Tennis Properties Limited

All UK companiesInformation and communicationTennis Properties Limited

Television programme production activities

Television programming and broadcasting activities

Television programme distribution activities

Tennis Properties Limited contacts: address, phone, fax, email, website, shedule

Address: 79 High Street KT7 0SF Thames Ditton

Phone: +44-1566 5007263

Fax: +44-1566 5007263

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Tennis Properties Limited"? - send email to us!

Tennis Properties Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Tennis Properties Limited.

Registration data Tennis Properties Limited

Register date: 1998-10-15

Register number: 03650220

Type of company: Private Limited Company

Get full report form global database UK for Tennis Properties Limited

Owner, director, manager of Tennis Properties Limited

Mark Webster Secretary. Address: High Street, Thames Ditton, Surrey, KT7 0SF. DoB:

Ioan Tiriac Director. Address: Avenue Princess Grace, 98000 Monaco, Monaco. DoB: May 1939, Romanian

Raymond Moore Director. Address: 78200 Miles Avenue, Indian Wells, California, Usa. DoB: August 1946, South African

Mark Young Director. Address: High Street, Thames Ditton, Surrey, KT7 0SF. DoB: January 1958, American

Eugene Lapierre Director. Address: High Street, Thames Ditton, Surrey, KT7 0SF. DoB: March 1956, Canadian

Chief Professional Tennis Officer David Brewer Director. Address: High Street, Thames Ditton, Surrey, KT7 0SF. DoB: November 1953, Usa

Michael Gu Director. Address: n\a. DoB: May 1972, Chinese

Adam Barrett Director. Address: Island Way, Weston, Broward/Florida 33326, United States. DoB: September 1964, United States

Zeljko Franulovic Director. Address: 52 Avenue General Guisan, Pully, 1009, Switzerland. DoB: June 1947, Swiss

Alain Riou Director. Address: 10 Rue Perree, Paris, 75003, FOREIGN, France. DoB: April 1954, French

Sergio Palmieri Director. Address: Via Castiglione 48, Bologna, 40124, FOREIGN, Italy. DoB: November 1945, Italian

Nicholas Fitzgerald Secretary. Address: High Street, Thames Ditton, Surrey, KT7 0SF. DoB:

Bradley Drewett Director. Address: High Street, Thames Ditton, Surrey, KT7 0SF. DoB: July 1958, Australian

President And Ceo Michael Downey Director. Address: 1 Shoreham Dr. Suite 100, Toronto, Ontario M3n3a6, Canada. DoB: June 1957, Canadian

James Curley Director. Address: Bank Lane, Roehampton, London, SW15 5XZ. DoB: March 1959, Usa

Lei Sun Director. Address: 6f 28 Zhong Shan Road South, Shanghai, 200010, China. DoB: February 1975, Chinese

Adam Helfant Director. Address: Bramble Lane, Riverside, Connecticut 06878, Us. DoB: October 1964, American

Steven Simon Director. Address: Bermuda Drive, Huntington Beach, Florida, 92646, Usa. DoB: September 1955, United States

Stephen Plasto Secretary. Address: Atwood, Bookham, Leatherhead, Surrey, KT23 3BD, England. DoB:

Eugene Lapierre Director. Address: 4236 De Brebouf, Montreal, Quebec H2j 3k7, FOREIGN, Canada. DoB: March 1956, Canadian

Etienne Marquard De Villiers Director. Address: Bolton Gardens, London, SW5 0AQ. DoB: August 1949, British

Walter Knapper Director. Address: Gerokstrasse 81, Vaihingen/Enz, 71665, Germany. DoB: June 1944, German

Gerard Tsobanian Director. Address: 49 Av Hector Otto, Monaco, 98000, FOREIGN, Monaco. DoB: March 1965, French

Stacey Allaster Director. Address: 67 Duggan Avenue, Toronto, Ontario, M4V 1Y1, Canada. DoB: July 1963, Canadian

Jan Kohne Director. Address: Kegelstr 217, D-73466 Lauchheim, Hamburg, 20749, Germany. DoB: December 1964, German

