MAPACTION

Address:
Unit 1 - 2 Douglas Court, Seymour Business Park, Station Road, Chinnor, Oxon, OX39 4HA, England

MAPACTION is a business entity registered at Companies House, UK, with entity identifier is 06611408. The registration start date is June 4, 2008. The current status is Active.

Company Overview

Company Number 06611408
Company Name MAPACTION
Registered Address Unit 1 - 2 Douglas Court, Seymour Business Park
Station Road
Chinnor
Oxon
OX39 4HA
England
Company Category PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Company Status Active
Origin Country United Kingdom
Incorporation Date 2008-06-04
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-07-02
Returns Last Update 2016-06-04
Confirmation Statement Due Date 2021-06-18
Confirmation Statement Last Update 2020-06-04
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
86900 Other human health activities

Office Location

Address UNIT 1 - 2 DOUGLAS COURT, SEYMOUR BUSINESS PARK
STATION ROAD
Post Town CHINNOR
County OXON
Post Code OX39 4HA
Country ENGLAND

Companies with the same post code

Entity Name Office Address
CLEERE CONSULTING LTD 76 Station Road, Chinnor, Oxfordshire, OX39 4HA, England
ALLEN LANDSCAPING LTD 96 Station Road, Chinnor, Oxfordshire, OX39 4HA
MAPACTION SERVICES LIMITED Unit 1-2 Douglas Court Seymour Business Park, Station Road, Chinnor, Oxon, OX39 4HA, England
PLATINIUMS HAIR DESIGN LTD 88 Station Road, Chinnor, Oxfordshire, OX39 4HA, England
CHILTERNS TOURISM NETWORK LTD Chilterns Conservation Board The Lodge, Station Road, Chinnor, OX39 4HA
NATIONWIDE SURVEYING ( UK ) LIMITED 3 Douglas Court, Seymour Business Park Station Road, Chinnor, Oxfordshire, OX39 4HA, England
CHILTERN WOODLANDS PROJECT LIMITED The Lodge, 90 Station Road, Chinnor, Oxfordshire, OX39 4HA

