Lattitude Global Volunteering

All UK companiesEducationLattitude Global Volunteering

Cultural education

Technical and vocational secondary education

Other education n.e.c.

Lattitude Global Volunteering contacts: address, phone, fax, email, website, shedule

Address: 42 Queens Road RG1 4BB Reading

Phone: 01189594914

Fax: 01189594914

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Lattitude Global Volunteering"? - send email to us!

Lattitude Global Volunteering detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Lattitude Global Volunteering.

Registration data Lattitude Global Volunteering

Register date: 1976-12-06

Register number: 01289296

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Lattitude Global Volunteering

Owner, director, manager of Lattitude Global Volunteering

Dr Harvey Smith Director. Address: Queens Road, Reading, RG1 4BB. DoB: June 1947, British

Simon Fisher Director. Address: Queens Road, Reading, RG1 4BB. DoB: June 1959, British

Benjamin Geoffrey White Director. Address: Queens Road, Reading, RG1 4BB. DoB: January 1983, British

Heather Marr Bates Secretary. Address: Queens Road, Reading, RG1 4BB, England. DoB:

Kaisu Fagan Director. Address: Queens Road, Reading, RG1 4BB, United Kingdom. DoB: August 1979, British

Nigel Rupert Evelyn Cribb Director. Address: Queens Road, Reading, RG1 4BB, United Kingdom. DoB: April 1958, British

Penelope Rose Mcneile Director. Address: Queens Road, Reading, RG1 4BB, United Kingdom. DoB: August 1957, British

Charles Edward Michael Reynolds Director. Address: Queens Road, Reading, Hertfordshire, RG1 4BB, Great Britain. DoB: November 1970, British

Dr Patrick Charles Upson Director. Address: Queens Road, Peppard Common, Reading, Oxfordshire, RG1 4BB, Great Britain. DoB: July 1949, British

Barbara Wijngaard Director. Address: Queens Road, Reading, Kent, RG1 4BB, Great Britain. DoB: March 1950, Dutch

Bonne Paton Director. Address: Queens Road, Reading, RG1 4BB, United Kingdom. DoB: January 1960, British

Nicholas Derek Feeny Director. Address: Queens Road, Reading, RG1 4BB, United Kingdom. DoB: December 1956, British

Mel Barlow Director. Address: Queens Road, Reading, RG1 4BB, United Kingdom. DoB: May 1972, British

Paul John Rompani Secretary. Address: Queens Road, Reading, RG1 4BB, United Kingdom. DoB:

Christian Turner Director. Address: High Street, Limpsfield, Oxted, Surrey, RH8 0DT, United Kingdom. DoB: August 1972, British

Angelo Xavier Manorajah Secretary. Address: Queens Road, Reading, RG1 4BB. DoB:

Jennifer Ruth Rossiter Director. Address: 10 Alma Street, London, NW5 3DJ. DoB: October 1948, British

Jose Mazone Agnelo Gama Secretary. Address: 39 Mayhill Road, Barnet, Herts, EN5 2NZ. DoB: n\a, British

John Western Greaves Director. Address: Bramshott Thatch, Rectory Lane, Liphook, Hampshire, GU30 7QZ. DoB: September 1939, British

Wendy Griffiths Williams Director. Address: Cwm Mwynant, Llanycefn, Clunderwen, Dyfed, SA66 7XT. DoB: February 1945, British

Miriam Sophie Turner Director. Address: 17 Courthope Road, London, NW3 2LE. DoB: January 1979, British

James Rupert Wansey Director. Address: Flat 3 12 Harvard Road, Chiswick, London, W4 4EA. DoB: September 1977, British

Michael Philip Muller Director. Address: Tithe Farmhouse, Hitcham Lane, Burnham, Berkshire, SL1 7DP. DoB: January 1952, British

Christopher David Woolf Director. Address: 7 Gladys Road, London, NW6 2PU. DoB: August 1977, British

Alan Dominique Jenkins Director. Address: Arthur Road, London, SW19 7DT. DoB: May 1952, British

Steven Michael Turnbull Director. Address: The Old Farmhouse, Church Road North Waltham, Basingstoke, Hampshire, RG25 2BL. DoB: October 1952, British

