Uxbridge
UB8 1AB
Director Name | Mr Damian Paul Whitham |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2005(49 years, 2 months after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Capital Court Windsor Street Uxbridge UB8 1AB |
Secretary Name | Mr Damian Paul Whitham |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 June 2009(53 years, 1 month after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Capital Court Windsor Street Uxbridge UB8 1AB |
Director Name | Donald Mondano |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | American |
Status | Current |
Appointed | 05 October 2018(62 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Manpowergroup Inc 100 Manpower Place Milwaukee Wisconsin 53212 United States |
Director Name | Lord Roger Carol Michael Nathan |
---|---|
Date of Birth | December 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(36 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | Collyers Farm Lickfold Petworth Sussex GU28 9DU |
Director Name | Mr Lilian Margery Bennett |
---|---|
Date of Birth | August 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(36 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | 67 Porchester Terrace London W2 3TT |
Director Name | Joel Wilson Biller |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 September 1992(36 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 February 1999) |
Role | Company Director |
Correspondence Address | 4716 North Wilshire Road White Fish Bay Wisconsin 53211 United States |
Director Name | Maureen Miffling |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(36 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | The Garden House Dodington Chipping Sodbury Bristol BS17 6SG |
Director Name | Mitchell Sanders Fromstein |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 September 1992(36 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 26 April 1999) |
Role | Company Director |
Correspondence Address | 1501 East Fox Lane Milwaukee Wisconsin 53217 United States |
Secretary Name | Mr Andrew Lewis Windmill |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(36 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 January 1996) |
Role | Company Director |
Correspondence Address | 42 Bell Crescent Longwick Princes Risborough Buckinghamshire HP27 9SE |
Secretary Name | Mr Andrew Lewis Windmill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(36 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 January 1996) |
Role | Company Director |
Correspondence Address | 42 Bell Crescent Longwick Princes Risborough Buckinghamshire HP27 9SE |
Director Name | Iain James Wilson Herbertson |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(37 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 October 1996) |
Role | Company Director |
Correspondence Address | Mellows Devonshire Avenue Amersham Buckinghamshire HP6 5JE |
Director Name | Margaret Bell |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(38 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | 2 Bennerley Road London SW11 6DT |
Director Name | Michael John Lynch |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | Americian |
Status | Resigned |
Appointed | 04 January 1996(39 years, 8 months after company formation) |
Appointment Duration | 2 days (resigned 06 January 1996) |
Role | Director Of Tax |
Correspondence Address | 3000 South 84th Street West Allis Wisconsin 53227 |
Secretary Name | Dominic Paul Nichol |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1996(39 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 29 August 1996) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Fairview 5 Gravel Hill Uxbridge Middlesex UB8 1PB |
Director Name | Donald Weir Muir |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(40 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 21 February 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3a Westholme Orpington Kent BR6 0AN |
Secretary Name | Donald Weir Muir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(40 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 21 February 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3a Westholme Orpington Kent BR6 0AN |
Director Name | Mr Anthony Arthur Hoskins |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(40 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ecclesfield 88 Crescent Road Reading Berkshire RG1 5SN |
Secretary Name | Keith John Faulkner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(40 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 19 October 2001) |
Role | Company Director |
Correspondence Address | Pantiles Boyndon Road Maidenhead Berkshire SL6 4EU |
Director Name | Mr Lynn Elias |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(41 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 May 1999) |
Role | Company Director |
