Lattitude 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: www.lattitude.org.uk
Shedule:
Incorrect data or we want add more details informations for "Lattitude Global Volunteering"? - send email to us!
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 VolunteeringOwner, 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, MySpaceAddress 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.