Mapaction

All UK companiesHuman health and social work activitiesMapaction

Other human health activities

Mapaction contacts: address, phone, fax, email, website, shedule

Address: The Clare Charity Centre Wycombe Road Saunderton HP14 4BF High Wycombe

Phone: 01494 568899

Fax: +44-1550 2941009

Email: [email protected]

Website:

Shedule:

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

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

Registration data Mapaction

Register date: 2008-06-04

Register number: 06611408

Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report form global database UK for Mapaction

Owner, director, manager of Mapaction

Roger Edward Wedge Secretary. Address: Beulah Road, Tunbridge Wells, Kent, TN1 2NR, England. DoB:

Dr Anne Catherine Kemp Director. Address: Wycombe Road, Saunderton, High Wycombe, Buckinghamshire, HP14 4BF. DoB: March 1963, British

Carolyn Mary Twist Director. Address: Wycombe Road, Saunderton, High Wycombe, Buckinghamshire, HP14 4BF, England. DoB: November 1954, British

Darren James Connaghan Director. Address: Hartfield Ave, Brighton, BN1 8AD, England. DoB: April 1966, British

James David Russell Brown Director. Address: Elton Avenue, Greenford, UB6 0PR, Uk. DoB: December 1965, Uk

Alan Philip Mills Director. Address: Tovil Road, Maidstone, Kent, ME15 6QJ, Uk. DoB: June 1969, British

Liutenant Colonel Deputy Head Flemming Scholer Nielsen Director. Address: Datavej 16, Birkerod, 3460, Denmark. DoB: May 1958, Danish

Victoria Mary White Director. Address: Wycombe Road, Saunderton, High Wycombe, Buckinghamshire, HP14 4BF, England. DoB: October 1974, British

Dr Toby Edmund Wicks Director. Address: St. Hilary Close, Stoke Bishop, Bristol, BS9 1DA, United Kingdom. DoB: April 1975, British

Nigel Peter Press Director. Address: Appledore Pootings Road, Crockham Hill, Edenbridge, Kent, TN8 6SE. DoB: March 1949, British

Major General Roy Wood Director. Address: Glencairn, 9 The Chase Donnington, Newbury, Berkshire, RG14 3AQ. DoB: May 1940, British

Patrick Mervyn Doyne Vigors Director. Address: 79 Nightingale Lane, London, SW12 8LY. DoB: January 1948, British

Anna Elizabeth Mason Director. Address: Gillespie Rd, London, N5 1LP, Uk. DoB: January 1979, New Zealand

Christopher Geoffrey Egerton-warburton Director. Address: Westmoreland Place, London, SW1V 4AD, England. DoB: January 1971, British

Peter Bruce Mauleverer Director. Address: Eliot Vale, Blackheath, London, SE3 0UW. DoB: November 1946, British

Helen Campbell Director. Address: Saunderton, High Wycombe, Buckinghamshire, HP14 4BF, United Kingdom. DoB: November 1976, British

John Francis Howe Director. Address: Ashcombe Avenue, Surbiton, Surrey, KT6 6QA. DoB: January 1944, British

Patrick Mervyn Doyne Vigors Secretary. Address: 79d Nightingale Lane, London, SW12 8LY. DoB: n\a, British

Lord Kenneth Peter Lyle Inchcape Director. Address: Clyffe Pypard, Swindon, Wiltshire, SN4 7PY. DoB: January 1943, British

James David Russell Brown Director. Address: Elton Avenue, Greenford, Middlesex, UB6 0PR. DoB: December 1965, Uk

Gregory Wolcough Director. Address: 3 Coniger Road, London, SW6 3TB. DoB: October 1937, British

Nicholas Hugh Wyldbore Smith Director. Address: Watery Lane, Clifton Hampden, Abingdon, Oxfordshire, OX14 3EL. DoB: May 1938, British

Earl Of Jonathan Cork And Orrery Director. Address: Lickfold, Petworth, West Sussex, GU28 9EY. DoB: November 1945, British

Michael Mills Director. Address: 147 Sutherland Grove, London, SW18 5QU. DoB: March 1935, British

Graham Frederick Payne Director. Address: Jacobstowe, Okehampton, Devon, EX29 3RG. DoB: October 1944, British

Lynda Diane Rose Director. Address: Nutford, Blandford Forum, Dorset, DT11 0QJ. DoB: July 1946, British

Brigadier Rupert Cornelis Van Der Horst Director. Address: Homington Road, Coombe Bissett, Wiltshire, SP5 4LR. DoB: February 1941, British

Philippa Jane Bomford Secretary. Address: 18 Reading Road, Wallingford, Oxfordshire, OX10 9DS. DoB:

Andrew Sandys Douglas-bate Director. Address: Alwyn Lawn Hosue, Stone, Aylesbury, Buckinghamshire, HP17 8RZ. DoB: April 1936, British

Jobs in Mapaction vacancies. Career and practice on Mapaction. Working and traineeship

Sorry, now on Mapaction all vacancies is closed.

Responds for Mapaction on FaceBook

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

Address Mapaction on google map

Other similar UK companies as Mapaction: Bnp Credit And Saving Ltd | Gibmoor Holdings Limited | Park View Private Clients Limited | Commonwealth Financial Group Limited | Torch Financial Limited

Mapaction is a firm with it's headquarters at HP14 4BF High Wycombe at The Clare Charity Centre Wycombe Road. The firm has been in existence since 2008 and is established under reg. no. 06611408. The firm has been present on the British market for 8 years now and the status at the time is is active. Established as Aid For Aid, this business used the business name up till 2010-01-21, then it got changed to Mapaction. The firm principal business activity number is 86900 which means Other human health activities. 2014-12-31 is the last time company accounts were reported. It's been eight years that Mapaction began to play a significant role on this market.

Having three job offers since Friday 25th July 2014, the corporation has been relatively active on the labour market. On Thursday 14th August 2014, it was recruiting candidates for a part time Head of Institutional Partnerships post in High Wycombe, and on Friday 25th July 2014, for the vacant post of a part time IT Assistant in Saunderton. As of yet, they have employed employees for the Finance Manager/Office Coordinator positions. Employees on these posts usually earn more than £30000 and up to £33000 yearly. More information on recruitment process and the job vacancy is detailed in particular announcements.

The enterprise became a charity on Friday 14th November 2008. It operates under charity registration number 1126727. The range of the enterprise's activity is undefined. in practice, national and overseas. They work in Burma, Central African Republic, India, Jordan, Lebanon, Philippines, Sudan, Turkey and Buckinghamshire. The company's trustees committee features fifteen members: Anna Mason, Darren Connaghan, Dr Toby Edmund Wicks, James Brown and Major General Roy Wood, among others. When it comes to the charity's finances, their most successful time was in 2013 when their income was £595,658 and they spent £565,527. The company concentrates on providing help overseas and relieving famine, fighting famine and providing aid overseas and the advancement of health and saving of lives. It devotes its dedicates its efforts the general public, the general public. It provides aid to its agents by providing human resources, providing human resources and providing specific services. If you wish to learn anything else about the charity's undertakings, call them on this number 01494 568899 or visit their website. If you wish to learn anything else about the charity's undertakings, mail them on this e-mail [email protected] or visit their website.

According to the information we have, this business was incorporated in 2008-06-04 and has so far been guided by twenty six directors, out of whom eleven (Dr Anne Catherine Kemp, Carolyn Mary Twist, Darren James Connaghan and 8 others listed below) are still active. To find professional help with legal documentation, since November 2015 this business has been making use of Roger Edward Wedge, who's been concerned with making sure that the firm follows with both legislation and regulation.