Correspondence Address | The Willows West Street Marlow Buckinghamshire SL7 2BS |
Director Name | Mr Iain James Wilson Herbertson |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(42 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Bryanston Mews West London W1H 2BW |
Director Name | Jeffrey Arthur Joerres |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 1999(42 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 March 2007) |
Role | Company Director |
Correspondence Address | 10295 N. Range Line Court Mequon Wisconsin 53092 United States |
Director Name | Yoav Michaely |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 06 January 2000(43 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 28 February 2007) |
Role | Company Director |
Correspondence Address | Little Meadow Meadway Park Gerrards Cross Buckinghamshire SL9 7NN |
Director Name | Adrian Derx |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(43 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 August 2003) |
Role | Chief Exec Officer |
Correspondence Address | 6 Princes Road London SW19 8RB |
Director Name | Keith John Faulkner |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2001(44 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 August 2003) |
Role | Company Director |
Correspondence Address | 36 Henry Tate Mews Streatham London SW16 3HA |
Director Name | Mr David Michael Foulds |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2001(44 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 April 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Upper Hollis Great Missenden Buckinghamshire HP16 9HP |
Director Name | Denise Patricia Byrne Kingsmill |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2001(45 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 2002) |
Role | Lawyer |
Correspondence Address | 56 Holland Park London W11 3RS |
Secretary Name | Mr David Michael Foulds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2001(45 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Upper Hollis Great Missenden Buckinghamshire HP16 9HP |
Director Name | Mr Daniel Leonard Kasmir |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(47 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Park Lane Salford Manchester M7 4JE |
Director Name | Mr Anthony James Howard |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(47 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 September 2006) |
Role | Company Director |
Correspondence Address | 44 Park Avenue Solihull West Midlands B91 3EJ |
Director Name | Keith John Faulkner |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(47 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Radolphs Tadworth Park Tadworth Surrey KT20 5TW |
Director Name | Mr Charles John Ashworth |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(47 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Whitegate, East Keswick Leeds West Yorkshire LS17 9HB |
Secretary Name | Francis Broadfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2005(49 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 June 2009) |
Role | Company Director |
Correspondence Address | 1 Amwell Lane St Margarets Ware Hertfordshire SG12 8DU |
Director Name | Margaret Jones |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2005(49 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 01 August 2006) |
Role | Company Director |
Correspondence Address | 2 Olive's Garden 9 Station Road Nailsea Somerset BS48 4PD |
Director Name | Sherri Lyn Albinger |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2017(60 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 100 Manpower Place Milwaukee Wisconsin 53212 United States |
Website | manpower.co.uk |
---|
Registered Address | Capital Court Windsor Street Uxbridge Middlesex UB8 1AB |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
500k at £1 | Manpower Holdings LTD 100.00% Ordinary |
---|---|
1 at £1 | Manpower Nominees LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £4,622,000 |
Gross Profit | £741,000 |
Net Worth | £132,426,000 |
Current Liabilities | £35,116,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 6 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 3 weeks from now) |
4 September 2023 | Full accounts made up to 31 December 2022 (31 pages) |
---|---|
11 March 2023 | Confirmation statement made on 6 March 2023 with no updates (3 pages) |
10 October 2022 | Full accounts made up to 31 December 2021 (33 pages) |
13 March 2022 | Confirmation statement made on 6 March 2022 with no updates (3 pages) |
29 November 2021 | Full accounts made up to 31 December 2020 (33 pages) |
21 March 2021 | Confirmation statement made on 6 March 2021 with no updates (3 pages) |
4 December 2020 | Full accounts made up to 31 December 2019 (29 pages) |
6 March 2020 | Confirmation statement made on 6 March 2020 with updates (4 pages) |
