LTA DEVELOPMENTS LIMITED

5 officers / 16 resignations

LLOYD, Scott Anthony

Correspondence address
The Lawn Tennis Association, 100 Priory Lane, Roehampton, London, SW15 5JQ
Role ACTIVE
director
Date of birth
April 1975
Appointed on
8 January 2018
Nationality
British
Occupation
Ceo

DAVIES, TIMOTHY BEVAN

Correspondence address
THE LAWN TENNIS ASSOCIATION, 100 PRIORY LANE, ROEHAMPTON, LONDON, SW15 5JQ
Role ACTIVE
Director
Date of birth
September 1963
Appointed on
1 January 2015
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

DOWNEY, MICHAEL SHAUN

Correspondence address
THE LAWN TENNIS ASSOCIATION, 100 PRIORY LANE, ROEHAMPTON, LONDON, SW15 5JQ
Role ACTIVE
Director
Date of birth
June 1957
Appointed on
6 January 2014
Nationality
CANADIAN
Occupation
CHIEF EXECUTIVE

SABIN, CATHERINE MARY

Correspondence address
THE LAWN TENNIS ASSOCIATION, 100 PRIORY LANE, ROEHAMPTON, LONDON, SW15 5JQ
Role ACTIVE
Director
Date of birth
January 1947
Appointed on
12 December 2013
Nationality
BRITISH
Occupation
RETIRED/LTA PRESIDENT

PRESTON, PAULINE ANNE

Correspondence address
THE LAWN TENNIS ASSOCIATION, 100 PRIORY LANE, ROEHAMPTON, LONDON, SW15 5JQ
Role ACTIVE
Secretary
Date of birth
December 1952
Appointed on
25 January 1994
Nationality
BRITISH

HUMBY, NICHOLAS WAYNE

Correspondence address
THE LAWN TENNIS ASSOCIATION, 100 PRIORY LANE, ROEHAMPTON, LONDON, SW15 5JQ
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
1 January 2013
Resigned on
10 October 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

BRETHERTON, PETER WILLIAM

Correspondence address
THE LAWN TENNIS ASSOCIATION, 100 PRIORY LANE, ROEHAMPTON, LONDON, SW15 5JQ
Role RESIGNED
Director
Date of birth
June 1945
Appointed on
12 January 2011
Resigned on
12 December 2013
Nationality
BRITISH
Occupation
CONSULTANT

CRICHTON, ANDREW DAVID DENZIL

Correspondence address
THE LAWN TENNIS ASSOCIATION, 100 PRIORY LANE, ROEHAMPTON, LONDON, SW15 5JQ
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
18 February 2009
Resigned on
31 December 2012
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

DRAPER, ROGER JAMES

Correspondence address
THE LAWN TENNIS ASSOCIATION, 100 PRIORY LANE, ROEHAMPTON, LONDON, SW15 5JQ
Role RESIGNED
Director
Date of birth
January 1970
Appointed on
3 April 2006
Resigned on
30 September 2013
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

SMITH, STUART GRAHAM

Correspondence address
UPPER PRYORS BUTTERWELL HILL, COWDEN, EDENBRIDGE, KENT, TN8 7HB
Role RESIGNED
Director
Date of birth
February 1946
Appointed on
28 February 2006
Resigned on
18 February 2009
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode TN8 7HB £634,000

HOWORTH, DEREK PAUL

Correspondence address
THE LAWN TENNIS ASSOCIATION, 100 PRIORY LANE, ROEHAMPTON, LONDON, SW15 5JQ
Role RESIGNED
Director
Date of birth
April 1940
Appointed on
11 December 2002
Resigned on
12 January 2011
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

GRACIE, JAMES MALCOLM

Correspondence address
HEATHCOTE 212 HALE ROAD, HALE, ALTRINCHAM, CHESHIRE, WA15 8EB
Role RESIGNED
Director
Date of birth
April 1933
Appointed on
1 January 2000
Resigned on
11 December 2002
Nationality
BRITISH
Occupation
SOLICITOR/COMPANY DIRECTOR

Average house price in the postcode WA15 8EB £1,433,000

TRIPPE, CHARLES REDVERS

Correspondence address
"SUMMERFIELD", PARK ROAD, WINCHESTER, HAMPSHIRE, SO22 6AA
Role RESIGNED
Director
Date of birth
February 1943
Appointed on
1 January 1998
Resigned on
28 February 2006
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SO22 6AA £1,580,000

CROWTHER, JOHN ANTHONY

Correspondence address
PARKLANDS, 125 HOOKSTONE ROAD, HARROGATE, YORKSHIRE, HG2 8QJ
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
31 December 1996
Resigned on
3 April 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HG2 8QJ £891,000

CASS, GEOFFREY ARTHUR

Correspondence address
MIDDLEFIELD, HUNTINGDON ROAD, CAMBRIDGE, CB3 0LH
Role RESIGNED
Director
Date of birth
August 1932
Appointed on
31 December 1996
Resigned on
1 January 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CB3 0LH £1,775,000

CARMICHAEL, DENNIS DUNCAN

Correspondence address
1 ROYAL TERRACE, EDINBURGH, EH7 5AD
Role RESIGNED
Director
Date of birth
February 1927
Appointed on
10 June 1994
Resigned on
31 December 1997
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

PEACOCK, IAN DOUGLAS

Correspondence address
MOAT END HOUSE, CHURCH LANE, BURSTOW, SURREY, RH6 9TG
Role RESIGNED
Director
Date of birth
April 1934
Appointed on
10 June 1994
Resigned on
31 December 1996
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode RH6 9TG £671,000

ROBBINS, JOHN CROSBY

Correspondence address
52 FAIRFAX AVENUE, EPSOM, SURREY, KT17 2QP
Role RESIGNED
Director
Date of birth
April 1931
Appointed on
10 June 1994
Resigned on
31 December 1996
Nationality
BRITISH
Occupation
RETIRED SHIPBROKER UNDERWRIRIN

Average house price in the postcode KT17 2QP £929,000

BROOKS, ROBERT

Correspondence address
MILL WRIGHTS COTTAGE, BARLEY CROFT END, FURNEUX PELHAM, HERTFORDSHIRE, SG9 0LL
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
25 January 1994
Resigned on
10 June 1994
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SG9 0LL £759,000

WATERLOW NOMINEES LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Nominee Director
Appointed on
7 December 1993
Resigned on
25 January 1994

Average house price in the postcode N1 7JQ £5,126,000

WATERLOW SECRETARIES LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Nominee Secretary
Appointed on
7 December 1993
Resigned on
25 January 1994

Average house price in the postcode N1 7JQ £5,126,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company