MANUFACTURERS' AGENTS' ASSOCIATION OF GREAT BRITAIN AND IRELAND (INCORPORATED)

MANUFACTURERS' AGENTS' ASSOCIATION OF GREAT BRITAIN AND IRELAND (INCORPORATED)

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameMANUFACTURERS' AGENTS' ASSOCIATION OF GREAT BRITAIN AND IRELAND (INCORPORATED)
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 00185617
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for MANUFACTURERS' AGENTS' ASSOCIATION OF GREAT BRITAIN AND IRELAND (INCORPORATED)?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 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 ToSep 30, 2026
    Next Confirmation Statement DueOct 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 30, 2025
    OverdueNo

    What are the latest filings for MANUFACTURERS' AGENTS' ASSOCIATION OF GREAT BRITAIN AND IRELAND (INCORPORATED)?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 30, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2024

    6 pagesAA

    Confirmation statement made on Sep 30, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    7 pagesAA

    Termination of appointment of David Richmond Cranston as a director on Mar 01, 2024

    1 pagesTM01

    Termination of appointment of Jason Melville Quaife as a director on Jan 10, 2024

    1 pagesTM01

    Confirmation statement made on Sep 30, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    7 pagesAA

    Appointment of Mr Jason Melville Quaife as a director on Jan 01, 2023

    2 pagesAP01

    Termination of appointment of Cliff Williams as a director on Nov 01, 2022

    1 pagesTM01

    Termination of appointment of Michael Anthony Hart as a director on Nov 01, 2022

    1 pagesTM01

    Confirmation statement made on Sep 30, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Duncan Philip King as a director on Oct 01, 2022

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2021

    6 pagesAA

    Termination of appointment of Michael Tighe as a director on Jun 27, 2022

    1 pagesTM01

    Termination of appointment of Melvyn Keith Kendrick as a director on Jun 27, 2022

    1 pagesTM01

    Termination of appointment of Donald Pike as a director on Jun 27, 2022

    1 pagesTM01

    Termination of appointment of David Johnson as a director on Jun 27, 2022

    1 pagesTM01

    Termination of appointment of William Nunn as a director on Jun 27, 2022

    1 pagesTM01

    Termination of appointment of Mervyn John Frederick Williams as a director on May 31, 2022

    1 pagesTM01

    Confirmation statement made on Sep 30, 2021 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    17 pagesMA

    Director's details changed for Mr Cliff Williams on Sep 27, 2021

    2 pagesCH01

    Appointment of Mr William Nunn as a director on Jun 01, 2021

    2 pagesAP01

    Who are the officers of MANUFACTURERS' AGENTS' ASSOCIATION OF GREAT BRITAIN AND IRELAND (INCORPORATED)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TICKLE, Matthew David
    13-15 Swakeleys Road
    Ickenham
    UB10 8DF Uxbridge
    Studio 5 Village House
    England
    Secretary
    13-15 Swakeleys Road
    Ickenham
    UB10 8DF Uxbridge
    Studio 5 Village House
    England
    285253180001
    TICKLE, Matthew David
    13-15 Swakeleys Road
    UB10 8DF Ickenham
    Studio 5 Village House
    Middx
    England
    Director
    13-15 Swakeleys Road
    UB10 8DF Ickenham
    Studio 5 Village House
    Middx
    England
    United KingdomBritish236389770001
    JOHNSON, David Vivian
    13-15 Swakeleys Road
    UB10 8DF Ickenham
    Studio 5 Village House
    Middx
    England
    Secretary
    13-15 Swakeleys Road
    UB10 8DF Ickenham
    Studio 5 Village House
    Middx
    England
    180617540001
    LINDSEY-RENTON, Angus
    43 Waterlow Road
    RH2 7EY Reigate
    Surrey
    Secretary
    43 Waterlow Road
    RH2 7EY Reigate
    Surrey
    British35496840001
    SMITH, Peter Stanley
    Model Cottage
    Brockford Green
    IP14 5NL Stowmarket
    Suffolk
    Secretary
    Model Cottage
    Brockford Green
    IP14 5NL Stowmarket
    Suffolk
    BritishAgent73583280001
    WAKELING, Paul Robert
    9 Fairmead Avenue
    AL5 5UD Harpenden
    Hertfordshire
    Secretary
    9 Fairmead Avenue
    AL5 5UD Harpenden
    Hertfordshire
    BritishDirector30908680001
    CRANSTON, David Richmond
    13-15 Swakeleys Road
    UB10 8DF Ickenham
    Studio 5 Village House
    Middx
    England
    Director
    13-15 Swakeleys Road
    UB10 8DF Ickenham
    Studio 5 Village House
    Middx
    England
    ScotlandBritishSales Agent129736850001
    CRAWFORD, Lawrence
    Evelyn Road
    LU5 4NG Dunstable
    The Ryder Cloisters 36
    Bedfordshire
    England
    Director
    Evelyn Road
    LU5 4NG Dunstable
    The Ryder Cloisters 36
    Bedfordshire
    England
    EnglandBritishPartner20854140001
    CYSTER, Lionel Roanald
    Ruskin Cottage 144 Crow Green Road
    Pilgrims Hatch
    CM15 9RP Brentwood
    Essex
    Director
    Ruskin Cottage 144 Crow Green Road
    Pilgrims Hatch
    CM15 9RP Brentwood
    Essex
    BritishSales Agent45804360001
    HART, Michael Anthony
    Pepingstraw Close
    Offham
    ME19 5PB West Malling
    11
    Kent
    England
    Director
    Pepingstraw Close
    Offham
    ME19 5PB West Malling
    11
    Kent
    England
    United KingdomBritishCommercial Agent4401460002
    HAYDON, John Carl
    16 Kingston Broadway
    BN43 6TE Shoreham By Sea
    West Sussex
    Director
    16 Kingston Broadway
    BN43 6TE Shoreham By Sea
    West Sussex
    BritishManufacturers Agent24328180001
    HOARE, David Frederick
    The Views
    Evesham Road
    WR12 7PA Broadway
    Worcestershire
    Director
    The Views
    Evesham Road
    WR12 7PA Broadway
    Worcestershire
    EnglandBritishSales Agent141196500001
    HUGHES, Patricia
    Westcroft Penrallt Road
    Treaddur Bay
    LL65 2UG Holyhead
    Gwynedd
    Director
    Westcroft Penrallt Road
    Treaddur Bay
    LL65 2UG Holyhead
    Gwynedd
    WalesBritishSales Marketing Agent102293400001
    JOHNSON, David
    13-15 Swakeleys Road
    UB10 8DF Ickenham
    Studio 5 Village House
    Middx
    England
    Director
    13-15 Swakeleys Road
    UB10 8DF Ickenham
    Studio 5 Village House
    Middx
    England
    EnglandBritishSales Agent287672400001
    KEATES, John Humphrey
    7 Coombe Cottages
    The Coombe Streatley
    RG8 9QP Reading
    Berkshire
    Director
    7 Coombe Cottages
    The Coombe Streatley
    RG8 9QP Reading
    Berkshire
    BritishManufacturers Agent102292620001
    KENDRICK, Melvyn Keith
    Barleycorn Way
    RM11 3JJ Hornchurch
    4
    Essex
    England
    Director
    Barleycorn Way
    RM11 3JJ Hornchurch
    4
    Essex
    England
    EnglandBritishSales Agent135343740001
    KING, Duncan Philip, Estate Of
    36, Evelyn Road
    LU5 4NG Dunstable
    The Ryder Cloisters
    Bedfordshire
    England
    Director
    36, Evelyn Road
    LU5 4NG Dunstable
    The Ryder Cloisters
    Bedfordshire
    England
    EnglandBritishManaging Director - Aerospace230348420001