David Bruce Halley Director. Address: 4 Wellesley Crescent, Twickenham, Middlesex, TW2 5RT. DoB: November 1937, New Zealand

Anthony Knox Director. Address: Pound Cottage The Street, West Clandon, Guildford, Surrey, GU4 7TG. DoB: March 1945, British

David Brian Carleton Logan Director. Address: Three Gables, Kemerton, Tewkesbury, Gloucestershire, GL20 7HR. DoB: August 1943, British

Donald Boag Secretary. Address: Carabey House, Newbury Road, Lambourn, Berkshire, RG17 7LL. DoB:

Helen Cavendish Director. Address: The Cow Place 13 Ormonde Road, East Sheen, London, SW14 7BE. DoB: April 1970, British

John David Stuart Director. Address: The Hatches House, Axford, Marlborough, Wiltshire, SN8 2EX. DoB: July 1947, British

The Honourable Giles Money Coutts Director. Address: 10 Kensington Mansions, Trebouir Road, London, SW5 9TF. DoB: May 1957, British

Andrew John Bower Mitchell Director. Address: 30 Gibson Square, London, N1 0RD. DoB: March 1965, British

Ian Ross Mcgregor Ramsay Director. Address: Parsonage Farm Parsonage Downs, Great Dunmow, Essex, CM6 2AT. DoB: September 1952, British

Edmund Bradley Secretary. Address: 17 Talfourd Avenue, Reading, Berkshire, RG6 7BP. DoB:

Phillida Purvis Director. Address: 19 Norland Square, London, W11 4PU. DoB: June 1957, British

Lesley Dean Director. Address: 9 Blackheath Park, London, SE3 9RW. DoB: February 1939, British

John Hendry Bowie Secretary. Address: 47 Barn Drive, Cox Green, Maidenhead, Berkshire, SL6 3PR. DoB:

Elizabeth Cooper Director. Address: April Hill, Little Tew, Chipping Norton, Oxfordshire, OX7 4JH. DoB: November 1934, British

Elizabeth Tait Director. Address: Brice House, Thames Street, Charlbury, OX7 3QQ. DoB: October 1944, British

Alastair Altham Director. Address: 1 Devereux Road, London, SW11 6JR. DoB: August 1963, British

Martin Fee Director. Address: 55 Skiddaw Close, Braintree, Essex, CM7 8UR. DoB: August 1951, British

John Demmery Haden Director. Address: Julian Bower House, Julian Bower, Louth, Lincolnshire, LN11 9QN. DoB: August 1942, British

Kenneth Hyde Dickenson Director. Address: 7 Black Lake Close, Egham, Surrey, TW20 9UU. DoB: April 1922, British

Emrys Williams Secretary. Address: 8 The Forty, Cricklade, Swindon, Wiltshire, SN6 6HR. DoB: n\a, British

Brian Mayhew Mbe Director. Address: 17 Marney Road, Battersea, London, SW11 5EW. DoB: February 1961, British

Roger Michael Potter Director. Address: Higher Orchard, Sandford Orcas, Sherborne, Dorset, DT9 4RP. DoB: June 1946, British

Norah Olwen Davies Director. Address: 28 Arle Gardens, Alresford, Hampshire, SO24 9BA. DoB: March 1926, British

Timothy Card Director. Address: Stour House, 41 East Street, Blandford Forum, Dorset, DT11 7DU. DoB: November 1931, British

John Norman Abell Director. Address: Whittonditch House, Ramsbury, Marlborough, Wiltshire, SN8 2PZ. DoB: September 1931, British

Timothy Holland-bosworth Director. Address: The Manor House, Buriton, Petersfield, Hampshire, GU31 5RT. DoB: May 1938, British

Richard Hulse Director. Address: Sherfield Mill, Sherfield English, Romsey, Hampshire, SO5 0EQ. DoB: March 1936, British

Frederick William Hulton Director. Address: Ramridge Cottage, Weyhill, Andover, Hampshire, SP11 0QG. DoB: August 1938, British

Lieutenant-Commander Julian Peter Barlett Lee Secretary. Address: 31 Avocet Crescent, College Town, Camberley, Surrey, GU15 4XN. DoB:

