Graham Howard NORTON
Total number of appointments 30, 28 active appointments
MEDLI HEALTH LIMITED
- Correspondence address
- Fleet 27 Rye Close, Fleet, Hampshire, United Kingdom, GU51 2UH
- Role ACTIVE
- director
- Date of birth
- April 1959
- Appointed on
- 22 September 2022
- Resigned on
- 31 July 2023
MEDLI HEALTH HOLDING LIMITED
- Correspondence address
- Fleet 27 Rye Close, Fleet, Hampshire, United Kingdom, GU51 2UH
- Role ACTIVE
- director
- Date of birth
- April 1959
- Appointed on
- 21 September 2022
- Resigned on
- 31 July 2023
ACQUIST DATA HOLDINGS LIMITED
- Correspondence address
- Fleet27 Rye Close, Fleet, Hampshire, United Kingdom, GU51 2UH
- Role ACTIVE
- director
- Date of birth
- April 1959
- Appointed on
- 3 July 2022
- Resigned on
- 31 July 2023
ACQUIST DATA LIMITED
- Correspondence address
- Fleet27 Rye Close, Fleet, Hampshire, United Kingdom, GU51 2UH
- Role ACTIVE
- director
- Date of birth
- April 1959
- Appointed on
- 3 July 2022
- Resigned on
- 31 July 2023
BRAIN TUMOUR UK
- Correspondence address
- Fleet 27 Rye Close, Fleet, Hampshire, United Kingdom, GU51 2UH
- Role ACTIVE
- director
- Date of birth
- April 1959
- Appointed on
- 26 November 2020
- Resigned on
- 31 July 2023
AUTONOMY SYSTEMS LIMITED
- Correspondence address
- The Lawn 22-30 Old Bath Road, Newbury, Berkshire, England, RG14 1QN
- Role ACTIVE
- director
- Date of birth
- April 1959
- Appointed on
- 22 January 2020
- Resigned on
- 23 June 2021
SERENA SOFTWARE EUROPE LIMITED
- Correspondence address
- The Lawn, 22 - 30 Old Bath Road, Newbury, England, RG14 1QN
- Role ACTIVE
- director
- Date of birth
- April 1959
- Appointed on
- 2 May 2016
- Resigned on
- 4 May 2021
SERENA HOLDINGS
- Correspondence address
- The Lawn, 22 - 30 Old Bath Road, Newbury, England, RG14 1QN
- Role ACTIVE
- director
- Date of birth
- April 1959
- Appointed on
- 2 May 2016
- Resigned on
- 4 May 2021
MERANT HOLDINGS
- Correspondence address
- The Lawn, 22 - 30 Old Bath Road, Newbury, England, RG14 1QN
- Role ACTIVE
- director
- Date of birth
- April 1959
- Appointed on
- 2 May 2016
- Resigned on
- 4 May 2021
ATTACHMATE SALES UK LIMITED
- Correspondence address
- The Lawn 22-30 Old Bath Road, Newbury, Berkshire, England, RG14 1QN
- Role ACTIVE
- director
- Date of birth
- April 1959
- Appointed on
- 20 November 2014
- Resigned on
- 4 May 2021
MICRO FOCUS GLOBAL LIMITED
- Correspondence address
- The Lawn 22-30 Old Bath Road, Newbury, Berkshire, England, RG14 1QN
- Role ACTIVE
- director
- Date of birth
- April 1959
- Appointed on
- 20 November 2014
- Resigned on
- 23 June 2021
MICRO FOCUS SOFTWARE HOLDINGS LTD
- Correspondence address
- The Lawn 22-30 Old Bath Road, Newbury, Berkshire, England, RG14 1QN
- Role ACTIVE
- director
- Date of birth
- April 1959
- Appointed on
- 20 November 2014
- Resigned on
- 4 May 2021
NETIQ LIMITED
- Correspondence address
- The Lawn 22-30 Old Bath Road, Newbury, Berkshire, England, RG14 1QN
- Role ACTIVE
- director
- Date of birth
- April 1959
- Appointed on
- 20 November 2014
TBTC TRADING LIMITED
- Correspondence address
- Fleet 27 Rye Close, Fleet, Hampshire, United Kingdom, GU51 2UH
- Role ACTIVE
- director
- Date of birth
- April 1959
- Appointed on
- 22 January 2014
- Resigned on
- 2 May 2023
THE BRAIN TUMOUR CHARITY
- Correspondence address
- Fleet 27 Rye Close, Fleet, Hampshire, United Kingdom, GU51 2UH
- Role ACTIVE
