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 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 |
SIC Code | Industry |
---|---|
70100 | Activities of head offices |
Address |
CAPITAL COURT WINDSOR STREET |
Post Town | UXBRIDGE |
County | MIDDLESEX |
Post Code | UB8 1AB |
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 |
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 |
Post Town | UXBRIDGE |
Post Code | UB8 1AB |
SIC Code | 70100 - Activities of head offices |
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.