WORKPLACE SOFTWARE LIMITED
MILTON KEYNES INSIGHT SCIENTIFIC LIMITED

Hellopages » Buckinghamshire » Milton Keynes » MK13 8PP

Company number 02194718
Status Active
Incorporation Date 17 November 1987
Company Type Private Limited Company
Address 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 thirty-three events have happened. The last three records are Confirmation statement made on 18 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 SOFTWARE LIMITED are www.workplacesoftware.co.uk, and www.workplace-software.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven 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 Software Limited is a Private Limited Company. The company registration number is 02194718. Workplace Software Limited has been working since 17 November 1987. The present status of the company is Active. The registered address of Workplace Software Limited is 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 BRIGHT, Jonathan Gilbert has been resigned. Secretary LENAGAN, Ian Francis has been resigned. Secretary WAILING, Michael David has been resigned. Secretary WRIGHT, Paul Keith has been resigned. Director FARQUHAR, David Graeme has been resigned. Director FIDDY, Edward has been resigned. Director LENAGAN, Ian Francis has been resigned. Director QUINN, Bernard Paul has been resigned. Director STEELE, William Arthur has been resigned. Director WAILING, Michael David 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
BRIGHT, Jonathan Gilbert
Resigned: 08 June 2000

Secretary
LENAGAN, Ian Francis
Resigned: 08 June 2000
Appointed Date: 08 June 2000

Secretary
WAILING, Michael David
Resigned: 01 September 2008
Appointed Date: 08 June 2000

Secretary
WRIGHT, Paul Keith
Resigned: 04 April 2013
Appointed Date: 01 September 2008

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

Director
FIDDY, Edward
Resigned: 08 June 2000
89 years old

Director
LENAGAN, Ian Francis
Resigned: 30 December 2011
Appointed Date: 08 June 2000
79 years old

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

Director
STEELE, William Arthur
Resigned: 30 June 2005
Appointed Date: 27 November 1997
68 years old

Director
WAILING, Michael David
Resigned: 01 September 2008
Appointed Date: 08 June 2000
80 years old

Director
WRIGHT, Paul Keith
Resigned: 04 April 2013
Appointed Date: 30 December 2011
68 years old

Persons With Significant Control

Workforce Software Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WORKPLACE SOFTWARE LIMITED Events

20 Feb 2017
Confirmation statement made on 18 November 2016 with updates
15 Nov 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
28 Jul 2016
Appointment of Robert Feller as a director on 1 July 2016
28 Jul 2016
Appointment of Mike Morini as a director on 1 July 2016
...
... and 123 more events
14 Oct 1988
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

08 Aug 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

27 Jul 1988
Registered office changed on 27/07/88 from: sterling house 19/23 high street kidlington oxford OX5 2DH

06 Jul 1988
Company name changed coleslaw 128 LIMITED\certificate issued on 07/07/88
17 Nov 1987
Incorporation

WORKPLACE SOFTWARE LIMITED Charges

22 April 2015
Charge code 0219 4718 0007
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 0219 4718 0006
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 0219 4718 0005
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 February 1999
Debenture
Delivered: 5 March 1999
Status: Satisfied on 20 July 2000
Persons entitled: Dr. Edward Fiddy
Description: Fixed and floating charges over the undertaking and all…
20 May 1996
Fixed and floating charge
Delivered: 30 May 1996
Status: Satisfied on 7 February 2002
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 July 1991
Debenture
Delivered: 26 July 1991
Status: Satisfied on 24 May 2000
Persons entitled: Edward Fiddy
Description: Undertaking and all property and assets present and future…