Graham Howard NORTON
Natural Person
Title | Mr |
---|---|
First Name | Graham |
Middle Names | Howard |
Last Name | NORTON |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 0 |
Inactive | 5 |
Resigned | 53 |
Total | 58 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
NETIQ LIMITED | Nov 20, 2014 | Dissolved | Accountant | Director | 22-30 Old Bath Road RG14 1QN Newbury The Lawn Berkshire England | United Kingdom | British | |
XDB (UK) LIMITED | Jul 08, 2010 | Dissolved | Accountant | Director | 22-30 Old Bath Road Newbury RG14 1QN Berkshire | United Kingdom | British | |
RYAN MCFARLAND LIMITED | Jul 07, 2010 | Dissolved | Accountant | Director | 22-30 Old Bath Road RG14 1QN Newbury The Lawn Berkshire | United Kingdom | British | |
MICRO FOCUS APM SOLUTIONS LIMITED | Jul 02, 2010 | Dissolved | Accountant | Director | The Lawn 22-30 Old Bath Road RG14 1QN Newbury Berkshire | United Kingdom | British | |
NETMANAGE U.K. LIMITED | Feb 26, 2010 | Dissolved | Accountant | Director | 22-30 Old Bath Road RG14 1QN Newbury The Lawn Berkshire | England | British | |
MEDLI HEALTH LIMITED | Sep 22, 2022 | Jul 31, 2023 | Active | Director | Director | Rye Close GU51 2UH Fleet Fleet 27 Hampshire United Kingdom | United Kingdom | British |
MEDLI HEALTH HOLDING LIMITED | Sep 21, 2022 | Jul 31, 2023 | Active | Director | Director | Rye Close GU51 2UH Fleet Fleet 27 Hampshire United Kingdom | United Kingdom | British |
ACQUIST DATA LIMITED | Jul 03, 2022 | Jul 31, 2023 | Active | Chartered Accountant | Director | Rye Close GU51 2UH Fleet Fleet27 Hampshire United Kingdom | United Kingdom | British |
ACQUIST DATA HOLDINGS LIMITED | Jul 03, 2022 | Jul 31, 2023 | Active | Chartered Accountant | Director | Rye Close GU51 2UH Fleet Fleet27 Hampshire United Kingdom | United Kingdom | British |
BRAIN TUMOUR UK | Nov 26, 2020 | Jul 31, 2023 | Active | None | Director | Rye Close GU51 2UH Fleet Fleet 27 Hampshire United Kingdom | United Kingdom | British |
TBTF | Feb 01, 2007 | Jul 31, 2023 | Active | Accountant | Director | The Old Cottage 199 The Street KT24 6HR West Horsley Surrey | United Kingdom | British |
TBTC TRADING LIMITED | Jan 22, 2014 | May 02, 2023 | Active | Accountant | Director | Rye Close GU51 2UH Fleet Fleet 27 Hampshire United Kingdom | England | British |
THE BRAIN TUMOUR CHARITY | Oct 29, 2012 | Jul 03, 2022 | Active | None | Director | Rye Close GU51 2UH Fleet Fleet 27 Hampshire United Kingdom | United Kingdom | British |
AUTONOMY SYSTEMS LIMITED | Jan 22, 2020 | Jun 23, 2021 | Active | Director | Director | 22-30 Old Bath Road RG14 1QN Newbury The Lawn Berkshire England | United Kingdom | British |
MICRO FOCUS GLOBAL LIMITED | Nov 20, 2014 | Jun 23, 2021 | Liquidation | Accountant | Director | 22-30 Old Bath Road RG14 1QN Newbury The Lawn Berkshire England | United Kingdom | British |
MICRO FOCUS SOFTWARE HOLDINGS LTD | Nov 20, 2014 | May 04, 2021 | Active | Accountant | Director | 22-30 Old Bath Road RG14 1QN Newbury The Lawn Berkshire England | United Kingdom | British |
MICRO FOCUS HOLDINGS UNLIMITED | Apr 27, 2010 | May 04, 2021 | Active | Company Director | Director | Old Bath Road RG14 1QN Newbury The Lawn, 22-30 England | United Kingdom | British |
