Company NameManchester Society Of Architects
DirectorsJenny Etheridge and Robert Keith McGinnes
Company StatusActive
Company Number00034294
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Secretary NameMr Benjamin James Carter
StatusCurrent
Appointed10 July 2019(117 years, 7 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Correspondence AddressFlat 15, 48 Princess Street
Manchester
M1 6HR
Director NameMiss Jenny Etheridge
Date of BirthFebruary 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2019(117 years, 11 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address651a Mauldeth Road West
Chorlton
Manchester
M21 7SA
Director NameMr Robert Keith McGinnes
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2020(118 years, 11 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address651a Mauldeth Road West
Chorlton
Manchester
M21 7SA
Director NameHonary Treasurer Alan James Hurst
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(89 years, 5 months after company formation)
Appointment Duration3 years (resigned 24 May 1994)
RoleArchitect
Correspondence Address130 Rushton Drive
Bramhall
Stockport
Cheshire
SK7 3LE
Director NamePresident Keith Anthony Harnden
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(89 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 May 1992)
RoleArchitect
Correspondence Address22 Birch Grove
Manchester
Lancashire
M14 5JY
Secretary NameHonary Secretary Stephen Ray Hodder
NationalityBritish
StatusResigned
Appointed18 May 1991(89 years, 5 months after company formation)
Appointment Duration3 years (resigned 24 May 1994)
RoleCompany Director
Correspondence AddressCanada House 3 Chepstow Street
Manchester
Lancashire
M1 5FN
Director NameMrs Alison Patricia Grant
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1992(90 years, 6 months after company formation)
Appointment Duration12 months (resigned 20 May 1993)
RoleArchitect
Correspondence Address6 Oakdale Court
Altrincham
Cheshire
WA14 4BX
Director NameJoseph Williamson Provan
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1993(91 years, 6 months after company formation)
Appointment Duration1 year (resigned 24 May 1994)
RoleArchitect
Correspondence Address14 Broad Lane
Hale
Altrincham
Cheshire
WA15 0DD
Director NameMr Stephen Ray Hodder
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1994(92 years, 6 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 18 May 1995)
RoleArchitect
Correspondence Address2 Waterloo Cottage
Goosnargh
Preston
Lancashire
PR3 2BN
Director NameGeoffrey Alsop
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1994(92 years, 6 months after company formation)
Appointment Duration4 years (resigned 28 May 1998)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address34 Syddal Road
Bramhall
Cheshire
SK7 1AD
Secretary NameStephen Emmitt
NationalityBritish
StatusResigned
Appointed24 May 1994(92 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 September 1995)
RoleArchitect
Correspondence Address160 Knutsford Road
Wilmslow
Cheshire
SK9 6EL
Director NameStewart Anthony Grant
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1995(93 years, 5 months after company formation)
Appointment Duration2 years (resigned 29 May 1997)
RoleArchitect
Correspondence Address6 Oakdale Court
Grey Road
Altrincham
Cheshire
WA14 4BX
Director NameMr John Edwin Charles Hiscocks
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1995(93 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 May 1997)
RoleArchitect
Correspondence Address18 Victoria Grove
Heaton Chapel
Stockport
Cheshire
SK4 5BU
Secretary NameMr John Edwin Charles Hiscocks
NationalityBritish
StatusResigned
Appointed14 September 1995(93 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 May 1997)
RoleArchitect
Correspondence Address18 Victoria Grove
Heaton Chapel
Stockport
Cheshire
SK4 5BU
Director NameMr David John Hughes
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1997(95 years, 6 months after company formation)
Appointment Duration12 months (resigned 28 May 1998)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressInglenook Strines
New Mills
High Peak
Derbyshire
SK22 3AL
Secretary NameSimon Hogg
NationalityBritish
StatusResigned
Appointed29 May 1997(95 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 29 May 1997)
RoleArchitect
Correspondence Address34 Kennerley Road
Davenport
Stockport
Cheshire
SK2 6EY
Director NameMr Christian Wewer
Date of BirthNovember 1948 (Born 75 years ago)
NationalityDanish
StatusResigned
