Active
Company Information for MICHAEL PAGE INTERNATIONAL HOLDINGS LIMITED
200 DASHWOOD LANG ROAD, BOURNE BUSINESS PARK, ADDLESTONE, SURREY, KT15 2NX,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
MICHAEL PAGE INTERNATIONAL HOLDINGS LIMITED | |
Legal Registered Office | |
200 DASHWOOD LANG ROAD BOURNE BUSINESS PARK ADDLESTONE SURREY KT15 2NX Other companies in KT15 | |
Company Number | 02327465 | |
---|---|---|
Company ID Number | 02327465 | |
Date formed | 1988-12-12 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 31/10/2015 | |
Return next due | 28/11/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-12-05 19:09:48 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ELAINE MARRINER |
||
ELAINE MARRINER |
||
KELVIN JOHN STAGG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KELVIN JOHN STAGG |
Company Secretary | ||
ANDREW JAMES MARK LEWIS BRACEY |
Director | ||
STEPHEN JOHN INGHAM |
Director | ||
STEPHEN RONALD PUCKETT |
Director | ||
STEPHEN RONALD PUCKETT |
Company Secretary | ||
RICHARD ANTHONY MCBRIDE |
Company Secretary | ||
TERENCE WILLIAM BENSON |
Director | ||
STEPHEN RONALD PUCKETT |
Company Secretary | ||
TIMOTHY CHARLES WEBBER |
Company Secretary | ||
IAN VICTOR NASH |
Company Secretary | ||
IAN VICTOR NASH |
Director | ||
MICHAEL LEIGH PAGE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MICHAEL PAGE HOLDINGS LIMITED | Director | 2013-12-02 | CURRENT | 1984-06-08 | Active | |
MICHAEL PAGE INTERNATIONAL LIMITED | Director | 2013-12-02 | CURRENT | 1988-12-12 | Active | |
MICHAEL PAGE INTERNATIONAL FINANCE LIMITED | Director | 2013-12-02 | CURRENT | 1988-11-18 | Active | |
MICHAEL PAGE LIMITED | Director | 2013-12-02 | CURRENT | 1982-01-22 | Active | |
SALES RECRUITMENT SPECIALISTS LIMITED | Director | 2013-12-02 | CURRENT | 1980-01-29 | Active | |
MICHAEL PAGE RECRUITMENT GROUP LIMITED | Director | 2013-12-02 | CURRENT | 1988-04-15 | Active | |
LPM (GROUP SERVICES) LIMITED | Director | 2013-12-02 | CURRENT | 1982-10-04 | Active | |
PAGE PERSONNEL (UK) LIMITED | Director | 2013-12-02 | CURRENT | 1991-05-16 | Active | |
MICHAEL PAGE UK LIMITED | Director | 2013-12-02 | CURRENT | 1976-08-17 | Active | |
L P M (PROFESSIONAL RECRUITMENT) LIMITED | Director | 2013-12-02 | CURRENT | 1980-11-21 | Active | |
ASSESSMENT CENTRE LIMITED(THE) | Director | 2013-12-02 | CURRENT | 1986-08-22 | Active | |
MICHAEL PAGE INTERNATIONAL INVESTMENT LIMITED | Director | 2013-12-02 | CURRENT | 1988-12-16 | Active | |
ACCOUNTANCY ADDITIONS LIMITED | Director | 2013-12-02 | CURRENT | 1998-06-02 | Active | |
MICHAEL PAGE INTERNATIONAL SOUTHERN EUROPE LIMITED | Director | 2013-12-02 | CURRENT | 2000-12-14 | Active | |
MICHAEL PAGE INTERNATIONAL RECRUITMENT LIMITED | Director | 2013-12-02 | CURRENT | 2000-12-27 | Active | |
THE SOUND POST PRODUCTION COMPANY LIMITED | Director | 1995-03-04 | CURRENT | 1994-10-04 | Active - Proposal to Strike off | |
PAGEGROUP PLC | Director | 2014-06-06 | CURRENT | 1997-01-30 | Active | |
MICHAEL PAGE HOLDINGS LIMITED | Director | 2012-04-23 | CURRENT | 1984-06-08 | Active | |
MICHAEL PAGE INTERNATIONAL LIMITED | Director | 2012-04-23 | CURRENT | 1988-12-12 | Active | |
MICHAEL PAGE INTERNATIONAL FINANCE LIMITED | Director | 2012-04-23 | CURRENT | 1988-11-18 | Active | |
MICHAEL PAGE LIMITED | Director | 2012-04-23 | CURRENT | 1982-01-22 | Active | |
SALES RECRUITMENT SPECIALISTS LIMITED | Director | 2012-04-23 | CURRENT | 1980-01-29 | Active | |
MICHAEL PAGE RECRUITMENT GROUP LIMITED | Director | 2012-04-23 | CURRENT | 1988-04-15 | Active | |
LPM (GROUP SERVICES) LIMITED | Director | 2012-04-23 | CURRENT | 1982-10-04 | Active | |
PAGE PERSONNEL (UK) LIMITED | Director | 2012-04-23 | CURRENT | 1991-05-16 | Active | |
MICHAEL PAGE UK LIMITED | Director | 2012-04-23 | CURRENT | 1976-08-17 | Active | |
L P M (PROFESSIONAL RECRUITMENT) LIMITED | Director | 2012-04-23 | CURRENT | 1980-11-21 | Active | |
ASSESSMENT CENTRE LIMITED(THE) | Director | 2012-04-23 | CURRENT | 1986-08-22 | Active | |
MICHAEL PAGE INTERNATIONAL INVESTMENT LIMITED | Director | 2012-04-23 | CURRENT | 1988-12-16 | Active | |
ACCOUNTANCY ADDITIONS LIMITED | Director | 2012-04-23 | CURRENT | 1998-06-02 | Active | |
MICHAEL PAGE INTERNATIONAL SOUTHERN EUROPE LIMITED | Director | 2012-04-23 | CURRENT | 2000-12-14 | Active | |
MICHAEL PAGE INTERNATIONAL RECRUITMENT LIMITED | Director | 2012-04-23 | CURRENT | 2000-12-27 | Active | |