MICRO FOCUS (US) HOLDINGS | Jan 08, 2010 | May 04, 2021 | Active | Company Director | Director | Old Bath Road RG14 1QN Newbury The Lawn 22-30 Berkshire | United Kingdom | British |
MICRO FOCUS (IP) LTD | Apr 27, 2010 | May 04, 2021 | Dissolved | Company Directoor | Director | The Lawn 22-30 Old Bath Road RG14 1QN Newbury Berkshire | United Kingdom | British |
SERENA HOLDINGS | May 02, 2016 | May 04, 2021 | Liquidation | Director | Director | Old Bath Road RG14 1QN Newbury The Lawn, 22 - 30 England | United Kingdom | British |
MERANT HOLDINGS | May 02, 2016 | May 04, 2021 | Liquidation | Director | Director | Old Bath Road RG14 1QN Newbury The Lawn, 22 - 30 England | United Kingdom | British |
SERENA SOFTWARE EUROPE LIMITED | May 02, 2016 | May 04, 2021 | Liquidation | Director | Director | Old Bath Road RG14 1QN Newbury The Lawn, 22 - 30 England | United Kingdom | British |
ATTACHMATE SALES UK LIMITED | Nov 20, 2014 | May 04, 2021 | Liquidation | Accountant | Director | 22-30 Old Bath Road RG14 1QN Newbury The Lawn Berkshire England | United Kingdom | British |
MICRO FOCUS UK LIMITED | Jul 02, 2010 | May 04, 2021 | Liquidation | Accountant | Director | The Lawn 22-30 Old Bath Road RG14 1QN Newbury Berkshire | United Kingdom | British |
BORLAND (UK) LIMITED | Jul 12, 2010 | Feb 19, 2021 | Dissolved | Accountant | Director | Old Bath Road RG14 1QN Newbury The Lawn 22-30 Berkshire England | United Kingdom | British |
BORLAND (HOLDING) UK LIMITED | Jul 12, 2010 | Feb 19, 2021 | Dissolved | Accountant | Director | Old Bath Road RG14 1QN Newbury The Lawn 22-30 Berkshire England | United Kingdom | British |
MICRO FOCUS LIMITED | Jun 30, 2010 | May 31, 2020 | Active | Accountant | Director | The Lawn 22-30 Old Bath Road RG14 1QN Newbury Berkshire | United Kingdom | British |
MICRO FOCUS IP DEVELOPMENT LIMITED | Apr 26, 2010 | Oct 17, 2018 | Active | Company Director | Director | Old Bath Road RG14 1QN Newbury The Lawn 22-30 Berkshire | United Kingdom | British |
MICRO FOCUS (IP) HOLDINGS LIMITED | Mar 15, 2017 | Oct 12, 2018 | Active | Accountant | Director | 22-30 Old Bath Road RG14 1QN Newbury The Lawn Berkshire England | United Kingdom | British |
FLYING BRANDS NUMBER THREE LIMITED | May 14, 2008 | Jun 01, 2009 | Dissolved | Director | Director | The Old Cottage 199 The Street KT24 6HR West Horsley Surrey | England | British |
CARDS FOR ALL OCCASIONS LIMITED | Apr 05, 2007 | Jun 01, 2009 | Dissolved | Accountant | Secretary | The Old Cottage 199 The Street KT24 6HR West Horsley Surrey | British | |
GREETINGS MADE EASY LIMITED | Apr 05, 2007 | Jun 01, 2009 | Dissolved | Accountant | Secretary | The Old Cottage 199 The Street KT24 6HR West Horsley Surrey | British | |
CARDS4FREE LTD | Apr 05, 2007 | Jun 01, 2009 | Dissolved | Accountant | Secretary | The Old Cottage 199 The Street KT24 6HR West Horsley Surrey | British | |
EASYGREETINGS LTD | Apr 05, 2007 | Jun 01, 2009 | Dissolved | Accountant | Secretary | The Old Cottage 199 The Street KT24 6HR West Horsley Surrey | British | |
GREETINGS DIRECT LIMITED | Sep 15, 2006 | Jun 01, 2009 | Dissolved | Finance Director | Director | The Old Cottage 199 The Street KT24 6HR West Horsley Surrey | England | British |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0