MANPOWER PUBLIC LIMITED COMPANY
UXBRIDGE

Hellopages » Greater London » Hillingdon » UB8 1AB

Company number 00565884
Status Active
Incorporation Date 9 May 1956
Company Type Public Limited Company
Address CAPITAL COURT, WINDSOR STREET, UXBRIDGE, MIDDLESEX, UB8 1AB
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and ninety-two events have happened. The last three records are Appointment of Sherri Lyn Albinger as a director on 1 March 2017; Confirmation statement made on 24 February 2017 with updates; Termination of appointment of Michael Joseph Van Handel as a director on 15 February 2017. The most likely internet sites of MANPOWER PUBLIC LIMITED COMPANY are www.manpowerpubliclimited.co.uk, and www.manpower-public-limited.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-nine years and five months. Manpower Public Limited Company is a Public Limited Company. The company registration number is 00565884. Manpower Public Limited Company has been working since 09 May 1956. The present status of the company is Active. The registered address of Manpower Public Limited Company is Capital Court Windsor Street Uxbridge Middlesex Ub8 1ab. . WHITHAM, Damian Paul is a Secretary of the company. ALBINGER, Sherri Lyn is a Director of the company. CAHILL, Mark Anthony is a Director of the company. WHITHAM, Damian Paul is a Director of the company. Secretary BROADFIELD, Francis has been resigned. Secretary FAULKNER, Keith John has been resigned. Secretary FOULDS, David Michael has been resigned. Secretary MUIR, Donald Weir has been resigned. Secretary NICHOL, Dominic Paul has been resigned. Secretary WINDMILL, Andrew Lewis has been resigned. Secretary WINDMILL, Andrew Lewis has been resigned. Director ASHWORTH, Charles John has been resigned. Director BELL, Margaret has been resigned. Director BENNETT, Lilian Margery has been resigned. Director BILLER, Joel Wilson has been resigned. Director DERX, Adrian has been resigned. Director ELIAS, Lynn has been resigned. Director FAULKNER, Keith John has been resigned. Director FAULKNER, Keith John has been resigned. Director FOULDS, David Michael has been resigned. Director FROMSTEIN, Mitchell Sanders has been resigned. Director HERBERTSON, Iain James Wilson has been resigned. Director HERBERTSON, Iain James Wilson has been resigned. Director HOSKINS, Anthony Arthur has been resigned. Director HOWARD, Anthony James has been resigned. Director JOERRES, Jeffrey Arthur has been resigned. Director JONES, Margaret has been resigned. Director KASMIR, Daniel Leonard has been resigned. Director KINGSMILL, Denise Patricia Byrne has been resigned. Director LYNCH, Michael John has been resigned. Director MICHAELY, Yoav has been resigned. Director MIFFLING, Maureen has been resigned. Director MUIR, Donald Weir has been resigned. Director NATHAN, Roger Carol Michael, Lord has been resigned. Director NICHOL, Dominic Paul has been resigned. Director PALAY, Gilbert has been resigned. Director SCOTT, Michael John has been resigned. Director VAN HANDEL, Michael Joseph has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
WHITHAM, Damian Paul
Appointed Date: 15 June 2009

Director
ALBINGER, Sherri Lyn
Appointed Date: 01 March 2017
58 years old

Director
CAHILL, Mark Anthony
Appointed Date: 01 September 2004
67 years old

Director
WHITHAM, Damian Paul
Appointed Date: 01 July 2005
57 years old

Resigned Directors

Secretary
BROADFIELD, Francis
Resigned: 15 June 2009
Appointed Date: 29 April 2005

Secretary
FAULKNER, Keith John
Resigned: 19 October 2001
Appointed Date: 03 March 1997

Secretary
FOULDS, David Michael
Resigned: 29 April 2005
Appointed Date: 19 October 2001

Secretary
MUIR, Donald Weir
Resigned: 21 February 1997
Appointed Date: 01 January 1997

Secretary
NICHOL, Dominic Paul
Resigned: 29 August 1996
Appointed Date: 19 January 1996

Secretary
WINDMILL, Andrew Lewis
Resigned: 01 January 1997
Appointed Date: 29 August 1996

