MANPOWERGROUP UK LIMITED

Address:
Capital Court, Windsor Street, Uxbridge, Middlesex, UB8 1AB

MANPOWERGROUP UK LIMITED is a business entity registered at Companies House, UK, with entity identifier is 00565884. The registration start date is May 9, 1956. The current status is Active.

Company Overview

Company Number 00565884
Company Name MANPOWERGROUP UK LIMITED
Registered Address Capital Court
Windsor Street
Uxbridge
Middlesex
UB8 1AB
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1956-05-09
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2020-12-31
Accounts Last Update 2018-12-31
Returns Due Date 2017-03-24
Returns Last Update 2016-02-24
Confirmation Statement Due Date 2021-04-17
Confirmation Statement Last Update 2020-03-06
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
70100 Activities of head offices

Office Location

Address CAPITAL COURT
WINDSOR STREET
Post Town UXBRIDGE
County MIDDLESEX
Post Code UB8 1AB

Companies with the same location

Entity Name Office Address
27 27A 29 AND 29A HARLINGTON ROAD RESIDENTS COMPANY LIMITED Capital Court, 30 Windsor Street, Uxbridge, Middlesex, UB8 1AB, England
IBB LAW LLP Capital Court, 30 Windsor Street, Uxbridge, Middlesex, UB8 1AB, England
MANPOWER HOLDINGS (UK) LIMITED Capital Court, Windsor Street, Uxbridge, UB8 1AB, United Kingdom
FOREVER TOYS LIMITED Capital Court, Windsor Street, Uxbridge, UB8 1AB, England
TIMBERYARD LANE (LEWES) MANAGEMENT COMPANY LIMITED Capital Court, 30 Windsor Street, Uxbridge, UB8 1AB
EPOCH-MAKING TOYS LIMITED Capital Court, 30 Windsor Street, Uxbridge, UB8 1AB, England
777 RECRUITMENT LIMITED Capital Court, Windsor Street, Uxbridge, UB8 1AB, England
CORNERSTONE PROPERTY CONSULTANTS LIMITED Capital Court, 30 Windsor Street, Uxbridge, UB8 1AB
VIRAGE BUSINESS PARK MANAGEMENT COMPANY LIMITED Capital Court, Windsor Street, Uxbridge, UB8 1AB, England
JUICE RESOURCE SOLUTIONS LTD Capital Court, Windsor Street, Uxbridge, UB8 1AB, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
WHITHAM, Damian Paul Secretary (Active) Manpower Plc, Capital Court, Windsor Street, Uxbridge, UB8 1AB /
15 June 2009
British /
ALBINGER, Sherri Lyn Director (Active) 100 Manpower Place, Milwaukee, Wisconsin 53212, Usa September 1967 /
1 March 2017
American /
Usa
Director
CAHILL, Mark Anthony Director (Active) Manpower Plc, Capital Court, Windsor Street, Uxbridge, UB8 1AB January 1958 /
1 September 2004
British /
England
Director
WHITHAM, Damian Paul Director (Active) Manpower Plc, Capital Court, Windsor Street, Uxbridge, UB8 1AB October 1967 /
1 July 2005
British /
Great Britain
Director
BROADFIELD, Francis Secretary (Resigned) 1 Amwell Lane, St Margarets, Ware, Hertfordshire, SG12 8DU /
29 April 2005
/
FAULKNER, Keith John Secretary (Resigned) Pantiles Boyndon Road, Maidenhead, Berkshire, SL6 4EU /
3 March 1997
/
FOULDS, David Michael Secretary (Resigned) 8 Upper Hollis, Great Missenden, Buckinghamshire, HP16 9HP /
19 October 2001
British /
MUIR, Donald Weir Secretary (Resigned) 3a Westholme, Orpington, Kent, BR6 0AN /
1 January 1997
/
NICHOL, Dominic Paul Secretary (Resigned) Fairview 5 Gravel Hill, Uxbridge, Middlesex, UB8 1PB /
19 January 1996
/
WINDMILL, Andrew Lewis Secretary (Resigned) 42 Bell Crescent, Longwick, Princes Risborough, Buckinghamshire, HP27 9SE /
29 August 1996
/
WINDMILL, Andrew Lewis Secretary (Resigned) 42 Bell Crescent, Longwick, Princes Risborough, Buckinghamshire, HP27 9SE /
/
ASHWORTH, Charles John Director (Resigned) The Coach House, Whitegate, East Keswick, Leeds, West Yorkshire, LS17 9HB July 1963 /
1 August 2003
British /
Leeds United Kingdom
