Company NameManchester Association Of Engineers (The)
Company StatusActive
Company Number00709208
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 November 1961(62 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NamePeter Alan Dorber
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 1991(29 years, 5 months after company formation)
Appointment Duration33 years
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address16 Vernon Drive
Marple
Stockport
Cheshire
SK6 6JH
Director NameMr Jonathan Stuart Servaes Mann
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2000(38 years, 10 months after company formation)
Appointment Duration23 years, 7 months
RoleBuilder
Country of ResidenceWales
Correspondence Address34 Endsleigh Road
Old Colwyn
Colwyn Bay
Conwy
LL29 9EA
Wales
Director NameDr Allan Peter Mann
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2007(45 years, 5 months after company formation)
Appointment Duration17 years
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address12 Arran Avenue
Sale Moor
Cheshire
M33 3NQ
Director NameMr Richard Anthony Webb
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2018(56 years, 5 months after company formation)
Appointment Duration6 years
RoleRetired Structural Engineer
Country of ResidenceEngland
Correspondence Address10 Longmeadow
Weaverham
Northwich
CW8 3JH
Director NameDr John Atkinson
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2018(56 years, 5 months after company formation)
Appointment Duration6 years
RoleRetired University Lecturer
Country of ResidenceEngland
Correspondence Address8 Freshfield Close Freshfield Close
Marple Bridge
Stockport
SK6 5ES
Secretary NameMr Peter Alan Dorber
StatusCurrent
Appointed12 April 2020(58 years, 4 months after company formation)
Appointment Duration4 years
RoleCompany Director
Correspondence Address151 Marsland Road
Sale
Cheshire
M33 3WE
Director NamePhilip Roy Gardner
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(29 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 March 1995)
RoleChartered Engineer
Correspondence Address38 Carlton Road
Hale
Altrincham
Cheshire
WA15 8RJ
Director NameHarry Hunt
Date of BirthDecember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(29 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 March 1993)
RoleConsulting Engineer
Correspondence Address21 Grendale Avenue
Hazel Grove
Stockport
Cheshire
SK7 6LJ
Director NameGeorge Henry Nichols
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(29 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 23 March 1998)
RolePolice Officer (Retired)
Correspondence AddressBriar Lea 7 Highfield Avenue
Sale
Cheshire
M33 3DW
Director NameMr Henry John Virgo Charlton
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(29 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 27 March 1992)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence Address151 Marsland Road
Sale
Cheshire
M33 3WE
Director NameGeorge Chadwick
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(29 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 March 1994)
RoleConsulting Engineer
Correspondence Address4 St Davids Road
Hazel Grove
Stockport
Cheshire
SK7 5HS
Director NameThomas Bernard Potter
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(29 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 March 1994)
RoleCollege Lecturer (Retired)
Correspondence Address27 The Ridgway
Romiley
Stockport
Cheshire
SK6 3EE
Director NameDr John Atkinson
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(29 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 23 March 1998)
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence Address8 Freshfield Close
Marple Bridge
Stockport
Cheshire
SK6 5ES
Director NameErnest Somers Andrews
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(29 years, 5 months after company formation)
Appointment Duration28 years, 8 months (resigned 31 December 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address65 South Drive
Chorlton Cum Hardy
Manchester
Lancashire
M21 8DZ
Secretary NameGeorge Henry Nichols
NationalityBritish
StatusResigned
Appointed23 April 1991(29 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 March 1995)
RoleCompany Director
Correspondence AddressBriar Lea 7 Highfield Avenue
Sale
Cheshire
M33 3DW
Director NameStephen Howard Cadney
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1993(31 years, 4 months after company formation)
Appointment Duration2 years (resigned 28 March 1995)
RoleEngineer
Correspondence Address12 Springdale Gardens
Didsbury
Manchester
Lancashire
M20 2GX
Director NameMartin John Courtney
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1993(31 years, 4 months after company formation)
Appointment Duration3 years (resigned 25 March 1996)
RoleLecturer
Correspondence Address84 Burton Road
Manchester
M20 1HN
Director NameDr Norman Kinnear Powell
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1994(32 years, 4 months after company formation)
Appointment Duration1 year (resigned 28 March 1995)
RoleRetired
Correspondence Address20 Mayfield Road
Timperley
Altrincham
Cheshire
WA15 7TD
Director NameMr William Paul Francis
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1994(32 years, 4 months after company formation)
Appointment Duration6 years, 12 months (resigned 20 March 2001)
RoleIT Trainer
Country of ResidenceEngland
Correspondence Address2 Parkfield Street
Manchester
Lancashire
M14 4PN
Director NameJohn Michael Elston Bult
Date of BirthJanuary 1994 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1994(32 years, 4 months after company formation)
Appointment Duration1 year (resigned 28 March 1995)
RoleRetired Engineer
Correspondence Address106 Woodhouse Lane
Sale
Cheshire
M33 4LH
Director NameMrs Philippa Jane Francis
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1995(33 years, 4 months after company formation)
Appointment Duration11 years (resigned 18 April 2006)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address2 Parkfield Street
Rusholme
Manchester
M14 4PN
Director NameThomas Bernard Potter
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1995(33 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 23 March 1998)
RoleRetired
Correspondence Address27 The Ridgway
Romiley
Stockport
Cheshire
SK6 3EE
Secretary NameWilliam Paul Francis
NationalityBritish
StatusResigned
Appointed28 March 1995(33 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 23 March 1998)
RoleAcoustics Consultant
Correspondence Address309 Princess Road
Fallowfield
Manchester
M14 7LR
Director NameMichael David Hewett
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1996(34 years, 4 months after company formation)
Appointment Duration4 years, 12 months (resigned 20 March 2001)
RoleAcoustic Consultant
Correspondence Address5 Eliabeth Court Pen Y Llan Street
Deeside
Clwyd
CH5 4UW
Wales
Director NameStuart Ainsley
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1996(34 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 27 September 1999)
RoleStructural Engineer
Correspondence Address23 Steele Road
Middlewich
Cheshire
CW10 0RA
Director NameRev Dr Richard Leslie Hills
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1997(35 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 08 April 2003)
RoleAuthor
Country of ResidenceEngland
Correspondence AddressStamford Cottage 47 Old Road
Mottram
Hyde
Cheshire
SK14 6LW
Director NameBrian Padraig Clancy
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1998(36 years, 4 months after company formation)
Appointment Duration5 years (resigned 08 April 2003)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence AddressGreyfriars 168 Park Road
Timperley
Altrincham
Cheshire
WA15 6QH
Secretary NameMrs Philippa Jane Francis
NationalityBritish
StatusResigned
Appointed23 March 1998(36 years, 4 months after company formation)
Appointment Duration5 years (resigned 08 April 2003)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence Address2 Parkfield Street
Rusholme
Manchester
M14 4PN
Director NameBarry Michael Kavanagh
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(36 years, 4 months after company formation)
Appointment Duration8 years (resigned 18 April 2006)
RoleStructural Engineer
Country of ResidenceEngland
Correspondence Address8 Church Meadow
Unsworth
Bury
Lancashire
BL9 8JF
Director NameRobert Edward Atkinson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2000(38 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 18 April 2006)
RoleCivil Servant
Correspondence Address5 Queens Road
Hale
Altrincham
Cheshire
WA15 9HF
Director NameMr Peter John Ashby Evans
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2001(39 years, 4 months after company formation)
Appointment Duration15 years, 3 months (resigned 16 June 2016)
RoleEngineer
Country of ResidenceEngland
Correspondence Address18 Heyes Drive
Lymm
Cheshire
WA13 0PB
Director NameProf Frederick Michael Burdekin
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2003(41 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 December 2010)
RoleRetired Consultant
Country of ResidenceEngland
Correspondence Address27 Springbank
Bollington
Macclesfield
Cheshire
SK10 5LQ
Secretary NameErnest Somers Andrews
NationalityBritish
StatusResigned
Appointed08 April 2003(41 years, 4 months after company formation)
Appointment Duration16 years, 9 months (resigned 31 December 2019)
RoleRetired Consulting Engineer
Country of ResidenceEngland
Correspondence Address65 South Drive
Chorlton Cum Hardy
Manchester
Lancashire
M21 8DZ
Director NameDr John Peart Glithero
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2009(47 years, 5 months after company formation)
Appointment Duration13 years, 5 months (resigned 03 October 2022)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence Address4 Bowlacre Road
Hyde
Stockport
Cheshire
SK14 5ES

Contact

Websitemae.uk.com

Location

Registered Address65 South Drive
Chorlton
Manchester
M21 8DZ
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£2,999
Net Worth£24,303
Cash£11,837
Current Liabilities£389

Accounts

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

Returns

Latest Return21 March 2024 (1 month ago)
Next Return Due4 April 2025 (11 months, 1 week from now)

Filing History

14 September 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
5 April 2017Confirmation statement made on 1 April 2017 with updates (4 pages)
29 March 2017Termination of appointment of Peter John Ashby Evans as a director on 16 June 2016 (1 page)
26 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
7 April 2016Annual return made up to 1 April 2016 no member list (9 pages)
7 April 2016Termination of appointment of Steve Vance as a director on 31 December 2015 (1 page)
2 November 2015Register(s) moved to registered inspection location C/O E S Andrews 65 South Drive Chorlton Manchester M21 8DZ (2 pages)
16 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
7 April 2015Annual return made up to 1 April 2015 no member list (9 pages)
7 April 2015Annual return made up to 1 April 2015 no member list (9 pages)
24 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
1 April 2014Annual return made up to 1 April 2014 no member list (9 pages)
1 April 2014Annual return made up to 1 April 2014 no member list (9 pages)
7 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 April 2013Annual return made up to 12 April 2013 no member list (9 pages)
24 April 2013Register inspection address has been changed (1 page)
18 April 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
12 April 2012Annual return made up to 12 April 2012 no member list (9 pages)
13 July 2011Annual return made up to 23 April 2011 no member list (9 pages)
12 July 2011Termination of appointment of Richard Hills as a director (1 page)
12 July 2011Appointment of Mr Steve Vance as a director (2 pages)
12 July 2011Termination of appointment of Frederick Burdekin as a director (1 page)
18 April 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
3 June 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
29 April 2010Annual return made up to 23 April 2010 no member list (6 pages)
29 April 2010Director's details changed for Rev Dr Richard Leslie Hills on 23 April 2010 (2 pages)
28 April 2010Appointment of Dr John Peart Glithero as a director (1 page)
28 April 2010Director's details changed for Ernest Somers Andrews on 23 April 2010 (2 pages)
28 April 2010Director's details changed for Mr Peter John Ashby Evans on 23 April 2010 (2 pages)
28 April 2010Director's details changed for Peter Alan Dorber on 23 April 2010 (2 pages)
9 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
5 June 2009Annual return made up to 23/04/09 (4 pages)
11 December 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
12 May 2008Annual return made up to 23/04/08 (4 pages)
12 May 2008Appointment terminated director mister richard anthony (1 page)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
15 June 2007Annual return made up to 23/04/07 (6 pages)
24 May 2007New director appointed (2 pages)
8 September 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
25 May 2006Annual return made up to 23/04/06
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
19 August 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
29 June 2005New director appointed (2 pages)
29 June 2005Annual return made up to 30/04/05 (8 pages)
5 July 2004Annual return made up to 23/04/04
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
22 June 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
10 September 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
18 June 2003New secretary appointed (2 pages)
18 June 2003Annual return made up to 23/04/03
  • 363(288) ‐ Secretary resigned
(8 pages)
18 June 2003New director appointed (2 pages)
30 October 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
6 June 2002Annual return made up to 23/04/02 (8 pages)
14 August 2001New director appointed (2 pages)
23 May 2001Annual return made up to 23/04/01
  • 363(288) ‐ Director resigned
(7 pages)
23 May 2001Full accounts made up to 31 December 2000 (4 pages)
28 March 2001New director appointed (2 pages)
7 March 2001New director appointed (2 pages)
17 May 2000Full accounts made up to 31 December 1999 (4 pages)
16 May 2000New director appointed (2 pages)
16 May 2000Annual return made up to 23/04/00
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
29 November 1999Accounts for a small company made up to 31 December 1998 (3 pages)
26 July 1999Annual return made up to 23/04/99
  • 363(288) ‐ Director resigned
(8 pages)
2 November 1998Full accounts made up to 31 December 1997 (4 pages)
22 May 1998Amended full accounts made up to 31 December 1995 (3 pages)
22 May 1998Amended accounts made up to 31 December 1996 (5 pages)
6 November 1997Accounts for a small company made up to 31 December 1996 (2 pages)
7 July 1997Annual return made up to 23/04/97 (12 pages)
14 November 1996Full accounts made up to 31 December 1995 (3 pages)
14 May 1996Annual return made up to 23/04/96
  • 363(288) ‐ Director resigned
(8 pages)
14 May 1996New director appointed (2 pages)
14 May 1996New director appointed (2 pages)
1 November 1995Full accounts made up to 31 December 1994 (6 pages)
19 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 October 1995New director appointed (2 pages)
6 June 1995Annual return made up to 23/04/95
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
6 June 1995New director appointed (2 pages)
6 June 1995New director appointed (2 pages)
6 June 1995New secretary appointed (2 pages)