LATTITUDE GLOBAL VOLUNTEERING (ENTERPRISES) LIMITED
READING GAP ACTIVITY PROJECTS (ENTERPRISES) LTD.

Hellopages » Berkshire » Reading » RG1 4BB

Company number 04171540
Status Active
Incorporation Date 2 March 2001
Company Type Private Limited Company
Address 42 QUEENS ROAD, READING, BERKSHIRE, RG1 4BB
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Termination of appointment of Nicholas Derek Feeny as a director on 6 March 2017; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of LATTITUDE GLOBAL VOLUNTEERING (ENTERPRISES) LIMITED are www.lattitudeglobalvolunteeringenterprises.co.uk, and www.lattitude-global-volunteering-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Lattitude Global Volunteering Enterprises Limited is a Private Limited Company. The company registration number is 04171540. Lattitude Global Volunteering Enterprises Limited has been working since 02 March 2001. The present status of the company is Active. The registered address of Lattitude Global Volunteering Enterprises Limited is 42 Queens Road Reading Berkshire Rg1 4bb. The cash in hand is £0k. It is £0k against last year. . FLACH, Carol is a Secretary of the company. SMITHSON, Joanne Sara is a Director of the company. UPSON, Patrick Charles, Dr is a Director of the company. Nominee Secretary ACS SECRETARIES LIMITED has been resigned. Secretary BATES, Heather Marr has been resigned. Secretary BOAG, Donald has been resigned. Secretary BRADLEY, Edmund has been resigned. Secretary GAMA, Jose Mazone Agnelo has been resigned. Secretary MANORAJAH, Angelo Xavier has been resigned. Secretary ROMPANI, Paul John has been resigned. Director ACS NOMINEES LIMITED has been resigned. Director COOTE, Belinda Jane has been resigned. Director CORNELL, John Ralph has been resigned. Director FEENY, Nicholas Derek has been resigned. Director HARRIS, Lynn Louise has been resigned. Director HENDERSON, Laura Mcinroy has been resigned. Director JENKINS, Alan Dominique has been resigned. Director PIKE, Hew William Royston, Lieutenant General Sir has been resigned. Director RAMSAY, Ian Ross Mcgregor has been resigned. Director ROMPANI, Paul John has been resigned. Director TAYLOR, Elizabeth has been resigned. Director WHITTINGTON, Christopher Mark John has been resigned. Director WILLIAMS JONES, Pamela has been resigned. The company operates in "Other education n.e.c.".


lattitude global volunteering (enterprises) Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
FLACH, Carol
Appointed Date: 14 June 2016

Director
SMITHSON, Joanne Sara
Appointed Date: 15 May 2013
61 years old

Director
UPSON, Patrick Charles, Dr
Appointed Date: 29 September 2014
76 years old

Resigned Directors

Nominee Secretary
ACS SECRETARIES LIMITED
Resigned: 02 March 2001
Appointed Date: 02 March 2001

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

Secretary
BOAG, Donald
Resigned: 15 December 2006
Appointed Date: 28 June 2002

Secretary
BRADLEY, Edmund
Resigned: 28 June 2002
Appointed Date: 02 March 2001

Secretary
GAMA, Jose Mazone Agnelo
Resigned: 31 December 2009
Appointed Date: 21 May 2007

Secretary
MANORAJAH, Angelo Xavier
Resigned: 28 October 2011
Appointed Date: 15 October 2009

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

Director
ACS NOMINEES LIMITED
Resigned: 02 March 2001
Appointed Date: 02 March 2001

Director
COOTE, Belinda Jane
Resigned: 31 December 2009
Appointed Date: 02 December 2007
71 years old

Director
CORNELL, John Ralph
Resigned: 07 October 2001
Appointed Date: 02 March 2001
93 years old

Director
FEENY, Nicholas Derek
Resigned: 06 March 2017
Appointed Date: 23 February 2008
68 years old

Director
HARRIS, Lynn Louise
Resigned: 20 July 2005
Appointed Date: 12 November 2003
49 years old

Director
HENDERSON, Laura Mcinroy
Resigned: 12 November 2003
Appointed Date: 23 October 2001
59 years old

Director
JENKINS, Alan Dominique
Resigned: 29 September 2014
Appointed Date: 15 May 2013
73 years old

Director
PIKE, Hew William Royston, Lieutenant General Sir
Resigned: 21 July 2006
Appointed Date: 23 October 2001
82 years old

Director
RAMSAY, Ian Ross Mcgregor
Resigned: 23 February 2009
Appointed Date: 12 November 2003
73 years old

Director
ROMPANI, Paul John
Resigned: 16 November 2012
Appointed Date: 01 January 2010
54 years old

Director
TAYLOR, Elizabeth
Resigned: 23 February 2009
Appointed Date: 20 July 2005
60 years old

Director
WHITTINGTON, Christopher Mark John
Resigned: 12 November 2003
Appointed Date: 02 March 2001
87 years old

Director
WILLIAMS JONES, Pamela
Resigned: 15 June 2001
Appointed Date: 02 March 2001
71 years old

Persons With Significant Control

Lattitude Global Volunteering
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LATTITUDE GLOBAL VOLUNTEERING (ENTERPRISES) LIMITED Events

14 Mar 2017
Confirmation statement made on 14 March 2017 with updates
14 Mar 2017
Termination of appointment of Nicholas Derek Feeny as a director on 6 March 2017
19 Oct 2016
Accounts for a dormant company made up to 31 March 2016
14 Jun 2016
Appointment of Mrs Carol Flach as a secretary on 14 June 2016
14 Jun 2016
Termination of appointment of Heather Marr Bates as a secretary on 14 June 2016
...
... and 68 more events
02 May 2001
New director appointed
02 May 2001
New secretary appointed
27 Mar 2001
Secretary resigned
27 Mar 2001
Director resigned
02 Mar 2001
Incorporation