LATTITUDE GLOBAL VOLUNTEERING (ENTERPRISES) LIMITED - READING
Company Profile | Company Filings |
Overview
LATTITUDE GLOBAL VOLUNTEERING (ENTERPRISES) LIMITED is a Private Limited Company from READING ENGLAND and has the status: Dissolved - no longer trading.
LATTITUDE GLOBAL VOLUNTEERING (ENTERPRISES) LIMITED was incorporated 23 years ago on 02/03/2001 and has the registered number: 04171540. The accounts status is DORMANT.
LATTITUDE GLOBAL VOLUNTEERING (ENTERPRISES) LIMITED was incorporated 23 years ago on 02/03/2001 and has the registered number: 04171540. The accounts status is DORMANT.
LATTITUDE GLOBAL VOLUNTEERING (ENTERPRISES) LIMITED - READING
This company is listed in the following categories:
85590 - Other education n.e.c.
85590 - Other education n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2020 |
Registered Office
9 GREYFRIARS ROAD
READING
RG1 1NU
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
GAP ACTIVITY PROJECTS (ENTERPRISES) LTD. (until 12/02/2008)
GAP ACTIVITY PROJECTS (ENTERPRISES) LTD. (until 12/02/2008)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/03/2021 | 28/03/2022 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DR PATRICK CHARLES UPSON | Jul 1949 | British | Director | 2014-09-29 | CURRENT |
DR PATRICK CHARLES UPSON | Secretary | 2019-12-01 | CURRENT | ||
MR JAMES LANGDON | Apr 1968 | British | Director | 2021-03-01 | CURRENT |
MR JOHN WILLIAM WALLACE | Feb 1959 | British | Director | 2018-06-04 UNTIL 2021-03-01 | RESIGNED |
PAMELA WILLIAMS JONES | Dec 1953 | Director | 2001-03-02 UNTIL 2001-06-15 | RESIGNED | |
MRS CAROL FLACH | Secretary | 2018-05-21 UNTIL 2019-12-01 | RESIGNED | ||
MR PAUL JOHN ROMPANI | Secretary | 2011-10-28 UNTIL 2012-11-16 | RESIGNED | ||
ANGELO XAVIER MANORAJAH | Secretary | 2009-10-15 UNTIL 2011-10-28 | RESIGNED | ||
MRS CAROL FLACH | Secretary | 2016-06-14 UNTIL 2019-12-01 | RESIGNED | ||
MR JOSE MAZONE AGNELO GAMA | Dec 1951 | Secretary | 2007-05-21 UNTIL 2009-12-31 | RESIGNED | |
EDMUND BRADLEY | Aug 1961 | Secretary | 2001-03-02 UNTIL 2002-06-28 | RESIGNED | |
DONALD BOAG | Jul 1952 | Secretary | 2002-06-28 UNTIL 2006-12-15 | RESIGNED | |
MRS HEATHER MARR BATES | Secretary | 2012-11-16 UNTIL 2016-06-14 | RESIGNED | ||
LIEUTENANT GENERAL SIR HEW WILLIAM ROYSTON PIKE | Apr 1943 | British | Director | 2001-10-23 UNTIL 2006-07-21 | RESIGNED |
ACS SECRETARIES LIMITED | Nominee Secretary | 2001-03-02 UNTIL 2001-03-02 | RESIGNED | ||
CHRISTOPHER MARK JOHN WHITTINGTON | Aug 1938 | British | Director | 2001-03-02 UNTIL 2003-11-12 | RESIGNED |
MS BELINDA JANE COOTE | Nov 1953 | British | Director | 2007-12-02 UNTIL 2009-12-31 | RESIGNED |
ELIZABETH TAYLOR | Aug 1965 | British | Director | 2005-07-20 UNTIL 2009-02-23 | RESIGNED |
MS JOANNE SARA SMITHSON | Jul 1964 | British | Director | 2013-05-15 UNTIL 2018-03-12 | RESIGNED |
MR PAUL JOHN ROMPANI | May 1971 | British | Director | 2010-01-01 UNTIL 2012-11-16 | RESIGNED |
MRS SARAH RODDA | Feb 1968 | British | Director | 2018-06-05 UNTIL 2021-03-01 | RESIGNED |
MR IAN ROSS MCGREGOR RAMSAY | Sep 1952 | British | Director | 2003-11-12 UNTIL 2009-02-23 | RESIGNED |
JOHN RALPH CORNELL | Nov 1931 | British | Director | 2001-03-02 UNTIL 2001-10-07 | RESIGNED |
MR ALAN DOMINIQUE JENKINS | May 1952 | British | Director | 2013-05-15 UNTIL 2014-09-29 | RESIGNED |
LAURA MCINROY HENDERSON | Apr 1966 | British | Director | 2001-10-23 UNTIL 2003-11-12 | RESIGNED |
LYNN LOUISE HARRIS | Jun 1976 | British | Director | 2003-11-12 UNTIL 2005-07-20 | RESIGNED |
MR ABHINAV GAURAV | British | Director | 2018-06-04 UNTIL 2020-09-30 | RESIGNED | |
MR NICHOLAS DEREK FEENY | Dec 1956 | British | Director | 2008-02-23 UNTIL 2017-03-06 | RESIGNED |
ACS NOMINEES LIMITED | Director | 2001-03-02 UNTIL 2001-03-02 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Lattitude Global Volunteering | 2016-04-06 | Reading | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - LATTITUDE GLOBAL VOLUNTEERING (ENTERPRISES) LIMITED | 2019-11-21 | 31-03-2019 | £1 Cash £1 equity |
Micro-entity Accounts - LATTITUDE GLOBAL VOLUNTEERING (ENTERPRISES) LIMITED | 2018-12-25 | 31-03-2018 | £2 equity |
LATTITUDE GLOBAL VOLUNTEERING (ENTERPRISES) LIMITED | 2017-11-28 | 31-03-2017 | £1 Cash £1 equity |
Dormant Company Accounts - LATTITUDE GLOBAL VOLUNTEERING (ENTERPRISES) LIMITED | 2016-10-20 | 31-03-2016 | £1 Cash £1 equity |
Dormant Company Accounts - LATTITUDE GLOBAL VOLUNTEERING (ENTERPRISES) LIMITED | 2015-10-30 | 31-03-2015 | £1 Cash £1 equity |
Dormant Company Accounts - LATTITUDE GLOBAL VOLUNTEERING (ENTERPRISES) LIMITED | 2014-10-16 | 31-03-2014 | £1 Cash £1 equity |