LATTITUDE GLOBAL VOLUNTEERING
READING GAP ACTIVITY PROJECTS (GAP) LIMITED

Hellopages » Berkshire » Reading » RG1 4BB
Company number 01289296
Status Active
Incorporation Date 6 December 1976
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 42 QUEENS ROAD, READING, RG1 4BB
Home Country United Kingdom
Nature of Business 85320 - Technical and vocational secondary education, 85520 - Cultural education, 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration two hundred and thirty-seven events have happened. The last three records are Appointment of Ms Joanne Rachel Burgon as a director on 6 March 2017; Appointment of Mr Stephen John Mccann as a director on 6 March 2017; Appointment of Mr Alejandro Nicolas Vleming as a director on 6 March 2017. The most likely internet sites of LATTITUDE GLOBAL VOLUNTEERING are www.lattitudeglobal.co.uk, and www.lattitude-global.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and two months. Lattitude Global Volunteering is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01289296. Lattitude Global Volunteering has been working since 06 December 1976. The present status of the company is Active. The registered address of Lattitude Global Volunteering is 42 Queens Road Reading Rg1 4bb. . FLACH, Carol is a Secretary of the company. BURGON, Joanne Rachel is a Director of the company. CRIBB, Nigel Rupert Evelyn is a Director of the company. FISHER, Simon is a Director of the company. LEE, Ian is a Director of the company. MCCANN, Stephen John is a Director of the company. MCNEILE, Penelope Rose is a Director of the company. PATON, Bonne is a Director of the company. REYNOLDS, Charles Edward Michael is a Director of the company. SMITH, Harvey Nolan James, Dr is a Director of the company. UPSON, Patrick Charles, Dr is a Director of the company. VLEMING, Alejandro Nicolas is a Director of the company. WHITE, Benjamin Geoffrey is a Director of the company. Secretary BATES, Heather Marr has been resigned. Secretary BOAG, Donald has been resigned. Secretary BOWIE, John Hendry has been resigned. Secretary BRADLEY, Edmund has been resigned. Secretary GAMA, Jose Mazone Agnelo has been resigned. Secretary LEE, Julian Peter Barlett, Lieutenant-Commander has been resigned. Secretary MANORAJAH, Angelo Xavier has been resigned. Secretary ROMPANI, Paul John has been resigned. Secretary WILLIAMS, Emrys has been resigned. Director ABELL, John Norman has been resigned. Director ALTHAM, Alastair John Livingstone has been resigned. Director ALTHAM, Richard James Livingstone has been resigned. Director ANDERSON, Jennifer has been resigned. Director BARLOW, Mel has been resigned. Director CARD, Timothy Stormont Bardsley has been resigned. Director CAVENDISH, Helen has been resigned. Director COOPER, Elizabeth has been resigned. Director DAVIES, Norah Olwen has been resigned. Director DEAN, Lesley has been resigned. Director DICKENSON, Kenneth Hyde has been resigned. Director EVANS, Laurence Adrian Waring has been resigned. Director FAGAN, Kaisu has been resigned. Director FEE, Martin has been resigned. Director FEENY, Nicholas Derek has been resigned. Director GREAVES, John Western has been resigned. Director HADEN, John Demmery has been resigned. Director HALLEY, David Bruce has been resigned. Director HOLLAND-BOSWORTH, Timothy Hugh has been resigned. Director HULSE, Richard has been resigned. Director HULTON, Frederick William has been resigned. Director JENKINS, Alan Dominique has been resigned. Director KNOX, Anthony Douglas has been resigned. Director LOGAN, David Brian Carleton has been resigned. Director MAYHEW, Brian Arthur Charles has been resigned. Director MERMAGEN, Robert Patrick Haughton has been resigned. Director MITCHELL, Andrew John Bower has been resigned. Director MONEY-COUTTS, Giles Thomas Nevill, The Honourable has been resigned. Director MOSELEY, Walter Howard has been resigned. Director MULLER, Michael Philip has been resigned. Director POTTER, Roger Michael has been resigned. Director PURVIS, Phillida has been resigned. Director RAMSAY, Ian Ross Mcgregor has been resigned. Director ROGERS, Martin John Wyndham has been resigned. Director ROSSITER, Jennifer Ruth has been resigned. Director SEARLE, Graham William has been resigned. Director STUART, John David has been resigned. Director TAIT, Elizabeth has been resigned. Director TURNBULL, Steven Michael has been resigned. Director TURNER, Christian has been resigned. Director TURNER, Miriam Sophie has been resigned. Director WANSEY, James Rupert has been resigned. Director WHITTINGTON, Christopher Mark John has been resigned. Director WIJNGAARD, Barbara has been resigned. Director WILLIAMS, Wendy Griffiths has been resigned. Director WOOLF, Christopher David has been resigned. The company operates in "Technical and vocational secondary education".


