Company NameManufacturers' Agents' Association Of Great Britain And Ireland (Incorporated)
DirectorMatthew David Tickle
Company StatusActive
Company Number00185617
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 November 1922(101 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMr Matthew David Tickle
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(98 years, 7 months after company formation)
Appointment Duration2 years, 11 months
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 5 Village House 13-15 Swakeleys Road
Ickenham
Middx
UB10 8DF
Secretary NameMr Matthew David Tickle
StatusCurrent
Appointed01 July 2021(98 years, 8 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence AddressStudio 5 Village House 13-15 Swakeleys Road
Ickenham
Uxbridge
UB10 8DF
Director NameJohn Carl Haydon
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(69 years after company formation)
Appointment Duration3 years, 11 months (resigned 09 October 1995)
RoleManufacturers Agent
Correspondence Address16 Kingston Broadway
Shoreham By Sea
West Sussex
BN43 6TE
Director NameJack McAvoy
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(69 years after company formation)
Appointment Duration1 year, 11 months (resigned 18 October 1993)
RoleManufacturers Agent
Correspondence Address73 Upper Kingston Lane
Shoreham By Sea
West Sussex
BN43 6TG
Director NameBrian Peter Meanock
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(69 years after company formation)
Appointment Duration6 years (resigned 11 November 1997)
RoleManufacturers Agent
Correspondence AddressHolly Cottage Mearse Lane
Belbroughton
Stourbridge
West Midlands
DY9 9YG
Director NameBrendan Ogorman
Date of BirthDecember 1933 (Born 90 years ago)
NationalityIrish
StatusResigned
Appointed31 October 1991(69 years after company formation)
Appointment Duration16 years, 11 months (resigned 16 October 2008)
RoleManufacturers Agent
Correspondence Address10 Sutton Park
Dublin 13
Irish
Director NameMr Donald Pike
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(69 years after company formation)
Appointment Duration20 years, 11 months (resigned 17 October 2012)
RoleManufacturers Agent
Country of ResidenceEngland
Correspondence AddressSt Jacobs Hall
Laxfield
Woodbridge
Suffolk
IP13 8HY
Director NameMrs Sonia Jean Pike
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(69 years after company formation)
Appointment Duration6 years, 11 months (resigned 19 October 1998)
RoleManufacturers Agent
Correspondence AddressSt Jacobs Hall
Laxfield
Woodbridge
Suffolk
IP13 8HY
Director NameThomas Gordon Robinson
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(69 years after company formation)
Appointment Duration7 years, 2 months (resigned 10 January 1999)
RoleManufacturers Agent
Correspondence Address105 Spring Gardens
Buxton
Derbyshire
SK17 6BX
Secretary NameMr Angus Lindsey-Renton
NationalityBritish
StatusResigned
Appointed31 October 1991(69 years after company formation)
Appointment Duration8 years, 11 months (resigned 11 October 2000)
RoleCompany Director
Correspondence Address43 Waterlow Road
Reigate
Surrey
RH2 7EY
Director NamePaul Robert Wakeling
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1994(71 years, 11 months after company formation)
Appointment Duration20 years, 11 months (resigned 15 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Fairmead Avenue
Harpenden
Hertfordshire
AL5 5UD
Director NameLionel Roanald Cyster
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1995(72 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 06 November 2002)
RoleSales Agent
Correspondence AddressRuskin Cottage 144 Crow Green Road
Pilgrims Hatch
Brentwood
Essex
CM15 9RP
Director NameFrederick Albert John Sirman
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1995(72 years, 11 months after company formation)
Appointment Duration13 years (resigned 16 October 2008)
RoleManufacturers Agent
Correspondence Address2 Nevill Gate
Warwick Park
Tunbridge Wells
Kent
TN2 5ES
Director NameMr Mervyn John Frederick Williams
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1997(75 years after company formation)
Appointment Duration3 years, 11 months (resigned 09 October 2001)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 Lime Croft
Park Lane Allestree
Derby
Derbyshire
DE22 2DE
Secretary NamePeter Stanley Smith
NationalityBritish
StatusResigned
Appointed11 October 2000(77 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 February 2002)
RoleAgent
Correspondence AddressModel Cottage
Brockford Green
Stowmarket
Suffolk
IP14 5NL
Director NameMr David Frederick Hoare
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2001(78 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 20 July 2005)
RoleSales Agent
Country of ResidenceEngland
Correspondence AddressThe Views
Evesham Road
Broadway
Worcestershire
WR12 7PA
Secretary NamePaul Robert Wakeling
NationalityBritish
StatusResigned
Appointed01 August 2002(79 years, 9 months after company formation)