Appointed28 May 1998(96 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 23 May 2000)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address2 Pleasant Way
Cheadle Hulme
Cheadle
Cheshire
SK8 7PF
Secretary NameMr Philip Wright Morris
NationalityBritish
StatusResigned
Appointed04 January 1999(97 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 27 May 2003)
RoleArchitect
Country of ResidenceEngland
Correspondence Address2 Tatton View
Manchester
Lancashire
M20 4BU
Director NameAlan Lamb
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1999(97 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 24 June 2005)
RoleArchitect
Correspondence Address19 Norman Road
Altrincham
Cheshire
WA14 4EB
Director NameAndrew William Ince
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2000(98 years, 6 months after company formation)
Appointment Duration1 year (resigned 24 May 2001)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address29 Broadway
Cheadle
Cheshire
SK8 1NQ
Director NameAlan Roderick Males
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2001(99 years, 6 months after company formation)
Appointment Duration1 year (resigned 30 May 2002)
RoleArchitect
Correspondence Address6 Craig Drive
Whaley Bridge
High Peak
SK23 7LD
Director NameMr Michael Morris Taylor
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2002(100 years, 6 months after company formation)
Appointment Duration12 months (resigned 27 May 2003)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address46 Parrs Wood Avenue
Didsbury
Manchester
Greater Manchester
M20 5NB
Director NameSimone Ridyard
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2003(101 years, 6 months after company formation)
Appointment Duration2 years (resigned 24 June 2005)
RoleArchitect
Correspondence Address46 Ladysmith Road
Didsbury
Manchester
Lancashire
M20 6HL
Secretary NameMr Ian Thomas Bright
NationalityBritish
StatusResigned
Appointed27 May 2003(101 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 June 2006)
RoleArchitect
Country of ResidenceEngland
Correspondence Address5 Mardale Crescent
Lymm
Cheshire
WA13 9PA
Director NameMr Timothy Mark Groom
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2005(103 years, 7 months after company formation)
Appointment Duration7 years (resigned 05 July 2012)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address93 Sandy Lane
Romiley
Stockport
Cheshire
SK6 4NH
Director NameMr Ian Thomas Bright
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2006(104 years, 7 months after company formation)
Appointment Duration6 years (resigned 05 July 2012)
RoleArchitect
Country of ResidenceEngland
Correspondence Address5 Mardale Crescent
Lymm
Cheshire
WA13 9PA
Secretary NameSimon Richard Green
NationalityBritish
StatusResigned
Appointed28 June 2006(104 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 17 May 2012)
RoleCompany Director
Correspondence Address8 Endsleigh Road
Withington
Manchester
Lancashire
M20 4AD
Director NameMr Ewen Graham Miller
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2011(109 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 05 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Brookfield Avenue
Timperley
Altrincham
Cheshire
WA15 6TH
Director NameMr Mark Richard Percival
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2011(109 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Kathleen Grove
Manchester
M14 5GY
Director NameMr Robert Keith McGinnes
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2011(109 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 16 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Westfield Drive
Knutsfodr
Manchester
Cheshire
WA16 0BN
Secretary NameRachel Bruce
StatusResigned
Appointed05 July 2012(110 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 07 October 2015)
RoleCompany Director
Correspondence Address6 Field Road
Sale
Cheshire
M33 5PQ
Director NameMs Lisa McFarlane
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2015(113 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 10 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Old Oak Street
Didsbury
Manchester
M20 6RH
Secretary NameMrs Zoe Hobsons
StatusResigned
Appointed07 October 2015(113 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 10 July 2019)
RoleCompany Director
Correspondence Address651a Mauldeth Road West
Chorlton
Manchester
M21 7SA
Director NameMr Nicholas Franklin Moss
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2019(117 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Brereton Close
Bowdon
Altrincham
WA14 3AU

