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 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 |
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 |
WORKFORCE SOFTWARE LTD | 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) | 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 |
Post Town | MILTON KEYNES |
Post Code | MK13 8PP |
SIC Code | 62090 - Other information technology service activities |
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.