MICRO FOCUS IP DEVELOPMENT LIMITED

12 officers / 3 resignations

WILKINSON, Mark Kenneth

Correspondence address
The Lawn 22-30 Old Bath Road, Newbury, Berkshire, RG14 1QN
Role ACTIVE
director
Date of birth
September 1966
Appointed on
31 January 2023
Nationality
British
Occupation
Svp, Sales - Ecs Europe

WAIDA, Christian

Correspondence address
The Lawn 22-30 Old Bath Road, Newbury, Berkshire, RG14 1QN
Role ACTIVE
director
Date of birth
January 1966
Appointed on
31 January 2023
Nationality
German
Occupation
Svp & General Counsel, Commercial Operations

CHISHOLM, Candice Tiffany

Correspondence address
The Lawn 22-30 Old Bath Road, Newbury, Berkshire, RG14 1QN
Role ACTIVE
secretary
Appointed on
15 December 2022
Resigned on
30 January 2023

SWISS, Christopher David

Correspondence address
The Lawn 22-30 Old Bath Road, Newbury, Berkshire, RG14 1QN
Role ACTIVE
director
Date of birth
July 1982
Appointed on
10 August 2022
Resigned on
31 January 2023
Nationality
American
Occupation
Director Of Treasury

RATSEY, Helen Maria

Correspondence address
The Lawn 22-30 Old Bath Road, Newbury, Berkshire, RG14 1QN
Role ACTIVE
secretary
Appointed on
10 February 2022
Resigned on
2 December 2022

ASHLEY, Matthew Edward

Correspondence address
The Lawn 22-30 Old Bath Road, Newbury, Berkshire, RG14 1QN
Role ACTIVE
director
Date of birth
February 1974
Appointed on
29 October 2021
Resigned on
31 January 2023
Nationality
British
Occupation
Accountant

RODGERS, Richard Paul

Correspondence address
The Lawn 22-30 Old Bath Road, Newbury, Berkshire, RG14 1QN
Role ACTIVE
director
Date of birth
October 1963
Appointed on
17 October 2018
Resigned on
31 January 2023
Nationality
Irish
Occupation
Chief Operating Officer

MURDOCH, Stephen Edward

Correspondence address
The Lawn 22-30 Old Bath Road, Newbury, Berkshire, RG14 1QN
Role ACTIVE
director
Date of birth
November 1966
Appointed on
17 October 2018
Resigned on
31 January 2023
Nationality
British
Occupation
Chief Executive Officer

PHILLIPS, MICHAEL SCOTT

Correspondence address
THE LAWN 22-30 OLD BATH ROAD, NEWBURY, BERKSHIRE, RG14 1QN
Role ACTIVE
Director
Date of birth
October 1962
Appointed on
12 January 2011
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

MCGILL, STUART ALEXANDER

Correspondence address
THE LAWN 22-30 OLD BATH ROAD, NEWBURY, BERKSHIRE, RG14 1QN
Role ACTIVE
Director
Date of birth
September 1961
Appointed on
26 April 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SMITHARD, Jane Caroline Grantham

Correspondence address
The Lawn 22-30 Old Bath Road, Newbury, Berkshire, RG14 1QN
Role ACTIVE
secretary
Appointed on
26 April 2010
Resigned on
10 February 2022
Nationality
British

NORTON, Graham Howard

Correspondence address
The Lawn 22-30 Old Bath Road, Newbury, Berkshire, RG14 1QN
Role ACTIVE
director
Date of birth
April 1959
Appointed on
26 April 2010
Resigned on
17 October 2018
Nationality
British
Occupation
Company Director

BRAY, NICHOLAS PAUL SEATON

Correspondence address
THE LAWN 22-30 OLD BATH ROAD, NEWBURY, BERKSHIRE, RG14 1QN
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
26 April 2010
Resigned on
23 June 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MUIR, STEPHEN MENZIES

Correspondence address
2ND FLOOR 50 GRESHAM STREET, LONDON, EC2V 7AY
Role RESIGNED
Director
Date of birth
May 1976
Appointed on
23 April 2010
Resigned on
26 April 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode EC2V 7AY £2,687,000

WHALE ROCK DIRECTORES LIMITED

Correspondence address
2ND FLOOR 50 GRESHAM STREET, LONDON, EC2V 7AY
Role RESIGNED
Director
Appointed on
23 April 2010
Resigned on
26 April 2010
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode EC2V 7AY £2,687,000


More Company Information