Graham Howard NORTON
Personne physique
Titre | Mr |
---|---|
Prénom | Graham |
Deuxième prénom | Howard |
Nom de famille | NORTON |
Date de naissance | |
Est un dirigeant de société | Non |
Nominations | |
Actif | 0 |
Inactif | 5 |
Démissionné | 53 |
Total | 58 |
Nominations
Nommé(e) à | Date de nomination | Date de démission | Statut de la société | Profession | Rôle | Adresse | Pays de résidence | Nationalité |
---|---|---|---|---|---|---|---|---|
NETIQ LIMITED | 20 nov. 2014 | Dissoute | Accountant | Administrateur | 22-30 Old Bath Road RG14 1QN Newbury The Lawn Berkshire England | United Kingdom | British | |
XDB (UK) LIMITED | 08 juil. 2010 | Dissoute | Accountant | Administrateur | 22-30 Old Bath Road Newbury RG14 1QN Berkshire | United Kingdom | British | |
RYAN MCFARLAND LIMITED | 07 juil. 2010 | Dissoute | Accountant | Administrateur | 22-30 Old Bath Road RG14 1QN Newbury The Lawn Berkshire | United Kingdom | British | |
MICRO FOCUS APM SOLUTIONS LIMITED | 02 juil. 2010 | Dissoute | Accountant | Administrateur | The Lawn 22-30 Old Bath Road RG14 1QN Newbury Berkshire | United Kingdom | British | |
NETMANAGE U.K. LIMITED | 26 févr. 2010 | Dissoute | Accountant | Administrateur | 22-30 Old Bath Road RG14 1QN Newbury The Lawn Berkshire | England | British | |
MEDLI HEALTH LIMITED | 22 sept. 2022 | 31 juil. 2023 | Active | Director | Administrateur | Rye Close GU51 2UH Fleet Fleet 27 Hampshire United Kingdom | United Kingdom | British |
MEDLI HEALTH HOLDING LIMITED | 21 sept. 2022 | 31 juil. 2023 | Active | Director | Administrateur | Rye Close GU51 2UH Fleet Fleet 27 Hampshire United Kingdom | United Kingdom | British |
ACQUIST DATA LIMITED | 03 juil. 2022 | 31 juil. 2023 | Active | Chartered Accountant | Administrateur | Rye Close GU51 2UH Fleet Fleet27 Hampshire United Kingdom | United Kingdom | British |
ACQUIST DATA HOLDINGS LIMITED | 03 juil. 2022 | 31 juil. 2023 | Active | Chartered Accountant | Administrateur | Rye Close GU51 2UH Fleet Fleet27 Hampshire United Kingdom | United Kingdom | British |
BRAIN TUMOUR UK | 26 nov. 2020 | 31 juil. 2023 | Active | None | Administrateur | Rye Close GU51 2UH Fleet Fleet 27 Hampshire United Kingdom | United Kingdom | British |
TBTF | 01 févr. 2007 | 31 juil. 2023 | Active | Accountant | Administrateur | The Old Cottage 199 The Street KT24 6HR West Horsley Surrey | United Kingdom | British |
TBTC TRADING LIMITED | 22 janv. 2014 | 02 mai 2023 | Active | Accountant | Administrateur | Rye Close GU51 2UH Fleet Fleet 27 Hampshire United Kingdom | England | British |
THE BRAIN TUMOUR CHARITY | 29 oct. 2012 | 03 juil. 2022 | Active | None | Administrateur | Rye Close GU51 2UH Fleet Fleet 27 Hampshire United Kingdom | United Kingdom | British |
AUTONOMY SYSTEMS LIMITED | 22 janv. 2020 | 23 juin 2021 | Active | Director | Administrateur | 22-30 Old Bath Road RG14 1QN Newbury The Lawn Berkshire England | United Kingdom | British |
MICRO FOCUS GLOBAL LIMITED | 20 nov. 2014 | 23 juin 2021 | Liquidation | Accountant | Administrateur | 22-30 Old Bath Road RG14 1QN Newbury The Lawn Berkshire England | United Kingdom | British |
MICRO FOCUS SOFTWARE HOLDINGS LTD | 20 nov. 2014 | 04 mai 2021 | Active | Accountant | Administrateur | 22-30 Old Bath Road RG14 1QN Newbury The Lawn Berkshire England | United Kingdom | British |
MICRO FOCUS HOLDINGS UNLIMITED | 27 avr. 2010 | 04 mai 2021 | Active | Company Director | Administrateur | Old Bath Road RG14 1QN Newbury The Lawn, 22-30 England | United Kingdom | British |
