Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MICHAEL PAGE INTERNATIONAL HOLDINGS LIMITED
Company Information for

MICHAEL PAGE INTERNATIONAL HOLDINGS LIMITED

200 DASHWOOD LANG ROAD, BOURNE BUSINESS PARK, ADDLESTONE, SURREY, KT15 2NX,
Company Registration Number
02327465
Private Limited Company
Active

Company Overview

About Michael Page International Holdings Ltd
MICHAEL PAGE INTERNATIONAL HOLDINGS LIMITED was founded on 1988-12-12 and has its registered office in Addlestone. The organisation's status is listed as "Active". Michael Page International Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
MICHAEL PAGE INTERNATIONAL HOLDINGS LIMITED
 
Legal Registered Office
200 DASHWOOD LANG ROAD
BOURNE BUSINESS PARK
ADDLESTONE
SURREY
KT15 2NX
Other companies in KT15
 
Filing Information
Company Number 02327465
Company ID Number 02327465
Date formed 1988-12-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-12-05 17:58:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MICHAEL PAGE INTERNATIONAL HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MICHAEL PAGE INTERNATIONAL HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ELAINE MARRINER
Company Secretary 2013-12-02
ELAINE MARRINER
Director 2013-12-02
KELVIN JOHN STAGG
Director 2012-04-23
Previous Officers
Officer Role Date Appointed Date Resigned
KELVIN JOHN STAGG
Company Secretary 2006-07-17 2013-12-02
ANDREW JAMES MARK LEWIS BRACEY
Director 2012-04-23 2013-12-02
STEPHEN JOHN INGHAM
Director 2006-04-30 2012-04-23
STEPHEN RONALD PUCKETT
Director 2001-02-15 2012-04-23
STEPHEN RONALD PUCKETT
Company Secretary 2006-06-09 2006-07-17
RICHARD ANTHONY MCBRIDE
Company Secretary 2002-01-22 2006-06-09
TERENCE WILLIAM BENSON
Director 1991-10-31 2006-04-30
STEPHEN RONALD PUCKETT
Company Secretary 2001-06-27 2002-01-22
TIMOTHY CHARLES WEBBER
Company Secretary 1999-06-30 2001-06-27
IAN VICTOR NASH
Company Secretary 1991-10-31 1999-06-30
IAN VICTOR NASH
Director 1991-10-31 1999-06-30
MICHAEL LEIGH PAGE
Director 1991-10-31 1995-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELAINE MARRINER MICHAEL PAGE HOLDINGS LIMITED Director 2013-12-02 CURRENT 1984-06-08 Active
ELAINE MARRINER MICHAEL PAGE INTERNATIONAL LIMITED Director 2013-12-02 CURRENT 1988-12-12 Active
ELAINE MARRINER MICHAEL PAGE INTERNATIONAL FINANCE LIMITED Director 2013-12-02 CURRENT 1988-11-18 Active
ELAINE MARRINER MICHAEL PAGE LIMITED Director 2013-12-02 CURRENT 1982-01-22 Active
ELAINE MARRINER SALES RECRUITMENT SPECIALISTS LIMITED Director 2013-12-02 CURRENT 1980-01-29 Active
ELAINE MARRINER MICHAEL PAGE RECRUITMENT GROUP LIMITED Director 2013-12-02 CURRENT 1988-04-15 Active
ELAINE MARRINER LPM (GROUP SERVICES) LIMITED Director 2013-12-02 CURRENT 1982-10-04 Active
ELAINE MARRINER PAGE PERSONNEL (UK) LIMITED Director 2013-12-02 CURRENT 1991-05-16 Active
ELAINE MARRINER MICHAEL PAGE UK LIMITED Director 2013-12-02 CURRENT 1976-08-17 Active
ELAINE MARRINER L P M (PROFESSIONAL RECRUITMENT) LIMITED Director 2013-12-02 CURRENT 1980-11-21 Active
ELAINE MARRINER ASSESSMENT CENTRE LIMITED(THE) Director 2013-12-02 CURRENT 1986-08-22 Active
ELAINE MARRINER MICHAEL PAGE INTERNATIONAL INVESTMENT LIMITED Director 2013-12-02 CURRENT 1988-12-16 Active
ELAINE MARRINER ACCOUNTANCY ADDITIONS LIMITED Director 2013-12-02 CURRENT 1998-06-02 Active
ELAINE MARRINER MICHAEL PAGE INTERNATIONAL SOUTHERN EUROPE LIMITED Director 2013-12-02 CURRENT 2000-12-14 Active
ELAINE MARRINER MICHAEL PAGE INTERNATIONAL RECRUITMENT LIMITED Director 2013-12-02 CURRENT 2000-12-27 Active
ELAINE MARRINER THE SOUND POST PRODUCTION COMPANY LIMITED Director 1995-03-04 CURRENT 1994-10-04 Active - Proposal to Strike off
KELVIN JOHN STAGG PAGEGROUP PLC Director 2014-06-06 CURRENT 1997-01-30 Active
KELVIN JOHN STAGG MICHAEL PAGE HOLDINGS LIMITED Director 2012-04-23 CURRENT 1984-06-08 Active
KELVIN JOHN STAGG MICHAEL PAGE INTERNATIONAL LIMITED Director 2012-04-23 CURRENT 1988-12-12 Active
KELVIN JOHN STAGG MICHAEL PAGE INTERNATIONAL FINANCE LIMITED Director 2012-04-23 CURRENT 1988-11-18 Active
KELVIN JOHN STAGG MICHAEL PAGE LIMITED Director 2012-04-23 CURRENT 1982-01-22 Active
KELVIN JOHN STAGG SALES RECRUITMENT SPECIALISTS LIMITED Director 2012-04-23 CURRENT 1980-01-29 Active
KELVIN JOHN STAGG MICHAEL PAGE RECRUITMENT GROUP LIMITED Director 2012-04-23 CURRENT 1988-04-15 Active