Appointment Duration10 years, 8 months (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Fairmead Avenue
Harpenden
Hertfordshire
AL5 5UD
Director NameJohn Humphrey Keates
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2004(81 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 August 2007)
RoleManufacturers Agent
Correspondence Address7 Coombe Cottages
The Coombe Streatley
Reading
Berkshire
RG8 9QP
Director NamePatricia Hughes
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2004(81 years, 11 months after company formation)
Appointment Duration16 years, 7 months (resigned 01 June 2021)
RoleSales Marketing Agent
Country of ResidenceWales
Correspondence AddressWestcroft Penrallt Road
Treaddur Bay
Holyhead
Gwynedd
LL65 2UG
Wales
Director NameStephen McDuff Walker
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2007(85 years after company formation)
Appointment Duration12 years, 1 month (resigned 28 November 2019)
RoleCommercial Agent
Country of ResidenceEngland
Correspondence Address12 Woodfold View
Corscombe
Dorchester
Dorset
DT2 0QH
Director NameMr Melvyn Keith Kendrick
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2008(85 years, 12 months after company formation)
Appointment Duration13 years, 8 months (resigned 27 June 2022)
RoleSales Agent
Country of ResidenceEngland
Correspondence Address4 Barleycorn Way
Hornchurch
Essex
RM11 3JJ
Director NameMr William Nunn
Date of BirthFebruary 1959 (Born 65 years ago)
StatusResigned
Appointed16 October 2008(85 years, 12 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 December 2017)
RoleSales Agent
Country of ResidenceEngland
Correspondence Address128 Winnington Road
Enfield
Middlesex
EN3 5RL
Director NameMr Peter Martin Massey
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2011(88 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 August 2015)
RoleManuafacturers' Agent
Country of ResidenceEngland
Correspondence AddressThe Ryder Cloisters 36 Evelyn Road
Dunstable
Bedfordshire
LU5 4NG
Director NameMr Lawrence Crawford
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2011(89 years after company formation)
Appointment Duration3 years, 10 months (resigned 31 August 2015)
RolePartner
Country of ResidenceEngland
Correspondence AddressThe Ryder Cloisters 36 Evelyn Road
Dunstable
Bedfordshire
LU5 4NG
Secretary NameMr David Vivian Johnson
StatusResigned
Appointed01 April 2013(90 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 June 2021)
RoleCompany Director
Correspondence AddressStudio 5 Village House 13-15 Swakeleys Road
Ickenham
Middx
UB10 8DF
Director NameMr Michael Anthony Hart
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2015(92 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 November 2022)
RoleCommercial Agent
Country of ResidenceUnited Kingdom
Correspondence Address11 Pepingstraw Close
Offham
West Malling
Kent
ME19 5PB
Director NameEstate Of Duncan Philip King
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2019(97 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 01 October 2022)
RoleManaging Director - Aerospace
Country of ResidenceEngland
Correspondence AddressThe Ryder Cloisters 36, Evelyn Road
Dunstable
Bedfordshire
LU5 4NG
Director NameMr David Johnson
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2021(98 years, 7 months after company formation)
Appointment Duration1 year (resigned 27 June 2022)
RoleSales Agent
Country of ResidenceEngland
Correspondence AddressStudio 5 Village House 13-15 Swakeleys Road
Ickenham
Middx
UB10 8DF
Director NameMr William Nunn
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2021(98 years, 7 months after company formation)
Appointment Duration1 year (resigned 27 June 2022)
RoleSales Agent
Country of ResidenceEngland
Correspondence AddressStudio 5 Village House 13-15 Swakeleys Road
Ickenham
Middx
UB10 8DF
Director NameMr Michael Tighe
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2021(98 years, 7 months after company formation)
Appointment Duration1 year (resigned 27 June 2022)
RoleCompany Agent
Country of ResidenceIreland
Correspondence AddressStudio 5 Village House 13-15 Swakeleys Road
Ickenham
Middx
UB10 8DF
Director NameMr Cliff Williams
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2021(98 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 November 2022)
RoleSales Agent
Country of ResidenceEngland
Correspondence AddressStudio 5 Village House 13-15 Swakeleys Road
Ickenham
Middx
UB10 8DF
Director NameMr David Richmond Cranston
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2021(98 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 March 2024)
RoleSales Agent
Country of ResidenceScotland
Correspondence AddressStudio 5 Village House 13-15 Swakeleys Road
Ickenham
Middx
UB10 8DF
Director NameMr Jason Melville Quaife
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2023(100 years, 2 months after company formation)
Appointment Duration1 year (resigned 10 January 2024)
RoleConsultant
Country of ResidenceEngland
Correspondence Address4 Faircroft Road
Birmingham
B36 9UE

