WORKPLACE GROUP LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK13 8PP

Company number 02561567
Status Active
Incorporation Date 22 November 1990
Company Type Private Limited Company
Address WORKPLACE SYSTEMS PLC, PRECEDENT DRIVE ROOKSLEY, MILTON KEYNES, MK13 8PP
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 22 November 2016 with updates; Termination of appointment of David Graeme Farquhar as a director on 23 September 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of WORKPLACE GROUP LIMITED are www.workplacegroup.co.uk, and www.workplace-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eleven months. The distance to to Wolverton Rail Station is 1.8 miles; to Bletchley Rail Station is 3.9 miles; to Fenny Stratford Rail Station is 4.1 miles; to Bow Brickhill Rail Station is 4.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Workplace Group Limited is a Private Limited Company. The company registration number is 02561567. Workplace Group Limited has been working since 22 November 1990. The present status of the company is Active. The registered address of Workplace Group Limited is Workplace Systems Plc Precedent Drive Rooksley Milton Keynes Mk13 8pp. . HERTER, Christopher is a Secretary of the company. FELLER, Robert is a Director of the company. MORINI, Mike is a Director of the company. Secretary WAILING, Michael David has been resigned. Secretary WESTAWAY, Timothy Mark has been resigned. Secretary WRIGHT, Paul Keith has been resigned. Director FARQUHAR, David Graeme has been resigned. Director LENAGAN, Ian Francis has been resigned. Director QUINN, Bernard Paul has been resigned. Director WAILING, Michael David has been resigned. Director WESTAWAY, Timothy Mark has been resigned. Director WRIGHT, Paul Keith has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
HERTER, Christopher
Appointed Date: 01 July 2016

Director
FELLER, Robert
Appointed Date: 01 July 2016
57 years old

Director
MORINI, Mike
Appointed Date: 01 July 2016
63 years old

Resigned Directors

Secretary
WAILING, Michael David
Resigned: 01 September 2008
Appointed Date: 01 November 2004

Secretary
WESTAWAY, Timothy Mark
Resigned: 01 November 2004

Secretary
WRIGHT, Paul Keith
Resigned: 05 April 2013
Appointed Date: 01 September 2008

Director
FARQUHAR, David Graeme
Resigned: 23 September 2016
Appointed Date: 09 October 2013
66 years old

Director
LENAGAN, Ian Francis
Resigned: 30 December 2011
79 years old

Director
QUINN, Bernard Paul
Resigned: 01 October 2013
Appointed Date: 30 December 2011
73 years old

Director
WAILING, Michael David
Resigned: 01 September 2008
Appointed Date: 01 November 2004
80 years old

Director
WESTAWAY, Timothy Mark
Resigned: 04 July 2005
67 years old

Director
WRIGHT, Paul Keith
Resigned: 05 April 2013
Appointed Date: 01 September 2008
68 years old

Persons With Significant Control

Workplace Systems International Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WORKPLACE GROUP LIMITED Events

20 Feb 2017
Confirmation statement made on 22 November 2016 with updates
26 Oct 2016
Termination of appointment of David Graeme Farquhar as a director on 23 September 2016
20 Oct 2016
Accounts for a dormant company made up to 31 December 2015
01 Sep 2016
Appointment of Robert Feller as a director on 1 July 2016
31 Aug 2016
Appointment of Mike Morini as a director on 1 July 2016
...
... and 100 more events
14 Jan 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

13 Jan 1991
Registered office changed on 13/01/91 from: 2 baches street london N1 6UB

13 Jan 1991
Secretary resigned;new secretary appointed

13 Jan 1991
Director resigned;new director appointed

22 Nov 1990
Incorporation

WORKPLACE GROUP LIMITED Charges

22 April 2015
Charge code 0256 1567 0005
Delivered: 29 April 2015
Status: Satisfied on 14 June 2016
Persons entitled: Lloyds Development Capital (Holdings) Limited as Security Agent
Description: Contains fixed charge…
22 November 2013
Charge code 0256 1567 0004
Delivered: 2 December 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
22 November 2013
Charge code 0256 1567 0003
Delivered: 27 November 2013
Status: Satisfied on 14 June 2016
Persons entitled: Lloyds Development Capital (Holdings) Limited (as Security Agent)
Description: Notification of addition to or amendment of charge…
1 August 2012
Noteholder accession deed
Delivered: 14 August 2012
Status: Satisfied on 14 June 2016
Persons entitled: Lloyds Tsb Development Capital Limited for Itself and as Agent and Trustee for the Noteholders (The Security Agent)
Description: Fixed and floating charge over the undertaking and all…
25 November 1999
Debenture
Delivered: 27 November 1999
Status: Satisfied on 7 February 2002
Persons entitled: Hsbc Bank PLC
Description: .. fixed and floating charges over the undertaking and all…