Company NameManpower Contract Services Limited
Company StatusDissolved
Company Number01272537
CategoryPrivate Limited Company
Incorporation Date10 August 1976(47 years, 9 months ago)
Dissolution Date17 March 2020 (4 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mark Anthony Cahill
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2004(28 years after company formation)
Appointment Duration15 years, 6 months (closed 17 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCapital Court Windsor Street
Uxbridge
UB8 1AB
Director NameMr Damian Paul Whitham
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2005(29 years, 1 month after company formation)
Appointment Duration14 years, 6 months (closed 17 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCapital Court Windsor Street
Uxbridge
UB8 1AB
Secretary NameMr Damian Paul Whitham
NationalityBritish
StatusClosed
Appointed15 June 2009(32 years, 10 months after company formation)
Appointment Duration10 years, 9 months (closed 17 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCapital Court Windsor Street
Uxbridge
UB8 1AB
Director NameMichael John Scott
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(16 years after company formation)
Appointment Duration3 years, 4 months (resigned 02 January 1996)
RoleCompany Director
Correspondence AddressIdaho Farm Wycombe Road
Prestwood
Great Missenden
Buckinghamshire
HP16 0PJ
Director NameLord Roger Carol Michael Nathan
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(16 years after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 1995)
RoleCompany Director
Correspondence AddressCollyers Farm
Lickfold
Petworth
Sussex
GU28 9DU
Director NameMaureen Miffling
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(16 years after company formation)
Appointment Duration5 years, 10 months (resigned 30 June 1998)
RoleCompany Director
Correspondence AddressThe Garden House
Dodington Chipping Sodbury
Bristol
BS17 6SG
Director NameJoel Wilson Biller
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityAmerican
StatusResigned
Appointed31 August 1992(16 years after company formation)
Appointment Duration6 years, 5 months (resigned 01 February 1999)
RoleCompany Director
Correspondence Address4716 North Wilshire Road
White Fish Bay
Wisconsin 53211
United States
Director NameMr Lilian Margery Bennett
Date of BirthAugust 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(16 years after company formation)
Appointment Duration5 years, 10 months (resigned 30 June 1998)
RoleCompany Director
Correspondence Address67 Porchester Terrace
London
W2 3TT
Secretary NameMr Andrew Lewis Windmill
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(16 years after company formation)
Appointment Duration3 years, 4 months (resigned 19 January 1996)
RoleCompany Director
Correspondence Address42 Bell Crescent
Longwick
Princes Risborough
Buckinghamshire
HP27 9SE
Director NameDominic Paul Nichol
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1996(19 years, 4 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 29 August 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairview 5 Gravel Hill
Uxbridge
Middlesex
UB8 1PB
Secretary NameDominic Paul Nichol
NationalityBritish
StatusResigned
Appointed19 January 1996(19 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 29 August 1996)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressFairview 5 Gravel Hill
Uxbridge
Middlesex
UB8 1PB
Secretary NameMr Andrew Lewis Windmill
NationalityBritish
StatusResigned
Appointed29 August 1996(20 years after company formation)
Appointment Duration4 months (resigned 01 January 1997)
RoleCompany Director
Correspondence Address42 Bell Crescent
Longwick
Princes Risborough
Buckinghamshire
HP27 9SE
Director NameDonald Weir Muir
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(20 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 21 February 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3a Westholme
Orpington
Kent
BR6 0AN
Secretary NameDonald Weir Muir
NationalityBritish
StatusResigned
Appointed01 January 1997(20 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 21 February 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3a Westholme
Orpington
Kent
BR6 0AN
Secretary NameKeith John Faulkner
NationalityBritish
StatusResigned
Appointed03 March 1997(20 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 19 October 2001)
RoleCompany Director
Correspondence AddressPantiles Boyndon Road
Maidenhead
Berkshire
SL6 4EU
Director NameMr Lynn Elias
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(21 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 04 May 1999)
RoleCompany Director
Correspondence AddressThe Willows
West Street
Marlow
Buckinghamshire
SL7 2BS
Director NameKeith John Faulkner
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(21 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 August 2003)
RoleCompany Director
Correspondence Address36 Henry Tate Mews
Streatham
London
SW16 3HA
Director NameDavid Bruce Davies
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(22 years, 6 months after company formation)
Appointment Duration2 years (resigned 31 January 2001)
RoleAccountant
Correspondence Address27 Hogback Wood Road
Beaconsfield
Buckinghamshire
HP9 1JT
Director NameMr David Michael Foulds
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2001(24 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 29 April 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Upper Hollis
Great Missenden
Buckinghamshire
HP16 9HP
Secretary NameFrancis Broadfield
NationalityBritish
StatusResigned
Appointed19 October 2001(25 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 15 June 2009)
RoleCompany Director
Correspondence Address1 Amwell Lane
St Margarets
Ware
Hertfordshire
SG12 8DU
Director NameMr Anthony James Howard
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(26 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 September 2004)
RoleCompany Director
Correspondence Address44 Park Avenue
Solihull
West Midlands
B91 3EJ
Director NameMr Charles John Ashworth
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2005(28 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 05 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Whitegate, East Keswick
Leeds
West Yorkshire
LS17 9HB

