WORKFORCE SOFTWARE LTD is a business entity registered at Companies House, UK, with entity identifier is 02016236. The registration start date is May 1, 1986. The current status is Active.
Company Number | 02016236 |
Company Name | WORKFORCE SOFTWARE LTD |
Registered Address |
C/o Workforce Software Ltd Precedent Drive Rooksley Milton Keynes Buckinghamshire MK13 8PP England |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1986-05-01 |
Account Category | FULL |
Account Ref Day | 31 |
Account Ref Month | 12 |
Accounts Due Date | 2021-09-30 |
Accounts Last Update | 2019-12-31 |
Returns Due Date | 2017-06-04 |
Returns Last Update | 2016-05-07 |
Confirmation Statement Due Date | 2021-05-21 |
Confirmation Statement Last Update | 2020-05-07 |
Mortgage Charges | 7 |
Mortgage Satisfied | 7 |
Information Source | source link |
SIC Code | Industry |
---|---|
62090 | Other information technology service activities |
Address |
C/O WORKFORCE SOFTWARE LTD PRECEDENT DRIVE ROOKSLEY |
Post Town | MILTON KEYNES |
County | BUCKINGHAMSHIRE |
Post Code | MK13 8PP |
Country | ENGLAND |
Entity Name | Office Address |
---|---|
WASP MANAGEMENT SOFTWARE LIMITED | C/o Workforce Software Ltd Precedent Drive, Rooksley, Milton Keynes, Buckinghamshire, MK13 8PP, England |
WHISTLER ACQUISITIONS LIMITED | C/o Workforce Software Ltd Precedent Drive, Rooksley, Milton Keynes, Buckinghamshire, MK13 8PP, England |
WORKFORCE SOFTWARE BRACKNELL LTD | C/o Workforce Software Ltd Precedent Drive, Rooksley, Milton Keynes, Buckinghamshire, MK13 8PP, England |
WORKPLACE SYSTEMS INTERNATIONAL LIMITED | C/o Workforce Software Ltd Precedent Drive, Rooksley, Milton Keynes, Buckinghamshire, MK13 8PP, England |
WORKPLACE GROUP LIMITED | C/o Workforce Software Ltd Precedent Drive, Rooksley, Milton Keynes, Buckinghamshire, MK13 8PP, England |
WORKPLACE SOFTWARE LIMITED | C/o Workforce Software Ltd Precedent Drive, Rooksley, Milton Keynes, Buckinghamshire, MK13 8PP, England |
Entity Name | Office Address |
---|---|
MILKYWAY WORLD FOODS LTD | Workforce Centre, Building 1, Precedent Drive, Milton Keynes, MK13 8PP, United Kingdom |
GU INVESTMENTS LTD | Unit 1, Precedent Drive, Rooksley, Milton Keynes, MK13 8PP, United Kingdom |
TOPTROPICS LTD | Workforce Centre Building Number 1 Precedent Drive, Rooksley, Milton Keynes, MK13 8PP, England |
Entity Name | Office Address |
---|---|
A12 MEDICAL SERVICES LIMITED | 10 Romulus Way, Fairfields, Milton Keynes, MK11 4AZ, England |
AMEYA SAHANA PROPERTIES LTD | 5 Ayreshire Way, Whitehouse, Milton Keynes, Buckinghamshire, MK8 1AR, United Kingdom |
AVENSIS CHEMICALS LTD | 186 Downs Barn Boulevard, Downs Barn, Milton Keynes, MK14 7QQ, England |
CONFIGURE US LTD | 3 March Meadow, Wavendon Gate, Milton Keynes, Buckinghamshire, MK7 7TB, United Kingdom |
EMINENCE DESIGN LTD | 10 Wincanton Hill, Bletchley, Milton Keynes, MK3 5LJ, England |
KEYAZ LTD | 15 Cheriton, Furzton, Milton Keynes, MK4 1BS, England |
LMAGNUS LTD | 94a Stratford Road, Milton Keynes, Buckinghamshire, MK12 5LU, United Kingdom |
MININAT LIMITED | 3 Bodiam Close, Milton Keynes, MK5 6HS, England |
MOVEHUB LIMITED | 26 Wenford, Broughton, Milton Keynes, MK10 7AL, England |
RABIHA & FATIHA LTD | 18 Redding Grove, Crownhill, Milton Keynes, MK8 0BD, United Kingdom |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
HERTER, Christopher | Secretary (Active) | Workplace Systems Plc, Precedent Drive, Rooksley Milton Keynes, Buckinghamshire, MK13 8PP | / 1 July 2016 |
/ |
|
FELLER, Robert | Director (Active) | Workplace Systems Plc, Precedent Drive, Rooksley Milton Keynes, Buckinghamshire, MK13 8PP | June 1968 / 1 July 2016 |