Contact

Websitethemaa.co.uk
Email address[email protected]
Telephone01582 603439
Telephone regionLuton

Location

Registered AddressStudio 5 Village House
13-15 Swakeleys Road
Ickenham
Middx
UB10 8DF
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardIckenham
Built Up AreaGreater London

Financials

Year2014
Turnover£67,054
Gross Profit£57,275
Net Worth£8,989
Cash£4,660
Current Liabilities£5,661

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Filing History

4 December 2017Termination of appointment of William Nunn as a director on 1 December 2017 (1 page)
4 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
11 December 2016Confirmation statement made on 30 November 2016 with updates (4 pages)
6 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
11 December 2015Register inspection address has been changed from Airport House Purley Way Croydon CR0 0XZ England to 36 Evelyn Road Dunstable Bedfordshire LU5 4NG (1 page)
11 December 2015Annual return made up to 30 November 2015 no member list (9 pages)
11 December 2015Director's details changed for Stephen Mcduff Walker on 20 November 2015 (2 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
15 September 2015Termination of appointment of Paul Robert Wakeling as a director on 15 September 2015 (1 page)
15 September 2015Termination of appointment of Paul Robert Wakeling as a director on 15 September 2015 (1 page)
10 September 2015Termination of appointment of Lawrence Crawford as a director on 31 August 2015 (1 page)
10 September 2015Termination of appointment of Peter Martin Massey as a director on 31 August 2015 (1 page)
3 March 2015Appointment of Mr Mike Hart as a director on 11 February 2015 (2 pages)
3 March 2015Appointment of Mr Donald Pike as a director on 11 February 2015 (2 pages)
3 March 2015Director's details changed for Mr Mike Hart on 11 February 2015 (2 pages)
8 December 2014Annual return made up to 30 November 2014 no member list (10 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
4 December 2013Register inspection address has been changed (1 page)
4 December 2013Annual return made up to 30 November 2013 no member list (10 pages)
4 December 2013Register(s) moved to registered inspection location (1 page)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
15 August 2013Appointment of Mr David Vivian Johnson as a secretary (1 page)
15 August 2013Termination of appointment of Paul Wakeling as a secretary (1 page)
15 July 2013Registered office address changed from Unit 16 Thrales End Thrales End Harpenden AL5 3NS on 15 July 2013 (1 page)
28 January 2013Termination of appointment of Donald Pike as a director (1 page)
17 December 2012Annual return made up to 30 November 2012 no member list (10 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
7 December 2011Annual return made up to 30 November 2011 no member list (10 pages)
6 December 2011Appointment of Mr Lawrence Crawford as a director (2 pages)
26 July 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
25 January 2011Appointment of Mr Peter Martin Massey as a director (2 pages)
20 January 2011Annual return made up to 30 November 2010 no member list (9 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
15 January 2010Director's details changed for Mr Melvyn Keith Kendrick on 12 October 2009 (2 pages)
15 January 2010Director's details changed for Paul Robert Wakeling on 12 October 2009 (2 pages)
15 January 2010Director's details changed for Mr Donald Pike on 12 October 2009 (2 pages)
