WORKSHARE LIMITED
FORGEMODE COMPUTERS LIMITED

Hellopages » Greater London » Tower Hamlets » E1 6PX

Company number 03559880
Status Active
Incorporation Date 8 May 1998
Company Type Private Limited Company
Address 20 FASHION STREET, LONDON, E1 6PX
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration one hundred and sixty-seven events have happened. The last three records are Termination of appointment of Peter Shiner as a secretary on 12 January 2017; Audit exemption subsidiary accounts made up to 31 December 2015; Consolidated accounts of parent company for subsidiary company period ending 31/12/15. The most likely internet sites of WORKSHARE LIMITED are www.workshare.co.uk, and www.workshare.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. The distance to to Battersea Park Rail Station is 4.3 miles; to Brondesbury Park Rail Station is 6.1 miles; to Beckenham Hill Rail Station is 6.9 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Workshare Limited is a Private Limited Company. The company registration number is 03559880. Workshare Limited has been working since 08 May 1998. The present status of the company is Active. The registered address of Workshare Limited is 20 Fashion Street London E1 6px. . FOY, Brad Anthony is a Director of the company. HADFIELD, Barrie Alan is a Director of the company. WHITE, Peter Ashby is a Director of the company. Secretary BROWN, Adam John Witherow has been resigned. Secretary DAVIES, Luke Edward has been resigned. Secretary HOSTER, Thomas Conrad has been resigned. Secretary JONES, Paul has been resigned. Secretary KINGSWOOD, Laurence Anthony has been resigned. Secretary MURTHY, Sridhar has been resigned. Secretary SHINER, Peter has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director ACLAND, Simon Hugh Verdon has been resigned. Director BROWN, Adam John Witherow has been resigned. Director CACCAVO, Jim has been resigned. Director COULTAS, Brian Anthony Sturdee has been resigned. Director DAVIES, Luke Edward has been resigned. Director FANTUZZI, Joe has been resigned. Director FRASER, Alan has been resigned. Director HADFIELD, Mark Frederick has been resigned. Director LAING, John has been resigned. Director ROWSON, Richard James Christopher has been resigned. Director SMULL, Scott Charles has been resigned. Director THIELE-SARDINA, Roy has been resigned. Director WILSON, Simon Baxter has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. Director NEWMEDIA SPARK DIRECTORS LIMITED has been resigned. The company operates in "Business and domestic software development".


Current Directors

Director
FOY, Brad Anthony
Appointed Date: 07 September 2012
65 years old

Director
HADFIELD, Barrie Alan
Appointed Date: 27 July 1998
56 years old

Director
WHITE, Peter Ashby
Appointed Date: 24 September 2015
54 years old

Resigned Directors

Secretary
BROWN, Adam John Witherow
Resigned: 06 August 2004
Appointed Date: 26 March 2001

Secretary
DAVIES, Luke Edward
Resigned: 26 March 2001
Appointed Date: 10 May 1999

Secretary
HOSTER, Thomas Conrad
Resigned: 04 April 2008
Appointed Date: 24 May 2006

Secretary
JONES, Paul
Resigned: 20 April 2006
Appointed Date: 26 January 2006

Secretary
KINGSWOOD, Laurence Anthony
Resigned: 22 July 2005
Appointed Date: 06 August 2004

Secretary
MURTHY, Sridhar
Resigned: 14 January 2006
Appointed Date: 22 July 2005

Secretary
SHINER, Peter
Resigned: 12 January 2017
Appointed Date: 07 September 2012

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 27 July 1998
Appointed Date: 08 May 1998

Director
ACLAND, Simon Hugh Verdon
Resigned: 28 October 2008
Appointed Date: 26 July 2002
67 years old

Director
BROWN, Adam John Witherow
Resigned: 01 June 2004
Appointed Date: 26 April 2001
62 years old

Director
CACCAVO, Jim
Resigned: 07 September 2012
Appointed Date: 10 July 2008
63 years old

Director
COULTAS, Brian Anthony Sturdee
Resigned: 01 July 2007
Appointed Date: 15 March 2001
76 years old

Director
DAVIES, Luke Edward
Resigned: 23 April 2004
Appointed Date: 27 July 1998
60 years old