    MASSEY, Peter Martin
    Evelyn Road
    LU5 4NG Dunstable
    The Ryder Cloisters 36
    Bedfordshire
    England
    Director
    Evelyn Road
    LU5 4NG Dunstable
    The Ryder Cloisters 36
    Bedfordshire
    England
    EnglandBritishManuafacturers' Agent118946230001
    MCAVOY, Jack
    73 Upper Kingston Lane
    BN43 6TG Shoreham By Sea
    West Sussex
    Director
    73 Upper Kingston Lane
    BN43 6TG Shoreham By Sea
    West Sussex
    BritishManufacturers Agent18450000001
    MEANOCK, Brian Peter
    Holly Cottage Mearse Lane
    Belbroughton
    DY9 9YG Stourbridge
    West Midlands
    Director
    Holly Cottage Mearse Lane
    Belbroughton
    DY9 9YG Stourbridge
    West Midlands
    BritishManufacturers Agent24328190001
    NUNN, William
    13-15 Swakeleys Road
    UB10 8DF Ickenham
    Studio 5 Village House
    Middx
    England
    Director
    13-15 Swakeleys Road
    UB10 8DF Ickenham
    Studio 5 Village House
    Middx
    England
    EnglandBritishSales Agent287674000001
    NUNN, William
    Winnington Road
    EN3 5RL Enfield
    128
    Middlesex
    United Kingdom
    Director
    Winnington Road
    EN3 5RL Enfield
    128
    Middlesex
    United Kingdom
    EnglandOtherSales Agent135346290001
    OGORMAN, Brendan
    10 Sutton Park
    IRISH Dublin 13
    Ireland
    Director
    10 Sutton Park
    IRISH Dublin 13
    Ireland
    IrishManufacturers Agent24328140001
    PIKE, Donald
    Laxfield
    IP13 8HY Woodbridge
    St Jacobs Hall
    Suffolk
    England
    Director
    Laxfield
    IP13 8HY Woodbridge
    St Jacobs Hall
    Suffolk
    England
    EnglandBritishRetired4067690002
    PIKE, Donald
    St Jacobs Hall
    Laxfield
    IP13 8HY Woodbridge
    Suffolk
    Director
    St Jacobs Hall
    Laxfield
    IP13 8HY Woodbridge
    Suffolk
    EnglandBritishManufacturers Agent4067690002
    PIKE, Sonia Jean
    St Jacobs Hall
    Laxfield
    IP13 8HY Woodbridge
    Suffolk
    Director
    St Jacobs Hall
    Laxfield
    IP13 8HY Woodbridge
    Suffolk
    BritishManufacturers Agent4067680002
    QUAIFE, Jason Melville
    Faircroft Road
    B36 9UE Birmingham
    4
    England
    Director
    Faircroft Road
    B36 9UE Birmingham
    4
    England
    EnglandBritishConsultant293063510002
    ROBINSON, Thomas Gordon
    105 Spring Gardens
    SK17 6BX Buxton
    Derbyshire
    Director
    105 Spring Gardens
    SK17 6BX Buxton
    Derbyshire
    BritishManufacturers Agent24328170002
    SIRMAN, Frederick Albert John
    2 Nevill Gate
    Warwick Park
    TN2 5ES Tunbridge Wells
    Kent
    Director
    2 Nevill Gate
    Warwick Park
    TN2 5ES Tunbridge Wells
    Kent
    BritishManufacturers Agent45804500001
    TIGHE, Michael
    13-15 Swakeleys Road
    UB10 8DF Ickenham
    Studio 5 Village House
    Middx
    England
    Director
    13-15 Swakeleys Road
    UB10 8DF Ickenham
    Studio 5 Village House
    Middx
    England
    IrelandBritishCompany Agent287667140001
    WAKELING, Paul Robert
    9 Fairmead Avenue
    AL5 5UD Harpenden
    Hertfordshire
    Director
    9 Fairmead Avenue
    AL5 5UD Harpenden
    Hertfordshire
    EnglandBritishCompany Director30908680001
    WALKER, Stephen Mcduff
    Woodfold View
    Corscombe
    DT2 0QH Dorchester
    12
    Dorset
    England
    Director
    Woodfold View
    Corscombe
    DT2 0QH Dorchester
    12
    Dorset
    England
    EnglandBritishCommercial Agent125847870002
    WILLIAMS, Cliff
    13-15 Swakeleys Road
    UB10 8DF Ickenham
    Studio 5 Village House
    Middx
    England
    Director
    13-15 Swakeleys Road
    UB10 8DF Ickenham
    Studio 5 Village House
    Middx
    England
    EnglandBritishSales Agent287665790001
    WILLIAMS, Mervyn John Frederick
    2 Lime Croft
    Park Lane Allestree
    DE22 2DE Derby
    Derbyshire
    Director
    2 Lime Croft
    Park Lane Allestree
    DE22 2DE Derby
    Derbyshire
    EnglandBritishCommercial Agent35296060002
    WILLIAMS, Mervyn John Frederick
    2 Lime Croft
    Park Lane Allestree
    DE22 2DE Derby
    Derbyshire
    Director
    2 Lime Croft
    Park Lane Allestree
    DE22 2DE Derby
    Derbyshire
    EnglandBritishManaging Director35296060002

    What are the latest statements on persons with significant control for MANUFACTURERS' AGENTS' ASSOCIATION OF GREAT BRITAIN AND IRELAND (INCORPORATED)?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 30, 2016The 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