15 January 2010Director's details changed for Mr William Nunn on 12 October 2009 (2 pages)
15 January 2010Director's details changed for Patricia Hughes on 12 October 2009 (2 pages)
15 January 2010Annual return made up to 30 November 2009 no member list (6 pages)
15 January 2010Director's details changed for Stephen Mcduff Walker on 12 October 2009 (2 pages)
30 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
22 December 2008Director appointed mr melvyn keith kendrick (1 page)
22 December 2008Appointment terminated director brendan ogorman (1 page)
22 December 2008Annual return made up to 30/11/08 (3 pages)
22 December 2008Appointment terminated director frederick sirman (1 page)
22 December 2008Director appointed mr william nunn (1 page)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
18 December 2007Annual return made up to 30/11/07 (2 pages)
29 November 2007New director appointed (2 pages)
13 November 2007New director appointed (2 pages)
31 August 2007Director resigned (1 page)
28 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
18 December 2006Annual return made up to 30/11/06 (6 pages)
23 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
16 February 2006Annual return made up to 30/11/05 (6 pages)
11 October 2005Director resigned (1 page)
26 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
4 January 2005New director appointed (2 pages)
4 January 2005New director appointed (2 pages)
4 January 2005Annual return made up to 30/11/04 (5 pages)
26 October 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
2 December 2003Director resigned (1 page)
2 December 2003Annual return made up to 30/11/03 (6 pages)
27 October 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
3 January 2003New secretary appointed (2 pages)
3 January 2003Annual return made up to 30/11/02
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 03/01/03
(6 pages)
19 December 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
14 January 2002Annual return made up to 30/11/01
  • 363(288) ‐ Director resigned
(5 pages)
3 January 2002New director appointed (2 pages)
31 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
27 December 2000New secretary appointed (2 pages)
27 December 2000Annual return made up to 30/11/00
  • 363(287) ‐ Registered office changed on 27/12/00
  • 363(288) ‐ Secretary resigned
(5 pages)
10 October 2000Full accounts made up to 31 December 1999 (7 pages)
8 December 1999Annual return made up to 30/11/99
  • 363(288) ‐ Director resigned
(5 pages)
22 October 1999Full accounts made up to 31 December 1998 (7 pages)
14 December 1998Annual return made up to 30/11/98 (6 pages)
14 December 1998Director resigned (1 page)
6 October 1998Full accounts made up to 31 December 1997 (7 pages)
23 March 1998New director appointed (2 pages)
6 March 1998Annual return made up to 30/11/97
  • 363(288) ‐ Director resigned
(6 pages)
28 October 1997Full accounts made up to 31 December 1996 (7 pages)
23 January 1997Annual return made up to 30/11/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 September 1996Full accounts made up to 31 December 1995 (7 pages)
28 December 1995New director appointed (2 pages)
28 December 1995Annual return made up to 30/11/95 (6 pages)
28 December 1995Director resigned;new director appointed (2 pages)
26 September 1995Full accounts made up to 31 December 1994 (7 pages)
9 November 1922Certificate of incorporation (1 page)