Jane Caroline Grantham SMITHARD
Total number of appointments 14, 14 active appointments
ENTCO HOLDING BERLIN B.V.
- Correspondence address
- The Lawn 22-30 Old Bath Road, Newbury, Berkshire, United Kingdom, RG14 1QN
- Role ACTIVE
- director
- Date of birth
- May 1954
- Appointed on
- 23 June 2021
- Resigned on
- 30 June 2022
BORLAND (UK) LIMITED
- Correspondence address
- The Lawn 22-30 Old Bath Road, Newbury, Berkshire, RG14 1QN
- Role ACTIVE
- director
- Date of birth
- May 1954
- Appointed on
- 18 February 2021
BORLAND (HOLDING) UK LIMITED
- Correspondence address
- The Lawn 22-30 Old Bath Road, Newbury, Berkshire, RG14 1QN
- Role ACTIVE
- director
- Date of birth
- May 1954
- Appointed on
- 18 February 2021
MICRO FOCUS FOREIGN HOLDCO LTD
- Correspondence address
- The Lawn 22 - 30 Old Bath Road, Newbury, England, RG14 1QN
- Role ACTIVE
- director
- Date of birth
- May 1954
- Appointed on
- 17 October 2019
AUTONOMY SYSTEMS LIMITED
- Correspondence address
- The Lawn 22-30 Old Bath Road, Newbury, Berkshire, England, RG14 1QN
- Role ACTIVE
- director
- Date of birth
- May 1954
- Appointed on
- 17 October 2019
MICRO FOCUS SITULA HOLDING LTD
- Correspondence address
- The Lawn 22 - 30 Old Bath Road, Newbury, England, RG14 1QN
- Role ACTIVE
- director
- Date of birth
- May 1954
- Appointed on
- 17 October 2019
ENTCORP MARIGALANTE UK LIMITED
- Correspondence address
- The Lawn 22 - 30 Old Bath Road, Newbury, England, RG14 1QN
- Role ACTIVE
- director
- Date of birth
- May 1954
- Appointed on
- 8 October 2019
MICRO FOCUS SOFTWARE UK LTD
- Correspondence address
- The Lawn 22 - 30 Old Bath Road, Newbury, Berkshire, England, RG14 1QN
- Role ACTIVE
- director
- Date of birth
- May 1954
- Appointed on
- 20 March 2019
MICRO FOCUS GROUP LIMITED
- Correspondence address
- The Lawn 22-30 Old Bath Road, Newbury, RG14 1QN
- Role ACTIVE
- director
- Date of birth
- May 1954
- Appointed on
- 2 November 2018
ROCKET SOFTWARE AMC UK LTD
- Correspondence address
- The Lawn, 22-30 Old Bath Road, Newbury, Berkshire, RG14 1QN
- Role ACTIVE
- director
- Date of birth
- May 1954
- Appointed on
- 26 March 2018
24 SUTHERLAND STREET LTD
- Correspondence address
- 24 Sutherland Street, London, England, SW1V 4LA
- Role ACTIVE
- director
- Date of birth
- May 1954
- Appointed on
- 12 May 2016
Average house price in the postcode SW1V 4LA £1,262,000
SERENA HOLDINGS
- Correspondence address
- The Lawn, 22 - 30 Old Bath Road, Newbury, England, RG14 1QN
- Role ACTIVE
- director
- Date of birth
- May 1954
- Appointed on
- 2 May 2016
SERENA SOFTWARE EUROPE LIMITED
- Correspondence address
- The Lawn, 22 - 30 Old Bath Road, Newbury, England, RG14 1QN
- Role ACTIVE
- director
- Date of birth
- May 1954
- Appointed on
- 2 May 2016
MERANT HOLDINGS
- Correspondence address
- The Lawn, 22 - 30 Old Bath Road, Newbury, England, RG14 1QN
- Role ACTIVE
- director
- Date of birth
- May 1954
- Appointed on
- 2 May 2016