Workshare Limited
Business and domestic software development
Workshare Limited contacts: address, phone, fax, email, website, shedule
Address: 20 Fashion Street London E1 6PX
Phone: +44-1264 8625885
Fax: +44-1264 8625885
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Workshare Limited"? - send email to us!
Registration data Workshare Limited
Register date: 1998-05-08
Register number: 03559880
Type of company: Private Limited Company
Get full report form global database UK for Workshare LimitedOwner, director, manager of Workshare Limited
Peter Ashby White Director. Address: 20 Fashion Street, London, E1 6PX. DoB: May 1971, British
Brad Anthony Foy Director. Address: Fashion Street, London, E1 6PX. DoB: October 1959, American
Peter Shiner Secretary. Address: 20 Fashion Street, London, E1 6PX. DoB:
Barrie Alan Hadfield Director. Address: 1 North Several, Orchard Drive, London, SE3 0QR. DoB: May 1969, British
Richard James Christopher Rowson Director. Address: 20 Fashion Street, London, E1 6PX. DoB: April 1967, British
Scott Charles Smull Director. Address: 20 Fashion Street, London, E1 6PX. DoB: May 1952, American
Alan Fraser Director. Address: Franklin Street, Apt 502, San Francisco, Ca 94109, United States. DoB: December 1950, United States
Jim Caccavo Director. Address: Pacific Avenue, Solana Beach, California Ca 92075, United States. DoB: May 1962, United States
Roy Thiele-sardina Director. Address: 1151 Werth Avenue, Menlo Park, Wayland, California 94025, Usa. DoB: March 1960, American
Thomas Conrad Hoster Secretary. Address: 2345 Byron Street,, Palo Alto, Ca 94301, Usa. DoB:
Paul Jones Secretary. Address: Flat 3 Donaldson's, 90 Dalston Lane, London, E8 3AH. DoB:
Simon Baxter Wilson Director. Address: 624 Lassen Park Court, Scotts Valley, California, Ca 95066, Usa. DoB: December 1961, American
Sridhar Murthy Secretary. Address: 300 Mackintosh Terrace, Fremont,, Ca 94539, Usa. DoB:
Laurence Anthony Kingswood Secretary. Address: 8 Seaton Close, Lynden Gate Putney Heath, London, SW15 3TJ. DoB: n\a, British
John Laing Director. Address: 14385 Chester Avenue, Saratoga, California 95070, Usa. DoB: August 1950, Usa
Joe Fantuzzi Director. Address: 395 Brandon, Menlo Park, Ca 94025 California, USA. DoB: March 1958, Usa
Simon Hugh Verdon Acland Director. Address: Charlwood Lodge, 42 Charlwood Road Putney, London, SW15 1PW. DoB: March 1958, British
Mr1 Adam John Witherow Brown Director. Address: Hemmings, Kings Walden, Hitchin, Hertfordshire, SG4 8NW. DoB: April 1963, British
Mr1 Adam John Witherow Brown Secretary. Address: Hemmings, Kings Walden, Hitchin, Hertfordshire, SG4 8NW. DoB: April 1963, British
Brian Anthony Sturdee Coultas Director. Address: 8 Brandreth Road, London, SW17 8ER. DoB: June 1949, British
Luke Edward Davies Secretary. Address: 10 Steeple Court, Coventry Road, London, E1 5QZ. DoB: January 1965, British
Luke Edward Davies Director. Address: 10 Steeple Court, Coventry Road, London, E1 5QZ. DoB: January 1965, British
Mark Frederick Hadfield Director. Address: 303 Mercer Street A104, New York, Ny 10003, Usa. DoB: October 1972, British
Jobs in Workshare Limited vacancies. Career and practice on Workshare Limited. Working and traineeship
Other personal. From GBP 1000
Project Co-ordinator. From GBP 1800
Package Manager. From GBP 1800
Electrical Supervisor. From GBP 1700
Package Manager. From GBP 2200
Administrator. From GBP 2200
Responds for Workshare Limited on FaceBook
Read more comments for Workshare Limited. Leave a respond Workshare Limited in social networks. Workshare Limited on Facebook and Google+, LinkedIn, MySpaceAddress Workshare Limited on google map
Other similar UK companies as Workshare Limited: Rotunda Healthcare Limited | Omionics Limited | Grafton P.t. Limited | Prodrive E Racing Limited | Tina Did It Limited
Workshare Limited has been prospering on the market for 18 years. Registered with number 03559880 in the year May 8, 1998, the firm is based at 20 Fashion Street, Aldgate E1 6PX. Created as Forgemode Computers, this firm used the name up till 1998, the year it got changed to Workshare Limited. This firm SIC and NACE codes are 62012 and their NACE code stands for Business and domestic software development. The firm's latest financial reports were submitted for the period up to Wed, 31st Dec 2014 and the latest annual return was submitted on Thu, 28th Apr 2016. Since the firm started in the field eighteen years ago, this firm has sustained its impressive level of success.
1 transaction have been registered in 2014 with a sum total of £2,352. Cooperation with the Department for Transport council covered the following areas: Small Software.
Peter Ashby White, Brad Anthony Foy and Barrie Alan Hadfield are listed as firm's directors and have been cooperating as the Management Board since September 24, 2015. In order to maximise its growth, for the last nearly one month the following limited company has been making use of Peter Shiner, who's been working on successful communication and correspondence within the firm.