SLAMWAY LIMITED | Director | 2012-04-23 | CURRENT | 1982-11-05 | Active | |
MICHAEL PAGE INTERNATIONAL 1982 LIMITED | Director | 2012-04-23 | CURRENT | 1982-11-05 | Active | |
PAGE PARTNERSHIP LIMITED(THE) | Director | 2012-04-23 | CURRENT | 1982-11-04 | Active | |
MICHAEL PAGE PARTNERSHIP LIMITED | Director | 2012-04-23 | CURRENT | 1983-09-30 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 08/11/24, WITH NO UPDATES | ||
Change of details for Michael Page Partnership Limited as a person with significant control on 2022-03-01 | ||
Register inspection address changed from 2nd Floor 61 Aldwych London WC2B 4AE England to Suite 80 Strand 2nd Floor London WC2R 0DT | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | ||
Audit exemption subsidiary accounts made up to 2023-12-31 | ||
APPOINTMENT TERMINATED, DIRECTOR JULIA MARY DICKSON | ||
DIRECTOR APPOINTED MATTHEW JAMES CLARK | ||
Director's details changed for Kaye Elizabeth Maguire on 2024-03-28 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES | |
DIRECTOR APPOINTED MRS JULIA MARY DICKSON | ||
AP01 | DIRECTOR APPOINTED MRS JULIA MARY DICKSON | |
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEREMY PAUL TATHAM | |
AD02 | Register inspection address changed to 2nd Floor 61 Aldwych London WC2B 4AE | |
CH01 | Director's details changed for Kaye Elizabeth Maguire on 2022-03-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/03/22 FROM Page House, 1 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2QW | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/21, WITH NO UPDATES | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AAMD | Amended audit exemption subsidiary accounts made up to 2019-12-31 | |
AAMD | Amended audit exemption subsidiary accounts made up to 2019-12-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
AP01 | DIRECTOR APPOINTED KAYE ELIZABETH MAGUIRE | |
AP03 | Appointment of Kaye Maguire as company secretary on 2018-12-11 | |
TM02 | Termination of appointment of Jeremy Paul Tatham on 2018-12-11 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES | |
AP03 | Appointment of Mr Jeremy Paul Tatham as company secretary on 2018-08-10 | |
AP01 | DIRECTOR APPOINTED MR JEREMY PAUL TATHAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELAINE MARRINER | |
TM02 | Termination of appointment of Elaine Marriner on 2018-08-10 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 07/11/16 STATEMENT OF CAPITAL;GBP 681882 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 02/11/15 STATEMENT OF CAPITAL;GBP 681882 | |
AR01 | 31/10/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 05/11/14 STATEMENT OF CAPITAL;GBP 681882 | |
AR01 | 31/10/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AP03 | SECRETARY APPOINTED MRS ELAINE MARRINER | |
AP01 | DIRECTOR APPOINTED MRS ELAINE MARRINER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW BRACEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KELVIN STAGG | |
LATEST SOC | 18/11/13 STATEMENT OF CAPITAL;GBP 681882 | |
AR01 | 31/10/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 31/10/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED ANDREW JAMES MARK LEWIS BRACEY | |
AP01 | DIRECTOR APPOINTED KELVIN JOHN STAGG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN INGHAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN PUCKETT | |
AR01 | 31/10/11 FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
RES01 | ADOPT ARTICLES 20/05/2011 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
AR01 | 31/10/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 31/10/09 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 03/07/06 FROM: 39 - 41 PARKER STREET LONDON | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
363s | RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 29/11/89--------- £ SI 681880@1 | |
123 | £ NC 250000/949000 28/11/89 | |
SRES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/11/89 | |
SRES04 | NC INC ALREADY ADJUSTED 28/11/89 | |
363s | RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363(287) | REGISTERED OFFICE CHANGED ON 17/11/99 | |
363s | RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.42 | 127 |
MortgagesNumMortOutstanding | 0.77 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.65 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as MICHAEL PAGE INTERNATIONAL HOLDINGS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |