PERK DYNAMICS LIMITED
RUISLIP TOUCHGO TECHNOLOGY SERVICES LIMITED

Hellopages » Greater London » Hillingdon » HA4 7AE

Company number 08186151
Status Active
Incorporation Date 21 August 2012
Company Type Private Limited Company
Address COLLEGE HOUSE, 17 KING EDWARDS ROAD, RUISLIP, MIDDLESEX, HA4 7AE
Home Country United Kingdom
Nature of Business 62030 - Computer facilities management activities, 62090 - Other information technology service activities
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are Director's details changed for Mr per Hovland on 25 October 2016; Termination of appointment of Geoffrey Alan Jacobs as a director on 23 October 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of PERK DYNAMICS LIMITED are www.perkdynamics.co.uk, and www.perk-dynamics.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and two months. Perk Dynamics Limited is a Private Limited Company. The company registration number is 08186151. Perk Dynamics Limited has been working since 21 August 2012. The present status of the company is Active. The registered address of Perk Dynamics Limited is College House 17 King Edwards Road Ruislip Middlesex Ha4 7ae. . JACOBS, Geoffrey Alan is a Secretary of the company. HOVLAND, Per is a Director of the company. Secretary DMCS SECRETARIES LIMITED has been resigned. Director JACOBS, Geoffrey Alan has been resigned. Director MILES, Dudley Robert Alexander has been resigned. The company operates in "Computer facilities management activities".


Current Directors

Secretary
JACOBS, Geoffrey Alan
Appointed Date: 21 August 2012

Director
HOVLAND, Per
Appointed Date: 21 August 2012
81 years old

Resigned Directors

Secretary
DMCS SECRETARIES LIMITED
Resigned: 21 August 2012
Appointed Date: 21 August 2012

Director
JACOBS, Geoffrey Alan
Resigned: 23 October 2016
Appointed Date: 01 September 2014
75 years old

Director
MILES, Dudley Robert Alexander
Resigned: 21 August 2012
Appointed Date: 21 August 2012
77 years old

Persons With Significant Control

Mr Geoffrey Alan Jacobs
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PERK DYNAMICS LIMITED Events

28 Oct 2016
Director's details changed for Mr per Hovland on 25 October 2016
28 Oct 2016
Termination of appointment of Geoffrey Alan Jacobs as a director on 23 October 2016
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
23 Sep 2016
Confirmation statement made on 21 August 2016 with updates
25 Aug 2015
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 102

...
... and 11 more events
07 Sep 2012
Appointment of Per Hovland as a director
07 Sep 2012
Appointment of Geoffrey Alan Jacobs as a secretary
07 Sep 2012
Termination of appointment of Dudley Miles as a director
07 Sep 2012
Termination of appointment of Dmcs Secretaries Limited as a secretary
21 Aug 2012
Incorporation

Similar Companies

PERK COFFEE LTD PERK COFFEE SHOPS LIMITED PERK OF THE JOB LIMITED PERK PR LTD PERK UP LIMITED PERKAR LTD PERKAT LIMITED