This company is commonly known as Work Perks Group Limited. The company was founded 8 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
Copyright © 2025. All rights reserved.