This company is commonly known as Work Perks Group Limited. The company was founded 7 years ago and was given the registration number 10888914. The firm's registered office is in CANNOCK. You can find them at 17, Heritage Park,, Hayes Way, Cannock, . This company's SIC code is 78200 - Temporary employment agency activities.
Name | : | WORK PERKS GROUP LIMITED |
---|---|---|
Company Number | : | 10888914 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 July 2017 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 17, Heritage Park,, Hayes Way, Cannock, England, WS11 7LT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Summit House, 12 Red Lion Square, London, England, WC1R 4QH | Director | 13 February 2019 | Active |
Summit House, 12 Red Lion Square, London, England, WC1R 4QH | Director | 13 February 2019 | Active |
Summit House, 12 Red Lion Square, London, England, WC1R 4QH | Director | 20 November 2017 | Active |
35, Princess Street, Rochdale, England, OL12 0HA | Director | 27 September 2018 | Active |
Witan Gate House, 500-600 Witan Gate West, Milton Keynes, United Kingdom, MK9 1SH | Director | 28 July 2017 | Active |
17, Heritage Park,, Hayes Way, Cannock, England, WS11 7LT | Director | 13 February 2019 | Active |
Mr Paul Anthony Donoghue | ||
Notified on | : | 13 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Summit House, 12 Red Lion Square, London, England, WC1R 4QH |
Nature of control | : |
|
Mr Gary Alan Stern | ||
Notified on | : | 03 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Second Floor, De Burgh House,, Market Road, Wickford, England, SS12 0FD |
Nature of control | : |
|
Mr Adam Eric Shaw | ||
Notified on | : | 20 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Summit House, 12 Red Lion Square, London, England, WC1R 4QH |
Nature of control | : |
|
Zoe Melissa Shaw | ||
Notified on | : | 20 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2, Snowhill Queensway, Birmingham, United Kingdom, B4 6GA |
Nature of control | : |
|
Shoosmiths Nominees Limited | ||
Notified on | : | 28 July 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Witan Gate House, 500-600 Witan Gate West, Milton Keynes, United Kingdom, MK9 1SH |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.