Director
BELL, Margaret Director (Resigned) 2 Bennerley Road, London, SW11 6DT September 1955 /
1 February 1995
British /
Director
BENNETT, Lilian Margery Director (Resigned) 67 Porchester Terrace, London, W2 3TT August 1922 /
British /
Company Director
BILLER, Joel Wilson Director (Resigned) 4716 North Wilshire Road, White Fish Bay, Wisconsin 53211, Usa January 1929 /
American /
Company Director
DERX, Adrian Director (Resigned) 6 Princes Road, London, SW19 8RB July 1960 /
10 April 2000
British /
Chief Exec Officer
ELIAS, Lynn Director (Resigned) The Willows, West Street, Marlow, Buckinghamshire, SL7 2BS October 1947 /
1 April 1998
British /
Director
FAULKNER, Keith John Director (Resigned) 7 Radolphs, Tadworth Park, Tadworth, Surrey, KT20 5TW May 1943 /
1 August 2003
British /
United Kingdom
Director
FAULKNER, Keith John Director (Resigned) 36 Henry Tate Mews, Streatham, London, SW16 3HA May 1943 /
2 January 2001
British /
Director
FOULDS, David Michael Director (Resigned) 8 Upper Hollis, Great Missenden, Buckinghamshire, HP16 9HP September 1960 /
2 January 2001
British /
England
Accountant
FROMSTEIN, Mitchell Sanders Director (Resigned) 1501 East Fox Lane, Milwaukee, Wisconsin 53217, United States Of America March 1928 /
American /
Company Director
HERBERTSON, Iain James Wilson Director (Resigned) 19 Bryanston Mews West, London, W1H 2BW July 1949 /
4 January 1999
British /
England
Director
HERBERTSON, Iain James Wilson Director (Resigned) Mellows, Devonshire Avenue, Amersham, Buckinghamshire, HP6 5JE July 1949 /
1 December 1993
British /
Company Director
HOSKINS, Anthony Arthur Director (Resigned) Ecclesfield, 88 Crescent Road, Reading, Berkshire, RG1 5SN March 1950 /
1 February 1997
British /
England
Director
HOWARD, Anthony James Director (Resigned) 44 Park Avenue, Solihull, West Midlands, B91 3EJ March 1938 /
1 August 2003
British /
Director
JOERRES, Jeffrey Arthur Director (Resigned) 10295 N. Range Line Court, Mequon, Wisconsin, 53092, Usa December 1959 /
1 February 1999
American /
Director
JONES, Margaret Director (Resigned) 2 Olive's Garden, 9 Station Road, Nailsea, Somerset, BS48 4PD March 1954 /
5 September 2005
British /
Director
KASMIR, Daniel Leonard Director (Resigned) 29 Park Lane, Salford, Manchester, M7 4JE October 1969 /
1 August 2003
British /
England
Director
KINGSMILL, Denise Patricia Byrne Director (Resigned) 56 Holland Park, London, W11 3RS April 1947 /
4 October 2001
British /
Lawyer
LYNCH, Michael John Director (Resigned) 3000 South 84th Street, West Allis, Wisconsin, Usa, 53227 November 1947 /
4 January 1996
Americian /
Director Of Tax
MICHAELY, Yoav Director (Resigned) Little Meadow, Meadway Park, Gerrards Cross, Buckinghamshire, SL9 7NN October 1956 /
6 January 2000
Israeli /
Director
MIFFLING, Maureen Director (Resigned) The Garden House, Dodington Chipping Sodbury, Bristol, BS17 6SG January 1943 /
British /
Company Director
MUIR, Donald Weir Director (Resigned) 3a Westholme, Orpington, Kent, BR6 0AN June 1959 /
1 January 1997
British /
United Kingdom
Director
NATHAN, Roger Carol Michael, Lord Director (Resigned) Collyers Farm, Lickfold, Petworth, Sussex, GU28 9DU December 1922 /
British /
Company Director
NICHOL, Dominic Paul Director (Resigned) Fairview 5 Gravel Hill, Uxbridge, Middlesex, UB8 1PB August 1947 /
2 January 1996
British /
England
Company Director

Competitor

Search similar business entities

Post Town UXBRIDGE
Post Code UB8 1AB
SIC Code 70100 - Activities of head offices

Improve Information

Please provide details on MANPOWERGROUP UK LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches