Background WavePink WaveYellow Wave

MICHAEL PAGE INTERNATIONAL LIMITED (02327468)

MICHAEL PAGE INTERNATIONAL LIMITED (02327468) is an active UK company. incorporated on 12 December 1988. with registered office in Addlestone. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MICHAEL PAGE INTERNATIONAL LIMITED has been registered for 37 years. Current directors include MAGUIRE, Kaye Elizabeth, STAGG, Kelvin John.

Company Number
02327468
Status
active
Type
ltd
Incorporated
12 December 1988
Age
37 years
Address
200 Dashwood Lang Road, Addlestone, KT15 2NX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MAGUIRE, Kaye Elizabeth, STAGG, Kelvin John
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MICHAEL PAGE INTERNATIONAL LIMITED

MICHAEL PAGE INTERNATIONAL LIMITED is an active company incorporated on 12 December 1988 with the registered office located in Addlestone. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MICHAEL PAGE INTERNATIONAL LIMITED was registered 37 years ago.(SIC: 74990)

Status

active

Active since 37 years ago

Company No

02327468

LTD Company

Age

37 Years

Incorporated 12 December 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026

Previous Company Names

PAGE GROUP LIMITED
From: 9 July 2015To: 9 June 2016
BURHILL PARK LTD
From: 18 June 2009To: 9 July 2015
MICHAEL PAGE EMPLOYMENT SERVICES LIMITED
From: 28 February 2001To: 18 June 2009
MICHAEL PAGE INTERNATIONAL LIMITED
From: 10 February 1989To: 28 February 2001
INVITAL LIMITED
From: 12 December 1988To: 10 February 1989
Contact
Address

200 Dashwood Lang Road Bourne Business Park Addlestone, KT15 2NX,

Previous Addresses

Page House, 1 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2QW
From: 12 December 1988To: 1 March 2022
Timeline

11 key events • 1988 - 2022

Funding Officers Ownership
Company Founded
Dec 88
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
Dec 18
Director Left
Apr 22
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

MAGUIRE, Kaye

Active
Bourne Business Park, AddlestoneKT15 2NX
Secretary
Appointed 11 Dec 2018

MAGUIRE, Kaye Elizabeth

Active
Bourne Business Park, AddlestoneKT15 2NX
Born August 1977
Director
Appointed 11 Dec 2018

STAGG, Kelvin John

Active
Bourne Business Park, AddlestoneKT15 2NX
Born September 1971
Director
Appointed 23 Apr 2012

MARRINER, Elaine

Resigned
Page House, 1 Dashwood Lang Road, AddlestoneKT15 2QW
Secretary
Appointed 02 Dec 2013
Resigned 10 Aug 2018

MCBRIDE, Richard Anthony

Resigned
71 Teddington Park, TeddingtonTW11 8DE
Secretary
Appointed 22 Jan 2002
Resigned 09 Jun 2006

NASH, Ian Victor

Resigned
Lower Farm, EffinghamKT24 5JG
Secretary
Appointed N/A
Resigned 30 Jun 1999

PUCKETT, Stephen Ronald

Resigned
The Cottage, Walton On ThamesKT12 4BA
Secretary
Appointed 09 Jun 2006
Resigned 17 Jul 2006

PUCKETT, Stephen Ronald

Resigned
The Cottage, Walton On ThamesKT12 4BA
Secretary
Appointed 27 Jun 2001
Resigned 22 Jan 2002

STAGG, Kelvin John

Resigned
291 St Margarets Road, St MargaretsTW1 2PN
Secretary
Appointed 17 Jul 2006
Resigned 02 Dec 2013

TATHAM, Jeremy Paul

Resigned
Page House, 1 Dashwood Lang Road, AddlestoneKT15 2QW
Secretary
Appointed 10 Aug 2018
Resigned 11 Dec 2018

WEBBER, Timothy Charles

Resigned
10 Sutherland Gardens, LondonSW14 8DB
Secretary
Appointed 30 Jun 1999
Resigned 27 Jun 2001

