Madhu RANGANATHAN
Total number of appointments 21, 21 active appointments
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 1964
- Appointed on
- 31 March 2023
- Resigned on
- 27 January 2025
BANK OF MONTREAL
- Correspondence address
- First Canadian Place 100 King Street West, 9th Floor, Toronto, Canada, M5X 1A1
- Role ACTIVE
- managing-officer
- Date of birth
- May 1964
- Appointed on
- 27 February 2023
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 1964
- Appointed on
- 31 January 2023
- Resigned on
- 27 January 2025
LONGSAND LIMITED
- Correspondence address
- The Lawn 22 - 30 Old Bath Road, Newbury, Berkshire, England, RG14 1QN
- Role ACTIVE
- director
- Date of birth
- May 1964
- Appointed on
- 31 January 2023
- Resigned on
- 27 January 2025
MICRO FOCUS SOFTWARE (IP) HOLDINGS LIMITED
- Correspondence address
- The Lawns 22-30 Old Bath Road, Newbury, Berkshire, England, RG14 1QN
- Role ACTIVE
- director
- Date of birth
- May 1964
- Appointed on
- 31 January 2023
- Resigned on
- 18 December 2023
MICRO FOCUS INTERNATIONAL LIMITED
- Correspondence address
- The Lawn, Old Bath Road, Newbury, Berkshire, RG14 1QN
- Role ACTIVE
- director
- Date of birth
- May 1964
- Appointed on
- 31 January 2023
- Resigned on
- 27 January 2025
MICRO FOCUS (IP) HOLDINGS LIMITED
- Correspondence address
- The Lawn 22-30 Old Bath Road, Newbury, Berkshire, England, RG14 1QN
- Role ACTIVE
- director
- Date of birth
- May 1964
- Appointed on
- 31 January 2023
- Resigned on
- 27 January 2025
OPEN TEXT UK HOLDING LIMITED
- Correspondence address
- 420 Thames Valley Park Drive Thames Valley Park, Reading, Berkshire, United Kingdom, RG6 1PT
- Role ACTIVE
- director
- Date of birth
- May 1964
- Appointed on
- 22 August 2022
- Resigned on
- 20 January 2023
Average house price in the postcode RG6 1PT £4,165,000
ZIX CORPORATION LIMITED
- Correspondence address
- 420 Thames Valley Park Drive, Thames Valley Park, Reading, Berkshire, England, RG6 1PT
- Role ACTIVE
- director
- Date of birth
- May 1964
- Appointed on
- 23 December 2021
Average house price in the postcode RG6 1PT £4,165,000
APPRIVER UK LIMITED
- Correspondence address
- 420 Thames Valley Park Drive, Thames Valley Park, Reading, Berkshire, England, RG6 1PT
- Role ACTIVE
- director
- Date of birth
- May 1964
- Appointed on
- 23 December 2021
- Resigned on
- 27 January 2025
Average house price in the postcode RG6 1PT £4,165,000
BANK OF MONTREAL
- Correspondence address
- First Canadian Place 100 King Street West, 9th Floor, Toronto, Ontario, M5x1a1, Canada
- Role ACTIVE
- director
- Date of birth
- May 1964
- Appointed on
- 7 April 2021
CARBONITE (UK) LIMITED
- Correspondence address
- 420 Thames Valley Park Drive, Reading, England, RG6 1PT
- Role ACTIVE
- director
- Date of birth
- May 1964
- Appointed on
- 1 April 2020
- Resigned on
- 27 January 2025
Average house price in the postcode RG6 1PT £4,165,000
WEBROOT SERVICES LIMITED
- Correspondence address
- 420 Thames Valley Park Drive, Reading, England, RG6 1PT
- Role ACTIVE
- director
- Date of birth
- May 1964
- Appointed on
- 1 January 2020
- Resigned on
- 27 January 2025
Average house price in the postcode RG6 1PT £4,165,000
OPEN TEXT UK LIMITED
- