PAGEGROUP PLC - ADDLESTONE


Company Profile Company Filings

Overview

PAGEGROUP PLC is a Public Limited Company from ADDLESTONE ENGLAND and has the status: Active.
PAGEGROUP PLC was incorporated 27 years ago on 30/01/1997 and has the registered number: 03310225. The accounts status is GROUP and accounts are next due on 30/06/2024.

PAGEGROUP PLC - ADDLESTONE

This company is listed in the following categories:
70100 - Activities of head offices

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/06/2024

Registered Office

200 DASHWOOD LANG ROAD
ADDLESTONE
SURREY
KT15 2NX
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
MICHAEL PAGE INTERNATIONAL PLC (until 09/06/2016)

Confirmation Statements

Last Statement Next Statement Due
11/04/2023 25/04/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR BABAK FOULADI Apr 1969 British Director 2023-04-10 CURRENT
MS KAYE ELIZABETH MAGUIRE Secretary 2018-10-05 CURRENT
MS KAREN MARY GEARY Nov 1962 British Director 2022-04-01 CURRENT
MICHELLE MIRIAM HEALY May 1968 Irish Director 2016-10-10 CURRENT
JOHN BENEDICT STEVENS Jul 1959 British Director 2021-01-01 CURRENT
KELVIN JOHN STAGG Sep 1971 British Director 2014-06-06 CURRENT
MRS ANGELA CHARLOTTE SEYMOUR-JACKSON Sep 1966 British Director 2017-10-01 CURRENT
MS SYLVIA METAYER Jan 1960 French Director 2017-09-01 CURRENT
NICHOLAS KIRK May 1971 British Director 2023-01-01 CURRENT
KELVIN JOHN STAGG Sep 1971 British Secretary 2006-07-17 UNTIL 2013-12-10 RESIGNED
MR TIMOTHY JOHN MILLER Oct 1957 British Director 2005-08-15 UNTIL 2014-08-13 RESIGNED
SIR ADRIAN ALASTAIR MONTAGUE Feb 1948 British Director 2001-02-26 UNTIL 2011-12-31 RESIGNED
MR ROY KRAUSE Sep 1946 Usa Director 1997-03-05 UNTIL 2001-02-27 RESIGNED
ROBERT KEVIN LOUREY Mar 1957 Australian Director 2003-10-07 UNTIL 2005-04-25 RESIGNED
MR DAVID SOUTAR LOWDEN Aug 1957 British Director 2012-08-22 UNTIL 2022-05-01 RESIGNED
RAYMOND MARCY Dec 1950 Us Citizen Director 1997-03-05 UNTIL 2001-02-27 RESIGNED
RUBY MCGREGOR-SMITH Feb 1963 British Director 2007-05-23 UNTIL 2017-05-23 RESIGNED
MR REGINALD STEPHEN SINDALL Dec 1954 British Director 2010-12-14 UNTIL 2012-08-22 RESIGNED
MR KELVIN JOHN STAGG Secretary 2018-08-10 UNTIL 2018-10-05 RESIGNED
MRS ELAINE MARRINER Secretary 2013-12-10 UNTIL 2018-08-10 RESIGNED
MR STEPHEN RONALD PUCKETT Jun 1961 British Secretary 2001-06-27 UNTIL 2002-01-22 RESIGNED
IAN VICTOR NASH British Secretary 1997-11-12 UNTIL 1999-06-30 RESIGNED
JOHN BUNDY SMITH Sep 1960 American Secretary 1997-03-14 UNTIL 1997-11-12 RESIGNED
TIMOTHY CHARLES WEBBER Mar 1964 British Secretary 1999-06-30 UNTIL 2001-06-27 RESIGNED
RICHARD ANTHONY MCBRIDE British Secretary 2002-01-22 UNTIL 2006-06-09 RESIGNED
MR STEPHEN RONALD PUCKETT Jun 1961 British Secretary 2006-06-09 UNTIL 2006-07-17 RESIGNED
SERJEANTS' INN NOMINEES LIMITED Corporate Nominee Director 1997-01-30 UNTIL 1997-03-05 RESIGNED
ANDREW JAMES MARK LEWIS BRACEY Feb 1967 British Director 2012-04-23 UNTIL 2013-11-20 RESIGNED
SISEC LIMITED Corporate Nominee Secretary 1997-01-30 UNTIL 1997-11-12 RESIGNED
MR ROBIN BUCHANAN Apr 1952 British Director 2011-08-10 UNTIL 2015-12-31 RESIGNED
STEPHEN PHILIP BURKE Feb 1960 British Director 2001-02-27 UNTIL 2005-05-25 RESIGNED
STEPHEN JOHN BOX Sep 1950 British Director 2001-02-27 UNTIL 2009-05-22 RESIGNED
MR SIMON BODDIE Feb 1960 British Director 2012-09-24 UNTIL 2021-09-01 RESIGNED
MR TERENCE WILLIAM BENSON Sep 1951 British Director 1997-10-30 UNTIL 2006-04-06 RESIGNED
MR PATRICK JEAN-MARIE DE SMEDT Jul 1955 Belgian Director 2015-08-01 UNTIL 2023-06-01 RESIGNED
CHARLES HENRI DUMON Sep 1958 Swiss Director 2001-02-27 UNTIL 2012-02-29 RESIGNED
THHE RIGHT HON LORD JOHN WAKEHAM Jun 1932 British Director 2001-02-27 UNTIL 2002-07-31 RESIGNED
MR STEPHEN JOHN INGHAM Mar 1962 British Director 2001-02-27 UNTIL 2022-12-31 RESIGNED
MR STEPHEN RONALD PUCKETT Jun 1961 British Director 2001-02-27 UNTIL 2012-05-18 RESIGNED
HUBERT VALENTINE REID Nov 1940 British Director 2003-02-25 UNTIL 2012-05-18 RESIGNED
DANUTA GRAY Nov 1958 British Director 2013-12-10 UNTIL 2018-06-07 RESIGNED
LOVITING LIMITED Corporate Nominee Director 1997-01-30 UNTIL 1997-03-05 RESIGNED
JOHN BUNDY SMITH Sep 1939 American Director 1997-03-05 UNTIL 1999-10-26 RESIGNED
MR MARTIN DAVID STEWART Oct 1963 British Director 2001-03-01 UNTIL 2003-10-07 RESIGNED
IAN VICTOR NASH British Director 1997-10-30 UNTIL 1999-06-30 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MICHAEL PAGE INTERNATIONAL 1982 LIMITED ADDLESTONE ENGLAND Active DORMANT 78109 - Other activities of employment placement agencies
MICHAEL PAGE INTERNATIONAL LIMITED ADDLESTONE ENGLAND Active DORMANT 74990 - Non-trading company
PAGE PERSONNEL (UK) LIMITED ADDLESTONE ENGLAND Active DORMANT 78109 - Other activities of employment placement agencies
ENERGIS COMMUNICATIONS LIMITED NEWBURY Active AUDIT EXEMPTION SUBSI 61900 - Other telecommunications activities
ENERGIS PLC ... ACCOUNTS TYPE NOT AVA 6420 - Telecommunications
ACCOUNTANCY ADDITIONS LIMITED ADDLESTONE ENGLAND Active DORMANT 78109 - Other activities of employment placement agencies
NATGRID FINANCE LIMITED LONDON Dissolved... FULL 82990 - Other business support service activities n.e.c.
NATGRID FINANCE HOLDINGS LIMITED LONDON Dissolved... FULL 82990 - Other business support service activities n.e.c.
NATIONAL GRID ONE LIMITED Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
NATIONAL GRID FOUR LIMITED LONDON Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
NATIONAL GRID NINE LIMITED LONDON Dissolved... FULL 82990 - Other business support service activities n.e.c.
NATIONAL GRID FIVE LIMITED LONDON Dissolved... FULL 82990 - Other business support service activities n.e.c.
NATIONAL GRID SEVEN LIMITED LONDON Dissolved... FULL 82990 - Other business support service activities n.e.c.
NATIONAL GRID EIGHT LONDON Dissolved... FULL 82990 - Other business support service activities n.e.c.
NATIONAL GRID TEN LONDON Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
WALES & WEST UTILITIES LIMITED NEWPORT Active GROUP 35220 - Distribution of gaseous fuels through mains
WALES & WEST UTILITIES FINANCE PLC NEWPORT Active FULL 64209 - Activities of other holding companies n.e.c.
NATIONAL GRID (IRELAND) 1 LIMITED REFER TO PARENT REGISTRY Dissolved... FULL None Supplied
NATIONAL GRID (IRELAND) 2 LIMITED REFER TO PARENT REGISTRY Dissolved... FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ASTELLAS PHARMA LTD. ADDLESTONE UNITED KINGDOM Active FULL 46460 - Wholesale of pharmaceutical goods
SALES RECRUITMENT SPECIALISTS LIMITED ADDLESTONE ENGLAND Active DORMANT 78109 - Other activities of employment placement agencies
SLAMWAY LIMITED ADDLESTONE ENGLAND Active DORMANT 78109 - Other activities of employment placement agencies
ASSESSMENT CENTRE LIMITED(THE) ADDLESTONE ENGLAND Active DORMANT 99999 - Dormant Company
ASTELLAS PHARMA EUROPE LTD. ADDLESTONE UNITED KINGDOM Active FULL 46460 - Wholesale of pharmaceutical goods
PAGE PERSONNEL (UK) LIMITED ADDLESTONE ENGLAND Active DORMANT 78109 - Other activities of employment placement agencies
ACCOUNTANCY ADDITIONS LIMITED ADDLESTONE ENGLAND Active DORMANT 78109 - Other activities of employment placement agencies
PROJECT GRACE ADDLESTONE UNITED KINGDOM Active FULL 70100 - Activities of head offices
PROJECT GRACE HOLDINGS ADDLESTONE UNITED KINGDOM Active FULL 70100 - Activities of head offices
QUETHERA LIMITED ADDLESTONE UNITED KINGDOM Active TOTAL EXEMPTION FULL 72110 - Research and experimental development on biotechnology