Jane Wynne Director. Address: 7 Jackes Avenue 1102, Toronto, Ontario M4t Ie3, Canada. DoB: March 1940, Canadian

Stephane Simian Director. Address: 68 Rue De L'Est, Boulogne Billancourt, 92100, France. DoB: June 1967, French

Ralf Boecker Director. Address: Kohlbeckstrasse 20, Dachau, D-85221, Germany. DoB: June 1946, Germanh

Francesco Ricci Bitti Director. Address: Viale Tunisia 27, Milano, 20124, Italy. DoB: January 1942, Italian

Earl Buchholz Director. Address: 150 Alhambra Circle 825, Coral Gables 33134, Usa. DoB: September 1940, American

Patrice Clerc Director. Address: 51 Boulevard Lannes, Paris, 75016, FOREIGN, France. DoB: May 1949, French

Paul Flory Director. Address: 506 Rollingrock Lane, Cincinnati, Ohio Oh 45255, Usa. DoB: May 1922, American

Mark Andrew Webster Secretary. Address: 55 Arnison Road, East Molesey, Surrey, KT8 9JR. DoB: February 1962, British

Dominguez Patrice-emmanuel Director. Address: 11 Rue Des Fosses St Denis, Boulogne, 91200, France. DoB: January 1950, French

Charles M Pasarell Jr Director. Address: 839 Inverness Drive, Rancho Mirage, Riverside, 92270, Usa. DoB: February 1944, Usa

Richard Legendre Director. Address: 286 Beaubien, Repentigny, Quebec J6a 7xp, Canada. DoB: January 1953, Canadian

Gunter Sanders Director. Address: Be1 Der Lutherbuche 27, Hamburg, 22529, FOREIGN, Germany. DoB: April 1940, German

Mark Miles Director. Address: 8004 Acorn Ridge Road, Jacksonville, Florida, 32256, Usa. DoB: September 1953, American

Mark Andrew Webster Director. Address: 55 Arnison Road, East Molesey, Surrey, KT8 9JR. DoB: February 1962, British

Ian John Fox Director. Address: Flat 6 1 Queens Avenue, Muswell Hill, London, N10 3PE. DoB: January 1968, British

Richard Barrett Director. Address: 220 Chislehurst Road, Orpington, Kent, BR5 1NR. DoB: February 1960, British

Jobs in Tennis Properties Limited vacancies. Career and practice on Tennis Properties Limited. Working and traineeship

Electrical Supervisor. From GBP 1700

Helpdesk. From GBP 1200

Welder. From GBP 1900

Project Planner. From GBP 3600

Cleaner. From GBP 1100

Responds for Tennis Properties Limited on FaceBook

Read more comments for Tennis Properties Limited. Leave a respond Tennis Properties Limited in social networks. Tennis Properties Limited on Facebook and Google+, LinkedIn, MySpace

Address Tennis Properties Limited on google map

Other similar UK companies as Tennis Properties Limited: Kynsa Limited | Oncotherics Limited | Recorded Delivery Limited | Eco World Waste Solutions Ltd | Sourcingbuddy Ltd

Tennis Properties Limited with the registration number 03650220 has been a part of the business world for eighteen years. This particular PLC is located at 79 High Street, , Thames Ditton and company's postal code is KT7 0SF. It has been on the market under three different names. The first listed name, World Cup Of Tennis Properties, was changed on 21st April 1999 to Robtrade. The current name is in use since 1998, is Tennis Properties Limited. This company principal business activity number is 59113 meaning Television programme production activities. The company's latest filed account data documents were submitted for the period up to 2014-12-31 and the most recent annual return was released on 2015-10-15. 18 years of experience on the local market comes to full flow with Tennis Properties Ltd as they managed to keep their customers happy through all the years.

As mentioned in the enterprise's employees data, for almost one year there have been ten directors including: Ioan Tiriac, Raymond Moore and Mark Young. In addition, the managing director's responsibilities are constantly aided by a secretary - Mark Webster, from who joined the limited company in May 2016.