5 March 2020 | Confirmation statement made on 24 February 2020 with updates (4 pages) |
4 December 2019 | Register(s) moved to registered office address Capital Court Windsor Street Uxbridge Middlesex UB8 1AB (2 pages) |
25 October 2019 | Notification of Manpower Holdings (Uk) Limited as a person with significant control on 16 September 2019 (4 pages) |
25 October 2019 | Cessation of Manpower Holdings Limited as a person with significant control on 16 September 2019 (3 pages) |
12 July 2019 | Resolutions
|
12 July 2019 | Change of name notice (2 pages) |
12 July 2019 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
12 July 2019 | Re-registration of Memorandum and Articles (28 pages) |
12 July 2019 | Resolutions
|
12 July 2019 | Re-registration from a public company to a private limited company (2 pages) |
28 June 2019 | Full accounts made up to 31 December 2018 (27 pages) |
7 March 2019 | Confirmation statement made on 24 February 2019 with no updates (2 pages) |
23 October 2018 | Appointment of Donald Mondano as a director on 5 October 2018 (2 pages) |
17 October 2018 | Termination of appointment of Simon James Painter as a director on 5 October 2018 (1 page) |
4 July 2018 | Full accounts made up to 31 December 2017 (25 pages) |
10 May 2018 | Termination of appointment of Sherri Lyn Albinger as a director on 30 April 2018 (1 page) |
3 May 2018 | Appointment of Simon James Painter as a director on 30 April 2018 (2 pages) |
14 March 2018 | Confirmation statement made on 24 February 2018 with no updates (2 pages) |
7 July 2017 | Full accounts made up to 31 December 2016 (25 pages) |
7 July 2017 | Full accounts made up to 31 December 2016 (25 pages) |
16 March 2017 | Appointment of Sherri Lyn Albinger as a director on 1 March 2017 (3 pages) |
16 March 2017 | Appointment of Sherri Lyn Albinger as a director on 1 March 2017 (3 pages) |
8 March 2017 | Confirmation statement made on 24 February 2017 with updates (12 pages) |
8 March 2017 | Confirmation statement made on 24 February 2017 with updates (12 pages) |
7 March 2017 | Termination of appointment of Michael Joseph Van Handel as a director on 15 February 2017 (2 pages) |
7 March 2017 | Termination of appointment of Michael Joseph Van Handel as a director on 15 February 2017 (2 pages) |
26 June 2016 | Full accounts made up to 31 December 2015 (25 pages) |
26 June 2016 | Full accounts made up to 31 December 2015 (25 pages) |
14 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
12 January 2016 | Resolutions
|
12 January 2016 | Resolutions
|
3 July 2015 | Full accounts made up to 31 December 2014 (22 pages) |
3 July 2015 | Full accounts made up to 31 December 2014 (22 pages) |
20 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
8 July 2014 | Full accounts made up to 31 December 2013 (21 pages) |
8 July 2014 | Full accounts made up to 31 December 2013 (21 pages) |
19 March 2014 | Annual return made up to 24 February 2014 no member list Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 24 February 2014 no member list Statement of capital on 2014-03-19
|
3 July 2013 | Full accounts made up to 31 December 2012 (20 pages) |
3 July 2013 | Full accounts made up to 31 December 2012 (20 pages) |
11 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (15 pages) |
11 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (15 pages) |
3 July 2012 | Full accounts made up to 31 December 2011 (21 pages) |
3 July 2012 | Full accounts made up to 31 December 2011 (21 pages) |
15 March 2012 | Annual return made up to 24 February 2012 (15 pages) |
15 March 2012 | Annual return made up to 24 February 2012 (15 pages) |
1 July 2011 | Full accounts made up to 31 December 2010 (20 pages) |
1 July 2011 | Full accounts made up to 31 December 2010 (20 pages) |
9 March 2011 | Annual return made up to 24 February 2011 (15 pages) |
9 March 2011 | Annual return made up to 24 February 2011 (15 pages) |
30 June 2010 | Full accounts made up to 31 December 2009 (19 pages) |
30 June 2010 | Full accounts made up to 31 December 2009 (19 pages) |
11 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (15 pages) |
11 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (15 pages) |
6 January 2010 | Register(s) moved to registered inspection location (2 pages) |
6 January 2010 | Register(s) moved to registered inspection location (2 pages) |
6 January 2010 | Register inspection address has been changed (2 pages) |
6 January 2010 | Register inspection address has been changed (2 pages) |
26 October 2009 | Director's details changed for Mr Mark Anthony Cahill on 1 October 2009 (3 pages) |
26 October 2009 | Secretary's details changed for Damian Paul Whitham on 1 October 2009 (3 pages) |
26 October 2009 | Director's details changed for Mr Mark Anthony Cahill on 1 October 2009 (3 pages) |
26 October 2009 | Director's details changed for Michael Joseph Van Handel on 1 October 2009 (3 pages) |
26 October 2009 | Director's details changed for Michael Joseph Van Handel on 1 October 2009 (3 pages) |
26 October 2009 | Secretary's details changed for Damian Paul Whitham on 1 October 2009 (3 pages) |
26 October 2009 | Secretary's details changed for Damian Paul Whitham on 1 October 2009 (3 pages) |
26 October 2009 | Director's details changed for Michael Joseph Van Handel on 1 October 2009 (3 pages) |
26 October 2009 | Director's details changed for Damian Paul Whitham on 1 October 2009 (3 pages) |
26 October 2009 | Director's details changed for Mr Mark Anthony Cahill on 1 October 2009 (3 pages) |
26 October 2009 | Director's details changed for Damian Paul Whitham on 1 October 2009 (3 pages) |
26 October 2009 | Director's details changed for Damian Paul Whitham on 1 October 2009 (3 pages) |
7 July 2009 | Location of register of members (1 page) |
7 July 2009 | Location of register of members (1 page) |
2 July 2009 | Full accounts made up to 31 December 2008 (20 pages) |
2 July 2009 | Full accounts made up to 31 December 2008 (20 pages) |
17 June 2009 | Secretary appointed damian paul whitham (2 pages) |
17 June 2009 | Appointment terminated secretary francis broadfield (1 page) |
17 June 2009 | Secretary appointed damian paul whitham (2 pages) |
17 June 2009 | Appointment terminated secretary francis broadfield (1 page) |
17 March 2009 | Return made up to 24/02/09; no change of members (10 pages) |
17 March 2009 | Return made up to 24/02/09; no change of members (10 pages) |
9 July 2008 | Full accounts made up to 31 December 2007 (23 pages) |
9 July 2008 | Full accounts made up to 31 December 2007 (23 pages) |
10 March 2008 | Return made up to 24/02/08; no change of members (7 pages) |
10 March 2008 | Return made up to 24/02/08; no change of members (7 pages) |
6 August 2007 | Full accounts made up to 31 December 2006 (23 pages) |
6 August 2007 | Full accounts made up to 31 December 2006 (23 pages) |
11 May 2007 | Director resigned (1 page) |
11 May 2007 | Director resigned (1 page) |
13 April 2007 | Director resigned (1 page) |
13 April 2007 | Director resigned (1 page) |
19 March 2007 | Return made up to 24/02/07; full list of members (9 pages) |
19 March 2007 | Return made up to 24/02/07; full list of members (9 pages) |
19 March 2007 | Director resigned (1 page) |
19 March 2007 | Director resigned (1 page) |
13 February 2007 | Director resigned (1 page) |
13 February 2007 | Director resigned (1 page) |
17 January 2007 | Director resigned (1 page) |
17 January 2007 | Director resigned (1 page) |
17 November 2006 | Director resigned (1 page) |
17 November 2006 | Director resigned (1 page) |
5 September 2006 | Full accounts made up to 31 December 2005 (24 pages) |
5 September 2006 | Full accounts made up to 31 December 2005 (24 pages) |
14 March 2006 | Return made up to 24/02/06; full list of members (10 pages) |
14 March 2006 | Return made up to 24/02/06; full list of members (10 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (24 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (24 pages) |
2 November 2005 | New director appointed (2 pages) |
2 November 2005 | Director resigned (1 page) |
2 November 2005 | New director appointed (2 pages) |
2 November 2005 | Director resigned (1 page) |
1 August 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
1 August 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
29 July 2005 | New director appointed (2 pages) |
29 July 2005 | New director appointed (2 pages) |
8 June 2005 | Secretary resigned;director resigned (1 page) |
8 June 2005 | New secretary appointed (1 page) |
8 June 2005 | New secretary appointed (1 page) |
8 June 2005 | Secretary resigned;director resigned (1 page) |
12 April 2005 | Director resigned (1 page) |
12 April 2005 | Director resigned (1 page) |
10 March 2005 | Return made up to 28/02/05; full list of members
|
10 March 2005 | Return made up to 28/02/05; full list of members
|
16 February 2005 | Director's particulars changed (1 page) |
16 February 2005 | Director's particulars changed (1 page) |
15 October 2004 | New director appointed (1 page) |
15 October 2004 | New director appointed (1 page) |
17 September 2004 | Group of companies' accounts made up to 31 December 2003 (35 pages) |
17 September 2004 | Group of companies' accounts made up to 31 December 2003 (35 pages) |
15 July 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
15 July 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
30 March 2004 | Return made up to 28/02/04; full list of members (10 pages) |
30 March 2004 | Return made up to 28/02/04; full list of members (10 pages) |
6 December 2003 | New director appointed (2 pages) |
6 December 2003 | New director appointed (2 pages) |
28 October 2003 | Registered office changed on 28/10/03 from: manpower house, 270-272 high street, slough, berks SL1 1LJ (1 page) |
