The Tennis Foundation
Other sports activities
The Tennis Foundation contacts: address, phone, fax, email, website, shedule
Address: 100 Priory Lane Roehampton SW15 5JQ London
Phone: 0845 872 0522
Fax: 0845 872 0522
Email: [email protected]
Website: www.tennisfoundation.org.uk
Shedule:
Incorrect data or we want add more details informations for "The Tennis Foundation"? - send email to us!
Registration data The Tennis Foundation
Register date: 1987-06-05
Register number: 02138124
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for The Tennis FoundationOwner, director, manager of The Tennis Foundation
Cynthia Muller Director. Address: 100 Priory Lane, Roehampton, London, SW15 5JQ. DoB: February 1952, British
Nicholas Michael Frederick Fuller Director. Address: 100 Priory Lane, Roehampton, London, SW15 5JQ. DoB: February 1960, British
Barry Horne Director. Address: 100 Priory Lane, Roehampton, London, SW15 5JQ. DoB: February 1961, British
Martin Francis Corrie Director. Address: 100 Priory Lane, Roehampton, London, SW15 5JQ. DoB: January 1954, Uk
Karen Jane Keohane Director. Address: 100 Priory Lane, Roehampton, London, SW15 5JQ. DoB: November 1962, British
Baroness Tanni Carys Davina Grey-thompson Director. Address: 100 Priory Lane, Roehampton, London, SW15 5JQ. DoB: July 1969, British
Margaret Ford Director. Address: 100 Priory Lane, Roehampton, London, SW15 5JQ. DoB: December 1957, British
The Right Honorable Baroness Tessa Jane Helen Douglas Jowell Director. Address: 100 Priory Lane, Roehampton, London, SW15 5JQ. DoB: September 1947, British
Ian Leslie Hewitt Director. Address: 100 Priory Lane, Roehampton, London, SW15 5JQ. DoB: May 1947, British
Joanna Farquharson Secretary. Address: Priory Lane, Roehampton, London, SW15 5JQ. DoB:
Funke Elizabeth Sade Awoderu Director. Address: Priory Lane, Roehampton, London, SW15 5JQ. DoB: July 1969, British
Matthew Stocks Director. Address: Priory Lane, Roehampton, London, SW15 5JQ. DoB: February 1977, British
Sir Geoffrey Arthur Cass Director. Address: Middlefield, Huntingdon Road, Cambridge, CB3 0LH. DoB: August 1932, British
Jonathan Stewart Lane Director. Address: 35 Hillcroft Crescent, Ealing, London, W5 2SG. DoB: November 1945, British
Paul Zanon Director. Address: 100 Priory Lane, Roehampton, London, SW15 5JQ. DoB: February 1972, British
Nicholas Andrew Basing Director. Address: 100 Priory Lane, Roehampton, London, SW15 5JQ. DoB: January 1962, British
Jeffrey Jonathan Hunter Director. Address: 100 Priory Lane, Roehampton, London, SW15 5JQ. DoB: June 1970, British
Charles Redvers Trippe Director. Address: 100 Priory Lane, Roehampton, London, SW15 5JQ. DoB: February 1943, British
Jayant Mistry Director. Address: 100 Priory Lane, Roehampton, London, SW15 5JQ. DoB: August 1966, British
Anthony David Lemons Director. Address: Priory Lane, Roehampton, London, SW15 5JQ. DoB: March 1948, British
Neil Jenkinson Director. Address: Priory Lane, Roehampton, London, SW15 5JQ. DoB: April 1957, British
Jennifer Lesley Thomas Director. Address: Priory Lane, Roehampton, London, SW15 5JQ. DoB: August 1950, British
Catherine Mary Sabin Director. Address: Swan Meadow, Much Wenlock, Shropshire, TF13 6JQ. DoB: January 1947, British
Victor George Farrow Director. Address: 6 Sibden Road, Shanklin, Isle Of Wight, PO37 7NT. DoB: June 1943, British
Penelope Ruth Thomas Secretary. Address: 35 Park Road, Rickmansworth, Hertfordshire, WD3 1HU. DoB:
Sheila Hamilton Director. Address: 16 Wayside, East Sheen, London, SW14 7LN. DoB: November 1942, British
Susan Elizabeth Wolstenholme Secretary. Address: 11 Campions Court, Graemesdyke Road, Berkhamsted, Hertfordshire, HP4 3PD. DoB: November 1940, British
John Christopher Urmston James Director. Address: Parkfield Cottage 18 Osterley Road, Isleworth, Middlesex, TW7 4PD. DoB: June 1937, British
Sir Geoffrey Arthur Cass Director. Address: Middlefield, Huntingdon Road, Cambridge, CB3 0LH. DoB: August 1932, British
Christopher David Palmer-tomkinson Director. Address: Little Bentley Hall, Little Bentley, Colchester, Essex, CO7 8SD. DoB: March 1942, British
Bruce Robert Mellstrom Secretary. Address: 115 Harbord Street, London, SW6 6PN. DoB: August 1964, British
Josephine Maher Director. Address: 12 Oakley Road, Wimborne, Dorset, BH21 1QJ. DoB: April 1942, British
Audrey Maude Beman Butler Director. Address: Chandlers Cottage, Lickfold, Petworth, West Sussex, GU28 9DT. DoB: May 1936, British
Ian Douglas Peacock Director. Address: 135 More Close St Paul's Court, West Kensington, London, W14 9BW. DoB: April 1934, British
Alan Furniss Director. Address: 40 Kingsland, Harlow, Essex, CM18 6XL. DoB: April 1943, British
John Edward Tucker Director. Address: Thistleys Warley Hall Lane, Little Warley, Brentwood, Essex, CM13 3EN. DoB: June 1931, British
Jonathan Charles Siddall Secretary. Address: 36 Menelik Road, London, NW2 3RH. DoB: July 1954, British