KELVIN JOHN STAGG LPM (GROUP SERVICES) LIMITED Director 2012-04-23 CURRENT 1982-10-04 Active
KELVIN JOHN STAGG PAGE PERSONNEL (UK) LIMITED Director 2012-04-23 CURRENT 1991-05-16 Active
KELVIN JOHN STAGG MICHAEL PAGE UK LIMITED Director 2012-04-23 CURRENT 1976-08-17 Active
KELVIN JOHN STAGG L P M (PROFESSIONAL RECRUITMENT) LIMITED Director 2012-04-23 CURRENT 1980-11-21 Active
KELVIN JOHN STAGG ASSESSMENT CENTRE LIMITED(THE) Director 2012-04-23 CURRENT 1986-08-22 Active
KELVIN JOHN STAGG MICHAEL PAGE INTERNATIONAL INVESTMENT LIMITED Director 2012-04-23 CURRENT 1988-12-16 Active
KELVIN JOHN STAGG ACCOUNTANCY ADDITIONS LIMITED Director 2012-04-23 CURRENT 1998-06-02 Active
KELVIN JOHN STAGG MICHAEL PAGE INTERNATIONAL SOUTHERN EUROPE LIMITED Director 2012-04-23 CURRENT 2000-12-14 Active
KELVIN JOHN STAGG MICHAEL PAGE INTERNATIONAL RECRUITMENT LIMITED Director 2012-04-23 CURRENT 2000-12-27 Active
KELVIN JOHN STAGG SLAMWAY LIMITED Director 2012-04-23 CURRENT 1982-11-05 Active
KELVIN JOHN STAGG MICHAEL PAGE INTERNATIONAL 1982 LIMITED Director 2012-04-23 CURRENT 1982-11-05 Active
KELVIN JOHN STAGG PAGE PARTNERSHIP LIMITED(THE) Director 2012-04-23 CURRENT 1982-11-04 Active
KELVIN JOHN STAGG MICHAEL PAGE PARTNERSHIP LIMITED Director 2012-04-23 CURRENT 1983-09-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-02APPOINTMENT TERMINATED, DIRECTOR JULIA MARY DICKSON
2024-05-02DIRECTOR APPOINTED MATTHEW JAMES CLARK
2024-04-08Director's details changed for Kaye Elizabeth Maguire on 2024-03-28
2023-10-06Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-06Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-06Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-06Audit exemption subsidiary accounts made up to 2022-12-31
2022-11-08CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES
2022-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES
2022-10-06DIRECTOR APPOINTED MRS JULIA MARY DICKSON
2022-10-06AP01DIRECTOR APPOINTED MRS JULIA MARY DICKSON
2022-09-07Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-07Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-07Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-07Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-06-15TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY PAUL TATHAM
2022-04-14AD02Register inspection address changed to 2nd Floor 61 Aldwych London WC2B 4AE
2022-03-01CH01Director's details changed for Kaye Elizabeth Maguire on 2022-03-01
2022-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/22 FROM Page House, 1 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2QW
2021-11-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 02/11/21, WITH NO UPDATES
2021-09-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-09-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-03-25AAMDAmended audit exemption subsidiary accounts made up to 2019-12-31
2021-03-25AAMDAmended audit exemption subsidiary accounts made up to 2019-12-31
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 02/11/20, WITH NO UPDATES
2020-10-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-10-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-10-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2019-10-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-10-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-09-24AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-12-11AP01DIRECTOR APPOINTED KAYE ELIZABETH MAGUIRE
2018-12-11AP03Appointment of Kaye Maguire as company secretary on 2018-12-11
2018-12-11TM02Termination of appointment of Jeremy Paul Tatham on 2018-12-11
2018-11-01CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2018-08-14AP03Appointment of Mr Jeremy Paul Tatham as company secretary on 2018-08-10
2018-08-14AP01DIRECTOR APPOINTED MR JEREMY PAUL TATHAM
2018-08-14TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE MARRINER
2018-08-14TM02Termination of appointment of Elaine Marriner on 2018-08-10
2018-08-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-08-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-08-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES
2017-09-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-07LATEST SOC07/11/16 STATEMENT OF CAPITAL;GBP 681882
2016-11-07CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-09-20AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 681882
2015-11-02AR0131/10/15 ANNUAL RETURN FULL LIST