Secretary
WINDMILL, Andrew Lewis
Resigned: 19 January 1996

Director
ASHWORTH, Charles John
Resigned: 05 September 2005
Appointed Date: 01 August 2003
62 years old

Director
BELL, Margaret
Resigned: 31 December 1998
Appointed Date: 01 February 1995
70 years old

Director
BENNETT, Lilian Margery
Resigned: 30 June 1999
103 years old

Director
BILLER, Joel Wilson
Resigned: 01 February 1999
96 years old

Director
DERX, Adrian
Resigned: 01 August 2003
Appointed Date: 10 April 2000
65 years old

Director
ELIAS, Lynn
Resigned: 04 May 1999
Appointed Date: 01 April 1998
77 years old

Director
FAULKNER, Keith John
Resigned: 29 March 2005
Appointed Date: 01 August 2003
82 years old

Director
FAULKNER, Keith John
Resigned: 01 August 2003
Appointed Date: 02 January 2001
82 years old

Director
FOULDS, David Michael
Resigned: 29 April 2005
Appointed Date: 02 January 2001
65 years old

Director
FROMSTEIN, Mitchell Sanders
Resigned: 26 April 1999
97 years old

Director
HERBERTSON, Iain James Wilson
Resigned: 30 April 2007
Appointed Date: 04 January 1999
76 years old

Director
HERBERTSON, Iain James Wilson
Resigned: 31 October 1996
Appointed Date: 01 December 1993
76 years old

Director
HOSKINS, Anthony Arthur
Resigned: 31 December 1999
Appointed Date: 01 February 1997
75 years old

Director
HOWARD, Anthony James
Resigned: 30 September 2006
Appointed Date: 01 August 2003
87 years old

Director
JOERRES, Jeffrey Arthur
Resigned: 30 March 2007
Appointed Date: 01 February 1999
65 years old

Director
JONES, Margaret
Resigned: 01 August 2006
Appointed Date: 05 September 2005
71 years old

Director
KASMIR, Daniel Leonard
Resigned: 31 December 2006
Appointed Date: 01 August 2003
55 years old

Director
KINGSMILL, Denise Patricia Byrne
Resigned: 31 December 2002
Appointed Date: 04 October 2001
78 years old

Director
LYNCH, Michael John
Resigned: 06 January 1996
Appointed Date: 04 January 1996
77 years old

Director
MICHAELY, Yoav
Resigned: 28 February 2007
Appointed Date: 06 January 2000
68 years old

Director
MIFFLING, Maureen
Resigned: 30 June 1998
82 years old

Director
MUIR, Donald Weir
Resigned: 21 February 1997
Appointed Date: 01 January 1997
66 years old

Director
NATHAN, Roger Carol Michael, Lord
Resigned: 31 March 1995
102 years old

Director
NICHOL, Dominic Paul
Resigned: 29 August 1996
Appointed Date: 02 January 1996
78 years old

Director
PALAY, Gilbert
Resigned: 06 January 2000
98 years old

Director
SCOTT, Michael John
Resigned: 31 December 1997
Appointed Date: 01 October 1982
93 years old

Director
VAN HANDEL, Michael Joseph
Resigned: 15 February 2017
Appointed Date: 06 January 2000
66 years old

Persons With Significant Control

Manpower Holdings Limited
Notified on: 1 May 2016
Nature of control: Ownership of shares – 75% or more

MANPOWER PUBLIC LIMITED COMPANY Events

16 Mar 2017
Appointment of Sherri Lyn Albinger as a director on 1 March 2017
08 Mar 2017
Confirmation statement made on 24 February 2017 with updates
07 Mar 2017
Termination of appointment of Michael Joseph Van Handel as a director on 15 February 2017
26 Jun 2016
Full accounts made up to 31 December 2015
14 Mar 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 500,000

...
... and 182 more events
07 Jul 1986
Resolutions
  • RES02(U) ‐ Company reregistered on 09/06/86

10 Nov 1978
Accounts made up to 28 February 1978
24 May 1978
Accounts made up to 28 February 1977
01 Jul 1977
Accounts made up to 29 February 1976
06 Aug 1976
Accounts made up to 30 June 1975