MANUFACTURERS' AGENTS' ASSOCIATION OF GREAT BRITAIN AND IRELAND (INCORPORATED)
Overview
| Company Name | MANUFACTURERS' AGENTS' ASSOCIATION OF GREAT BRITAIN AND IRELAND (INCORPORATED) |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 00185617 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MANUFACTURERS' AGENTS' ASSOCIATION OF GREAT BRITAIN AND IRELAND (INCORPORATED)?
- Activities of business and employers membership organisations (94110) / Other service activities
Where is MANUFACTURERS' AGENTS' ASSOCIATION OF GREAT BRITAIN AND IRELAND (INCORPORATED) located?
| Registered Office Address | Studio 5 Village House 13-15 Swakeleys Road UB10 8DF Ickenham Middx England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MANUFACTURERS' AGENTS' ASSOCIATION OF GREAT BRITAIN AND IRELAND (INCORPORATED)?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MANUFACTURERS' AGENTS' ASSOCIATION OF GREAT BRITAIN AND IRELAND (INCORPORATED)?
| Last Confirmation Statement Made Up To | Sep 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 30, 2025 |
| Overdue | No |
What are the latest filings for MANUFACTURERS' AGENTS' ASSOCIATION OF GREAT BRITAIN AND IRELAND (INCORPORATED)?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Sep 30, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 6 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 7 pages | AA | ||||||||||
Termination of appointment of David Richmond Cranston as a director on Mar 01, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jason Melville Quaife as a director on Jan 10, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 30, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 7 pages | AA | ||||||||||
Appointment of Mr Jason Melville Quaife as a director on Jan 01, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Cliff Williams as a director on Nov 01, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Anthony Hart as a director on Nov 01, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Duncan Philip King as a director on Oct 01, 2022 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 6 pages | AA | ||||||||||
Termination of appointment of Michael Tighe as a director on Jun 27, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Melvyn Keith Kendrick as a director on Jun 27, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Donald Pike as a director on Jun 27, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Johnson as a director on Jun 27, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of William Nunn as a director on Jun 27, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mervyn John Frederick Williams as a director on May 31, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 30, 2021 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 17 pages | MA | ||||||||||
Director's details changed for Mr Cliff Williams on Sep 27, 2021 | 2 pages | CH01 | ||||||||||
Appointment of Mr William Nunn as a director on Jun 01, 2021 | 2 pages | AP01 | ||||||||||
Who are the officers of MANUFACTURERS' AGENTS' ASSOCIATION OF GREAT BRITAIN AND IRELAND (INCORPORATED)?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TICKLE, Matthew David | Secretary | 13-15 Swakeleys Road Ickenham UB10 8DF Uxbridge Studio 5 Village House England | 285253180001 | |||||||
| TICKLE, Matthew David | Director | 13-15 Swakeleys Road UB10 8DF Ickenham Studio 5 Village House Middx England | United Kingdom | British | 236389770001 | |||||
| JOHNSON, David Vivian | Secretary | 13-15 Swakeleys Road UB10 8DF Ickenham Studio 5 Village House Middx England | 180617540001 | |||||||
| LINDSEY-RENTON, Angus | Secretary | 43 Waterlow Road RH2 7EY Reigate Surrey | British | 35496840001 | ||||||
| SMITH, Peter Stanley | Secretary | Model Cottage Brockford Green IP14 5NL Stowmarket Suffolk | British | Agent | 73583280001 | |||||
| WAKELING, Paul Robert | Secretary | 9 Fairmead Avenue AL5 5UD Harpenden Hertfordshire | British | Director | 30908680001 | |||||
| CRANSTON, David Richmond | Director | 13-15 Swakeleys Road UB10 8DF Ickenham Studio 5 Village House Middx England | Scotland | British | Sales Agent | 129736850001 | ||||
| CRAWFORD, Lawrence | Director | Evelyn Road LU5 4NG Dunstable The Ryder Cloisters 36 Bedfordshire England | England | British | Partner | 20854140001 | ||||
| CYSTER, Lionel Roanald | Director | Ruskin Cottage 144 Crow Green Road Pilgrims Hatch CM15 9RP Brentwood Essex | British | Sales Agent | 45804360001 | |||||
| HART, Michael Anthony | Director | Pepingstraw Close Offham ME19 5PB West Malling 11 Kent England | United Kingdom | British | Commercial Agent | 4401460002 | ||||
| HAYDON, John Carl | Director | 16 Kingston Broadway BN43 6TE Shoreham By Sea West Sussex | British | Manufacturers Agent | 24328180001 | |||||
| HOARE, David Frederick | Director | The Views Evesham Road WR12 7PA Broadway Worcestershire | England | British | Sales Agent | 141196500001 | ||||
| HUGHES, Patricia | Director | Westcroft Penrallt Road Treaddur Bay LL65 2UG Holyhead Gwynedd | Wales | British | Sales Marketing Agent | 102293400001 | ||||
| JOHNSON, David | Director | 13-15 Swakeleys Road UB10 8DF Ickenham Studio 5 Village House Middx England | England | British | Sales Agent | 287672400001 | ||||
| KEATES, John Humphrey | Director | 7 Coombe Cottages The Coombe Streatley RG8 9QP Reading Berkshire | British | Manufacturers Agent | 102292620001 | |||||
| KENDRICK, Melvyn Keith | Director | Barleycorn Way RM11 3JJ Hornchurch 4 Essex England | England | British | Sales Agent | 135343740001 | ||||
| KING, Duncan Philip, Estate Of | Director | 36, Evelyn Road LU5 4NG Dunstable The Ryder Cloisters Bedfordshire England | England | British | Managing Director - Aerospace | 230348420001 | ||||
| MASSEY, Peter Martin | Director | Evelyn Road LU5 4NG Dunstable The Ryder Cloisters 36 Bedfordshire England | England | British | Manuafacturers' Agent | 118946230001 | ||||
| MCAVOY, Jack | Director | 73 Upper Kingston Lane BN43 6TG Shoreham By Sea West Sussex | British | Manufacturers Agent | 18450000001 | |||||
| MEANOCK, Brian Peter | Director | Holly Cottage Mearse Lane Belbroughton DY9 9YG Stourbridge West Midlands | British | Manufacturers Agent | 24328190001 | |||||
| NUNN, William | Director | 13-15 Swakeleys Road UB10 8DF Ickenham Studio 5 Village House Middx England | England | British | Sales Agent | 287674000001 | ||||
| NUNN, William | Director | Winnington Road EN3 5RL Enfield 128 Middlesex United Kingdom | England | Other | Sales Agent | 135346290001 | ||||
| OGORMAN, Brendan | Director | 10 Sutton Park IRISH Dublin 13 Ireland | Irish | Manufacturers Agent | 24328140001 | |||||
| PIKE, Donald | Director | Laxfield IP13 8HY Woodbridge St Jacobs Hall Suffolk England | England | British | Retired | 4067690002 | ||||
| PIKE, Donald | Director | St Jacobs Hall Laxfield IP13 8HY Woodbridge Suffolk | England | British | Manufacturers Agent | 4067690002 | ||||
| PIKE, Sonia Jean | Director | St Jacobs Hall Laxfield IP13 8HY Woodbridge Suffolk | British | Manufacturers Agent | 4067680002 | |||||
| QUAIFE, Jason Melville | Director | Faircroft Road B36 9UE Birmingham 4 England | England | British | Consultant | 293063510002 | ||||
| ROBINSON, Thomas Gordon | Director | 105 Spring Gardens SK17 6BX Buxton Derbyshire | British | Manufacturers Agent | 24328170002 | |||||
| SIRMAN, Frederick Albert John | Director | 2 Nevill Gate Warwick Park TN2 5ES Tunbridge Wells Kent | British | Manufacturers Agent | 45804500001 | |||||
| TIGHE, Michael | Director | 13-15 Swakeleys Road UB10 8DF Ickenham Studio 5 Village House Middx England | Ireland | British | Company Agent | 287667140001 | ||||
| WAKELING, Paul Robert | Director | 9 Fairmead Avenue AL5 5UD Harpenden Hertfordshire | England | British | Company Director | 30908680001 | ||||
| WALKER, Stephen Mcduff | Director | Woodfold View Corscombe DT2 0QH Dorchester 12 Dorset England | England | British | Commercial Agent | 125847870002 | ||||
| WILLIAMS, Cliff | Director | 13-15 Swakeleys Road UB10 8DF Ickenham Studio 5 Village House Middx England | England | British | Sales Agent | 287665790001 | ||||
| WILLIAMS, Mervyn John Frederick | Director | 2 Lime Croft Park Lane Allestree DE22 2DE Derby Derbyshire | England | British | Commercial Agent | 35296060002 | ||||
| WILLIAMS, Mervyn John Frederick | Director | 2 Lime Croft Park Lane Allestree DE22 2DE Derby Derbyshire | England | British | Managing Director | 35296060002 |
What are the latest statements on persons with significant control for MANUFACTURERS' AGENTS' ASSOCIATION OF GREAT BRITAIN AND IRELAND (INCORPORATED)?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 30, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0