MICHAEL PAGE INTERNATIONAL 1982 LIMITED

MICHAEL PAGE INTERNATIONAL 1982 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMICHAEL PAGE INTERNATIONAL 1982 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01676035
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MICHAEL PAGE INTERNATIONAL 1982 LIMITED?

    • Other activities of employment placement agencies (78109) / Administrative and support service activities

    Where is MICHAEL PAGE INTERNATIONAL 1982 LIMITED located?

    Registered Office Address
    200 Dashwood Lang Road
    Bourne Business Park
    KT15 2NX Addlestone
    Surrey
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MICHAEL PAGE INTERNATIONAL 1982 LIMITED?

    Previous Company Names
    Company NameFromUntil
    MICHAEL PAGE INTERNATIONAL LTDApr 10, 1985Apr 10, 1985
    LPM (INTERNATIONAL) LIMITEDJan 21, 1983Jan 21, 1983
    AIMAERO LIMITEDNov 05, 1982Nov 05, 1982

    What are the latest accounts for MICHAEL PAGE INTERNATIONAL 1982 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for MICHAEL PAGE INTERNATIONAL 1982 LIMITED?

    Last Confirmation Statement Made Up ToOct 18, 2026
    Next Confirmation Statement DueNov 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 18, 2025
    OverdueNo

    What are the latest filings for MICHAEL PAGE INTERNATIONAL 1982 LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 18, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    3 pagesAA

    Change of details for Michael Page International Limited as a person with significant control on Mar 01, 2022

    2 pagesPSC05

    Confirmation statement made on Oct 18, 2024 with no updates

    3 pagesCS01

    Register inspection address has been changed from 2nd Floor 61 Aldwych London WC2B 4AE England to Suite 80 Strand 2nd Floor London WC2R 0DT

    1 pagesAD02

    Accounts for a dormant company made up to Dec 31, 2023

    3 pagesAA

    Director's details changed for Mr Kelvin John Stagg on Nov 25, 2016

    2 pagesCH01

    Director's details changed for Kaye Elizabeth Maguire on Mar 28, 2024

    2 pagesCH01

    Confirmation statement made on Oct 18, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    3 pagesAA

    Confirmation statement made on Oct 18, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    3 pagesAA

    Register inspection address has been changed from 2nd Floor 61 Aldwych London WC2B 4AE England to 2nd Floor 61 Aldwych London WC2B 4AE

    1 pagesAD02

    Register inspection address has been changed to 2nd Floor 61 Aldwych London WC2B 4AE

    1 pagesAD02

    Termination of appointment of Jeremy Paul Tatham as a director on Mar 31, 2022

    1 pagesTM01

    Director's details changed for Kaye Elizabeth Maguire on Mar 01, 2022

    2 pagesCH01

    Registered office address changed from Page House, 1 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2QW to 200 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2NX on Mar 01, 2022

    1 pagesAD01

    Confirmation statement made on Oct 14, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    3 pagesAA

    Confirmation statement made on Sep 30, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    3 pagesAA

    Confirmation statement made on Sep 25, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    3 pagesAA

    Appointment of Kaye Elizabeth Maguire as a director on Dec 11, 2018

    2 pagesAP01

    Appointment of Kaye Maguire as a secretary on Dec 11, 2018

    2 pagesAP03

    Who are the officers of MICHAEL PAGE INTERNATIONAL 1982 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MAGUIRE, Kaye
    Bourne Business Park
    KT15 2NX Addlestone
    200 Dashwood Lang Road
    Surrey
    England
    Secretary
    Bourne Business Park
    KT15 2NX Addlestone
    200 Dashwood Lang Road
    Surrey
    England
    253355060001
    MAGUIRE, Kaye Elizabeth
    Bourne Business Park
    KT15 2NX Addlestone
    200 Dashwood Lang Road
    Surrey
    England
    Director
    Bourne Business Park
    KT15 2NX Addlestone
    200 Dashwood Lang Road
    Surrey
    England
    EnglandBritish224499210002
    STAGG, Kelvin John
    Bourne Business Park
    KT15 2NX Addlestone
    200 Dashwood Lang Road
    Surrey
    England
    Director
    Bourne Business Park
    KT15 2NX Addlestone
    200 Dashwood Lang Road
    Surrey
    England
    United KingdomBritish101213810005
    MARRINER, Elaine
    Page House, 1 Dashwood Lang Road
    Bourne Business Park
    KT15 2QW Addlestone
    Surrey
    Secretary
    Page House, 1 Dashwood Lang Road
    Bourne Business Park
    KT15 2QW Addlestone
    Surrey
    183347920001
    MCBRIDE, Richard Anthony
    71 Teddington Park
    TW11 8DE Teddington
    Middlesex
    Secretary
    71 Teddington Park
    TW11 8DE Teddington
    Middlesex
    British80081060001
    NASH, Ian Victor
    Lower Farm
    Effingham Common Road
    KT24 5JG Effingham
    Surrey
    Secretary
    Lower Farm
    Effingham Common Road
    KT24 5JG Effingham
    Surrey
    British76870830001
    PUCKETT, Stephen Ronald
    The Cottage
    The Kings Drive Burhill Park
    KT12 4BA Walton On Thames
    Surrey
    Secretary
    The Cottage
    The Kings Drive Burhill Park
    KT12 4BA Walton On Thames
    Surrey
    British33925450006
    PUCKETT, Stephen Ronald
    The Cottage
    The Kings Drive Burhill Park
    KT12 4BA Walton On Thames
    Surrey
    Secretary
    The Cottage
    The Kings Drive Burhill Park
    KT12 4BA Walton On Thames
    Surrey
    British33925450006
    STAGG, Kelvin John
    291 St Margarets Road
    TW1 2PN St Margarets
    Middlesex
    Secretary
    291 St Margarets Road
    TW1 2PN St Margarets
    Middlesex
    British101213810003
    TATHAM, Jeremy Paul
    Page House, 1 Dashwood Lang Road
    Bourne Business Park
    KT15 2QW Addlestone
    Surrey
    Secretary
    Page House, 1 Dashwood Lang Road
    Bourne Business Park
    KT15 2QW Addlestone
    Surrey
    249432090001
    WEBBER, Timothy Charles
    10 Sutherland Gardens
    SW14 8DB London
    Secretary
    10 Sutherland Gardens
    SW14 8DB London
    British64961160001
    BENSON, Terence William
    The Peak
    Fireball Hill Sunningdale
    SL5 9PJ Ascot
    Berkshire
    Director
    The Peak
    Fireball Hill Sunningdale
    SL5 9PJ Ascot
    Berkshire
    United KingdomBritish126916000001
    BRACEY, Andrew James Mark Lewis
    Page House, 1 Dashwood Lang Road
    Bourne Business Park
    KT15 2QW Addlestone
    Surrey
    Director
    Page House, 1 Dashwood Lang Road
    Bourne Business Park
    KT15 2QW Addlestone
    Surrey
    EnglandBritish168736340001
    BURKE, Stephen Philip
    6 Waldeck Road
    W13 8LY London
    Director
    6 Waldeck Road
    W13 8LY London
    British16493420004
    DUMON, Charles Henri
    8 Rue De Rouvray
    Neuilly Sur Seine
    92200
    France
    Director
    8 Rue De Rouvray
    Neuilly Sur Seine
    92200
    France
    French80419310001
    INGHAM, Stephen John
    Monks Hall
    Lower Sandhurst Road, Finchampstead
    RG40 3TH Wokingham
    Berkshire
    Director
    Monks Hall
    Lower Sandhurst Road, Finchampstead
    RG40 3TH Wokingham
    Berkshire
    United KingdomBritish112715330001
    MARRINER, Elaine
    Page House, 1 Dashwood Lang Road
    Bourne Business Park
    KT15 2QW Addlestone
    Surrey
    Director
    Page House, 1 Dashwood Lang Road
    Bourne Business Park
    KT15 2QW Addlestone
    Surrey
    EnglandBritish40470020001
    PAGE, Michael Leigh
    Dunsfold Grange
    Dunsfold
    GU8 4NA Godalming
    Surrey
    Director
    Dunsfold Grange
    Dunsfold
    GU8 4NA Godalming
    Surrey
    British2987210001
    PUCKETT, Stephen Ronald
    The Cottage
    The Kings Drive Burhill Park
    KT12 4BA Walton On Thames
    Surrey
    Director
    The Cottage
    The Kings Drive Burhill Park
    KT12 4BA Walton On Thames
    Surrey
    EnglandBritish33925450006
    TATHAM, Jeremy Paul
    Bourne Business Park
    KT15 2NX Addlestone
    200 Dashwood Lang Road
    Surrey
    England
    Director
    Bourne Business Park
    KT15 2NX Addlestone
    200 Dashwood Lang Road
    Surrey
    England
    EnglandBritish249419490001

    Who are the persons with significant control of MICHAEL PAGE INTERNATIONAL 1982 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Michael Page International Limited
    Bourne Business Park
    KT15 2NX Addlestone
    200 Dashwood Lang Road
    Surrey
    England
    Apr 06, 2016
    Bourne Business Park
    KT15 2NX Addlestone
    200 Dashwood Lang Road
    Surrey
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredEngland And Wales
    Registration Number2327468
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0