Tourism Concern

All UK companiesOther service activitiesTourism Concern

Activities of other membership organizations n.e.c.

Tourism Concern contacts: address, phone, fax, email, website, shedule

Address: The Lansdowne Building, 2 Lansdowne Road CR9 2ER Croydon

Phone: 02082636002

Fax: 02082636002

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Tourism Concern"? - send email to us!

Tourism Concern detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Tourism Concern.

Registration data Tourism Concern

Register date: 1996-10-07

Register number: 03260052

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 Tourism Concern

Owner, director, manager of Tourism Concern

Dr Albert Nsom Kimbu Director. Address: Woodland Walk, Aldershot, Hampshire, GU12 4FQ, United Kingdom. DoB: April 1972, Cameroonian

Andres Felipe Zalamea Caroprese Director. Address: Glyn, London, E5 0JD, United Kingdom. DoB: March 1986, Italian

Kiran Tara Gupta Director. Address: Vincent Court, London, SW9 0QU, United Kingdom. DoB: August 1982, Usa / Irish

Gail Maureen Ward Director. Address: School Lane, Nutbourne, Chichester, West Sussex, PO18 8RZ, United Kingdom. DoB: June 1957, British

Samuel Christopher Longair Director. Address: 35 Street, New York, Ny, 10001-1551, Usa. DoB: August 1985, British

James Blair Director. Address: Upper Brockley Road, London, SE4 1SY, United Kingdom. DoB: November 1983, British

Roger Stephen Goode Director. Address: 98 Westwood Hill, London, SE26 6PD, United Kingdom. DoB: April 1953, British

Mark Watson Secretary. Address: Lebanon Road, Croydon, CR0 6UT, United Kingdom. DoB:

Mark Watson Director. Address: 2 Lansdowne Road, Croydon, Surrey, CR9 2ER, United Kingdom. DoB: October 1985, Uk

Emmanuelle Clement Director. Address: Hargreaves Nook, Blakelands, Milton Keynes, MK14 5BS, United Kingdom. DoB: January 1967, French

Carina Hibbett Director. Address: Island House, Three Mile Lane, Bromley By Bow, E3 3AF, United Kingdom. DoB: December 1967, British

Wiebke Flach Director. Address: 244 Evering Road, London, E5 8AJ, United Kingdom. DoB: December 1981, German

Judith De Witt Director. Address: Huddleston Road, London, N7 0AG, United Kingdom. DoB: November 1948, British

Nicola Green Secretary. Address: Stapleton House, 277-281 Holloway Road, London, N7 8HN. DoB:

Ioannis Pantelidis Director. Address: Stapleton House, 277-281 Holloway Road, London, N7 8HN. DoB: March 1974, Greek

Claudette Estella Fleming Director. Address: Stapleton House, 277-281 Holloway Road, London, N7 8HN. DoB: October 1954, Guyanese

Nicola Cosgrove Director. Address: Stapleton House, 277-281 Holloway Road, London, N7 8HN. DoB: February 1972, British

Michelle Ramsey Director. Address: Stapleton House, 277-281 Holloway Road, London, N7 8HN. DoB: November 1967, British

Sarah Harrington Director. Address: Cornhill, London, EC3V 3ND, England. DoB: June 1975, British

Peter Christopher Stone Secretary. Address: Whitchurch Hill, Reading, RG8 7PB, United Kingdom. DoB:

Peter James Bishop Director. Address: The Yard Cottage, The Street, Barham, Kent, CT4 6NY. DoB: July 1958, British

Luciana Matos Lago Director. Address: 272 Ock Street, Abingdon, Oxfordshire, OX14 5DR. DoB: January 1970, Brazilian

Sarah Elizabeth Upfield Director. Address: Stapleton House, 277-281 Holloway Road, London, N7 8HN. DoB: June 1956, British

Dr Diana Luck Director. Address: Flat 6, 248 Upper Richmond Road, London, SW15 6TG. DoB: July 1970, British

Alan Nguyen Secretary. Address: 81b Woodberry Grove, London, N4 1SY. DoB:

Jacqueline Smith Director. Address: Stapleton House, 277-281 Holloway Road, London, N7 8HN. DoB: February 1976, British

Sumit Agarwal Director. Address: 47 Hawkins Close, Harrow, Middlesex, HA1 4DJ. DoB: n\a, British

Julie Dawn Jones Director. Address: 30 Villiers Road, Southsea, Hampshire, PO5 2HQ. DoB: April 1960, British