MICRO FOCUS (US) HOLDINGS | 08 janv. 2010 | 04 mai 2021 | Active | Company Director | Administrateur | Old Bath Road RG14 1QN Newbury The Lawn 22-30 Berkshire | United Kingdom | British |
MICRO FOCUS (IP) LTD | 27 avr. 2010 | 04 mai 2021 | Dissoute | Company Directoor | Administrateur | The Lawn 22-30 Old Bath Road RG14 1QN Newbury Berkshire | United Kingdom | British |
SERENA HOLDINGS | 02 mai 2016 | 04 mai 2021 | Liquidation | Director | Administrateur | Old Bath Road RG14 1QN Newbury The Lawn, 22 - 30 England | United Kingdom | British |
MERANT HOLDINGS | 02 mai 2016 | 04 mai 2021 | Liquidation | Director | Administrateur | Old Bath Road RG14 1QN Newbury The Lawn, 22 - 30 England | United Kingdom | British |
SERENA SOFTWARE EUROPE LIMITED | 02 mai 2016 | 04 mai 2021 | Liquidation | Director | Administrateur | Old Bath Road RG14 1QN Newbury The Lawn, 22 - 30 England | United Kingdom | British |
ATTACHMATE SALES UK LIMITED | 20 nov. 2014 | 04 mai 2021 | Liquidation | Accountant | Administrateur | 22-30 Old Bath Road RG14 1QN Newbury The Lawn Berkshire England | United Kingdom | British |
MICRO FOCUS UK LIMITED | 02 juil. 2010 | 04 mai 2021 | Liquidation | Accountant | Administrateur | The Lawn 22-30 Old Bath Road RG14 1QN Newbury Berkshire | United Kingdom | British |
BORLAND (UK) LIMITED | 12 juil. 2010 | 19 févr. 2021 | Dissoute | Accountant | Administrateur | Old Bath Road RG14 1QN Newbury The Lawn 22-30 Berkshire England | United Kingdom | British |
BORLAND (HOLDING) UK LIMITED | 12 juil. 2010 | 19 févr. 2021 | Dissoute | Accountant | Administrateur | Old Bath Road RG14 1QN Newbury The Lawn 22-30 Berkshire England | United Kingdom | British |
MICRO FOCUS LIMITED | 30 juin 2010 | 31 mai 2020 | Active | Accountant | Administrateur | The Lawn 22-30 Old Bath Road RG14 1QN Newbury Berkshire | United Kingdom | British |
MICRO FOCUS IP DEVELOPMENT LIMITED | 26 avr. 2010 | 17 oct. 2018 | Active | Company Director | Administrateur | Old Bath Road RG14 1QN Newbury The Lawn 22-30 Berkshire | United Kingdom | British |
MICRO FOCUS (IP) HOLDINGS LIMITED | 15 mars 2017 | 12 oct. 2018 | Active | Accountant | Administrateur | 22-30 Old Bath Road RG14 1QN Newbury The Lawn Berkshire England | United Kingdom | British |
FLYING BRANDS NUMBER THREE LIMITED | 14 mai 2008 | 01 juin 2009 | Dissoute | Director | Administrateur | The Old Cottage 199 The Street KT24 6HR West Horsley Surrey | England | British |
CARDS FOR ALL OCCASIONS LIMITED | 05 avr. 2007 | 01 juin 2009 | Dissoute | Accountant | Secrétaire | The Old Cottage 199 The Street KT24 6HR West Horsley Surrey | British | |
GREETINGS MADE EASY LIMITED | 05 avr. 2007 | 01 juin 2009 | Dissoute | Accountant | Secrétaire | The Old Cottage 199 The Street KT24 6HR West Horsley Surrey | British | |
CARDS4FREE LTD | 05 avr. 2007 | 01 juin 2009 | Dissoute | Accountant | Secrétaire | The Old Cottage 199 The Street KT24 6HR West Horsley Surrey | British | |
EASYGREETINGS LTD | 05 avr. 2007 | 01 juin 2009 | Dissoute | Accountant | Secrétaire | The Old Cottage 199 The Street KT24 6HR West Horsley Surrey | British | |
GREETINGS DIRECT LIMITED | 15 sept. 2006 | 01 juin 2009 | Dissoute | Finance Director | Administrateur | The Old Cottage 199 The Street KT24 6HR West Horsley Surrey | England | British |
Source de données
- Companies House du Royaume-Uni
Le registre officiel des sociétés au Royaume-Uni, offrant un accès public aux informations sur les sociétés telles que les noms, les adresses, les administrateurs et les documents financiers. - Licence: CC0