Companies with the same post town

Entity Name Office Address
WAXTASTICK LTD 24 Ravensmead, Chinnor, OX39 4JG, England
JULIA PRICHARD CONSULTING LIMITED Great Wood House Hill Top Lane, Chinnor Hill, Chinnor, OX39 4BH, England
OXFORD COACHING LTD Drifts, Chinnor Hill, Chinnor, OX39 4BS, England
BROWNSWOOD LAND & DEVELOPMENT LTD The White House Sydenham Road, Sydenham, Chinnor, Oxfordshire, OX39 4NE, England
BOUCHRA EL AZHARI LTD 42a Lower Icknield Way, Chinnor, OX39 4EB, England
SPOTLESS BINS LTD 5 Lower Icknield Way, Chinnor, OX39 4DZ, England
GREEN BIKE FOOD COMPANY LTD 11 Siareys Close, Chinnor, OX39 4EF, England
KAFFA & CO LTD 17 17 Oxford Down, Chinnor, Oxfordshire, OX39 4FF, England
MARTEL TRADING LIMITED Yew Trees Crowell Hill, Crowell Hill, Chinnor, OX39 4BT, England
OPTIC PERFORMANCE LIMITED 73 Oakley Road, Chinnor, OX39 4HR, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
WEDGE, Roger Edward Secretary (Active) 60 Beulah Road, Tunbridge Wells, Kent, England, TN1 2NR /
28 November 2015
/
BROWN, James David Russell Director (Active) 87 Elton Avenue, Greenford, Uk, UB6 0PR December 1965 /
7 December 2013
British /
England
Director Private Company
IRVING, Alexander Paul Director (Active) 42 Bridge Road, Farnborough, Hampshire, United Kingdom, GU14 0HP February 1961 /
3 December 2016
British /
United Kingdom
Senior Gis Consultant
KEMP, Anne Catherine, Dr Director (Active) The Clare Charity Centre, Wycombe Road, Saunderton, High Wycombe, Buckinghamshire, HP14 4BF March 1963 /
28 November 2015
British /
England
Consultant
MILLS, Alan Philip Director (Active) 8 Tovil Road, Maidstone, Kent, Uk, ME15 6QJ June 1969 /
7 December 2012
British /
United Kingdom
Consultant
NIELSEN, Flemming Scholer, Liutenant Colonel Deputy Head Director (Active) Beredskabssyrelsen (Danish Emergency Management Ag, Datavej 16, Birkerod, 3460, Denmark May 1958 /
4 July 2011
Danish /
Denmark
None
PARKER, Benjamin George Director (Active) Flat 4, 5 Royal York Crescent, Bristol, United Kingdom, BS8 4JZ September 1966 /
3 December 2016
British /
United Kingdom
Editor
PRESS, Nigel Peter Director (Active) Appledore Pootings Road, Crockham Hill, Edenbridge, Kent, TN8 6SE March 1949 /
9 March 2009
British /
United Kingdom
Geologist
TWIST, Carolyn Mary Director (Active) The Clare Charity Centre, Wycombe Road, Saunderton, High Wycombe, Buckinghamshire, England, HP14 4BF November 1954 /
29 November 2014
British /
England
Retired Accountant
VIGORS, Patrick Mervyn Doyne Director (Active) 79 Nightingale Lane, London, SW12 8LY January 1948 /
4 June 2008
British /
United Kingdom
Fca
WOOD, Roy, Major General Director (Active) Glencairn, 9 The Chase Donnington, Newbury, Berkshire, RG14 3AQ May 1940 /
9 March 2009
British /
United Kingdom
Retired
BOMFORD, Philippa Jane Secretary (Resigned) Woodstock Cottage, 18 Reading Road, Wallingford, Oxfordshire, OX10 9DS /
4 June 2008
/
VIGORS, Patrick Mervyn Doyne Secretary (Resigned) 79d Nightingale Lane, London, SW12 8LY /
9 March 2009
British /
Co Director
BROWN, James David Russell Director (Resigned) 87 Elton Avenue, Greenford, Middlesex, UB6 0PR December 1965 /
23 January 2009
British /
England
United Nations
CAMPBELL, Helen Director (Resigned) Pmd Vigors, Saunderton Estate, Saunderton, High Wycombe, Buckinghamshire, United Kingdom, HP14 4BF November 1976 /
5 December 2009
British /
United Kingdom
Gis
CONNAGHAN, Darren James Director (Resigned) 35 Hartfield Ave, Brighton, England, BN1 8AD April 1966 /
9 December 2013
British /
England
Gu Consultant
CORK AND ORRERY, Jonathan, Earl Of Director (Resigned) Lickfold House, Lickfold, Petworth, West Sussex, GU28 9EY November 1945 /
23 January 2009
British /
United Kingdom
Retired
DOUGLAS-BATE, Andrew Sandys Director (Resigned) Alwyn Lawn Hosue, Stone, Aylesbury, Buckinghamshire, HP17 8RZ April 1936 /
4 June 2008
British /
United Kingdom
Director
EGERTON-WARBURTON, Christopher Geoffrey Director (Resigned) 16 Westmoreland Place, London, England, SW1V 4AD January 1971 /
4 December 2010
British /
United Kingdom
Investment Banker
HOWE, John Francis Director (Resigned) 24 Ashcombe Avenue, Surbiton, Surrey, KT6 6QA January 1944 /
5 December 2009
British /
England
Company Executive Semi Retired
INCHCAPE, Kenneth Peter Lyle, Lord Director (Resigned) Manor Farm, Clyffe Pypard, Swindon, Wiltshire, SN4 7PY January 1943 /
23 January 2009
British /
United Kingdom
Company Director/Farmer
MASON, Anna Elizabeth Director (Resigned) 126 Gillespie Rd, London, Uk, N5 1LP January 1979 /
7 December 2013
New Zealand /
Uk
None
MAULEVERER, Peter Bruce Director (Resigned) 8 Eliot Vale, Blackheath, London, SE3 0UW November 1946 /
1 February 2010
British /
England
Retired Barrister
MILLS, Michael Director (Resigned) 147 Sutherland Grove, London, SW18 5QU March 1935 /
23 January 2009
British /
United Kingdom
Retired Business Consultant
PAYNE, Graham Frederick Director (Resigned) Beech Lodge, Jacobstowe, Okehampton, Devon, EX29 3RG October 1944 /
23 January 2009
British /
United Kingdom
Retired
ROSE, Lynda Diane Director (Resigned) Nutford Barn, Nutford, Blandford Forum, Dorset, DT11 0QJ July 1946 /
23 January 2009
British /
Retired
VAN DER HORST, Rupert Cornelis, Brigadier Director (Resigned) Water Lane Cottage, Homington Road, Coombe Bissett, Wiltshire, SP5 4LR February 1941 /
23 January 2009
British /
Retired
WHITE, Victoria Mary Director (Resigned) The Clare Charity Centre, Wycombe Road, Saunderton, High Wycombe, Buckinghamshire, England, HP14 4BF October 1974 /
5 December 2009
British /
Uk
None
WICKS, Toby Edmund, Dr Director (Resigned) 6 St. Hilary Close, Stoke Bishop, Bristol, United Kingdom, BS9 1DA April 1975 /
5 December 2009
British /
Great Britain
Emergency Specialist
WOLCOUGH, Gregory Director (Resigned) 3 Coniger Road, London, SW6 3TB October 1937 /
23 January 2009
British /
United Kingdom
Charity Admin
WYLDBORE SMITH, Nicholas Hugh Director (Resigned) The Courtiers, Watery Lane, Clifton Hampden, Abingdon, Oxfordshire, OX14 3EL May 1938 /
23 January 2009
British /
Retired

Competitor

Search similar business entities

Post Town CHINNOR
Post Code OX39 4HA
SIC Code 86900 - Other human health activities

Improve Information

Please provide details on MAPACTION by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches