WORKFORCE SOFTWARE LTD

9 officers / 20 resignations

KWON, David Soon

Correspondence address
Workforce Software Ltd 100 Avebury Boulevard, Milton Keynes, United Kingdom, MK9 1FH
Role ACTIVE
director
Date of birth
June 1970
Appointed on
15 October 2024
Nationality
American
Occupation
Attorney

MAGLIULO, Virginia

Correspondence address
Workforce Software Ltd 100 Avebury Boulevard, Milton Keynes, United Kingdom, MK9 1FH
Role ACTIVE
director
Date of birth
August 1968
Appointed on
15 October 2024
Nationality
Italian
Occupation
President, Employer Services International

MOSES, Jeffrey

Correspondence address
38705 7 Mile Rd Suite 300, Livonia Mi 48152, United States
Role ACTIVE
director
Date of birth
December 1969
Appointed on
18 April 2024
Resigned on
15 October 2024
Nationality
American
Occupation
Ceo

RIGBY, Neil Antony

Correspondence address
Workforce Software Ltd 100 Avebury Boulevard, Milton Keynes, United Kingdom, MK9 1FH
Role ACTIVE
director
Date of birth
May 1968
Appointed on
18 April 2024
Resigned on
15 October 2024
Nationality
British
Occupation
Director

RAZZINO, William Robert

Correspondence address
Workforce Software Ltd 100 Avebury Boulevard, Milton Keynes, United Kingdom, MK9 1FH
Role ACTIVE
director
Date of birth
September 1968
Appointed on
2 March 2023
Resigned on
15 October 2024
Nationality
American
Occupation
Chief Financial Officer

MCCLEARY, Christopher

Correspondence address
Workforce Software Ltd 100 Avebury Boulevard, Milton Keynes, United Kingdom, MK9 1FH
Role ACTIVE
secretary
Appointed on
19 November 2019
Resigned on
18 April 2024

BROADY, DENISE

Correspondence address
C/O WORKFORCE SOFTWARE LTD PRECEDENT DRIVE, ROOKSLEY, MILTON KEYNES, BUCKINGHAMSHIRE, ENGLAND, MK13 8PP
Role ACTIVE
Director
Date of birth
February 1974
Appointed on
2 October 2018
Nationality
AMERICAN
Occupation
COO

MORINI, Mike

Correspondence address
Workforce Software Ltd 100 Avebury Boulevard, Milton Keynes, United Kingdom, MK9 1FH
Role ACTIVE
director
Date of birth
May 1962
Appointed on
1 July 2016
Resigned on
18 April 2024
Nationality
American
Occupation
Director

FELLER, Robert

Correspondence address
C/O Workforce Software Ltd Precedent Drive, Rooksley, Milton Keynes, Buckinghamshire, England, MK13 8PP
Role ACTIVE
director
Date of birth
June 1968
Appointed on
1 July 2016
Resigned on
31 December 2022
Nationality
American
Occupation
Cfo/Treasurer

JONES, Tammy

Correspondence address
38705 7 Mile Rd Suite 300, Livonia Mi 48152, United States
Role RESIGNED
secretary
Appointed on
18 April 2024
Resigned on
15 October 2024

HERTER, CHRISTOPHER

Correspondence address
C/O WORKFORCE SOFTWARE LTD PRECEDENT DRIVE, ROOKSLEY, MILTON KEYNES, BUCKINGHAMSHIRE, ENGLAND, MK13 8PP
Role RESIGNED
Secretary
Appointed on
1 July 2016
Resigned on
2 October 2018
Nationality
NATIONALITY UNKNOWN

READING, PAUL JAMES

Correspondence address
WORKPLACE SYSTEMS PLC, PRECEDENT DRIVE, ROOKSLEY MILTON KEYNES, BUCKINGHAMSHIRE, MK13 8PP
Role RESIGNED
Director
Date of birth
December 1976
Appointed on
3 November 2014
Resigned on
10 June 2016
Nationality
BRITISH
Occupation
NONE

LLOYD, ANDREW TREVOR

Correspondence address
WORKPLACE SYSTEMS PLC, PRECEDENT DRIVE, ROOKSLEY MILTON KEYNES, BUCKINGHAMSHIRE, MK13 8PP
Role RESIGNED
Director
Date of birth
July 1965
Appointed on
1 April 2014
Resigned on
1 December 2016
Nationality
BRITISH
Occupation
NONE

O'DULAING, RONAN

Correspondence address
WORKPLACE SYSTEMS PLC, PRECEDENT DRIVE, ROOKSLEY MILTON KEYNES, BUCKINGHAMSHIRE, MK13 8PP
Role RESIGNED
Director
Date of birth
June 1974
Appointed on
1 April 2014
Resigned on
1 December 2016
Nationality
IRISH
Occupation
DIRECTOR

FARQUHAR, DAVID GRAEME

Correspondence address
WORKPLACE SYSTEMS PLC, PRECEDENT DRIVE, ROOKSLEY MILTON KEYNES, BUCKINGHAMSHIRE, MK13 8PP
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
8 November 2013
Resigned on
23 September 2016
Nationality
BRITISH
Occupation
NONE

QUINN, Bernard Paul

Correspondence address
The Chestnuts 2 Dellwood Park, Kidmore Road Caversham, Reading, Berkshire, RG4 7NX
Role RESIGNED
director
Date of birth
September 1952
Appointed on
4 August 2009
Resigned on
1 October 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode RG4 7NX £1,249,000

WRIGHT, Paul Keith

Correspondence address
73 York Avenue, London, SW14 7LQ
Role RESIGNED
director
Date of birth
January 1957
Appointed on
1 September 2008
Resigned on
5 April 2013
Nationality
British
Occupation
Finance Director

Average house price in the postcode SW14 7LQ £2,613,000

WRIGHT, PAUL KEITH

Correspondence address
73 YORK AVENUE, LONDON, SW14 7LQ
Role RESIGNED
Secretary
Appointed on
1 September 2008
Resigned on
5 April 2013
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode SW14 7LQ £2,613,000

STEELE, WILLIAM ARTHUR

Correspondence address
55 LONSDALE ROAD, SUMMERTOWN, OXFORD, OXFORDSHIRE, OX2 7ES
Role RESIGNED
Director
Date of birth
June 1957
Appointed on
30 June 2005
Resigned on
31 December 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX2 7ES £1,215,000

SOMERVILLE, ALAN GIBSON

Correspondence address
1 MALLARDS WAY, LIGHTWATER, SURREY, GU18 5ND
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
9 October 2001
Resigned on
20 June 2003
Nationality
BRITISH
Occupation
OPERATIONS DIRECTOR

Average house price in the postcode GU18 5ND £810,000

ALLAN, PETER WISHART

Correspondence address
WINDS HOUSE CHURCH LANE, BLEDLOW RIDGE, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP14 4AX
Role RESIGNED
Director
Date of birth
September 1948
Appointed on
9 October 2001
Resigned on
30 September 2002
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode HP14 4AX £925,000

WAILING, MICHAEL DAVID

Correspondence address
GRANGE FARM, WATERY LANE, BEACHAMPTON, BUCKINGHAMSHIRE, MK19 6DZ
Role RESIGNED
Secretary
Appointed on
8 June 2001
Resigned on
1 September 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK19 6DZ £1,198,000

GARRETT, NIGEL RICHARD

Correspondence address
WHITESTONES 27 CHURCH ROAD, WOBURN SANDS, MILTON KEYNES, BUCKINGHAMSHIRE, MK17 8TG
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
1 January 2000
Resigned on
9 December 2013
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode MK17 8TG £1,407,000

NOTT, JOHN CHARLES

Correspondence address
16 PLOWDEN PARK, ASTON ROWANT, WATLINGTON, OXFORDSHIRE, OX9 5SX
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
9 March 1998
Resigned on
6 March 2002
Nationality
BRITISH
Occupation
OPERATIONS DIRECTOR

WAILING, MICHAEL DAVID

Correspondence address
GRANGE FARM, WATERY LANE, BEACHAMPTON, BUCKINGHAMSHIRE, MK19 6DZ
Role RESIGNED
Director
Date of birth
May 1945
Appointed on
1 November 1993
Resigned on
1 September 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK19 6DZ £1,198,000

MILLS, IAN ANTHONY

Correspondence address
609 BURNLEY ROAD EAST, WHITEWELL BOTTOM, ROSSENDALE, LANCASHIRE, BB4 9NT
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
1 January 1993
Resigned on
29 January 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BB4 9NT £174,000

LENAGAN, IAN FRANCIS

Correspondence address
2 MANOR ROAD, WOODSTOCK, OXFORDSHIRE, OX20 1XJ
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
7 May 1992
Resigned on
30 December 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX20 1XJ £1,064,000

WESTAWAY, TIMOTHY MARK

Correspondence address
OLD RECTORY, CHURCH STREET, NORTH KILWORTH, LUTTERWORTH, LEICESTERSHIRE, LE17 6EZ
Role RESIGNED
Director
Date of birth
December 1957
Appointed on
7 May 1992
Resigned on
30 June 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LE17 6EZ £678,000

WESTAWAY, TIMOTHY MARK

Correspondence address
OLD RECTORY, CHURCH STREET, NORTH KILWORTH, LUTTERWORTH, LEICESTERSHIRE, LE17 6EZ
Role RESIGNED
Secretary
Appointed on
7 May 1992
Resigned on
8 June 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LE17 6EZ £678,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company