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-05LATEST SOC05/11/14 STATEMENT OF CAPITAL;GBP 681882
2014-11-05AR0131/10/14 ANNUAL RETURN FULL LIST
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-02AP03SECRETARY APPOINTED MRS ELAINE MARRINER
2013-12-02AP01DIRECTOR APPOINTED MRS ELAINE MARRINER
2013-12-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BRACEY
2013-12-02TM02APPOINTMENT TERMINATED, SECRETARY KELVIN STAGG
2013-11-18LATEST SOC18/11/13 STATEMENT OF CAPITAL;GBP 681882
2013-11-18AR0131/10/13 FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-31AR0131/10/12 FULL LIST
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-30AP01DIRECTOR APPOINTED ANDREW JAMES MARK LEWIS BRACEY
2012-04-26AP01DIRECTOR APPOINTED KELVIN JOHN STAGG
2012-04-25TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN INGHAM
2012-04-25TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PUCKETT
2011-11-28AR0131/10/11 FULL LIST
2011-10-04AUDAUDITOR'S RESIGNATION
2011-09-30AUDAUDITOR'S RESIGNATION
2011-09-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-01RES01ADOPT ARTICLES 20/05/2011
2011-06-01CC04STATEMENT OF COMPANY'S OBJECTS
2010-11-17AR0131/10/10 FULL LIST
2010-09-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-14AR0131/10/09 FULL LIST
2009-10-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-26363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-09-18AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-09363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-07363aRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-05288cSECRETARY'S PARTICULARS CHANGED
2006-07-20288aNEW SECRETARY APPOINTED
2006-07-20288bSECRETARY RESIGNED
2006-07-03287REGISTERED OFFICE CHANGED ON 03/07/06 FROM: 39 - 41 PARKER STREET LONDON
2006-06-12288aNEW SECRETARY APPOINTED
2006-06-09288bSECRETARY RESIGNED
2006-05-11288bDIRECTOR RESIGNED
2006-05-11288aNEW DIRECTOR APPOINTED
2005-11-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-11-01363aRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2004-11-05363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-12-02363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-07-26AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-07MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-11-07363sRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2002-11-02AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-01-31288bSECRETARY RESIGNED
2002-01-31288aNEW SECRETARY APPOINTED
2001-11-03363sRETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS
2001-10-19AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-05288bSECRETARY RESIGNED
2001-07-05288aNEW SECRETARY APPOINTED
2001-02-26288aNEW DIRECTOR APPOINTED
2000-12-0688(2)RAD 29/11/89--------- £ SI 681880@1
2000-11-13123£ NC 250000/949000 28/11/89
2000-11-13SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/11/89
2000-11-13SRES04NC INC ALREADY ADJUSTED 28/11/89
2000-11-06363sRETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS
2000-10-26AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-11-17363(287)REGISTERED OFFICE CHANGED ON 17/11/99
1999-11-17363sRETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS
1999-10-27AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-07-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-07-07288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MICHAEL PAGE INTERNATIONAL HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MICHAEL PAGE INTERNATIONAL HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MICHAEL PAGE INTERNATIONAL HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Intangible Assets
Patents
We have not found any records of MICHAEL PAGE INTERNATIONAL HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MICHAEL PAGE INTERNATIONAL HOLDINGS LIMITED
Trademarks
We have not found any records of MICHAEL PAGE INTERNATIONAL HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MICHAEL PAGE INTERNATIONAL HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as MICHAEL PAGE INTERNATIONAL HOLDINGS LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where MICHAEL PAGE INTERNATIONAL HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MICHAEL PAGE INTERNATIONAL HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MICHAEL PAGE INTERNATIONAL HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.