TATE FOUNDATION

21 officers / 36 resignations

JHANGIANI, Manik Hiru

Correspondence address
Head Of Legal Tate Millbank, London, SW1P 4RG
Role ACTIVE
director
Date of birth
July 1965
Appointed on
6 March 2025
Nationality
British,American
Occupation
Chief Financial Officer

GUTMAN, Anthony John Charles

Correspondence address
Head Of Legal Tate Millbank, London, SW1P 4RG
Role ACTIVE
director
Date of birth
May 1974
Appointed on
11 July 2023
Nationality
British
Occupation
Banker

GRAD, Jonathan

Correspondence address
Head Of Legal Tate Millbank, London, SW1P 4RG
Role ACTIVE
director
Date of birth
September 1973
Appointed on
13 December 2022
Nationality
American
Occupation
Director

SHORE, Howard Paul

Correspondence address
HEAD OF LEGAL Tate Millbank, London, SW1P 4RG
Role ACTIVE
director
Date of birth
April 1960
Appointed on
12 July 2022
Nationality
British
Occupation
Finance

YIANNIKAS, Anastasia

Correspondence address
HEAD OF LEGAL Tate Millbank, London, SW1P 4RG
Role ACTIVE
secretary
Appointed on
27 September 2021

RUDD, Roland Dacre

Correspondence address
HEAD OF LEGAL Tate Millbank, London, SW1P 4RG
Role ACTIVE
director
Date of birth
April 1961
Appointed on
20 June 2019
Nationality
British
Occupation
Public Relations

FESHITAN, TARA

Correspondence address
TATE MILLBANK, LONDON, SW1P 4RG
Role ACTIVE
Secretary
Appointed on
1 July 2018
Nationality
NATIONALITY UNKNOWN

UGGLA, LANCE

Correspondence address
TATE MILLBANK, LONDON, SW1P 4RG
Role ACTIVE
Director
Date of birth
February 1962
Appointed on
20 June 2018
Nationality
BRITISH,CANADIAN
Occupation
CEO

GAONKAR, MALA GOPAL

Correspondence address
TATE MILLBANK, LONDON, SW1P 4RG
Role ACTIVE
Director
Date of birth
November 1969
Appointed on
20 June 2018
Nationality
AMERICAN
Occupation
FINANCE

BALSHAW, CBE, MARIA JANE

Correspondence address
TATE MILLBANK, LONDON, SW1P 4RG
Role ACTIVE
Director
Date of birth
January 1970
Appointed on
1 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

EISLER, EDWARD KIRILL

Correspondence address
TATE MILLBANK, LONDON, SW1P 4RG
Role ACTIVE
Director
Date of birth
July 1969
Appointed on
23 September 2015
Nationality
AUSTRIAN
Occupation
INVESTOR

BARATTA, JOSEPH PATRICK

Correspondence address
TATE MILLBANK, LONDON, UNITED KINGDOM, SW1P 4RG
Role ACTIVE
Director
Date of birth
January 1971
Appointed on
31 July 2014
Nationality
AMERICAN
Occupation
FINANCE EXECUTIVE

ECONOMOU, GEORGE

Correspondence address
OMEGA BUILDING C/O MS CHRISTINA KOKKINOPOULOU, 80 KIFISSIAS AVENUE, MAROUSSI, ATHENS GR15125, GREECE
Role ACTIVE
Director
Date of birth
March 1953
Appointed on
10 August 2012
Nationality
GREEK
Occupation
PRIVATE INVESTOR

PALLEY, SIMON DAN

Correspondence address
TATE MILLBANK, LONDON, SW1P 4RG
Role ACTIVE
Director
Date of birth
November 1957
Appointed on
26 April 2012
Nationality
BRITISH
Occupation
INVESTMENT ADVISOR

ROMAN, EMMANUEL

Correspondence address
TATE MILLBANK, LONDON, SW1P 4RG
Role ACTIVE
Director
Date of birth
August 1963
Appointed on
26 April 2012
Nationality
FRENCH
Occupation
CHIEF OPERATING OFFICER

PETITGAS, Franck Robert

Correspondence address
Head Of Legal Tate Millbank, London, SW1P 4RG
Role ACTIVE
director
Date of birth
February 1961
Appointed on
26 February 2009
Resigned on
7 March 2024
Nationality
French
Occupation
Banker

MEAD, EDWARD SCOTT

Correspondence address
TATE MILLBANK, LONDON, SW1P 4RG
Role ACTIVE
Director
Date of birth
June 1954
Appointed on
21 November 2006
Nationality
BRITISH
Occupation
PRIVATE EQUITY

RITBLAT, John, Sir

Correspondence address
The Doric Villa 20 York Terrace East, Regents Park, London, NW1 4PT
Role ACTIVE
director
Date of birth
October 1935
Appointed on
5 September 2006
Resigned on
5 October 2015
Nationality
British
Occupation
Company Chairman

Average house price in the postcode NW1 4PT £11,014,000

BOTTS, JOHN CHESTER

Correspondence address
TATE MILLBANK, LONDON, SW1P 4RG
Role ACTIVE
Director
Date of birth
January 1941
Appointed on
28 October 2002
Nationality
AMERICAN
Occupation
BANKER

STEVENSON, HENRY DENNISTOUN

Correspondence address
LITTLE TUFTON HOUSE 3 DEAN TRENCH STREET, LONDON, SW1P 3HB
Role ACTIVE
Director
Date of birth
July 1945
Appointed on
22 November 2000
Nationality
BRITISH
Occupation
DIRECTOR

SALZ, ANTHONY MICHAEL VAUGHAN

Correspondence address
NEW COURT, ST SWITHIN'S LANE, LONDON, EC4P 4DU
Role ACTIVE
Director
Date of birth
June 1950
Appointed on
22 November 2000
Nationality
BRITISH
Occupation
SOLICITOR

BAILEY, SARAH ANNE

Correspondence address
TATE MILLBANK, LONDON, ENGLAND, SW1P 4RG
Role RESIGNED
Secretary
Appointed on
8 April 2015
Resigned on
30 June 2018
Nationality
NATIONALITY UNKNOWN

DAVIES, HOWARD JOHN

Correspondence address
3 BRACKENBURY GARDENS, LONDON, ENGLAND, W6 0BP
Role RESIGNED
Director
Date of birth
February 1951
Appointed on
20 October 2010
Resigned on
16 September 2013
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode W6 0BP £1,108,000

SACKLER, THERESA ELIZABETH

Correspondence address
9TH FLOOR NEW ZEALAND HOUSE 80 HAYMARKET, LONDON, SW1Y 4TQ
Role RESIGNED
Director
Date of birth
September 1949
Appointed on
20 October 2010
Resigned on
24 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

AYDON, RICHARD HINCHLIFFE

Correspondence address
MILLBANK, LONDON, SW1P 4RG
Role RESIGNED
Secretary
Appointed on
23 June 2010
Resigned on
28 February 2015
Nationality
NATIONALITY UNKNOWN

BROWNE OF MADINGLEY, EDMUND JOHN PHILLIP

Correspondence address
3 BURLINGTON GARDENS, LONDON, ENGLAND, W1S 3EP
Role RESIGNED
Director
Date of birth
February 1948
Appointed on
24 June 2009
Resigned on
31 July 2017
Nationality
BRITISH
Occupation
BUSINESSMAN

HORSEMAN SEWELL, JUSTINE ELIZABETH

Correspondence address
THE OLD VICARAGE VICARAGE LANE, ACTON, SUDBURY, SUFFOLK, UK, CO10 0AF
Role RESIGNED
Secretary
Appointed on
23 February 2009
Resigned on
24 February 2010
Nationality
BRITISH
Occupation
LEGAL CONSULTANT

Average house price in the postcode CO10 0AF £1,554,000

SNOW, JONATHAN GEORGE

Correspondence address
10 FITZROY ROAD, LONDON, ENGLAND, NW1 8TX
Role RESIGNED
Director
Date of birth
September 1947
Appointed on
9 October 2008
Resigned on
9 September 2013
Nationality
BRITISH
Occupation
JOURNALIST

Average house price in the postcode NW1 8TX £3,101,000

GRIMSHAW, STEWART

Correspondence address
TUDOR HOUSE, 16 CHEYNE WALK, LONDON, SW3 5RA
Role RESIGNED
Director
Date of birth
April 1943
Appointed on
4 October 2007
Resigned on
5 February 2010
Nationality
BRITISH
Occupation
BOOKSELLER

Average house price in the postcode SW3 5RA £6,354,000

BARNSLEY, VICTORIA

Correspondence address
20 ST PETERSBURGH PLACE, LONDON, W2 4LB
Role RESIGNED
Director
Date of birth
March 1954
Appointed on
21 June 2007
Resigned on
2 September 2014
Nationality
BRITISH
Occupation
PUBLISHER

Average house price in the postcode W2 4LB £4,718,000

MOROSS, MANFRED DAVID

Correspondence address
TWENTY SEVEN 7 PRINCES GATE, LONDON, SW7 1QL
Role RESIGNED
Director
Date of birth
August 1931
Appointed on
8 March 2007
Resigned on
21 July 2014
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode SW7 1QL £4,809,000

DUFFIELD, VIVIEN LOUISE

Correspondence address
39 QUAI WILSON, GENEVA, SWITZERLAND, 1201
Role RESIGNED
Director
Date of birth
March 1946
Appointed on
21 November 2006
Resigned on
20 September 2013
Nationality
BRITISH
Occupation
NONE

STUDZINSKI, John Joseph

Correspondence address
92 Cheyne Walk, London, SW10 0DQ
Role RESIGNED
director
Date of birth
March 1956
Appointed on
5 September 2006
Resigned on
15 July 2015
Nationality
British
Occupation
Private Equity

Average house price in the postcode SW10 0DQ £7,783,000

BURNS, SUSAN

Correspondence address
APARTMENT 3, 33-36 CHESTER SQUARE, LONDON, SW1W 9HT
Role RESIGNED
Director
Date of birth
July 1948
Appointed on
5 September 2006
Resigned on
26 September 2013
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode SW1W 9HT £6,121,000

CLORE, MELANIE SARAH JANE

Correspondence address
34-35 NEW BOND STREET, LONDON, W1A 2AA
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
5 September 2006
Resigned on
27 November 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

DJANOGLY, HARRY ARIEH SIMON

Correspondence address
8 BLENHEIM STREET, LONDON, W1S 1LQ
Role RESIGNED
Director
Date of birth
August 1938
Appointed on
5 September 2006
Resigned on
15 September 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

FORESTER DE ROTHSCHILD, LYNN

Correspondence address
31 TITE STREET, LONDON, SW3 4JP
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
5 September 2006
Resigned on
25 November 2013
Nationality
AMERICAN
Occupation
EXECUTIVE

Average house price in the postcode SW3 4JP £15,016,000

FOSTER, ELENA

Correspondence address
THE ROOF LEVEL RIVERSIDE 2, 22 HESTER ROAD, LONDON, SW11 4AN
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
5 September 2006
Resigned on
4 November 2008
Nationality
SPANISH
Occupation
PUBLISHER

Average house price in the postcode SW11 4AN £4,685,000

MCAULAY, RITA LAURA

Correspondence address
FLAT 5 33 CHESTER SQUARE, LONDON, SW1W 9HT
Role RESIGNED
Director
Date of birth
July 1940
Appointed on
5 September 2006
Resigned on
17 September 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode SW1W 9HT £6,121,000

MCAULAY, RONALD JAMES

Correspondence address
33-36 CHESTER SQUARE, LONDON, SW1W 9HT
Role RESIGNED
Director
Date of birth
October 1935
Appointed on
5 September 2006
Resigned on
17 September 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1W 9HT £6,121,000

RITBLAT, JILLIAN ROSEMARY

Correspondence address
20 YORK TERRACE EAST, LONDON, NW1 4PT
Role RESIGNED
Director
Date of birth
December 1942
Appointed on
5 September 2006
Resigned on
28 September 2015
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode NW1 4PT £11,014,000

RITBLAT, JOHN HENRY

Correspondence address
THE DORIC VILLA 20 YORK TERRACE EAST, REGENTS PARK, LONDON, NW1 4PT
Role RESIGNED
Director
Date of birth
October 1935
Appointed on
5 September 2006
Resigned on
5 October 2015
Nationality
BRITISH
Occupation
COMPANY CHAIRMAN

Average house price in the postcode NW1 4PT £11,014,000

SAINSBURY, TIMOTHY ALAN DAVAN

Correspondence address
ALLINGTON HOUSE, 150 VICTORIA STREET, LONDON, SW1E 5AE
Role RESIGNED
Director
Date of birth
June 1932
Appointed on
5 September 2006
Resigned on
20 October 2011
Nationality
BRITISH
Occupation
RETIRED

