MICRO FOCUS SOFTWARE UK LTD

The Lawn The Lawn, Newbury, RG14 1QN, Berkshire, England
StatusACTIVE
Company No.10355616
CategoryPrivate Limited Company
Incorporated01 Sep 2016
Age7 years, 9 months
JurisdictionEngland Wales

SUMMARY

MICRO FOCUS SOFTWARE UK LTD is an active private limited company with number 10355616. It was incorporated 7 years, 9 months ago, on 01 September 2016. The company address is The Lawn The Lawn, Newbury, RG14 1QN, Berkshire, England.



People

ACEDO, Michael Fernando

Director

Evp, Chief Legal Officer & Corporate Secretary

ACTIVE

Assigned on 31 Jan 2023

Current time on role 1 year, 4 months, 1 day

RANGANATHAN, Madhu

Director

Evp & Chief Financial Officer

ACTIVE

Assigned on 31 Jan 2023

Current time on role 1 year, 4 months, 1 day

WAIDA, Christian

Director

Svp & General Counsel, Commercial Operations

ACTIVE

Assigned on 31 Jan 2023

Current time on role 1 year, 4 months, 1 day

WILKINSON, Mark Kenneth

Director

Svp, Sales - Ecs Europe

ACTIVE

Assigned on 31 Jan 2023

Current time on role 1 year, 4 months, 1 day

BANSAL, Sharad

Director

Finance Director

RESIGNED

Assigned on 11 May 2017

Resigned on 24 Aug 2020

Time on role 3 years, 3 months, 13 days

CASHMAN, Barry Gareth

Director

Sales Director

RESIGNED

Assigned on 01 Mar 2018

Resigned on 11 Dec 2020

Time on role 2 years, 9 months, 10 days

GARRETT, Michael John

Director

Managing Director

RESIGNED

Assigned on 12 Jun 2017

Resigned on 28 Feb 2018

Time on role 8 months, 16 days

GREEN, Rupert Michael Henry

Director

Executive

RESIGNED

Assigned on 30 Jun 2022

Resigned on 31 Jan 2023

Time on role 7 months, 1 day

HAMANI-SAMAAN, Miral

Director

Director

RESIGNED

Assigned on 01 Sep 2016

Resigned on 11 May 2017

Time on role 8 months, 10 days

REDCLIFFE, Charlotte

Director

Head Of Tax

RESIGNED

Assigned on 10 Nov 2022

Resigned on 31 Jan 2023

Time on role 2 months, 21 days

SIMMONS, Ian

Director

Vice President And General Manager - Uk & Ireland

RESIGNED

Assigned on 21 Apr 2021

Resigned on 18 Jan 2023

Time on role 1 year, 8 months, 27 days

SMITHARD, Jane Caroline Grantham

Director

Group General Counsel & Company Secretary

RESIGNED

Assigned on 20 Mar 2019

Resigned on 30 Jun 2022

Time on role 3 years, 3 months, 10 days


Some Companies

ASHANTI EQUITY CAPITAL LTD

8 PENNETHORNE HOUSE 4 WYE STREET,LONDON,SW11 2SH

Number:11716576
Status:ACTIVE
Category:Private Limited Company

DENMORE KITCHENS LIMITED

6 MARKET SQUARE,INVERURIE,AB51 0AA

Number:SC233152
Status:ACTIVE
Category:Private Limited Company

PIATNIK (UK) LIMITED

GEMINI COURT,SUTTON,SM1 4AF

Number:01948408
Status:ACTIVE
Category:Private Limited Company

PLEXUS LAW LIMITED

JOSEPHS WELL,LEEDS,LS3 1AB

Number:11692569
Status:ACTIVE
Category:Private Limited Company

RH PROPERTY REPORTS LIMITED

5 PIDDINGHOE CLOSE,PEACEHAVEN,BN10 8RH

Number:11770925
Status:ACTIVE
Category:Private Limited Company

SILVER ARROW MB LIMITED

THE WHITE HOUSE,SOUTHAMPTON,SO31 7EH

Number:07316620
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source