BENSON, Terence William

Resigned
The Peak, AscotSL5 9PJ
Born September 1951
Director
Appointed N/A
Resigned 30 Apr 2006

BRACEY, Andrew James Mark Lewis

Resigned
Page House, 1 Dashwood Lang Road, AddlestoneKT15 2QW
Born February 1967
Director
Appointed 23 Apr 2012
Resigned 20 Nov 2013

BURKE, Stephen Philip

Resigned
6 Waldeck Road, LondonW13 8LY
Born February 1960
Director
Appointed N/A
Resigned 30 Jun 1999

DUMON, Charles Henri

Resigned
8 Rue De Rouvray, Neuilly Sur Seine
Born September 1958
Director
Appointed N/A
Resigned 30 Jun 1999

INGHAM, Stephen John

Resigned
Monks Hall, WokinghamRG40 3TH
Born March 1962
Director
Appointed 30 Apr 2006
Resigned 23 Apr 2012

MARRINER, Elaine

Resigned
Page House, 1 Dashwood Lang Road, AddlestoneKT15 2QW
Born October 1961
Director
Appointed 02 Dec 2013
Resigned 10 Aug 2018

PAGE, Michael Leigh

Resigned
Dunsfold Grange, GodalmingGU8 4NA
Born August 1945
Director
Appointed N/A
Resigned 30 Sept 1995

PUCKETT, Stephen Ronald

Resigned
The Cottage, Walton On ThamesKT12 4BA
Born June 1961
Director
Appointed 15 Feb 2001
Resigned 23 Apr 2012

TATHAM, Jeremy Paul

Resigned
Bourne Business Park, AddlestoneKT15 2NX
Born November 1969
Director
Appointed 10 Aug 2018
Resigned 31 Mar 2022

Persons with significant control

1

Bourne Business Park, AddlestoneKT15 2NX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

160

Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 August 2025
AAAnnual Accounts
Change To A Person With Significant Control
12 November 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
25 October 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
31 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
16 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2024
CH01Change of Director Details
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 July 2022
AAAnnual Accounts
Change Sail Address Company With New Address
12 April 2022
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 December 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 December 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 August 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 August 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 August 2018
TM02Termination of Secretary
Legacy
2 August 2018
GUARANTEE2GUARANTEE2
Legacy
2 August 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2016
AAAnnual Accounts
Certificate Change Of Name Company
9 June 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 June 2016
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
15 December 2015
AAAnnual Accounts
Legacy
12 November 2015
PARENT_ACCPARENT_ACC
Legacy
12 November 2015
AGREEMENT2AGREEMENT2
Certificate Change Of Name Company
9 July 2015
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 June 2015
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
3 December 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
2 December 2013
AP03Appointment of Secretary
Termination Director Company With Name
2 December 2013
TM01Termination of Director
Termination Secretary Company With Name
2 December 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Accounts With Accounts Type Dormant
30 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Accounts With Accounts Type Dormant
11 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
30 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 April 2012
AP01Appointment of Director
Termination Director Company With Name
25 April 2012
TM01Termination of Director
Termination Director Company With Name
25 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Accounts With Accounts Type Dormant
15 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Accounts With Accounts Type Dormant
8 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2009
AR01AR01
Memorandum Articles
22 June 2009
MEM/ARTSMEM/ARTS
Memorandum Articles
22 June 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
18 June 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
15 June 2009
AAAnnual Accounts
Legacy
26 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
20 February 2008
AAAnnual Accounts
Legacy
9 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
21 October 2007
AAAnnual Accounts
Legacy
7 November 2006
363aAnnual Return
Accounts With Accounts Type Dormant
5 November 2006
AAAnnual Accounts
Legacy
5 October 2006
288cChange of Particulars
Legacy
20 July 2006
288aAppointment of Director or Secretary
Legacy
20 July 2006
288bResignation of Director or Secretary
Legacy
3 July 2006
287Change of Registered Office
Legacy
12 June 2006
288aAppointment of Director or Secretary
Legacy
9 June 2006
288bResignation of Director or Secretary
Legacy
11 May 2006
288bResignation of Director or Secretary
Legacy
11 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
4 November 2005
AAAnnual Accounts
Legacy
1 November 2005
363aAnnual Return
Legacy
5 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
2 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 2003
AAAnnual Accounts
Legacy
7 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2002
AAAnnual Accounts
Legacy
31 January 2002
288aAppointment of Director or Secretary
Legacy
31 January 2002
288bResignation of Director or Secretary
Legacy
3 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 2001
AAAnnual Accounts
Legacy
13 July 2001
288bResignation of Director or Secretary
Legacy
13 July 2001
288aAppointment of Director or Secretary
Legacy
12 April 2001
403aParticulars of Charge Subject to s859A
Resolution
28 March 2001
RESOLUTIONSResolutions
Certificate Change Of Name Company
28 February 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 February 2001
288aAppointment of Director or Secretary
Legacy
6 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2000
AAAnnual Accounts
Legacy
17 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1999
AAAnnual Accounts
Legacy
7 July 1999
288aAppointment of Director or Secretary
Legacy
7 July 1999
288bResignation of Director or Secretary
Legacy
6 July 1999
288bResignation of Director or Secretary
Legacy
6 July 1999
288bResignation of Director or Secretary
Legacy
6 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 1998
AAAnnual Accounts
Legacy
18 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 June 1997
AAAnnual Accounts
Legacy
7 November 1996
363sAnnual Return (shuttle)
Legacy
16 October 1996
288cChange of Particulars
Accounts With Accounts Type Dormant
7 June 1996
AAAnnual Accounts
Resolution
7 June 1996
RESOLUTIONSResolutions
Legacy
18 October 1995
363sAnnual Return (shuttle)
Legacy
9 October 1995
288288
Legacy
21 June 1995
288288
Accounts With Accounts Type Full
20 June 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
3 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 September 1994
AAAnnual Accounts
Legacy
28 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 1993
AAAnnual Accounts
Legacy
12 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1992
AAAnnual Accounts
Resolution
8 June 1992
RESOLUTIONSResolutions
Resolution
8 June 1992
RESOLUTIONSResolutions
Resolution
24 February 1992
RESOLUTIONSResolutions
Legacy
11 November 1991
363b363b
Accounts With Accounts Type Full
23 October 1991
AAAnnual Accounts
Legacy
5 February 1991
363aAnnual Return
Resolution
22 January 1991
RESOLUTIONSResolutions
Resolution
22 January 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 October 1990
AAAnnual Accounts
Legacy
27 September 1990
288288
Accounts With Accounts Type Dormant
1 February 1990
AAAnnual Accounts
Legacy
1 February 1990
363363
Legacy
16 January 1990
88(2)R88(2)R
Resolution
16 January 1990
RESOLUTIONSResolutions
Resolution
16 January 1990
RESOLUTIONSResolutions
Legacy
16 January 1990
123Notice of Increase in Nominal Capital
Legacy
8 June 1989
395Particulars of Mortgage or Charge
Legacy
7 June 1989
288288
Legacy
7 June 1989
288288
Resolution
21 February 1989
RESOLUTIONSResolutions
Resolution
20 February 1989
RESOLUTIONSResolutions
Memorandum Articles
18 February 1989
MEM/ARTSMEM/ARTS
Resolution
16 February 1989
RESOLUTIONSResolutions
Certificate Change Of Name Company
10 February 1989
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
4 February 1989
MEM/ARTSMEM/ARTS
Legacy
27 January 1989
287Change of Registered Office
Legacy
27 January 1989
288288
Legacy
27 January 1989
288288
Memorandum Articles
23 January 1989
MEM/ARTSMEM/ARTS
Resolution
23 January 1989
RESOLUTIONSResolutions
Legacy
23 January 1989
224224
Memorandum Articles
16 January 1989
MEM/ARTSMEM/ARTS
Resolution
16 January 1989
RESOLUTIONSResolutions
Incorporation Company
12 December 1988
NEWINCIncorporation