SAINSBURY OF PRESTON CANDOVER, ANYA

Correspondence address
2 QUEEN ANNES GATE BUILDING, LONDON, SW1H 9BP
Role RESIGNED
Director
Date of birth
January 1933
Appointed on
5 September 2006
Resigned on
14 September 2010
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode SW1H 9BP £22,778,000

SAINSBURY OF PRESTON CANDOVER, JOHN DAVAN

Correspondence address
2 QUEEN ANNES GATE BUILDING, LONDON, SW1H 9BP
Role RESIGNED
Director
Date of birth
November 1927
Appointed on
5 September 2006
Resigned on
14 September 2010
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode SW1H 9BP £22,778,000

SIMON, PETER MICHAEL

Correspondence address
179 HARROW ROAD, LONDON, W2 6NB
Role RESIGNED
Director
Date of birth
August 1949
Appointed on
5 September 2006
Resigned on
21 July 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W2 6NB £30,798,000

ZABLUDOWICZ, ANITA

Correspondence address
ORCHARD LEA, 43 THE BISHOPS AVENUE, LONDON, N2 0BW
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
5 September 2006
Resigned on
19 November 2013
Nationality
BRITISH
Occupation
ART COLLECTOR

BRICE, Deborah Loeb

Correspondence address
11 Gilston Road, London, SW10 9SJ
Role RESIGNED
director
Date of birth
February 1946
Appointed on
5 September 2006
Resigned on
9 September 2013
Nationality
American
Occupation
None

Average house price in the postcode SW10 9SJ £5,179,000

DE BOTTON, Janet Frances, Dame

Correspondence address
1 Eaton Close, London, SW1W 8JX
Role RESIGNED
director
Date of birth
March 1952
Appointed on
5 September 2006
Resigned on
24 September 2010
Nationality
British
Occupation
Trustee Wolfson Foundation

Average house price in the postcode SW1W 8JX £1,588,000

MYNERS, PAUL

Correspondence address
MILLBANK, LONDON, SW1P 4RG
Role RESIGNED
Director
Date of birth
April 1948
Appointed on
26 February 2004
Resigned on
29 May 2014
Nationality
BRITISH
Occupation
DIRECTOR

GOTTESMAN, NOAM

Correspondence address
96 JANE STREET, NEW YORK, NY10014, USA
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
26 June 2003
Resigned on
2 September 2013
Nationality
AMERICAN
Occupation
DIRECTOR

HILL, JACQUELINE RUTH

Correspondence address
47 PAULTONS SQUARE, LONDON, UNITED KINGDOM, SW3 5DT
Role RESIGNED
Secretary
Appointed on
1 August 2002
Resigned on
23 February 2009
Nationality
BRITISH

Average house price in the postcode SW3 5DT £4,666,000

GALLEY, CAROL

Correspondence address
LES MELEZES, 12, MUTTAWEG, KLOSTERS, CH7250, SWITZERLAND
Role RESIGNED
Director
Date of birth
September 1948
Appointed on
22 November 2000
Resigned on
21 September 2012
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER

ALEXANDER, HELEN

Correspondence address
25 ST JAMES'S STREET, LONDON, SW1A 1HG
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
22 November 2000
Resigned on
17 February 2003
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

SEROTA, NICHOLAS ANDREW

Correspondence address
TATE MILLBANK, LONDON, SW1P 4RG
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
2 June 2000
Resigned on
1 June 2017
Nationality
BRITISH
Occupation
DIRECTOR OF THE TATE GALLERY

VEREY, DAVID JOHN

Correspondence address
3 AIRLIE GARDENS, LONDON, W8 7AJ
Role RESIGNED
Director
Date of birth
December 1950
Appointed on
2 June 2000
Resigned on
20 January 2004
Nationality
BRITISH
Occupation
MERCHANT BANKER

Average house price in the postcode W8 7AJ £2,429,000

PAGE, SHARON ELIZABETH

Correspondence address
40 EVE ROAD, ISLEWORTH, TW7 7HS
Role RESIGNED
Secretary
Appointed on
2 June 2000
Resigned on
31 July 2002
Nationality
BRITISH

Average house price in the postcode TW7 7HS £785,000


More Company Information