WORKPLACE SOFTWARE LIMITED

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

WORKPLACE SOFTWARE LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02194718. The registration start date is November 17, 1987. The current status is Active.

Company Overview

Company Number 02194718
Company Name WORKPLACE SOFTWARE LIMITED
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 1987-11-17
Account Category DORMANT
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2016-12-16
Returns Last Update 2015-11-18
Confirmation Statement Due Date 2021-12-01
Confirmation Statement Last Update 2020-11-17
Mortgage Charges 7
Mortgage Outstanding 1
Mortgage Satisfied 6
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
WORKFORCE SOFTWARE LTD 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) Precedent Drive, Rooksley, Milton Keynes, MK13 8PP /
1 July 2016
/
FELLER, Robert Director (Active) Precedent Drive, Rooksley, Milton Keynes, MK13 8PP June 1968 /
1 July 2016
American /
Michigan, United States Of America
Cfo/Treasurer
MORINI, Mike Director (Active) Precedent Drive, Rooksley, Milton Keynes, MK13 8PP May 1962 /
1 July 2016
American /
New York United States Of America
Director
BRIGHT, Jonathan Gilbert Secretary (Resigned) 22 Westfield Road, Long Wittenham, Abingdon, Oxfordshire, OX14 4RF /
/
LENAGAN, Ian Francis Secretary (Resigned) 2 Manor Road, Woodstock, Oxfordshire, OX20 1XJ /
8 June 2000
/
WAILING, Michael David Secretary (Resigned) Grange Farm, Watery Lane, Beachampton, Buckinghamshire, MK19 6DZ /
8 June 2000
/
WRIGHT, Paul Keith Secretary (Resigned) 73 York Avenue, London, SW14 7LQ /
1 September 2008
/
FARQUHAR, David Graeme Director (Resigned) An Teallach, Leckie Road, Gargunnock, Stirlingshire, Scotland, FK8 3BJ December 1958 /
9 October 2013
British /
Scotland
Director
FIDDY, Edward Director (Resigned) Well House, Ledwell, Sandford St Martin, Oxfordshire, OX7 7AN March 1936 /
British /
Company Director
LENAGAN, Ian Francis Director (Resigned) 14 Market Place, Woodstock, Oxon, OX20 1TA June 1946 /
8 June 2000
English /
England
Director
QUINN, Bernard Paul Director (Resigned) Precedent Drive, Rooksley, Milton Keynes, MK13 8PP September 1952 /
30 December 2011
British /
England
Company Director
STEELE, William Arthur Director (Resigned) 55 Lonsdale Road, Summertown, Oxford, Oxfordshire, OX2 7ES June 1957 /
27 November 1997
British /
England
Sales And Marketing Manager
WAILING, Michael David Director (Resigned) Grange Farm, Watery Lane, Beachampton, Buckinghamshire, MK19 6DZ May 1945 /
8 June 2000
British /
United Kingdom
Director
WRIGHT, Paul Keith Director (Resigned) Precedent Drive, Rooksley, Milton Keynes, MK13 8PP January 1957 /
30 December 2011
British /
England
Company 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 WORKPLACE SOFTWARE LIMITED 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