Current Directors

Secretary
FLACH, Carol
Appointed Date: 14 June 2016

Director
BURGON, Joanne Rachel
Appointed Date: 06 March 2017
50 years old

Director
CRIBB, Nigel Rupert Evelyn
Appointed Date: 29 September 2011
67 years old

Director
FISHER, Simon
Appointed Date: 08 June 2015
66 years old

Director
LEE, Ian
Appointed Date: 06 March 2017
53 years old

Director
MCCANN, Stephen John
Appointed Date: 06 March 2017
60 years old

Director
MCNEILE, Penelope Rose
Appointed Date: 28 February 2011
68 years old

Director
PATON, Bonne
Appointed Date: 09 June 2010
66 years old

Director
REYNOLDS, Charles Edward Michael
Appointed Date: 28 February 2011
55 years old

Director
SMITH, Harvey Nolan James, Dr
Appointed Date: 14 September 2015
78 years old

Director
UPSON, Patrick Charles, Dr
Appointed Date: 28 February 2011
76 years old

Director
VLEMING, Alejandro Nicolas
Appointed Date: 06 March 2017
49 years old

Director
WHITE, Benjamin Geoffrey
Appointed Date: 24 September 2014
43 years old

Resigned Directors

Secretary
BATES, Heather Marr
Resigned: 14 June 2016
Appointed Date: 16 November 2012

Secretary
BOAG, Donald
Resigned: 11 February 2007
Appointed Date: 28 June 2002

Secretary
BOWIE, John Hendry
Resigned: 07 May 1999
Appointed Date: 21 January 1998

Secretary
BRADLEY, Edmund
Resigned: 28 June 2002
Appointed Date: 04 May 1999

Secretary
GAMA, Jose Mazone Agnelo
Resigned: 31 March 2009
Appointed Date: 12 February 2007

Secretary

Secretary
MANORAJAH, Angelo Xavier
Resigned: 28 October 2011
Appointed Date: 01 April 2009

Secretary
ROMPANI, Paul John
Resigned: 16 November 2012
Appointed Date: 28 October 2011

Secretary
WILLIAMS, Emrys
Resigned: 21 January 1998
Appointed Date: 15 November 1993

Director
ABELL, John Norman
Resigned: 15 July 1998
94 years old

Director
ALTHAM, Alastair John Livingstone
Resigned: 25 June 2001
Appointed Date: 16 July 1997
62 years old

Director
ALTHAM, Richard James Livingstone
Resigned: 07 May 1997
102 years old

Director
ANDERSON, Jennifer
Resigned: 20 January 1993
91 years old

Director
BARLOW, Mel
Resigned: 08 June 2015
Appointed Date: 19 June 2012
53 years old

Director
CARD, Timothy Stormont Bardsley
Resigned: 24 September 2001
94 years old

Director
CAVENDISH, Helen
Resigned: 13 May 2003
Appointed Date: 25 July 2001
55 years old

Director
COOPER, Elizabeth
Resigned: 19 November 2003
Appointed Date: 08 October 1997
91 years old

Director
DAVIES, Norah Olwen
Resigned: 17 July 1996
Appointed Date: 20 January 1993
99 years old

Director
DEAN, Lesley
Resigned: 29 November 2006
Appointed Date: 15 July 1998
87 years old

Director
DICKENSON, Kenneth Hyde
Resigned: 06 November 1996
Appointed Date: 27 April 1994
103 years old

Director
EVANS, Laurence Adrian Waring
Resigned: 14 April 2002
84 years old

Director
FAGAN, Kaisu
Resigned: 05 December 2016
Appointed Date: 19 June 2012
46 years old

Director
FEE, Martin
Resigned: 26 January 2000
Appointed Date: 06 November 1996
74 years old

Director
FEENY, Nicholas Derek
Resigned: 06 March 2017
Appointed Date: 03 September 2008
69 years old

Director
GREAVES, John Western
Resigned: 02 May 2010
Appointed Date: 29 November 2006
86 years old

Director
HADEN, John Demmery
Resigned: 06 November 2001
Appointed Date: 01 November 1995
83 years old

Director
HALLEY, David Bruce
Resigned: 29 November 2006
Appointed Date: 07 July 2004
88 years old

Director
HOLLAND-BOSWORTH, Timothy Hugh
Resigned: 20 January 1993
87 years old

Director
HULSE, Richard
Resigned: 02 February 1994
89 years old

Director
HULTON, Frederick William
Resigned: 01 January 2000
87 years old

Director
JENKINS, Alan Dominique
Resigned: 29 September 2014
Appointed Date: 09 November 2005
73 years old

Director
KNOX, Anthony Douglas
Resigned: 26 July 2004
Appointed Date: 07 July 2004
80 years old

Director
LOGAN, David Brian Carleton
Resigned: 26 April 2007
Appointed Date: 23 October 2002
82 years old

Director
MAYHEW, Brian Arthur Charles
Resigned: 13 May 2003
Appointed Date: 14 July 1993
65 years old

Director
MERMAGEN, Robert Patrick Haughton
Resigned: 19 October 1994
89 years old

Director
MITCHELL, Andrew John Bower
Resigned: 29 March 2006
Appointed Date: 10 November 1999
60 years old

Director
MONEY-COUTTS, Giles Thomas Nevill, The Honourable
Resigned: 29 September 2011
Appointed Date: 10 November 1999
68 years old

Director
MOSELEY, Walter Howard
Resigned: 07 May 1997
84 years old

Director
MULLER, Michael Philip
Resigned: 04 September 2012
Appointed Date: 09 November 2005
74 years old

Director
POTTER, Roger Michael
Resigned: 02 October 2009
Appointed Date: 14 July 1993
79 years old

Director
PURVIS, Phillida
Resigned: 29 September 2010
Appointed Date: 15 July 1998
68 years old

Director
RAMSAY, Ian Ross Mcgregor
Resigned: 28 February 2011
Appointed Date: 10 November 1999
73 years old

Director
ROGERS, Martin John Wyndham
Resigned: 03 May 1995
94 years old

Director
ROSSITER, Jennifer Ruth
Resigned: 19 October 2010
Appointed Date: 21 April 2008
77 years old

Director
SEARLE, Graham William
Resigned: 07 May 1997
88 years old

Director
STUART, John David
Resigned: 13 May 2003
Appointed Date: 01 November 2000
78 years old

Director
TAIT, Elizabeth
Resigned: 29 March 2006
Appointed Date: 08 October 1997
81 years old

Director
TURNBULL, Steven Michael
Resigned: 09 June 2014
Appointed Date: 07 July 2004
73 years old

Director
TURNER, Christian
Resigned: 19 April 2012
Appointed Date: 21 April 2009
53 years old

Director
TURNER, Miriam Sophie
Resigned: 29 September 2011
Appointed Date: 09 November 2005
47 years old

Director
WANSEY, James Rupert
Resigned: 25 February 2008
Appointed Date: 09 November 2005
48 years old

Director
WHITTINGTON, Christopher Mark John
Resigned: 07 July 2004
87 years old

Director
WIJNGAARD, Barbara
Resigned: 06 March 2017
Appointed Date: 28 February 2011
75 years old

Director
WILLIAMS, Wendy Griffiths
Resigned: 29 November 2006
Appointed Date: 19 July 2006
81 years old

Director
WOOLF, Christopher David
Resigned: 26 April 2007
Appointed Date: 09 November 2005
48 years old

LATTITUDE GLOBAL VOLUNTEERING Events

20 Mar 2017
Appointment of Ms Joanne Rachel Burgon as a director on 6 March 2017
20 Mar 2017
Appointment of Mr Stephen John Mccann as a director on 6 March 2017
20 Mar 2017
Appointment of Mr Alejandro Nicolas Vleming as a director on 6 March 2017
20 Mar 2017
Appointment of Mr Ian Lee as a director on 6 March 2017
20 Mar 2017
Termination of appointment of Barbara Wijngaard as a director on 6 March 2017
...
... and 227 more events
22 Feb 1988
Director resigned

22 Feb 1988
New director appointed

06 Mar 1987
Full accounts made up to 31 August 1986

06 Mar 1987
Annual return made up to 10/02/87

06 Dec 1976
Incorporation

LATTITUDE GLOBAL VOLUNTEERING Charges

12 April 2012
Legal charge
Delivered: 28 April 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 42 queens road, reading, berkshire t/no BK125894.
18 September 2008
Legal charge
Delivered: 20 September 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 44 queens road reading berkshire t/no…
18 September 2008
Legal charge
Delivered: 20 September 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 42 queens road reading berkshire t/no…
27 July 1993
Legal charge
Delivered: 5 August 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 42 queens road reading berks t/no.bk 125894.
17 July 1990
Legal charge
Delivered: 26 July 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 44 queens road, reading berkshire.