28 October 2003 | Registered office changed on 28/10/03 from: manpower house, 270-272 high street, slough, berks SL1 1LJ (1 page) |
28 October 2003 | Location of register of members (1 page) |
28 October 2003 | Location of register of members (1 page) |
10 October 2003 | Director resigned (1 page) |
10 October 2003 | Director resigned (1 page) |
27 August 2003 | New director appointed (2 pages) |
27 August 2003 | New director appointed (2 pages) |
19 August 2003 | Director resigned (1 page) |
19 August 2003 | New director appointed (2 pages) |
19 August 2003 | New director appointed (2 pages) |
19 August 2003 | Director resigned (1 page) |
19 August 2003 | Director resigned (1 page) |
19 August 2003 | New director appointed (2 pages) |
19 August 2003 | Director resigned (1 page) |
19 August 2003 | New director appointed (2 pages) |
12 August 2003 | Group of companies' accounts made up to 31 December 2002 (37 pages) |
12 August 2003 | Group of companies' accounts made up to 31 December 2002 (37 pages) |
6 August 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
6 August 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
1 June 2003 | Auditor's resignation (2 pages) |
1 June 2003 | Auditor's resignation (2 pages) |
13 March 2003 | Return made up to 28/02/03; full list of members
|
13 March 2003 | Return made up to 28/02/03; full list of members
|
10 February 2003 | Director's particulars changed (1 page) |
10 February 2003 | Director's particulars changed (1 page) |
4 December 2002 | Director's particulars changed (1 page) |
4 December 2002 | Director's particulars changed (1 page) |
30 September 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
30 September 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
8 August 2002 | Auditor's resignation (1 page) |
8 August 2002 | Auditor's resignation (1 page) |
5 August 2002 | Group of companies' accounts made up to 31 December 2001 (35 pages) |
5 August 2002 | Group of companies' accounts made up to 31 December 2001 (35 pages) |
19 March 2002 | Return made up to 28/02/02; full list of members
|
19 March 2002 | Return made up to 28/02/02; full list of members
|
20 November 2001 | New director appointed (2 pages) |
20 November 2001 | New director appointed (2 pages) |
7 November 2001 | New secretary appointed (2 pages) |
7 November 2001 | Secretary resigned (1 page) |
7 November 2001 | Secretary resigned (1 page) |
7 November 2001 | New secretary appointed (2 pages) |
10 July 2001 | Group of companies' accounts made up to 31 December 2000 (32 pages) |
10 July 2001 | Group of companies' accounts made up to 31 December 2000 (32 pages) |
22 March 2001 | Return made up to 28/02/01; full list of members
|
22 March 2001 | Return made up to 28/02/01; full list of members
|
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | New director appointed (2 pages) |
28 January 2001 | New director appointed (2 pages) |
28 January 2001 | New director appointed (2 pages) |
18 September 2000 | Return made up to 28/02/00; full list of members; amend
|
18 September 2000 | Return made up to 28/02/00; full list of members; amend
|
31 July 2000 | Full group accounts made up to 31 December 1999 (28 pages) |
31 July 2000 | Full group accounts made up to 31 December 1999 (28 pages) |
8 May 2000 | New director appointed (2 pages) |
8 May 2000 | New director appointed (2 pages) |
31 March 2000 | Return made up to 28/02/00; full list of members
|
31 March 2000 | Return made up to 28/02/00; full list of members
|
8 March 2000 | New director appointed (2 pages) |
8 March 2000 | New director appointed (2 pages) |
15 February 2000 | Director's particulars changed (1 page) |
15 February 2000 | Director's particulars changed (1 page) |
9 February 2000 | New director appointed (2 pages) |
9 February 2000 | New director appointed (2 pages) |
29 January 2000 | Memorandum and Articles of Association (40 pages) |
29 January 2000 | Memorandum and Articles of Association (40 pages) |
29 January 2000 | Resolutions
|
29 January 2000 | Resolutions
|
17 January 2000 | Director resigned (1 page) |
17 January 2000 | Director resigned (1 page) |
12 January 2000 | Director resigned (1 page) |
12 January 2000 | Director resigned (1 page) |
16 September 1999 | Director resigned (1 page) |
16 September 1999 | Director resigned (1 page) |
16 September 1999 | Director resigned (1 page) |
16 September 1999 | Director resigned (1 page) |
4 August 1999 | Location of register of members (1 page) |
4 August 1999 | Location of register of members (1 page) |
29 July 1999 | Full group accounts made up to 31 December 1998 (27 pages) |
29 July 1999 | Full group accounts made up to 31 December 1998 (27 pages) |
11 June 1999 | Director resigned (1 page) |
11 June 1999 | Director resigned (1 page) |
14 April 1999 | Return made up to 28/02/99; no change of members (6 pages) |
14 April 1999 | Return made up to 28/02/99; no change of members (6 pages) |
24 February 1999 | Director resigned (1 page) |
24 February 1999 | Director resigned (1 page) |
23 February 1999 | New director appointed (2 pages) |
23 February 1999 | New director appointed (2 pages) |
21 February 1999 | New director appointed (2 pages) |
21 February 1999 | New director appointed (2 pages) |
31 January 1999 | Director resigned (1 page) |
31 January 1999 | Director resigned (1 page) |
31 July 1998 | Full group accounts made up to 31 December 1997 (28 pages) |
31 July 1998 | Full group accounts made up to 31 December 1997 (28 pages) |
23 July 1998 | Director resigned (1 page) |
23 July 1998 | Director resigned (1 page) |
14 April 1998 | New director appointed (2 pages) |
14 April 1998 | New director appointed (2 pages) |
11 January 1998 | Director resigned (1 page) |
11 January 1998 | Director resigned (1 page) |
1 August 1997 | Full group accounts made up to 31 December 1996 (31 pages) |
1 August 1997 | Full group accounts made up to 31 December 1996 (31 pages) |
6 April 1997 | Secretary resigned;director resigned (1 page) |
6 April 1997 | Secretary resigned;director resigned (1 page) |
1 April 1997 | Return made up to 28/02/97; full list of members
|
1 April 1997 | Return made up to 28/02/97; full list of members
|
24 March 1997 | New secretary appointed (1 page) |
24 March 1997 | New secretary appointed (1 page) |
10 March 1997 | New director appointed (2 pages) |
10 March 1997 | New director appointed (2 pages) |
22 January 1997 | New secretary appointed;new director appointed (2 pages) |
22 January 1997 | New secretary appointed;new director appointed (2 pages) |
14 November 1996 | Director resigned (1 page) |
14 November 1996 | Director resigned (1 page) |
10 September 1996 | New secretary appointed (1 page) |
10 September 1996 | Director's particulars changed (1 page) |
10 September 1996 | New secretary appointed (1 page) |
10 September 1996 | Director's particulars changed (1 page) |
10 September 1996 | Director's particulars changed (1 page) |
10 September 1996 | Director's particulars changed (1 page) |
10 September 1996 | Secretary resigned;director resigned (2 pages) |
10 September 1996 | Secretary resigned;director resigned (2 pages) |
30 July 1996 | Full group accounts made up to 31 December 1995 (31 pages) |
30 July 1996 | Full group accounts made up to 31 December 1995 (31 pages) |
25 March 1996 | Return made up to 28/02/96; full list of members
|
25 March 1996 | Return made up to 28/02/96; full list of members
|
12 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
12 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
18 January 1996 | New director appointed (3 pages) |
18 January 1996 | New director appointed (3 pages) |
17 January 1996 | New director appointed (2 pages) |
17 January 1996 | Director resigned (3 pages) |
17 January 1996 | New director appointed (2 pages) |
17 January 1996 | Director resigned (3 pages) |
24 April 1995 | Director resigned (4 pages) |
24 April 1995 | Director resigned (4 pages) |
16 March 1995 | Return made up to 28/02/95; full list of members (12 pages) |
16 March 1995 | Return made up to 28/02/95; full list of members (12 pages) |
3 March 1995 | Full group accounts made up to 31 December 1994 (30 pages) |
3 March 1995 | Full group accounts made up to 31 December 1994 (30 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (530 pages) |
27 July 1992 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
27 July 1992 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
30 March 1990 | Company name changed manpower LIMITED\certificate issued on 29/03/90 (2 pages) |
30 March 1990 | Company name changed manpower LIMITED\certificate issued on 29/03/90 (2 pages) |
14 March 1990 | Resolutions
|
14 March 1990 | Certificate of re-registration from Public Limited Company to Private (1 page) |
14 March 1990 | Certificate of re-registration from Public Limited Company to Private (1 page) |
14 March 1990 | Resolutions
|
13 March 1990 | Application for reregistration from PLC to private (1 page) |
13 March 1990 | Application for reregistration from PLC to private (1 page) |
17 June 1988 | Return made up to 08/06/88; full list of members (10 pages) |
17 June 1988 | Return made up to 08/06/88; full list of members (10 pages) |
10 July 1986 | Resolutions
|
7 July 1986 | Resolutions
|
10 November 1978 | Accounts made up to 28 February 1978 (16 pages) |
10 November 1978 | Accounts made up to 28 February 1978 (16 pages) |
24 May 1978 | Accounts made up to 28 February 1977 (15 pages) |
24 May 1978 | Accounts made up to 28 February 1977 (15 pages) |
1 July 1977 | Accounts made up to 29 February 1976 (10 pages) |
1 July 1977 | Accounts made up to 29 February 1976 (10 pages) |
6 August 1976 | Accounts made up to 30 June 1975 (11 pages) |
6 August 1976 | Accounts made up to 30 June 1975 (11 pages) |