• Data
  • Great Britain
  • Company
  • Search Companies
  • Sanctions
  • Search Sanctions
  • Graham Howard NORTON

    Natural Person

    TitleMr
    First NameGraham
    Middle NamesHoward
    Last NameNORTON
    Date of Birth
    Is Corporate OfficerNo
    Appointments
    Active0
    Inactive5
    Resigned53
    Total58

    Appointments

    Appointed Officers
    Appointed ToAppointed OnResigned OnCompany StatusOccupationRoleAddressCountry of ResidenceNationality
    NETIQ LIMITEDNov 20, 2014DissolvedAccountantDirector
    22-30 Old Bath Road
    RG14 1QN Newbury
    The Lawn
    Berkshire
    England
    United KingdomBritish
    XDB (UK) LIMITEDJul 08, 2010DissolvedAccountantDirector
    22-30 Old Bath Road
    Newbury
    RG14 1QN Berkshire
    United KingdomBritish
    RYAN MCFARLAND LIMITEDJul 07, 2010DissolvedAccountantDirector
    22-30 Old Bath Road
    RG14 1QN Newbury
    The Lawn
    Berkshire
    United KingdomBritish
    MICRO FOCUS APM SOLUTIONS LIMITEDJul 02, 2010DissolvedAccountantDirector
    The Lawn
    22-30 Old Bath Road
    RG14 1QN Newbury
    Berkshire
    United KingdomBritish
    NETMANAGE U.K. LIMITEDFeb 26, 2010DissolvedAccountantDirector
    22-30 Old Bath Road
    RG14 1QN Newbury
    The Lawn
    Berkshire
    EnglandBritish
    MEDLI HEALTH LIMITEDSep 22, 2022Jul 31, 2023ActiveDirectorDirector
    Rye Close
    GU51 2UH Fleet
    Fleet 27
    Hampshire
    United Kingdom
    United KingdomBritish
    MEDLI HEALTH HOLDING LIMITEDSep 21, 2022Jul 31, 2023ActiveDirectorDirector
    Rye Close
    GU51 2UH Fleet
    Fleet 27
    Hampshire
    United Kingdom
    United KingdomBritish
    ACQUIST DATA LIMITEDJul 03, 2022Jul 31, 2023ActiveChartered AccountantDirector
    Rye Close
    GU51 2UH Fleet
    Fleet27
    Hampshire
    United Kingdom
    United KingdomBritish
    ACQUIST DATA HOLDINGS LIMITEDJul 03, 2022Jul 31, 2023ActiveChartered AccountantDirector
    Rye Close
    GU51 2UH Fleet
    Fleet27
    Hampshire
    United Kingdom
    United KingdomBritish
    BRAIN TUMOUR UKNov 26, 2020Jul 31, 2023ActiveNoneDirector
    Rye Close
    GU51 2UH Fleet
    Fleet 27
    Hampshire
    United Kingdom
    United KingdomBritish
    TBTFFeb 01, 2007Jul 31, 2023ActiveAccountantDirector
    The Old Cottage
    199 The Street
    KT24 6HR West Horsley
    Surrey
    United KingdomBritish
    TBTC TRADING LIMITEDJan 22, 2014May 02, 2023ActiveAccountantDirector
    Rye Close
    GU51 2UH Fleet
    Fleet 27
    Hampshire
    United Kingdom
    EnglandBritish
    THE BRAIN TUMOUR CHARITYOct 29, 2012Jul 03, 2022ActiveNoneDirector
    Rye Close
    GU51 2UH Fleet
    Fleet 27
    Hampshire
    United Kingdom
    United KingdomBritish
    AUTONOMY SYSTEMS LIMITEDJan 22, 2020Jun 23, 2021ActiveDirectorDirector
    22-30 Old Bath Road
    RG14 1QN Newbury
    The Lawn
    Berkshire
    England
    United KingdomBritish
    MICRO FOCUS GLOBAL LIMITEDNov 20, 2014Jun 23, 2021LiquidationAccountantDirector
    22-30 Old Bath Road
    RG14 1QN Newbury
    The Lawn
    Berkshire
    England
    United KingdomBritish
    MICRO FOCUS SOFTWARE HOLDINGS LTDNov 20, 2014May 04, 2021ActiveAccountantDirector
    22-30 Old Bath Road
    RG14 1QN Newbury
    The Lawn
    Berkshire
    England
    United KingdomBritish
    MICRO FOCUS HOLDINGS UNLIMITEDApr 27, 2010May 04, 2021ActiveCompany DirectorDirector
    Old Bath Road
    RG14 1QN Newbury
    The Lawn, 22-30
    England
    United KingdomBritish
    MICRO FOCUS (US) HOLDINGSJan 08, 2010May 04, 2021ActiveCompany DirectorDirector
    Old Bath Road
    RG14 1QN Newbury
    The Lawn 22-30
    Berkshire
    United KingdomBritish
    MICRO FOCUS (IP) LTDApr 27, 2010May 04, 2021DissolvedCompany DirectoorDirector
    The Lawn
    22-30 Old Bath Road
    RG14 1QN Newbury
    Berkshire
    United KingdomBritish
    SERENA HOLDINGSMay 02, 2016May 04, 2021LiquidationDirectorDirector
    Old Bath Road
    RG14 1QN Newbury
    The Lawn, 22 - 30
    England
    United KingdomBritish
    MERANT HOLDINGSMay 02, 2016May 04, 2021LiquidationDirectorDirector
    Old Bath Road
    RG14 1QN Newbury
    The Lawn, 22 - 30
    England
    United KingdomBritish
    SERENA SOFTWARE EUROPE LIMITEDMay 02, 2016May 04, 2021LiquidationDirectorDirector
    Old Bath Road
    RG14 1QN Newbury
    The Lawn, 22 - 30
    England
    United KingdomBritish
    ATTACHMATE SALES UK LIMITEDNov 20, 2014May 04, 2021LiquidationAccountantDirector
    22-30 Old Bath Road
    RG14 1QN Newbury
    The Lawn
    Berkshire
    England
    United KingdomBritish
    MICRO FOCUS UK LIMITEDJul 02, 2010May 04, 2021LiquidationAccountantDirector
    The Lawn
    22-30 Old Bath Road
    RG14 1QN Newbury
    Berkshire
    United KingdomBritish
    BORLAND (UK) LIMITEDJul 12, 2010Feb 19, 2021DissolvedAccountantDirector
    Old Bath Road
    RG14 1QN Newbury
    The Lawn 22-30
    Berkshire
    England
    United KingdomBritish
    BORLAND (HOLDING) UK LIMITEDJul 12, 2010Feb 19, 2021DissolvedAccountantDirector
    Old Bath Road
    RG14 1QN Newbury
    The Lawn 22-30
    Berkshire
    England
    United KingdomBritish
    MICRO FOCUS LIMITEDJun 30, 2010May 31, 2020ActiveAccountantDirector
    The Lawn
    22-30 Old Bath Road
    RG14 1QN Newbury
    Berkshire
    United KingdomBritish
    MICRO FOCUS IP DEVELOPMENT LIMITEDApr 26, 2010Oct 17, 2018ActiveCompany DirectorDirector
    Old Bath Road
    RG14 1QN Newbury
    The Lawn 22-30
    Berkshire
    United KingdomBritish
    MICRO FOCUS (IP) HOLDINGS LIMITEDMar 15, 2017Oct 12, 2018ActiveAccountantDirector
    22-30 Old Bath Road
    RG14 1QN Newbury
    The Lawn
    Berkshire
    England
    United KingdomBritish
    FLYING BRANDS NUMBER THREE LIMITEDMay 14, 2008Jun 01, 2009DissolvedDirectorDirector
    The Old Cottage
    199 The Street
    KT24 6HR West Horsley
    Surrey
    EnglandBritish
    CARDS FOR ALL OCCASIONS LIMITEDApr 05, 2007Jun 01, 2009DissolvedAccountantSecretary
    The Old Cottage
    199 The Street
    KT24 6HR West Horsley
    Surrey
    British
    GREETINGS MADE EASY LIMITEDApr 05, 2007Jun 01, 2009DissolvedAccountantSecretary
    The Old Cottage
    199 The Street
    KT24 6HR West Horsley
    Surrey
    British
    CARDS4FREE LTDApr 05, 2007Jun 01, 2009DissolvedAccountantSecretary
    The Old Cottage
    199 The Street
    KT24 6HR West Horsley
    Surrey
    British
    EASYGREETINGS LTDApr 05, 2007Jun 01, 2009DissolvedAccountantSecretary
    The Old Cottage
    199 The Street
    KT24 6HR West Horsley
    Surrey
    British
    GREETINGS DIRECT LIMITEDSep 15, 2006Jun 01, 2009DissolvedFinance DirectorDirector
    The Old Cottage
    199 The Street
    KT24 6HR West Horsley
    Surrey
    EnglandBritish

    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