Contact

Websitemanpower.co.uk

Location

Registered AddressCapital Court
Windsor Street
Uxbridge
Middlesex
UB8 1AB
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Manpower PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 March 2017Confirmation statement made on 24 February 2017 with updates (12 pages)
7 March 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
14 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
(19 pages)
25 January 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
20 March 2015Annual return made up to 24 February 2015
Statement of capital on 2015-03-20
  • GBP 2
(14 pages)
2 February 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
19 March 2014Annual return made up to 24 February 2014 no member list
Statement of capital on 2014-03-19
  • GBP 2
(14 pages)
8 January 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
11 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (14 pages)
22 January 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
15 March 2012Annual return made up to 24 February 2012 (14 pages)
6 March 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
9 March 2011Annual return made up to 24 February 2011 (14 pages)
14 January 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
19 March 2010Annual return made up to 24 February 2010 with bulk list of shareholders (14 pages)
23 February 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
6 January 2010Register(s) moved to registered inspection location (2 pages)
6 January 2010Register inspection address has been changed (2 pages)
26 October 2009Secretary's details changed for Damian Paul Whitham on 1 October 2009 (3 pages)
26 October 2009Director's details changed for Mr Mark Anthony Cahill on 1 October 2009 (3 pages)
26 October 2009Secretary's details changed for Damian Paul Whitham on 1 October 2009 (3 pages)
26 October 2009Director's details changed for Mr Mark Anthony Cahill on 1 October 2009 (3 pages)
26 October 2009Director's details changed for Damian Paul Whitham on 1 October 2009 (3 pages)
26 October 2009Director's details changed for Damian Paul Whitham on 1 October 2009 (3 pages)
7 July 2009Location of register of members (1 page)
17 June 2009Appointment terminated secretary francis broadfield (1 page)
17 June 2009Secretary appointed damian paul whitham (2 pages)
17 March 2009Return made up to 24/02/09; no change of members (10 pages)
10 February 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
10 March 2008Return made up to 24/02/08; no change of members (7 pages)
9 January 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
9 July 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
19 March 2007Return made up to 24/02/07; full list of members (7 pages)
14 March 2006Return made up to 24/02/06; full list of members (7 pages)
19 January 2006New director appointed (2 pages)
17 January 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
2 November 2005Director resigned (1 page)
8 June 2005New director appointed (1 page)
17 May 2005Director resigned (1 page)
10 March 2005Return made up to 28/02/05; full list of members (7 pages)
17 January 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
15 October 2004New director appointed (1 page)
15 October 2004Director resigned (1 page)
24 March 2004Return made up to 28/02/04; full list of members (7 pages)
18 January 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
28 October 2003Registered office changed on 28/10/03 from: manpower house, 270/272 high street, slough, berkshire SL1 1LJ (1 page)
28 October 2003Location of register of members (1 page)
10 October 2003Director resigned (1 page)
10 October 2003New director appointed (2 pages)
1 June 2003Auditor's resignation (2 pages)
10 March 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 February 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
12 February 2003Director's particulars changed (1 page)
30 September 2002Director's particulars changed (1 page)
8 August 2002Auditor's resignation (2 pages)
19 March 2002Return made up to 28/02/02; full list of members (6 pages)
11 January 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
4 November 2001Secretary resigned (1 page)
4 November 2001New secretary appointed (2 pages)
22 March 2001Return made up to 28/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 February 2001Director resigned (1 page)
28 January 2001New director appointed (3 pages)
9 January 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
31 March 2000Return made up to 28/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
7 February 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
11 June 1999Director resigned (1 page)
14 April 1999Return made up to 28/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 March 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
24 February 1999Director resigned (1 page)
23 February 1999New director appointed (2 pages)
4 August 1998New director appointed (2 pages)
23 July 1998Director resigned (1 page)
23 July 1998New director appointed (2 pages)
23 July 1998Director resigned (1 page)
9 March 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
6 April 1997Secretary resigned;director resigned (1 page)
1 April 1997Return made up to 28/02/97; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
25 March 1997New secretary appointed (1 page)
12 February 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
22 January 1997New secretary appointed;new director appointed (2 pages)
19 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 September 1996Secretary resigned;director resigned (2 pages)
10 September 1996New secretary appointed (1 page)
10 September 1996Director's particulars changed (1 page)
20 June 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
25 March 1996Return made up to 28/02/96; no change of members (5 pages)
12 February 1996Secretary resigned;new secretary appointed (2 pages)
18 January 1996New director appointed (3 pages)
12 January 1996Director resigned (2 pages)
24 April 1995Director resigned (4 pages)
2 December 1991Full accounts made up to 31 December 1990 (5 pages)
1 August 1990Full accounts made up to 31 October 1989 (7 pages)