CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
GROUP DYNAMICS LIMITED
Company
GROUP DYNAMICS
Phone:
+44 (0)2089 919 559
A⁺
rating
KEY FINANCES
Year
2017
Assets
£622.12k
▲ £11.19k (1.83 %)
Cash
£460.6k
▼ £-54.39k (-10.56 %)
Liabilities
£170.78k
▼ £-14.08k (-7.62 %)
Net Worth
£451.34k
▲ £25.26k (5.93 %)
Download Balance Sheet for 2011-2017
REGISTRATION INFO
Check the company
UK
Ealing
Company name
GROUP DYNAMICS LIMITED
Company number
01821647
Status
Active
Categroy
Private Limited Company
Date of Incorporation
04 Jun 1984
Age - 41 years
Home Country
United Kingdom
CONTACTS
Website
xtol.co.uk
Phones
+44 (0)2089 919 559
02089 919 559
Registered Address
21 WADSWORTH ROAD,
PERIVALE,
MIDDLESEX,
UB6 7LQ
ECONOMIC ACTIVITIES
62011
Ready-made interactive leisure and entertainment software development
THIS BUSINESS IN SOCIAL MEDIA
Facebook
View
Twitter
Follow
LAST EVENTS
20 Dec 2016
Confirmation statement made on 16 December 2016 with updates
06 Nov 2016
Total exemption small company accounts made up to 31 March 2016
02 Jan 2016
Annual return made up to 16 December 2015 with full list of shareholders Statement of capital on 2016-01-02 GBP 100
CHARGES
22 February 1989
Status
Satisfied on 29 March 2005
Delivered
7 March 1989
Persons entitled
Lloyds Bank PLC
Description
L/H unit I7, 21 wadsworth road, perivale middlesex assigns…
1 November 1984
Status
Satisfied on 31 October 1987
Delivered
22 November 1984
Persons entitled
Professional Post Graduate Services LTD.
Description
Floating charge over the all property and assets present…
See Also
GROUNDTHERM LIMITED
GROUNDWORK SERVICES (DURHAM) LTD
GROUP FMI LIMITED
GROUP FOUR GLASSFIBRE CO. LIMITED
GROUP NORTH LIMITED
GROUP STUDY HOLIDAYS (GSH) LIMITED
Last update 2018
GROUP DYNAMICS LIMITED DIRECTORS
John Graham Gwynne
Acting
Appointed
28 September 2000
Role
Secretary
Address
21 Wadsworth Road, Perivale, Middlesex, UB6 7LQ
Name
GWYNNE, John Graham
John Graham Gwynne
Acting
PSC
Appointed
10 August 1996
Occupation
Accountant
Role
Director
Age
75
Nationality
British
Address
21 Wadsworth Road, Perivale, Middlesex, UB6 7LQ
Country Of Residence
England
Name
GWYNNE, John Graham
Notified On
6 April 2016
Nature Of Control
Right to appoint and remove directors
David John Tuttle
Acting
Appointed
24 June 1993
Occupation
Engineer
Role
Director
Age
64
Nationality
British
Address
54 Northey Avenue, Cheam, Surrey, SM2 7HR
Country Of Residence
United Kingdom
Name
TUTTLE, David John
Richard Francis Green
Resigned
Resigned
07 June 1993
Role
Secretary
Address
449b Oldfield Lane, Greenford, Middlesex, UB6 7JD
Name
GREEN, Richard Francis
Jonathan William Stewart
Resigned
Appointed
07 June 1993
Resigned
28 September 2000
Role
Secretary
Address
Flat 4 Langdale Lodge, Parsonage Road, Rickmansworth, Hertfordshire, WD3 2AF
Name
STEWART, Jonathan William
Richard Francis Green
Resigned
Resigned
07 June 1993
Occupation
Electronic Engineer
Role
Director
Age
62
Nationality
British
Address
449b Oldfield Lane, Greenford, Middlesex, UB6 7JD
Name
GREEN, Richard Francis
Christopher John Kwantes
Resigned
Appointed
08 April 1996
Resigned
27 March 2001
Occupation
Marketing Executive
Role
Director
Age
75
Nationality
British
Address
29 Croft Gardens, Ruislip, Middlesex, HA4 8EY
Name
KWANTES, Christopher John
Philip Nicholas Malcolm
Resigned
Resigned
21 August 1996
Occupation
Electrical Engineer
Role
Director
Age
76
Nationality
British
Address
The Struggle, Aston On Carrant, Tewkesbury, Gloucestershire, GL20 8HL
Name
MALCOLM, Philip Nicholas
Jonathan William Stewart
Resigned
Appointed
31 December 1991
Resigned
28 September 2000
Occupation
Electronic Engineer
Role
Director
Age
59
Nationality
British
Address
Flat 4 Langdale Lodge, Parsonage Road, Rickmansworth, Hertfordshire, WD3 2AF
Name
STEWART, Jonathan William
Michael John Williams
Resigned
Resigned
02 August 1996
Occupation
Engineer
Role
Director
Age
68
Nationality
British
Address
Seria 7082, Nagara Brunei, Darussalem, Borneo, FOREIGN
Name
WILLIAMS, Michael John
REVIEWS
Check The Company
Excellent according to the company’s financial health.