Mappa Mundi Limited
Other retail sale in non-specialised stores
Contacts of Mappa Mundi Limited: address, phone, fax, email, website, working hours
Address: Cathedral Office 5,college Cloisters HR1 2NG Hereford
Phone: +44-151 5562072 +44-151 5562072
Fax: +44-1487 2452941 +44-1487 2452941
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Mappa Mundi Limited"? - Send email to us!
Registration data Mappa Mundi Limited
Get full report from global database of The UK for Mappa Mundi Limited
Addition activities kind of Mappa Mundi Limited
353600. Hoists, cranes, and monorails
511302. Disposable plates, cups, napkins, and eating utensils
551199. New and used car dealers, nec
23990300. Banners, pennants, and flags
34710108. Rechroming auto bumpers
36210207. Synchronous condensers, electric
38250107. Internal combustion engine analyzers, to test electronics
Owner, director, manager of Mappa Mundi Limited
Secretary - Glyn Ian Morgan. Address: Cathedral Office, 5,College Cloisters, Hereford, HR1 2NG. DoB:
Director - Glyn Ian Morgan. Address: Cathedral Office, 5,College Cloisters, Hereford, HR1 2NG. DoB: December 1964, British
Director - Gordon Powell. Address: Cathedral Office, 5,College Cloisters, Hereford, HR1 2NG. DoB: November 1952, British
Director - Richard Price. Address: Cathedral Office, 5,College Cloisters, Hereford, HR1 2NG. DoB: April 1956, British
Director - Reverant Canon Christopher Pullin. Address: Cathedral Close, Hereford, Herefordshire, HR1 2NG. DoB: April 1956, British
Director - Sandra Elliot. Address: Ledbury Road, Tupsley, Hereford, Herefordshire, HR1 1RH. DoB: July 1949, British
Director - The Reverend Canon Andrew Piper. Address: The Canons House, 1 Cathedral Close, Hereford, Herefordshire, HR1 2NG. DoB: June 1958, British
Director - The Very Rev'D Michael Edward Tavinor. Address: The Deanery, Cathedral Close, Hereford, Herefordshire, HR1 2NG. DoB: September 1953, British
Director - Group Captain Julian Andrews. Address: Cathedral Office, 5,College Cloisters, Hereford, HR1 2NG. DoB: May 1955, British
Director - Andrew Kenneth Eames. Address: Kings Caple, Hereford, Herefordshire, HR1 4TX. DoB: December 1944, British
Director - The Ven Malcolm John Colmer. Address: The Archdeacon's House, 3 St John's Street, Hereford, Herefordshire, HR1 2NB. DoB: February 1945, British
Director - Kevin Garrett Mason. Address: The Old Rectory, Fownhope, Herefordshire, HR1 4PS. DoB: April 1949, British
Secretary - Steven Kent. Address: Broad Green House, Brampton Road, Madley, Herefordshire. DoB:
Director - Rosemary Lording. Address: 93 Kings Acre Road, Hereford, Herefordshire, HR4 0RQ. DoB: April 1947, British
Director - Revd Canon Val Hamer. Address: 2 Cathedral Close, Hereford, Herefordshire, HR1 2NG. DoB: October 1952, British
Director - Colin Roderick Riches. Address: Capuchine House, 19 Church Street, Hereford, Herefordshire, HR1 2LR. DoB: March 1931, British
Director - Geoffrey Richards John. Address: 15 Cantilupe Street, Hereford, HR1 2NU. DoB: March 1934, British
Director - Right Reverend Michael Wrenford Hooper. Address: Archdeacons House Cathedral Close, Hereford, Herefordshire, HR1 2NG. DoB: May 1941, British
Secretary - Andrew Eames. Address: Mayfields, Kings Caple, Hereford, HR1 4TX. DoB:
Director - Reverend Canon James Frederick Butterworth. Address: 8 Churchill Close, Venns Lane, Hereford, HR1 1DH. DoB: May 1949, British
Director - Very Reverend Robert Andrew Willis. Address: The Deanery, Canterbury, Kent, CT1 2EP. DoB: May 1947, British
Secretary - Raymond Kingsley-taylor. Address: Bonds Green Farm, Broxwood, Leominster, Herefordshire, HR6 9JJ. DoB: November 1930, British
Director - Canon Leonard Godfrey Moss. Address: The Archdeacons House, The Close, Hereford, Herefordshire, HR1 2NG. DoB: July 1932, British
Director - Revd Canon Raymond Austin Masters. Address: 5 Castle Street, Hereford, Hereford & Worcester, HR1 2NL. DoB: May 1926, British
Director - The Venerable John Tiller. Address: The Archdeacon's House, 3 St John Street, Hereford, HR1 2NB. DoB: June 1938, British
Director - Revd Canon Paul Robert Iles. Address: The Canons House, Cathedral Close, Hereford, Hereford & Worcester, HR1 2NG. DoB: February 1937, British
Director - Sir John Henry Geers Cotterell Baronet. Address: Estate Office Garnons, Byford, Hereford, Herefordshire, HR4 7JX. DoB: May 1935, British
Director - Raymond Kingsley-taylor. Address: The Cathedral Office, 5 College Cloisters, Hereford, Hereford Worcester, HR1 2NG. DoB: November 1930, British
Secretary - Peter Frederick Barton Beesley. Address: 1 The Sanctuary, Westminster, London, SW1P 3JT. DoB: April 1943, British
Director - Peter Haynes. Address: The Deanery, The Cloisters, Hereford, Hereford And Worcester, HR1 2NG. DoB: April 1925, British
Jobs in Mappa Mundi Limited, vacancies. Career and training on Mappa Mundi Limited, practic
Now Mappa Mundi Limited have no open offers. Look for open vacancies in other companies
-
Practice Education Lecturer in Paramedic Practice (1 post) (Ormskirk)
Region: Ormskirk
Company: Edge Hill University
Department: Faculty of Health & Social Care
Salary: £32,958 to £37,075 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Nursing
-
Admissions and Conference Manager (Sutton)
Region: Sutton
Company: Institute of Cancer Research
Department: N\A
Salary: £27,784 to £33,924 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication
-