Motii Essakow Director. Address: 19-21 Crawford Street, Studio 53, London, W1H 1PS. DoB: December 1962, American Israeli

Roy Graff Director. Address: 57c Woolstone Road, Forest Hill, London, SE23 2TR. DoB: May 1970, Israeli

Matthew Thomson Director. Address: 10 Porden Road, Brixton, SW2 5RT. DoB: March 1968, English

Peter Christopher Stone Director. Address: Pine Paddock, Whitchurch Hill, Reading, RG8 7PB. DoB: July 1939, British

Francesca Catherine Leadlay Secretary. Address: 9 Chadston House Bingham Court, 73 Halton Road, London, Greater London, N1 2AG. DoB:

Corinne Attwood Director. Address: 1a Powis Grove, Brighton, East Sussex, BN1 3HF. DoB: June 1951, British

Dr Stroma Cole Director. Address: Stapleton House, 277-281 Holloway Road, London, N7 8HN. DoB: December 1962, British

Matthew Gorman Director. Address: 41c Upper Park Road, London, NW3 2UL. DoB: March 1973, British

Mark Page Director. Address: Rose Avenue, South Woodford, London, E18 1JR. DoB: August 1960, British

Dr Neville Oswin Linton Director. Address: 25 The Grove, London, N3 1QT. DoB: October 1936, British

Brian Wade Director. Address: Flat 3 11 Wingfield Road, Whitchurch, Cardiff, CF14 1NJ. DoB: April 1956, British

Christine Sylvia Franklin Secretary. Address: 2 Tremlett Grove, London, N19 5JX. DoB:

Michael Dickson Director. Address: 154 Ilbert Street, London, W10 4QD. DoB: June 1941, British

Roger Diski Director. Address: 58 Huddleston Road, London, N7 0AG. DoB: August 1949, British

Dr Julie Else Scott Director. Address: 7 Tavistock Avenue, London, E17 6HP. DoB: February 1956, British

Jacqui Webster Director. Address: 43 Ivy Road, Cricklewood, London, NW2 6SY. DoB: July 1971, British

Eunice Resiato Martyn Director. Address: 1 Colva Walk, Camden, N19 5DB. DoB: July 1967, Kenyan

Ann Feltham Director. Address: 10 Parkhurst Court, Warlters Road, London, N7 0SD. DoB: July 1951, British

Jo Anne Brown Director. Address: 136 Mead Avenue, Langley, Berkshire, SL3 8JA. DoB: June 1968, British

Annette Weiss Director. Address: 65 Edensor Gardens, Edensor Road Chiswick, London, W4 2RB. DoB: July 1967, British

Kanwaljit Dilawari Secretary. Address: 10 Arnold Road, London, N15 4JG. DoB:

Nia Owen Director. Address: 21 Albert Place, Cheltenham, GL52 2HR. DoB: December 1967, British

Afzal Abdool Director. Address: 15 Beverley Gardens, Bournemouth, Dorset, BH10 5EF. DoB: January 1957, Trinidad & Tobago

John Sparrowhawk Director. Address: 55 Greville Road, Walthamstow, London, E17 9HG. DoB: March 1965, British

Pat Suttmann Director. Address: 43 Venner Avenue, Cowes, Isle Of Wight, PO31 8AF. DoB: June 1961, British

Richard Ledbury Director. Address: 11 Rowan Close, Kidlington, Oxfordshire, OX5 1EU. DoB: June 1965, British

Emma Burtles Director. Address: 7 Viewforth Gardens, Edinburgh, EH10 4ET. DoB: February 1969, British

Michael Morris Director. Address: The Cabin, Main Road, East End, Lymington, Hampshire, SO41 5ST. DoB: April 1949, British

Kathlyn Marie Bateman Director. Address: 20 Eildon Street, Edinburgh, EH3 5JU. DoB: June 1960, British

Tracey Davies Director. Address: 408 Bury Old Road, Prestwich, Manchester, Lancashire, M25 1PZ. DoB: January 1963, British

Stuart Hume Secretary. Address: 213 Camberwell New Road, London, SE5 0TJ. DoB:

Angelika Berndt Director. Address: 20 Endsleigh Road, London, W13 0RE. DoB: December 1965, German

Alexander Edward Clarke Director. Address: 61a Fernhead Road, London, W9 3EY. DoB: June 1971, British

Raoul Bianchi Director. Address: 31 Harvey Road, London, N8 9PD. DoB: June 1968, British/Italian

Polly Pattullo Director. Address: 23 Rozel Road, London, SW4 0EY. DoB: July 1946, British

Dr Judy White Director. Address: Mount Pleasant Hodge Bower, Ironbridge, Telford, Shropshire, TF8 7QE. DoB: June 1946, British

Barbara Katharine Gehrels Director. Address: 21 Ferndene Road, Lambeth Borough, London, SE24 0AQ. DoB: May 1953, British

Tracey Gregory Secretary. Address: 37 Hubert Grove, London, SW9 9PA. DoB:

Paul Albert John Michael Dingle Director. Address: 8 Regent Square, Heavitree, Exeter, Devon, EX1 2RL. DoB: June 1962, British

Benjamin Peter Carey Director. Address: 45 East Trinity Road, Edinburgh, EH5 3DL. DoB: June 1969, British Citizen

Doctor Peter Burns Director. Address: 98 Lennard Road, Penge, London, SE20 7LY. DoB: December 1948, British

Veronica Wallace Director. Address: 48 Findhorn Place, Edinburgh, Midlothian, EH9 2NS. DoB: November 1948, British

Janet Elizabeth Stevenson Director. Address: 24 Bolton Road, Grove Park, London, W4 3TB. DoB: January 1961, British

Patricia Barnett Secretary. Address: 6 Tremlett Grove, London, N19 5JX. DoB: July 1944, British

Daniel Carroll Director. Address: 304 Carrington House, 6 Hertford Street, London, W1Y 7TB. DoB: May 1942, Irish

Ian Munt Director. Address: 47c Louisville Road, Tooting, London, SW17 8RL. DoB: January 1963, British

Jayne Forbes Director. Address: 2 Aubrey Road, London, N8 9HH. DoB: October 1955, British

Jobs in Tourism Concern vacancies. Career and practice on Tourism Concern. Working and traineeship

Project Co-ordinator. From GBP 1200

Administrator. From GBP 2500

Driver. From GBP 1600

Other personal. From GBP 1200

Carpenter. From GBP 2000

Helpdesk. From GBP 1300

Cleaner. From GBP 1100

Other personal. From GBP 1000

Responds for Tourism Concern on FaceBook

Read more comments for Tourism Concern. Leave a respond Tourism Concern in social networks. Tourism Concern on Facebook and Google+, LinkedIn, MySpace

Address Tourism Concern on google map

Other similar UK companies as Tourism Concern: Old Mountain Capital Limited | Wenham & White Partnership Limited | Allan Toule Limited | Douglas Watson Limited | Stewart Paton Associates Ltd.

Tourism Concern began its operations in the year 1996 as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) under the ID 03260052. The company has operated with great success for twenty years and the present status is active. The company's office is based in Croydon at The Lansdowne Building,. You could also locate the company utilizing its zip code of CR9 2ER. This company principal business activity number is 94990 which stands for Activities of other membership organizations n.e.c.. Its most recent filed account data documents cover the period up to 2016-03-31 and the latest annual return was filed on 2015-10-07. From the moment the company debuted in this field of business 20 years ago, this firm has sustained its impressive level of success.

The company started working as a charity on Tuesday 19th August 1997. Its charity registration number is 1064020. The range of the enterprise's area of benefit is national and overseas. They work in Throughout England And Wales, Tanzania, Ghana and India. Their board of trustees consists of seven representatives: Emmanuelle Clement, Roger Goode, James Blair, Samuel Longair and Ms Carina Hibbitt, among others. In terms of the charity's financial report, their most successful time was in 2010 when their income was £277,360 and their expenditures were £240,460. The company focuses on other charitable purposes, the problems of economic and community development and unemployment, human rights / religious or racial harmony. It devotes its dedicates its efforts the whole humanity, other definied groups, the whole humanity. It helps the above recipients by providing various services, counselling and providing advocacy and sponsoring or undertaking research. If you wish to get to know something more about the company's activity, dial them on this number 02082636002 or see their website. If you wish to get to know something more about the company's activity, mail them on this e-mail [email protected] or see their website.

Our info describing this specific firm's executives shows us that there are seven directors: Dr Albert Nsom Kimbu, Andres Felipe Zalamea Caroprese, Kiran Tara Gupta and 4 remaining, listed below who became members of the Management Board on 2015-04-01, 2014-06-25 and 2013-04-01. Furthermore, the managing director's duties are constantly aided by a secretary - Mark Watson, from who was hired by the limited company in January 2012.