American / Michigan, United States Of America |
Cfo/Treasurer |
MORINI, Mike | Director (Active) | Workplace Systems Plc, Precedent Drive, Rooksley Milton Keynes, Buckinghamshire, MK13 8PP | May 1962 / 1 July 2016 |
American / New York United States Of America |
Director |
WAILING, Michael David | Secretary (Resigned) | Grange Farm, Watery Lane, Beachampton, Buckinghamshire, MK19 6DZ | / 8 June 2001 |
/ |
|
WESTAWAY, Timothy Mark | Secretary (Resigned) | Old Rectory, Church Street, North Kilworth, Lutterworth, Leicestershire, LE17 6EZ | / |
/ |
|
WRIGHT, Paul Keith | Secretary (Resigned) | 73 York Avenue, London, SW14 7LQ | / 1 September 2008 |
British / |
Finance Director |
ALLAN, Peter Wishart | Director (Resigned) | Winds House Church Lane, Bledlow Ridge, High Wycombe, Buckinghamshire, HP14 4AX | September 1948 / 9 October 2001 |
British / England |
Managing Director |
FARQUHAR, David Graeme | Director (Resigned) | Workplace Systems Plc, Precedent Drive, Rooksley Milton Keynes, Buckinghamshire, MK13 8PP | December 1958 / 8 November 2013 |
British / Scotland |
None |
GARRETT, Nigel Richard | Director (Resigned) | Whitestones 27 Church Road, Woburn Sands, Milton Keynes, Buckinghamshire, MK17 8TG | May 1963 / 1 January 2000 |
British / England |
Sales Director |
LENAGAN, Ian Francis | Director (Resigned) | 2 Manor Road, Woodstock, Oxfordshire, OX20 1XJ | June 1946 / |
British / England |
Company Director |
LLOYD, Andrew Trevor | Director (Resigned) | Workplace Systems Plc, Precedent Drive, Rooksley Milton Keynes, Buckinghamshire, MK13 8PP | July 1965 / 1 April 2014 |
British / Scotland |
None |
MILLS, Ian Anthony | Director (Resigned) | 609 Burnley Road East, Whitewell Bottom, Rossendale, Lancashire, BB4 9NT | May 1964 / 1 January 1993 |
British / England |
Company Director |
NOTT, John Charles | Director (Resigned) | 16 Plowden Park, Aston Rowant, Watlington, Oxfordshire, OX9 5SX | December 1960 / 9 March 1998 |
British / |
Operations Director |
O'DULAING, Ronan | Director (Resigned) | Workplace Systems Plc, Precedent Drive, Rooksley Milton Keynes, Buckinghamshire, MK13 8PP | June 1974 / 1 April 2014 |
Irish / Ireland |
Director |
QUINN, Bernard Paul | Director (Resigned) | The Chestnuts 2 Dellwood Park, Kidmore Road Caversham, Reading, Berkshire, RG4 7NX | September 1952 / 4 August 2009 |
British / England |
Company Director |
READING, Paul James | Director (Resigned) | Workplace Systems Plc, Precedent Drive, Rooksley Milton Keynes, Buckinghamshire, MK13 8PP | December 1976 / 3 November 2014 |
British / England |
None |
SOMERVILLE, Alan Gibson | Director (Resigned) | 1 Mallards Way, Lightwater, Surrey, GU18 5ND | April 1963 / 9 October 2001 |
British / England |
Operations Director |
STEELE, William Arthur | Director (Resigned) | 55 Lonsdale Road, Summertown, Oxford, Oxfordshire, OX2 7ES | June 1957 / 30 June 2005 |
British / England |
Director |
WAILING, Michael David | Director (Resigned) | Grange Farm, Watery Lane, Beachampton, Buckinghamshire, MK19 6DZ | May 1945 / 1 November 1993 |
British / United Kingdom |
Company Director |
WESTAWAY, Timothy Mark | Director (Resigned) | Old Rectory, Church Street, North Kilworth, Lutterworth, Leicestershire, LE17 6EZ | December 1957 / |
British / |
Company Director |
WRIGHT, Paul Keith | Director (Resigned) | 73 York Avenue, London, SW14 7LQ | January 1957 / 1 September 2008 |
British / England |
Finance Director |
Post Town | MILTON KEYNES |
Post Code | MK13 8PP |
SIC Code | 62090 - Other information technology service activities |
Please provide details on WORKFORCE SOFTWARE LTD by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.