Post-Doctoral Research Fellow in Hybrid Set-Membership Methods for Control and Robotics (Plymouth)
Region: Plymouth
Company: University of Plymouth
Department: School of Engineering, Faculty of Science and Engineering
Salary: £33,518 to £38,833 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Artificial Intelligence,Engineering and Technology,Electrical and Electronic Engineering
-
Research Development Manager (GDIH) (London)
Region: London
Company: Loughborough University
Department: Research Office, Loughborough London
Salary: £39,324 to £46,924 per annum plus £3,033 London weighting, subject to annual pay award.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication
-
Research Associate -Fixed Term Contract (Bath)
Region: Bath
Company: University of Bath
Department: Mechanical Engineering
Salary: £32,548 rising to £38,833
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Materials Science,Computer Science,Software Engineering,Engineering and Technology,Mechanical Engineering
-
Lecturer (Filmmaking - Editing) (Manchester)
Region: Manchester
Company: Manchester Metropolitan University
Department: Manchester School of Art
Salary: £34,520 to £39,992 pro rata, Grade 8
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Media and Communications,Media Studies
-
Head of HR Transformation (Swansea)
Region: Swansea
Company: Swansea University
Department: Human Resources
Salary: £49,149 to £56,950 per annum (dependent on experience)
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Human Resources,PR, Marketing, Sales and Communication,Senior Management
-
Programme Director/Senior Lecturer (Teaching-focused) (Dubai - United Arab Emirates)
Region: Dubai - United Arab Emirates
Company: University of Birmingham
Department: College of Social Sciences- Birmingham Business School
Salary: Competitive
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Management,Business Studies
-
Web and Digital Marketing Manager (Portsmouth)
Region: Portsmouth
Company: University of Portsmouth
Department: Marketing and Communications Department
Salary: £38,833 to £47,722 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication
-
PhD Studentship: Testing and Modelling of Mechanical Performance of 3D-Printed Shape-Memory-Alloy Stents (Loughborough)
Region: Loughborough
Company: Loughborough University
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy,Mathematics and Statistics,Mathematics,Engineering and Technology,Mechanical Engineering,Other Engineering
-
Research Fellowships, 2018 (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: St John’s College
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Historical and Philosophical Studies,History,History of Art,Archaeology,Philosophy,Theology and Religious Studies
-
Research Associate (Sheffield)
Region: Sheffield
Company: University of Sheffield
Department: Department of Molecular Biology and Biotechnology
Salary: £30,175 to £32,004 Grade 7 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry
Responds for Mappa Mundi Limited on Facebook, comments in social nerworks
Read more comments for Mappa Mundi Limited. Leave a comment for Mappa Mundi Limited. Profiles of Mappa Mundi Limited on Facebook and Google+, LinkedIn, MySpaceLocation Mappa Mundi Limited on Google maps
Other similar companies of The United Kingdom as Mappa Mundi Limited: Ritter-courivaud Limited | Jemini Services Limited | Pamir Meat Shop Ltd | Neptune Bargains Limited | Gerry Bingham Services Limited
This particular business is based in Hereford under the ID 02335994. This firm was started in 1989. The headquarters of this firm is situated at Cathedral Office 5,college Cloisters. The post code for this address is HR1 2NG. This company is registered with SIC code 47190 : Other retail sale in non-specialised stores. Mappa Mundi Ltd filed its account information up until 2014-12-31. The most recent annual return was filed on 2016-01-17. 27 years of presence in this field of business comes to full flow with Mappa Mundi Ltd as the company managed to keep their customers satisfied through all this time.
The information we have that details this particular firm's executives shows us that there are seven directors: Glyn Ian Morgan, Gordon Powell, Richard Price and 4 others listed below who were appointed to their positions on 2015-07-24, 2013-05-19 and 2012-05-01.
Mappa Mundi Limited is a domestic nonprofit company, located in Hereford, The United Kingdom. It is a limited by shares, British proprietary company. Since 1988, the company is headquartered in Cathedral Office 5,college Cloisters HR1 2NG Hereford. Mappa Mundi Limited was registered on 1989-01-17. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 742,000 GBP, sales per year - more 133,000 GBP. Mappa Mundi Limited is Private Limited Company.
The main activity of Mappa Mundi Limited is Wholesale and retail trade; repair of motor vehicles and, including 7 other directions. Secretary of Mappa Mundi Limited is Glyn Ian Morgan, which was registered at Cathedral Office, 5,College Cloisters, Hereford, HR1 2NG. Products made in Mappa Mundi Limited were not found. This corporation was registered on 1989-01-17 and was issued with the Register number 02335994 in Hereford, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Mappa Mundi Limited, open vacancies, location of Mappa Mundi Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on May 1st, 2024