GROUP DYNAMICS LIMITED
MIDDLESEX

Hellopages » Greater London » Ealing » UB6 7LQ

Company number 01821647
Status Active
Incorporation Date 4 June 1984
Company Type Private Limited Company
Address 21 WADSWORTH ROAD, PERIVALE, MIDDLESEX, UB6 7LQ
Home Country United Kingdom
Nature of Business 62011 - Ready-made interactive leisure and entertainment software development
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 16 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 16 December 2015 with full list of shareholders Statement of capital on 2016-01-02 GBP 100 . The most likely internet sites of GROUP DYNAMICS LIMITED are www.groupdynamics.co.uk, and www.group-dynamics.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and four months. Group Dynamics Limited is a Private Limited Company. The company registration number is 01821647. Group Dynamics Limited has been working since 04 June 1984. The present status of the company is Active. The registered address of Group Dynamics Limited is 21 Wadsworth Road Perivale Middlesex Ub6 7lq. . GWYNNE, John Graham is a Secretary of the company. GWYNNE, John Graham is a Director of the company. TUTTLE, David John is a Director of the company. Secretary GREEN, Richard Francis has been resigned. Secretary STEWART, Jonathan William has been resigned. Director GREEN, Richard Francis has been resigned. Director KWANTES, Christopher John has been resigned. Director MALCOLM, Philip Nicholas has been resigned. Director STEWART, Jonathan William has been resigned. Director WILLIAMS, Michael John has been resigned. The company operates in "Ready-made interactive leisure and entertainment software development".


Current Directors

Secretary
GWYNNE, John Graham
Appointed Date: 28 September 2000

Director
GWYNNE, John Graham
Appointed Date: 10 August 1996
74 years old

Director
TUTTLE, David John
Appointed Date: 24 June 1993
64 years old

Resigned Directors

Secretary
GREEN, Richard Francis
Resigned: 07 June 1993

Secretary
STEWART, Jonathan William
Resigned: 28 September 2000
Appointed Date: 07 June 1993

Director
GREEN, Richard Francis
Resigned: 07 June 1993
62 years old

Director
KWANTES, Christopher John
Resigned: 27 March 2001
Appointed Date: 08 April 1996
74 years old

Director
MALCOLM, Philip Nicholas
Resigned: 21 August 1996
75 years old

Director
STEWART, Jonathan William
Resigned: 28 September 2000
Appointed Date: 31 December 1991
59 years old

Director
WILLIAMS, Michael John
Resigned: 02 August 1996
67 years old

Persons With Significant Control

Mr John Graham Gwynne
Notified on: 6 April 2016
74 years old
Nature of control: Right to appoint and remove directors

Ms Patricia Gwynne
Notified on: 6 April 2016
72 years old
Nature of control: Right to appoint and remove directors

GROUP DYNAMICS LIMITED 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

29 Nov 2015
Total exemption small company accounts made up to 31 March 2015
23 Dec 2014
Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100

...
... and 78 more events
31 Oct 1987
Declaration of satisfaction of mortgage/charge
26 Jun 1987
Return made up to 15/12/86; full list of members

26 Jun 1987
Accounts for a small company made up to 30 April 1986

20 Feb 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

07 May 1986
Director resigned;new director appointed

GROUP DYNAMICS LIMITED Charges

22 February 1989
Mortgage
Delivered: 7 March 1989
Status: Satisfied on 29 March 2005
Persons entitled: Lloyds Bank PLC
Description: L/H unit I7, 21 wadsworth road, perivale middlesex assigns…
1 November 1984
Legal charge
Delivered: 22 November 1984
Status: Satisfied on 31 October 1987
Persons entitled: Professional Post Graduate Services LTD.
Description: Floating charge over the all property and assets present…