Contact

Telephone0161 8815269
Telephone regionManchester

Location

Registered Address651a Mauldeth Road West
Chorlton
Manchester
M21 7SA
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton Park
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Turnover£7,643
Net Worth£99,343
Current Liabilities£6,232

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 May 2023 (11 months, 1 week ago)
Next Return Due1 June 2024 (1 month from now)

Filing History

5 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
13 June 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
8 October 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
4 July 2016Annual return made up to 18 May 2016 no member list (4 pages)
4 July 2016Appointment of Mrs Zoe Hobsons as a secretary on 7 October 2015 (2 pages)
4 July 2016Termination of appointment of Rachel Bruce as a secretary on 7 October 2015 (1 page)
13 October 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
18 June 2015Annual return made up to 18 May 2015 no member list (4 pages)
18 June 2015Termination of appointment of Mark Richard Percival as a director on 6 January 2015 (1 page)
18 June 2015Appointment of Miss Lisa Mcfarlane as a director on 6 January 2015 (2 pages)
18 June 2015Appointment of Miss Lisa Mcfarlane as a director on 6 January 2015 (2 pages)
18 June 2015Termination of appointment of Mark Richard Percival as a director on 6 January 2015 (1 page)
17 June 2015Termination of appointment of Mark Richard Percival as a director on 6 January 2015 (1 page)
17 June 2015Termination of appointment of Mark Richard Percival as a director on 6 January 2015 (1 page)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
22 May 2014Director's details changed for Mr Robert Keith Mcginnes on 22 May 2014 (2 pages)
22 May 2014Annual return made up to 18 May 2014 no member list (4 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
4 June 2013Annual return made up to 18 May 2013 no member list (4 pages)
5 September 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
30 July 2012Annual return made up to 18 May 2012 no member list (7 pages)
30 July 2012Appointment of Rachel Bruce as a secretary (2 pages)
30 July 2012Termination of appointment of Ian Bright as a director (1 page)
30 July 2012Register(s) moved to registered office address (1 page)
30 July 2012Termination of appointment of Timothy Groom as a director (1 page)
30 July 2012Termination of appointment of Ewen Miller as a director (1 page)
30 July 2012Termination of appointment of Simon Green as a secretary (1 page)
14 September 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
14 September 2011Appointment of Mr Mark Richard Percival as a director (2 pages)
14 September 2011Appointment of Mr Ewen Graham Miller as a director (2 pages)
14 September 2011Appointment of Mr Robert Keith Mcginnes as a director (2 pages)
9 September 2011Annual return made up to 18 May 2011 no member list (4 pages)
9 August 2011Registered office address changed from 17 Chapel Street Hyde Cheshire SK14 1LF on 9 August 2011 (2 pages)
9 August 2011Registered office address changed from 17 Chapel Street Hyde Cheshire SK14 1LF on 9 August 2011 (2 pages)
28 September 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
7 July 2010Register(s) moved to registered inspection location (1 page)
7 July 2010Annual return made up to 18 May 2010 no member list (4 pages)
7 July 2010Register inspection address has been changed (1 page)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
3 July 2009Annual return made up to 18/05/09 (2 pages)
23 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
31 July 2008Annual return made up to 18/05/08 (2 pages)
1 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
12 July 2007Annual return made up to 18/05/07 (2 pages)
25 October 2006Secretary resigned (1 page)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
25 October 2006New director appointed (2 pages)
25 October 2006New secretary appointed (2 pages)
18 October 2006Annual return made up to 18/05/06 (2 pages)
27 September 2006Director resigned (1 page)
27 September 2006Director resigned (1 page)
27 September 2006New director appointed (2 pages)
9 August 2006Registered office changed on 09/08/06 from: aew architects and designers LTD century buildings st mary's parsonage manchester M3 2DD (1 page)
2 February 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
1 August 2005Annual return made up to 18/05/05 (4 pages)
14 March 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
14 March 2005Registered office changed on 14/03/05 from: c/o aew architects century buildings st marys parsonage manchester greater manchester M3 2DD (1 page)
4 February 2005Registered office changed on 04/02/05 from: a e w architects & designers LTD 16 st peters square manchester M2 3DF (1 page)
22 November 2004Secretary resigned (1 page)
22 November 2004Director resigned (1 page)
22 November 2004Annual return made up to 18/05/04 (5 pages)
4 November 2004New director appointed (2 pages)
4 November 2004New secretary appointed (2 pages)
18 November 2003Annual return made up to 18/05/03
  • 363(288) ‐ Director resigned
(5 pages)
14 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
18 October 2003Director resigned (1 page)
11 September 2002Director resigned (1 page)
11 September 2002Annual return made up to 18/05/02 (6 pages)
21 August 2002Annual return made up to 18/05/01 (6 pages)
21 August 2002Registered office changed on 21/08/02 from: bfaw 31 princess street manchester M2 4BF (1 page)
21 August 2002New director appointed (2 pages)
21 August 2002Annual return made up to 18/05/00 (6 pages)
8 August 2002New director appointed (2 pages)
3 August 2002Director resigned (1 page)
3 August 2002Director resigned (1 page)
3 August 2002Secretary resigned (1 page)
3 August 2002Annual return made up to 18/05/98 (6 pages)
3 August 2002Director resigned (1 page)
3 August 2002Annual return made up to 18/05/99 (6 pages)
3 August 2002Director resigned (1 page)
3 August 2002New director appointed (2 pages)
3 August 2002Director resigned (1 page)
14 June 2002New director appointed (2 pages)
14 June 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
14 June 2002New director appointed (2 pages)
18 July 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
16 June 2000Full accounts made up to 31 December 1999 (6 pages)
10 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
22 July 1999New secretary appointed (2 pages)
31 December 1998Accounts for a small company made up to 31 December 1997 (6 pages)
30 September 1997Accounts for a small company made up to 31 December 1996 (3 pages)
23 September 1997New secretary appointed (2 pages)
23 September 1997New director appointed (2 pages)
23 September 1997Annual return made up to 18/05/97
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
13 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
12 July 1996Annual return made up to 18/05/96 (4 pages)
24 January 1996New director appointed (2 pages)
24 January 1996New secretary appointed;new director appointed (2 pages)
24 January 1996Annual return made up to 18/05/95
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 24/01/96
(4 pages)
8 December 1995Accounts for a small company made up to 31 December 1994 (7 pages)