Robert Patrick Haughton Mermagen Director. Address: 74 Enborne Road, Newbury, Berkshire, RG14 6AJ. DoB: June 1936, British

Christopher Mark John Whittington Director. Address: Southwood Lodge Kingsley Place, Highgate, London, N6 5EA. DoB: August 1938, British

Walter Moseley Director. Address: 5 Church Close, Eton, Windsor, Berkshire, SL4 6HP. DoB: June 1941, British

Martin John Wyndham Rogers Director. Address: 24 Millwood End, Long Hanborough, Oxfordshire, OX29 8BX. DoB: April 1931, British

Graham William Searle Director. Address: 35 Buttermere Drive, Camberley, Surrey, GU15 1RB. DoB: July 1937, British

Laurence Adrian Waring Evans Director. Address: 11 Cadogan Square, London, SW1X 0HT. DoB: June 1941, British

Jennifer Ace Anderson Director. Address: 43 Tedworth Square, London, SW1 4DW. DoB: September 1934, British

Richard Altham Director. Address: Crunnells Green House, Preston, Hitchin, Hertfordshire, SG4 7UF. DoB: January 1924, British

Jobs in Lattitude Global Volunteering vacancies. Career and practice on Lattitude Global Volunteering. Working and traineeship

Electrician. From GBP 2200

Carpenter. From GBP 2300

Electrician. From GBP 2200

Other personal. From GBP 1400

Plumber. From GBP 2100

Responds for Lattitude Global Volunteering on FaceBook

Read more comments for Lattitude Global Volunteering. Leave a respond Lattitude Global Volunteering in social networks. Lattitude Global Volunteering on Facebook and Google+, LinkedIn, MySpace

Address Lattitude Global Volunteering on google map

Other similar UK companies as Lattitude Global Volunteering: Cdquah Choice Limited | Mathan Theva Ltd | Aspire Health And Care Limited | Earlsfield Medical Services Limited | First Assist Care Ltd.

This firm is widely known under the name of Lattitude Global Volunteering. The firm was established 40 years ago and was registered under 01289296 as the company registration number. This particular registered office of this company is located in Reading. You can contact it at 42 Queens Road, . Established as Gap Activity Projects (gap), the company used the business name up till 2008-02-11, at which point it was replaced by Lattitude Global Volunteering. This firm is classified under the NACe and SiC code 85520 and has the NACE code: Cultural education. 2015-03-31 is the last time when account status updates were reported. Fourty years of experience in this field comes to full flow with Lattitude Global Volunteering as they managed to keep their customers happy through all the years.

The firm was registered as a charity on Thursday 10th February 1977. Its charity registration number is 272761. The geographic range of the enterprise's area of benefit is not defined. They provide aid in Ghana, India, Japan, Malawi, New Zealand, Northern Ireland, Poland, Republic Of Ireland, Scotland, South Africa, Vanuatu, Throughout England And Wales, Argentina, Australia, Canada, China, Ecuador, Fiji, Germany and Vietnam. The charity's board of trustees features eleven representatives: Pat Upson, Nigel Cribb, Mel Barlow, Kaisu Fagan and Alan Jenkins, among others. As for the charity's finances, their most prosperous period was in 2013 when they raised £2,160,344 and their expenditures were £2,165,953. Lattitude Global Volunteering concentrates on education and training, the problems of unemployment and economic and community development and the conservation of heritage sites and the protection of the environment. It tries to help children or youth, other charities or voluntary bodies, the youngest. It helps its beneficiaries by providing specific services, providing human resources and providing human resources. If you wish to know anything else about the firm's undertakings, dial them on the following number 01189594914 or check their website. If you wish to know anything else about the firm's undertakings, mail them on the following e-mail [email protected] or check their website.

The data obtained detailing this company's members implies the existence of eleven directors: Dr Harvey Smith, Simon Fisher, Benjamin Geoffrey White and 8 other members of the Management Board who might be found within the Company Staff section of our website who became a part of the team on 2015-09-14, 2015-06-08 and 2014-09-24. Moreover, the managing director's efforts are constantly helped by a secretary - Heather Marr Bates, from who was hired by the following business on 2012-11-16.