Check the

GROUP DYNAMICS LIMITED

Company
GROUP DYNAMICS LIMITED (01821647)

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 %)

REGISTRATION INFO

Company name
GROUP DYNAMICS LIMITED
Company number
01821647
Status
Active
Categroy
Private Limited Company
Date of Incorporation
04 Jun 1984
Age - 40 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


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
74
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
63
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
61
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
74
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
74
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
58
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
67
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.