Tourism Concern

Activities of other membership organizations n.e.c.

Contacts of Tourism Concern: address, phone, fax, email, website, working hours

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

Phone: 02082636002 02082636002

Fax: 02082636002 02082636002

Email: [email protected]

Website:

Schedule:

Is data incorrect or do we want to add more detail 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
Capital: 745,000 GBP
Sales per year: Approximately 801,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Foreign stock
Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report from global database of The UK for Tourism Concern

Addition activities kind of Tourism Concern

594299. Book stores, nec
20480103. Bird food, prepared
30839901. Laminated plastics sheets
31990308. Transmission belting, leather
32720100. Liquid catch basins, tanks, and covers: concrete
34460103. Fire escapes, metal
36329904. Refrigerators, mechanical and absorption: household

Owner, director, manager of Tourism Concern

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

Jobs in Tourism Concern, vacancies. Career and training on Tourism Concern, practic

Now Tourism Concern have no open offers. Look for open vacancies in other companies

  • Academic Clinical Lecturership in Endocrinology and Diabetes Mellitus or Paediatrics or Cardiology (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Oxford Centre for Diabetes or Department of Paediatrics

    Salary: TBC

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry

  • Clinical Trial Practitioner (London, Home Based)

    Region: London, Home Based

    Company: University College London

    Department: Eastman Clinical Investigation Centre

    Salary: £27,545 to £32,281 per annum, inclusive of London Allowance

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,Human Resources,PR, Marketing, Sales and Communication

  • Timetabling, Attendance and Workload Manager (Bradford)

    Region: Bradford

    Company: University of Bradford

    Department: Professional Services - Student & Academic Services

    Salary: £34,520 to £38,833 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication,Student Services

  • Postdoctoral Researcher (Reading)

    Region: Reading

    Company: University of Reading

    Department: Meteorology - SMPCS

    Salary: £29,799 to £34,520 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Other Physical Sciences,Mathematics and Statistics,Mathematics,Computer Science,Computer Science

  • Histology Technician Scientific Support (London)

    Region: London

    Company: University College London

    Department: MRC Prion Unit at UCL, Institute of Prion Diseases

    Salary: £34,056 to £41,163 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Genetics,Microbiology,Molecular Biology and Biophysics,Biochemistry,Other

  • Programme Officer (BScs) (London)

    Region: London

    Company: Imperial College London

    Department: Faculty Education Office, Faculty of Medicine

    Salary: £35,850 to £44,220 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Student Services

  • Assistant Dean International (Sheffield)

    Region: Sheffield

    Company: Sheffield Hallam University

    Department: Sheffield Business School

    Salary: £77,366 to £82,366 dependent on experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Senior Management,International Activities

  • Research Officer (Swansea)

    Region: Swansea

    Company: Swansea University

    Department: School / College – Human and Health Sciences

    Salary: £33,518 to £38,833 per annum

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry

  • Research Assistant in Molecular Immunology (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Department of Paediatrics

    Salary: £27,629 to £32,958 per annum (Grade 6)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Molecular Biology and Biophysics

  • Senior Lecturer (Central London, Holborn)

    Region: Central London, Holborn

    Company: N\A

    Department: N\A

    Salary: £34,000 to £40,000 per annum; dependent on experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Hospitality and Leisure,Management,Business Studies

  • George Pitt-Rivers Professorship of Archaeological Science (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Archaeology and Anthropology

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Historical and Philosophical Studies,Archaeology

  • Lecturer In Strategic Communication (London)

    Region: London

    Company: University of Liverpool in London

    Department: Faculty of Humanities and Social Sciences, School of The Arts

    Salary: £32,958 to £38,183 pa (plus London weighing) Grade 7

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Media and Communications,Communication Studies

Responds for Tourism Concern on Facebook, comments in social nerworks

Read more comments for Tourism Concern. Leave a comment for Tourism Concern. Profiles of Tourism Concern on Facebook and Google+, LinkedIn, MySpace

Location Tourism Concern on Google maps

Other similar companies of The United Kingdom as Tourism Concern: Paul Mcclelland French Polisher Limited | The Amazing Grace Church | Chordline Limited | Animal Rescue Limited | Kg Education Consultants 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.

Tourism Concern is a foreign stock company, located in Croydon, The United Kingdom. It is a limited by shares, British proprietary company. Since 2004, the company is headquartered in The Lansdowne Building, 2 Lansdowne Road CR9 2ER Croydon. Tourism Concern was registered on 1996-10-07. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 745,000 GBP, sales per year - approximately 801,000 GBP. Tourism Concern is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Tourism Concern is Other service activities, including 7 other directions. Director of Tourism Concern is Dr Albert Nsom Kimbu, which was registered at Woodland Walk, Aldershot, Hampshire, GU12 4FQ, United Kingdom. Products made in Tourism Concern were not found. This corporation was registered on 1996-10-07 and was issued with the Register number 03260052 in Croydon, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Tourism Concern, open vacancies, location of Tourism Concern on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on May 1st, 2024

Detailed data about Tourism Concern from yellow pages of The United Kingdom. Find address Tourism Concern, phone, email, website credits, responds, Tourism Concern job and vacancies, contacts finance sectors Tourism Concern