THE MAPP PARTNERSHIP
BERKSHIRE

Hellopages » Berkshire » Reading » RG1 2TD

Company number 04530477
Status Active
Incorporation Date 10 September 2002
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 22-24 MOUNT PLEASANT, READING, BERKSHIRE, RG1 2TD
Home Country United Kingdom
Nature of Business 85200 - Primary education, 85320 - Technical and vocational secondary education, 88990 - Other social work activities without accommodation n.e.c., 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Termination of appointment of Sharon Elizabeth Titus as a director on 2 February 2017; Termination of appointment of Shanice Medford as a secretary on 6 January 2017; Total exemption full accounts made up to 31 March 2016. The most likely internet sites of THE MAPP PARTNERSHIP are www.themapp.co.uk, and www.the-mapp.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. The Mapp Partnership is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04530477. The Mapp Partnership has been working since 10 September 2002. The present status of the company is Active. The registered address of The Mapp Partnership is 22 24 Mount Pleasant Reading Berkshire Rg1 2td. . ARCHIBALD, David is a Director of the company. DANIEL, Jackie is a Director of the company. SAVILLE, Keith is a Director of the company. WILLIAMS, Joe is a Director of the company. WILLIAMS, Rosemary Phyllis is a Director of the company. Secretary BOOBIER, David has been resigned. Secretary MEDFORD, Shanice has been resigned. Secretary NWOKOBIA, Lynne has been resigned. Secretary SHINER, Anna has been resigned. Secretary WISKYD PARTNERS CIC has been resigned. Director ALLEYNE, Wayne has been resigned. Director BOOBIER, David has been resigned. Director FALCONER, Paulette has been resigned. Director FLEARY-GRIFFITHS, Esther has been resigned. Director GOODEN, Lorna Sharon has been resigned. Director HENRY, Claudette has been resigned. Director HINGLEY, Phil has been resigned. Director MASTERS, Errol Ricardo has been resigned. Director PAVER, Alain Frederic has been resigned. Director PAVER, Sue has been resigned. Director POTTER, Peter Bell has been resigned. Director SMY, Anna Louise has been resigned. Director TITUS, Sharon Elizabeth has been resigned. Director TURK, Wendy Foenicia has been resigned. Director TURK, Wendy Foenicia has been resigned. Director WHITE, Keith has been resigned. Director WHITE, Vincie Denis has been resigned. Director WILLIAMS, Joe has been resigned. Director WISKYD PARTNERS CIC has been resigned. The company operates in "Primary education".


Current Directors

Director
ARCHIBALD, David
Appointed Date: 10 September 2002
66 years old

Director
DANIEL, Jackie
Appointed Date: 10 September 2002
69 years old

Director
SAVILLE, Keith
Appointed Date: 05 January 2015
62 years old

Director
WILLIAMS, Joe
Appointed Date: 15 March 2016
79 years old

Director
WILLIAMS, Rosemary Phyllis
Appointed Date: 19 October 2016
77 years old

Resigned Directors

Secretary
BOOBIER, David
Resigned: 30 September 2011
Appointed Date: 19 July 2006

Secretary
MEDFORD, Shanice
Resigned: 06 January 2017
Appointed Date: 16 September 2015

Secretary
NWOKOBIA, Lynne
Resigned: 23 September 2004
Appointed Date: 10 September 2002

Secretary
SHINER, Anna
Resigned: 14 July 2006
Appointed Date: 22 September 2004

Secretary
WISKYD PARTNERS CIC
Resigned: 01 April 2014
Appointed Date: 01 November 2011

Director
ALLEYNE, Wayne
Resigned: 01 January 2011
Appointed Date: 22 September 2004
65 years old

Director
BOOBIER, David
Resigned: 30 September 2011
Appointed Date: 22 September 2004
76 years old

Director
FALCONER, Paulette
Resigned: 17 December 2003
Appointed Date: 10 September 2002
65 years old

Director
FLEARY-GRIFFITHS, Esther
Resigned: 22 September 2004
Appointed Date: 10 September 2002
63 years old

Director
GOODEN, Lorna Sharon
Resigned: 10 September 2002
Appointed Date: 10 September 2002
58 years old

Director
HENRY, Claudette
Resigned: 14 October 2009
Appointed Date: 23 May 2005
64 years old

Director
HINGLEY, Phil
Resigned: 24 October 2006
Appointed Date: 23 March 2005
83 years old

Director
MASTERS, Errol Ricardo
Resigned: 24 October 2006
Appointed Date: 22 March 2006
70 years old

Director
PAVER, Alain Frederic
Resigned: 30 March 2012
Appointed Date: 18 July 2007
85 years old

Director
PAVER, Sue
Resigned: 19 December 2007
Appointed Date: 10 September 2002
69 years old

Director
POTTER, Peter Bell
Resigned: 18 July 2007
Appointed Date: 15 November 2006
86 years old

Director
SMY, Anna Louise
Resigned: 16 June 2011
Appointed Date: 22 September 2004
50 years old

Director
TITUS, Sharon Elizabeth
Resigned: 02 February 2017
Appointed Date: 08 July 2015
57 years old

Director
TURK, Wendy Foenicia
Resigned: 15 November 2006
Appointed Date: 23 May 2005
70 years old

Director
TURK, Wendy Foenicia
Resigned: 25 November 2004
Appointed Date: 10 September 2002
70 years old

Director
WHITE, Keith
Resigned: 17 May 2006
Appointed Date: 10 September 2002
68 years old

Director
WHITE, Vincie Denis
Resigned: 17 February 2010
Appointed Date: 01 February 2006
76 years old

Director
WILLIAMS, Joe
Resigned: 31 January 2010
Appointed Date: 21 June 2006
79 years old

Director
WISKYD PARTNERS CIC
Resigned: 01 April 2014
Appointed Date: 23 June 2010

THE MAPP PARTNERSHIP Events

02 Feb 2017
Termination of appointment of Sharon Elizabeth Titus as a director on 2 February 2017
31 Jan 2017
Termination of appointment of Shanice Medford as a secretary on 6 January 2017
03 Jan 2017
Total exemption full accounts made up to 31 March 2016
31 Oct 2016
Appointment of Councillor Rose Williams as a director on 19 October 2016
12 Sep 2016
Confirmation statement made on 31 July 2016 with updates
...
... and 66 more events
09 Nov 2004
Secretary resigned
13 Oct 2004
Annual return made up to 10/09/04
  • 363(287) ‐ Registered office changed on 13/10/04
  • 363(288) ‐ Director resigned

08 Sep 2004
Total exemption full accounts made up to 30 September 2003
24 Nov 2003
Annual return made up to 10/09/03
10 Sep 2002
Incorporation