Tenteleni
Tenteleni contacts: address, phone, fax, email, website, shedule
Address: 10 Queen Street Place EC4R 1BE London
Phone: +44-1543 9174926
Fax: +44-1543 9174926
Email: [email protected]
Website: www.tenteleni.org
Shedule:
Incorrect data or we want add more details informations for "Tenteleni"? - send email to us!
Registration data Tenteleni
Register date: 2007-03-27
Register number: 06187042
Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)
Get full report form global database UK for TenteleniOwner, director, manager of Tenteleni
Sanjay Kunal Bowry Director. Address: Queen Street Place, London, EC4R 1BE. DoB: May 1986, Birtish
Monique Davina Green Director. Address: Queen Street Place, London, EC4R 1BE. DoB: August 1983, British
Isla Rose Perry Director. Address: Queen Street Place, London, EC4R 1BE. DoB: March 1991, British
David Edward Searle Director. Address: Queen Street Place, London, EC4R 1BE. DoB: October 1990, British
James Kiefer Fletcher Director. Address: Queen Street Place, London, EC4R 1BE. DoB: July 1991, British
Jasmin Hin-Wah Cheung Director. Address: Queen Street Place, London, EC4R 1BE, England. DoB: February 1986, British
Hannah Ward Director. Address: Queen Street Place, London, EC4R 1BE, England. DoB: October 1984, British
Claire Vanessa Harlow Director. Address: Queen Street Place, London, EC4R 1BE, England. DoB: April 1982, British
Claire Vanessa Harlow Secretary. Address: Queen Street Place, London, EC4R 1BE, England. DoB:
Adam Edwin John Buckler Director. Address: Queen Street Place, London, EC4R 1BE, England. DoB: March 1981, British
Kate Marie Varley Director. Address: Queen Street Place, London, EC4R 1BE, England. DoB: February 1988, British
Elizabeth Mary Guinness Director. Address: 2-6 Cannon Street, London, EC4M 6YH. DoB: December 1981, British
Amy Louise Sunderland Director. Address: 2-6 Cannon Street, London, EC4M 6YH. DoB: June 1982, British
Jonathan Philip Tostevin Director. Address: Queen Street Place, London, EC4R 1BE, England. DoB: March 1985, British
Kaushika Soni Director. Address: 2-6 Cannon Street, London, EC4M 6YH. DoB: February 1979, British
Dr Julie Elizabeth Morris Director. Address: Queen Street Place, London, EC4R 1BE, England. DoB: August 1987, British
Holly Ann Smith Director. Address: Queen Street Place, London, EC4R 1BE, England. DoB: March 1986, British
Robert Slinn Director. Address: Queen Street Place, London, EC4R 1BE, England. DoB: May 1983, British
Sarah Witts Director. Address: 2-6 Cannon Street, London, EC4M 6YH. DoB: August 1986, British
Dr Champa Patel Director. Address: 2-6 Cannon Street, London, EC4M 6YH. DoB: September 1976, British
Claudia Francesca Gilham Director. Address: 2-6 Cannon Street, London, EC4M 6YH. DoB: December 1983, British
Dr Thomas Phillip Wells Secretary. Address: 2-6 Cannon Street, London, EC4M 6YH. DoB:
Clara Handler Director. Address: Chalton Street, London, Greater London, NW1 1RB. DoB: February 1979, British
Sarah Caroline Jane Guest Director. Address: 2-6 Cannon Street, London, EC4M 6YH. DoB: December 1977, British
Christopher John Leighton-davies Director. Address: Beaulieu Place, Chiswick, London, W4 5SY. DoB: September 1978, British
Dr Thomas Phillip Wells Director. Address: 2-6 Cannon Street, London, EC4M 6YH. DoB: May 1984, British
Kim Ray Hawkins Director. Address: 2-6 Cannon Street, London, EC4M 6YH. DoB: July 1977, British
Benjamin Lucca Rattenbury Director. Address: Townsend Street, London, SE17 1HG. DoB: April 1983, British
Sarah Stella Waymouth Director. Address: Station Road, Marlow, Buckinghamshire, SL7 1ND, United Kingdom. DoB: September 1978, British
Waymouth Sarah Secretary. Address: Choke Lane, Maidenhead, Berks, SL6 6PL. DoB:
Richard Brock Director. Address: Manor Close, Carlton, Bedford, Beds, MK43 7LD. DoB: June 1980, British
Philip Aneurin Chessum Director. Address: Moring Road, London, SW17 8DN. DoB: January 1979, British
Joel Dunstan Busher Director. Address: 47 Normanton Lane, Keyworth, NG12 5HB. DoB: March 1980, British
Sally Margaret Dempsey Director. Address: Hillcroft, Wrexham Road, Penyffordd, Chester, CH4 0HT. DoB: January 1980, British
Rajit Gholap Director. Address: 7 Caprea Close, Yeading, Middlesex, UB4 9PE. DoB: August 1984, British
Philip James Waymouth Director. Address: Station Road, Marlow, Buckinghamshire, SL7 1ND, United Kingdom. DoB: March 1979, British
Matthias Rosenberg Director. Address: 9a Glenfield Road, London, SW12 0HQ. DoB: September 1974, German
Shona Penman Mccredie Director. Address: 80 Bridge Street, Dollar, Clackmananshire, FK14 7DQ. DoB: May 1981, British
Andrew George Guise Director. Address: 32 Finn House, Bevenden Street, London, N1 6BN. DoB: May 1981, British
Sarah Stella Waymouth Director. Address: Choke Lane, Pinkneys Green, Maidenhead, Berkshire, SL6 6PL. DoB: September 1978, British
Jobs in Tenteleni vacancies. Career and practice on Tenteleni. Working and traineeship
Driver. From GBP 2200
Driver. From GBP 2400
Assistant. From GBP 1400
Fabricator. From GBP 2000
Other personal. From GBP 1400
Carpenter. From GBP 1700
Electrical Supervisor. From GBP 1600
Responds for Tenteleni on FaceBook
Read more comments for Tenteleni. Leave a respond Tenteleni in social networks. Tenteleni on Facebook and Google+, LinkedIn, MySpaceAddress Tenteleni on google map
Other similar UK companies as Tenteleni: 127 K Henry's Road, London Nw3 3rb Limited | Firmdemand Limited | Jesco Limited | Cardian Properties Limited | Elite Lets Limited
The exact date this firm was established is 2007-03-27. Established under company registration number 06187042, it is classified as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). You can contact the main office of this firm during office hours under the following address: 10 Queen Street Place , EC4R 1BE London. Tenteleni was listed 9 years from now under the name of Tentenleni. This firm Standard Industrial Classification Code is 85600 - Educational support services. The business most recent filings cover the period up to 2014-12-31 and the most recent annual return information was released on 2016-03-27. This year marks 9 years from the moment Tenteleni has appeared on this market can be found at they are showing no signs of stopping.
The enterprise became a charity on August 4, 2008. It is registered under charity number 1125344. The geographic range of the firm's area of benefit is national and overseas and it operates in multiple towns and cities across Kenya, Malawi, Scotland, South Africa, Swaziland, Throughout England And Wales and Tanzania. The corporate trustees committee consists of eleven members: Julie Morris, Lizzie Guiness, Claudia Gilham, Claire Harlow and Robert Slinn, to namea few. As regards the charity's financial report, their most successful period was in 2009 when they earned £101,295 and they spent £87,587. Tenteleni concentrates on saving lives and the advancement of health, training and education and the problems of unemployment and economic and community development . It tries to help children or young people, people of particular ethnic or racial origins, children or young people. It helps its agents by the means of providing advocacy and counselling services, providing human resources and providing human resources. If you wish to find out something more about the enterprise's activities, mail them on this e-mail [email protected] or go to their website.
There's a number of eight directors leading this specific company now, including Sanjay Kunal Bowry, Monique Davina Green, Isla Rose Perry and 5 remaining, listed below who have been utilizing the directors obligations for one year. In order to help the directors in their tasks, since the appointment on 2012-01-01 the company has been utilizing the expertise of Claire Vanessa Harlow, who's been looking into successful communication and correspondence within the firm.