- director
- Date of birth
- April 1959
- Appointed on
- 29 October 2012
- Resigned on
- 3 July 2022
BORLAND (UK) LIMITED
- Correspondence address
- The Lawn 22-30 Old Bath Road, Newbury, Berkshire, England, RG14 1QN
- Role ACTIVE
- director
- Date of birth
- April 1959
- Appointed on
- 12 July 2010
- Resigned on
- 19 February 2021
BORLAND (HOLDING) UK LIMITED
- Correspondence address
- The Lawn 22-30 Old Bath Road, Newbury, Berkshire, England, RG14 1QN
- Role ACTIVE
- director
- Date of birth
- April 1959
- Appointed on
- 12 July 2010
- Resigned on
- 19 February 2021
XDB (UK) LIMITED
- Correspondence address
- 22-30 Old Bath Road, Newbury, Berkshire, RG14 1QN
- Role ACTIVE
- director
- Date of birth
- April 1959
- Appointed on
- 8 July 2010
RYAN MCFARLAND LIMITED
- Correspondence address
- The Lawn 22-30 Old Bath Road, Newbury, Berkshire, RG14 1QN
- Role ACTIVE
- director
- Date of birth
- April 1959
- Appointed on
- 7 July 2010
MICRO FOCUS APM SOLUTIONS LIMITED
- Correspondence address
- The Lawn, 22-30 Old Bath Road, Newbury, Berkshire, RG14 1QN
- Role ACTIVE
- director
- Date of birth
- April 1959
- Appointed on
- 2 July 2010
MICRO FOCUS UK LIMITED
- Correspondence address
- The Lawn, 22-30 Old Bath Road, Newbury, Berkshire, RG14 1QN
- Role ACTIVE
- director
- Date of birth
- April 1959
- Appointed on
- 2 July 2010
- Resigned on
- 4 May 2021
ROCKET SOFTWARE AMC UK LTD
- Correspondence address
- The Lawn, 22-30 Old Bath Road, Newbury, Berkshire, RG14 1QN
- Role ACTIVE
- director
- Date of birth
- April 1959
- Appointed on
- 30 June 2010
- Resigned on
- 31 May 2020
MICRO FOCUS HOLDINGS UNLIMITED
- Correspondence address
- The Lawn, 22-30 Old Bath Road, Newbury, England, RG14 1QN
- Role ACTIVE
- director
- Date of birth
- April 1959
- Appointed on
- 27 April 2010
- Resigned on
- 4 May 2021
MICRO FOCUS (IP) LTD
- Correspondence address
- The Lawn, 22-30 Old Bath Road, Newbury, Berkshire, RG14 1QN
- Role ACTIVE
- director
- Date of birth
- April 1959
- Appointed on
- 27 April 2010
- Resigned on
- 4 May 2021
MICRO FOCUS IP DEVELOPMENT LIMITED
- 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
MICRO FOCUS (US) HOLDINGS
- Correspondence address
- The Lawn 22-30 Old Bath Road, Newbury, Berkshire, RG14 1QN
- Role ACTIVE
- director
- Date of birth
- April 1959
- Appointed on
- 8 January 2010
- Resigned on
- 4 May 2021
TBTF
- Correspondence address
- THE OLD COTTAGE, 199 THE STREET, WEST HORSLEY, SURREY, KT24 6HR
- Role ACTIVE
- Director
- Date of birth
- April 1959
- Appointed on
- 1 February 2007
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode KT24 6HR £1,340,000
TBTF
- Correspondence address
- The Old Cottage, 199 The Street, West Horsley, Surrey, KT24 6HR
- Role ACTIVE
- director
- Date of birth
- April 1959
- Appointed on
- 1 February 2007
- Resigned on
- 31 July 2023
Average house price in the postcode KT24 6HR £1,340,000
MICRO FOCUS (IP) HOLDINGS LIMITED
- Correspondence address
- The Lawn 22-30 Old Bath Road, Newbury, Berkshire, England, RG14 1QN
- Role RESIGNED
- director
- Date of birth
- April 1959
- Appointed on
- 15 March 2017
- Resigned on
- 12 October 2018
NETMANAGE U.K. LIMITED
- Correspondence address
- THE LAWN 22-30 OLD BATH ROAD, NEWBURY, BERKSHIRE, RG14 1QN
- Role
- Director
- Date of birth
- April 1959
- Appointed on
- 26 February 2010
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT