pelham Street Brighton England Bn1 4fa. . STEWART, Douglas Keith is a Secretary of the company. ALLEN, Mary Fitzgerald is a Director of the company. BARR, Damian Leighton is a Director of the company. BUSTIN, Steven David is a Director of the company. CADDY, Julian Damon Courtenay is a Director of the company. JAMES, Heather Maria is a Director of the company. JUBA, Nicholas Matthew is a Director of the company. MATTHEWS, Colin Lawrence is a Director of the company. ROGERS, Louise Victoria is a Director of the company. SPENCER, Richard Allan is a Director of the company. STEWART, Douglas Keith is a Director of the company. Secretary CROSBY, David Baynon has been resigned. Secretary MATTHEWS, Colin Lawrence has been resigned. Secretary MCDOUGALL, Louise Elizabeth has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ALLEN, Tracey Elizabeth has been resigned. Director CRESSWELL, Daisy has been resigned. Director CROSBY, David Baynon has been resigned. Director DEACON, Margaret Ruth has been resigned. Director FANSHAWE, Simon Hew Dalrymple has been resigned. Director GREEN, Philip Leslie Wyndham has been resigned. Director GRZASKO, Christine Mary Anne has been resigned. Director HARVEY, David Christopher has been resigned. Director LE FLEMING SHEPHERD, Amanda Margaret has been resigned. Director MANSON, Judith Louise has been resigned. Director MARTIN, Fiona Elizabeth has been resigned. Director PAYTON, Holly Fay has been resigned. Director SCHWARTZ, Susan Leslie has been resigned. Director SHAW, Richard Vicary has been resigned. Director SHAW, Soraya Patricia has been resigned. Director TYLER, Peter has been resigned. Director VERNON-SMITH, Alison Mary has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. Nominee Director WATERLOW SECRETARIES LIMITED has been resigned. The company operates in "Support activities to performing arts".


Current Directors

Secretary
STEWART, Douglas Keith
Appointed Date: 21 January 2013

Director
ALLEN, Mary Fitzgerald
Appointed Date: 24 March 2014
74 years old

Director
BARR, Damian Leighton
Appointed Date: 15 May 2010
49 years old

Director
BUSTIN, Steven David
Appointed Date: 17 June 2009
54 years old

Director
CADDY, Julian Damon Courtenay
Appointed Date: 22 August 2012
53 years old

Director
JAMES, Heather Maria
Appointed Date: 25 July 2006
66 years old

Director
JUBA, Nicholas Matthew
Appointed Date: 14 December 2015
51 years old

Director
MATTHEWS, Colin Lawrence
Appointed Date: 29 September 2005
78 years old

Director
ROGERS, Louise Victoria
Appointed Date: 24 March 2014
51 years old

Director
SPENCER, Richard Allan
Appointed Date: 22 July 2008
66 years old

Director
STEWART, Douglas Keith
Appointed Date: 17 January 2011
53 years old

Resigned Directors

Secretary
CROSBY, David Baynon
Resigned: 17 January 2011
Appointed Date: 25 July 2006

Secretary
MATTHEWS, Colin Lawrence
Resigned: 21 January 2013
Appointed Date: 17 January 2011

Secretary
MCDOUGALL, Louise Elizabeth
Resigned: 10 August 2006
Appointed Date: 29 September 2005

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 29 September 2005
Appointed Date: 29 September 2005

Director
ALLEN, Tracey Elizabeth
Resigned: 18 July 2011
Appointed Date: 17 June 2009
56 years old

Director
CRESSWELL, Daisy
Resigned: 25 August 2015
Appointed Date: 22 March 2010
57 years old

Director
CROSBY, David Baynon
Resigned: 17 January 2011
Appointed Date: 25 July 2006
57 years old

Director
DEACON, Margaret Ruth
Resigned: 22 July 2008
Appointed Date: 11 December 2006
76 years old

Director
FANSHAWE, Simon Hew Dalrymple
Resigned: 17 September 2008
Appointed Date: 04 May 2006
69 years old

Director
GREEN, Philip Leslie Wyndham
Resigned: 18 January 2010
Appointed Date: 22 July 2008
66 years old

Director
GRZASKO, Christine Mary Anne
Resigned: 18 January 2010
Appointed Date: 22 July 2008
64 years old

Director
HARVEY, David Christopher
Resigned: 20 July 2009
Appointed Date: 22 July 2008
65 years old

Director
LE FLEMING SHEPHERD, Amanda Margaret
Resigned: 14 November 2007
Appointed Date: 25 July 2006
69 years old

Director
MANSON, Judith Louise
Resigned: 10 January 2014
Appointed Date: 22 July 2008
58 years old

Director
MARTIN, Fiona Elizabeth
Resigned: 01 September 2011
Appointed Date: 17 January 2011
63 years old

Director
PAYTON, Holly Fay
Resigned: 18 January 2010
Appointed Date: 22 July 2008
49 years old

Director
SCHWARTZ, Susan Leslie
Resigned: 21 December 2016
Appointed Date: 23 June 2014
59 years old

Director
SHAW, Richard Vicary
Resigned: 17 August 2012
Appointed Date: 22 March 2010
62 years old

Director
SHAW, Soraya Patricia
Resigned: 20 August 2012
Appointed Date: 22 July 2008
65 years old

Director
TYLER, Peter
Resigned: 18 January 2010
Appointed Date: 25 July 2006
65 years old

Director
VERNON-SMITH, Alison Mary
Resigned: 07 August 2015
Appointed Date: 24 March 2014
65 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 29 September 2005
Appointed Date: 29 September 2005

Nominee Director
WATERLOW SECRETARIES LIMITED
Resigned: 29 September 2005
Appointed Date: 29 September 2005

BRIGHTON FRINGE LTD Events

02 Mar 2017
Total exemption full accounts made up to 31 August 2016
04 Jan 2017
Termination of appointment of Susan Leslie Schwartz as a director on 21 December 2016
12 Oct 2016
Confirmation statement made on 29 September 2016 with updates
07 Jul 2016
Registered office address changed from 5 Palace Place Brighton East Sussex BN1 1EF to City College Brighton & Hove Pelham Street Brighton BN1 4FA on 7 July 2016
23 Mar 2016
Total exemption full accounts made up to 31 August 2015
...
... and 75 more events
29 Dec 2005
Secretary resigned;director resigned
29 Dec 2005
Director resigned
29 Dec 2005
New director appointed
29 Dec 2005
New secretary appointed
29 Sep 2005
Incorporation