Tamara INGRAM

Total number of appointments 22, 10 active appointments

ALMEIDA THEATRE COMPANY LIMITED

Correspondence address
1a/1b Almeida Street, Islington, London, N1 1TA
Role ACTIVE
director
Date of birth
October 1960
Appointed on
16 October 2024
Nationality
British
Occupation
Non Executive Director

Average house price in the postcode N1 1TA £1,063,000

RECKITT BENCKISER GROUP PLC

Correspondence address
103-105 Bath Road, Slough, Berkshire, SL1 3UH
Role ACTIVE
director
Date of birth
October 1960
Appointed on
1 February 2023
Nationality
British
Occupation
Non-Executive Director

ASTHMA AND LUNG UK

Correspondence address
18 Mansell Street, London, England, E1 8AA
Role ACTIVE
director
Date of birth
October 1960
Appointed on
2 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode E1 8AA £37,000

INGRAM CONSULTING AND COACHING LTD

Correspondence address
Suite 3 Middlesex House, Rutherford Close, Stevenage, Hertfordshire, England, SG1 2EF
Role ACTIVE
director
Date of birth
October 1960
Appointed on
16 August 2022
Nationality
British
Occupation
Director

Average house price in the postcode SG1 2EF £2,713,000

10 GROUP LIMITED

Correspondence address
124 Finchley Road, London, England, NW3 5JS
Role ACTIVE
director
Date of birth
October 1960
Appointed on
6 April 2022
Nationality
British
Occupation
Consultant

10 GROUP HOLDCO LIMITED

Correspondence address
124 Finchley Road, London, England, NW3 5JS
Role ACTIVE
director
Date of birth
October 1960
Appointed on
6 April 2022
Nationality
British
Occupation
Consultant

INTERTEK GROUP PLC

Correspondence address
33 Cavendish Square, London, United Kingdom, W1G 0PS
Role ACTIVE
director
Date of birth
October 1960
Appointed on
18 December 2020
Nationality
British
Occupation
Non-Executive Director

MARKS AND SPENCER GROUP P.L.C.

Correspondence address
Waterside House, 35 North Wharf Road, London, W2 1NW
Role ACTIVE
director
Date of birth
October 1960
Appointed on
1 June 2020
Nationality
British
Occupation
Director

VISIT LONDON LIMITED

Correspondence address
Middle House 12 Highbury Place, London, Uk, N5 1QZ
Role ACTIVE
director
Date of birth
October 1960
Appointed on
16 July 2002
Nationality
British
Occupation
Chairman & Chief Executive

Average house price in the postcode N5 1QZ £1,378,000

INSTITUTE OF PRACTITIONERS IN ADVERTISING(THE)

Correspondence address
Middle House, No 12 Highbury Place, London, N5 1QZ
Role ACTIVE
director
Date of birth
October 1960
Appointed on
5 April 1995
Resigned on
26 April 2006
Nationality
British
Occupation
Advertising Agency Executive

Average house price in the postcode N5 1QZ £1,378,000


SERCO GROUP PLC

Correspondence address
Serco House, 16 Bartley Wood Business Park, Bartley Way Hook, Hampshire, RG27 9UY
Role RESIGNED
director
Date of birth
October 1960
Appointed on
3 March 2014
Resigned on
31 July 2016
Nationality
British
Occupation
Director

THE ROYAL DRAWING SCHOOL

Correspondence address
19-22 Charlotte Road, London, EC2A 3SG
Role RESIGNED
director
Date of birth
October 1960
Appointed on
4 December 2013
Resigned on
28 February 2018
Nationality
British
Occupation
Chief Executive

SAVE THE CHILDREN FUND

Correspondence address
1 St. John's Lane, London, United Kingdom, EC1M 4AR
Role RESIGNED
director
Date of birth
October 1960
Appointed on
1 December 2009
Resigned on
30 November 2018
Nationality
British
Occupation
Chief Executive

ALMEIDA THEATRE COMPANY LIMITED

Correspondence address
1a/1b Almeida Street, Islington, London, N1 1TA
Role RESIGNED
director
Date of birth
October 1960
Appointed on
9 December 2008
Resigned on
31 January 2013
Nationality
British
Occupation
Director

Average house price in the postcode N1 1TA £1,063,000

GCI LONDON LIMITED

Correspondence address
Middle House, No 12 Highbury Place, London, N5 1QZ
Role RESIGNED
director
Date of birth
October 1960
Appointed on
28 October 2005
Resigned on
9 January 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode N5 1QZ £1,378,000

GREY ADVERTISING LIMITED

Correspondence address
Middle House, No 12 Highbury Place, London, N5 1QZ
Role RESIGNED
director
Date of birth
October 1960
Appointed on
24 August 2005
Resigned on
13 June 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode N5 1QZ £1,378,000

G2 LONDON LIMITED

Correspondence address
Middle House, No 12 Highbury Place, London, N5 1QZ
Role RESIGNED
director
Date of birth
October 1960
Appointed on
18 August 2005
Resigned on
13 June 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode N5 1QZ £1,378,000

GREY GLOBAL GROUP (UK) LIMITED

Correspondence address
Middle House, No 12 Highbury Place, London, N5 1QZ
Role RESIGNED
director
Date of birth
October 1960
Appointed on
27 July 2005
Resigned on
13 June 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode N5 1QZ £1,378,000

GREY COMMUNICATIONS GROUP LIMITED

Correspondence address
Middle House, No 12 Highbury Place, London, N5 1QZ
Role RESIGNED
director
Date of birth
October 1960
Appointed on
27 July 2005
Resigned on
13 June 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode N5 1QZ £1,378,000

THE SAGE GROUP PLC.

Correspondence address
North Park, Newcastle Upon Tyne, NE13 9AA
Role RESIGNED
director
Date of birth
October 1960
Appointed on
21 December 2004
Resigned on
31 July 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode NE13 9AA £10,767,000

THE BEACON FELLOWSHIP CHARITABLE TRUST

Correspondence address
Middle House, No 12 Highbury Place, London, N5 1QZ
Role RESIGNED
director
Date of birth
October 1960
Appointed on
6 March 2003
Resigned on
19 April 2005
Nationality
British
Occupation
Chairman Tourist Board

Average house price in the postcode N5 1QZ £1,378,000

ENGLISH STAGE COMPANY LIMITED(THE)

Correspondence address
Middle House, No 12 Highbury Place, London, N5 1QZ
Role RESIGNED
director
Date of birth
October 1960
Appointed on
14 May 2001
Resigned on
9 January 2008
Nationality
British
Occupation
Marketing Ceo

Average house price in the postcode N5 1QZ £1,378,000