Stuart Graham Smith Director. Address: Upper Pryors Butterwell Hill, Cowden, Edenbridge, Kent, TN8 7HB. DoB: February 1946, British
Ian David Stafford Beer Director. Address: Ankerdine House, South Parade, Ledbury, Herefordshire, HR8 2HB. DoB: April 1931, British
John Crosby Robbins Director. Address: 52 Fairfax Avenue, Epsom, Surrey, KT17 2QP. DoB: April 1931, British
Lilas Davison Director. Address: 53 Gilbert Road, Cambridge, CB4 3NX. DoB: January 1932, British
Josephine Maher Director. Address: 12 Oakley Road, Wimborne, Dorset, BH21 1QJ. DoB: April 1942, British
The Lord Robert Hugh Molesworth Kindersley Dl Director. Address: West Green Farm, Shipbourne, Tonbridge, Kent, TN11 9PU. DoB: August 1929, British
James Robertson Cochrane Director. Address: Filia Regis, Station Road, Parkgate, Neston, CH64 6UJ. DoB: August 1924, British
Dennis Duncan Carmichael Director. Address: 1 Royal Terrace, Edinburgh, EH7 5AD. DoB: February 1927, British
Ronald John Presley Director. Address: 2 Vale Lodge, Leatherhead, Surrey, KT22 8JQ. DoB: October 1931, British
Geoffrey Bruce Brown Director. Address: 85 Watford Way, Hendon, London, NW4 4RS. DoB: December 1932, British
Colin Brown Director. Address: Lower Chaddlehanger House, Chaddlehanger, Tavistock, Devon, PL19 0LG. DoB: June 1934, British
Barbara Barber Director. Address: Parkside Farm Ipstones, Stoke On Trent, ST10 2NG. DoB: October 1931, British
Ian Douglas Peacock Director. Address: Moat End House, Church Lane, Burstow, Surrey, RH6 9TG. DoB: April 1934, British
Christopher William Halder Secretary. Address: 23 Ingham Road, London, NW6 1DG. DoB: n\a, British
Ian Ayliffe King Director. Address: The Mount, Stoke Prior, Bromsgrove, Worcestershire, B60 4JV. DoB: n\a, British
Jobs in The Tennis Foundation vacancies. Career and practice on The Tennis Foundation. Working and traineeship
Sorry, now on The Tennis Foundation all vacancies is closed.
Responds for The Tennis Foundation on FaceBook
Read more comments for The Tennis Foundation. Leave a respond The Tennis Foundation in social networks. The Tennis Foundation on Facebook and Google+, LinkedIn, MySpaceAddress The Tennis Foundation on google map
Other similar UK companies as The Tennis Foundation: Weldon It Solutions Ltd. | Caida Systems Limited | Nova Software Systems Limited | Millennium Resurrection Limited | First Folio Ltd
The firm named The Tennis Foundation has been established on 1987/06/05 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). The firm registered office could be contacted at London on 100 Priory Lane, Roehampton. If you have to contact this firm by post, the zip code is SW15 5JQ. The company company registration number for The Tennis Foundation is 02138124. Although lately it's been operating under the name of The Tennis Foundation, it was not always so. This company was known as The British Tennis Foundation until 2007/09/06, at which point it was changed to The L.t.a. Trust. The Last was known as came in 1997/01/09. The firm Standard Industrial Classification Code is 93199 : Other sports activities. 2015-12-31 is the last time when the accounts were reported. 29 years of presence in this particular field comes to full flow with The Tennis Foundation as they managed to keep their customers happy throughout their long history.
The company started working as a charity on 29th December 1987. Its charity registration number is 298175. The geographic range of the company's activity is not defined. They work in Throughout England And Wales, Scotland. The corporate board of trustees features sixteen people: Dame Tessa Jowell, Baroness Margaret Ford, Nick Basing, Baroness Tanni Grey-Thompson and Charles Redvers Trippe, to name a few of them. Regarding the charity's financial summary, their best period was in 2011 when their income was £17,509,000 and their spendings were £17,030,000. The Tennis Foundation concentrates on charitable purposes, recreation, the problem of disability. It works to support children or young people, other voluntary bodies or charities, people of a particular ethnic or racial origin. It helps these recipients by making grants to individuals, provides other finance and acting as an umbrella or a resource body. If you want to know more about the enterprise's undertakings, call them on the following number 0845 872 0522 or see their website. If you want to know more about the enterprise's undertakings, mail them on the following e-mail [email protected] or see their website.
The info we gathered about the following firm's executives indicates employment of thirteen directors: Cynthia Muller, Nicholas Michael Frederick Fuller, Barry Horne and 10 other directors who might be found below who became members of the Management Board on 2015/11/12, 2015/02/26 and 2014/10/02. Additionally, the director's tasks are regularly backed by a secretary - Joanna Farquharson, from who was selected by this specific business on 2010/04/28.