Director
FANTUZZI, Joe
Resigned: 16 May 2008
Appointed Date: 17 March 2004
67 years old

Director
FRASER, Alan
Resigned: 31 January 2010
Appointed Date: 18 September 2008
74 years old

Director
HADFIELD, Mark Frederick
Resigned: 22 December 2006
Appointed Date: 14 May 1998
52 years old

Director
LAING, John
Resigned: 04 December 2009
Appointed Date: 16 June 2004
75 years old

Director
ROWSON, Richard James Christopher
Resigned: 17 August 2015
Appointed Date: 19 May 2014
58 years old

Director
SMULL, Scott Charles
Resigned: 07 September 2012
Appointed Date: 21 April 2010
73 years old

Director
THIELE-SARDINA, Roy
Resigned: 10 July 2007
Appointed Date: 22 December 2006
65 years old

Director
WILSON, Simon Baxter
Resigned: 12 November 2008
Appointed Date: 21 September 2005
63 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 27 July 1998
Appointed Date: 08 May 1998

Director
NEWMEDIA SPARK DIRECTORS LIMITED
Resigned: 07 September 2012
Appointed Date: 31 October 2008

WORKSHARE LIMITED Events

16 Jan 2017
Termination of appointment of Peter Shiner as a secretary on 12 January 2017
10 Oct 2016
Audit exemption subsidiary accounts made up to 31 December 2015
10 Oct 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
10 Oct 2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
10 Oct 2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
...
... and 157 more events
18 Jun 1998
Ad 08/06/98--------- £ si 198@1=198 £ ic 2/200
27 May 1998
Memorandum and Articles of Association
24 May 1998
Registered office changed on 24/05/98 from: 788-790 finchley road london NW11 7UR
21 May 1998
Company name changed forgemode computers LIMITED\certificate issued on 22/05/98
08 May 1998
Incorporation

WORKSHARE LIMITED Charges

14 November 2014
Charge code 0355 9880 0012
Delivered: 21 November 2014
Status: Outstanding
Persons entitled: Sev Iv LP (As Security Trustee)
Description: L/H property k/a unit b 20 fashion street london…
28 April 2014
Charge code 0355 9880 0011
Delivered: 30 April 2014
Status: Outstanding
Persons entitled: Wells Fargo Bank, National Association, London Branch
Description: Contains fixed charge…
28 April 2014
Charge code 0355 9880 0010
Delivered: 30 April 2014
Status: Outstanding
Persons entitled: Wells Fargo Bank, National Association, London Branch
Description: A first fixed charge over all freehold and leasehold…
28 April 2014
Charge code 0355 9880 0009
Delivered: 29 April 2014
Status: Outstanding
Persons entitled: Wells Fargo Bank, National Association, London Branch
Description: Contains fixed charge…
28 April 2014
Charge code 0355 9880 0008
Delivered: 29 April 2014
Status: Outstanding
Persons entitled: Wells Fargo Bank, National Association, London Branch
Description: Contains fixed charge…
28 April 2014
Charge code 0355 9880 0007
Delivered: 29 April 2014
Status: Outstanding
Persons entitled: Wells Fargo Bank, National Association, London Branch
Description: Contains fixed charge…
18 March 2014
Charge code 0355 9880 0006
Delivered: 21 March 2014
Status: Satisfied on 1 May 2014
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
7 September 2012
Composite guarantee and security agreement
Delivered: 13 September 2012
Status: Outstanding
Persons entitled: Sep Iv LP
Description: A lease of unit a, 10 fashion street, london. A lease of…
11 October 2005
Debenture
Delivered: 26 October 2005
Status: Satisfied on 1 March 2007
Persons entitled: Silicon Valley Bank
Description: Fixed and floating charges over the undertaking and all…
28 February 2003
Debenture
Delivered: 7 March 2003
Status: Satisfied on 27 June 2012
Persons entitled: Gatx European Technology Ventures
Description: Fixed and floating charges over the undertaking and all…
3 September 2001
Debenture
Delivered: 6 September 2001
Status: Satisfied on 20 April 2004
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 September 1999
Debenture
Delivered: 11 September 1999
Status: Satisfied on 2 April 2001
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…