WORKFORCE SOFTWARE LTD

Address:
C/o Workforce Software Ltd Precedent Drive, Rooksley, Milton Keynes, Buckinghamshire, MK13 8PP, England

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
62090 Other information technology service activities

Office Location

Address C/O WORKFORCE SOFTWARE LTD PRECEDENT DRIVE
ROOKSLEY
Post Town MILTON KEYNES
County BUCKINGHAMSHIRE
Post Code MK13 8PP
Country ENGLAND

Companies with the same location

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

Companies with the same post code

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

Companies with the same post town

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

Company Officer

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

Competitor

Search similar business entities

Post Town MILTON KEYNES
Post Code MK13 8PP
SIC Code 62090 - Other information technology service activities

Improve Information

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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches