MICHAEL PAGE INTERNATIONAL RECRUITMENT LIMITED
ADDLESTONE PRECIS (1966) LIMITED

Hellopages » Surrey » Runnymede » KT15 2QW
Company number 04130921
Status Active
Incorporation Date 27 December 2000
Company Type Private Limited Company
Address PAGE HOUSE, 1 DASHWOOD LANG ROAD, BOURNE BUSINESS PARK, ADDLESTONE, SURREY, KT15 2QW
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 28 September 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 28 September 2015 with full list of shareholders Statement of capital on 2015-10-06 GBP 421,544,427 . The most likely internet sites of MICHAEL PAGE INTERNATIONAL RECRUITMENT LIMITED are www.michaelpageinternationalrecruitment.co.uk, and www.michael-page-international-recruitment.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. The distance to to Feltham Rail Station is 6 miles; to Fulwell Rail Station is 6.9 miles; to Leatherhead Rail Station is 8 miles; to Slough Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Michael Page International Recruitment Limited is a Private Limited Company. The company registration number is 04130921. Michael Page International Recruitment Limited has been working since 27 December 2000. The present status of the company is Active. The registered address of Michael Page International Recruitment Limited is Page House 1 Dashwood Lang Road Bourne Business Park Addlestone Surrey Kt15 2qw. . MARRINER, Elaine is a Secretary of the company. MARRINER, Elaine is a Director of the company. STAGG, Kelvin John is a Director of the company. Secretary MCBRIDE, Richard Anthony has been resigned. Secretary PUCKETT, Stephen Ronald has been resigned. Secretary PUCKETT, Stephen Ronald has been resigned. Secretary STAGG, Kelvin John has been resigned. Secretary WEBBER, Timothy Charles has been resigned. Secretary OFFICE ORGANIZATION & SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BENSON, Terence William has been resigned. Director BRACEY, Andrew James Mark Lewis has been resigned. Director INGHAM, Stephen John has been resigned. Director PEREGRINE SECRETARIAL SERVICES LIMITED has been resigned. Director PUCKETT, Stephen Ronald has been resigned. The company operates in "Other activities of employment placement agencies".


Current Directors

Secretary
MARRINER, Elaine
Appointed Date: 02 December 2013

Director
MARRINER, Elaine
Appointed Date: 02 December 2013
64 years old

Director
STAGG, Kelvin John
Appointed Date: 23 April 2012
54 years old

Resigned Directors

Secretary
MCBRIDE, Richard Anthony
Resigned: 09 June 2006
Appointed Date: 22 January 2002

Secretary
PUCKETT, Stephen Ronald
Resigned: 17 July 2006
Appointed Date: 09 June 2006

Secretary
PUCKETT, Stephen Ronald
Resigned: 22 January 2002
Appointed Date: 27 June 2001

Secretary
STAGG, Kelvin John
Resigned: 02 December 2013
Appointed Date: 17 July 2006

Secretary
WEBBER, Timothy Charles
Resigned: 27 June 2001
Appointed Date: 14 February 2001

Secretary
OFFICE ORGANIZATION & SERVICES LIMITED
Resigned: 14 February 2001
Appointed Date: 27 December 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 December 2000
Appointed Date: 27 December 2000

Director
BENSON, Terence William
Resigned: 30 April 2006
Appointed Date: 14 February 2001
74 years old

Director
BRACEY, Andrew James Mark Lewis
Resigned: 20 November 2013
Appointed Date: 23 April 2012
59 years old

Director
INGHAM, Stephen John
Resigned: 23 April 2012
Appointed Date: 30 April 2006
63 years old

Director
PEREGRINE SECRETARIAL SERVICES LIMITED
Resigned: 14 February 2001
Appointed Date: 27 December 2000

Director
PUCKETT, Stephen Ronald
Resigned: 23 April 2012
Appointed Date: 14 February 2001
64 years old

Persons With Significant Control

Pagegroup Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MICHAEL PAGE INTERNATIONAL RECRUITMENT LIMITED Events

28 Sep 2016
Confirmation statement made on 28 September 2016 with updates
20 Sep 2016
Full accounts made up to 31 December 2015
06 Oct 2015
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 421,544,427

03 Oct 2015
Full accounts made up to 31 December 2014
23 Oct 2014
Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 421,544,427

...
... and 68 more events
21 Feb 2001
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 14/02/01
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

21 Feb 2001
Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 14/02/01

15 Feb 2001
Company name changed precis (1966) LIMITED\certificate issued on 15/02/01
15 Jan 2001
Secretary resigned
27 Dec 2000
Incorporation

MICHAEL PAGE INTERNATIONAL RECRUITMENT LIMITED Charges

31 July 2012
Fixed charge on non-vesting debts and floating charge
Delivered: 2 August 2012
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of first fixed charge all debts and all export debts…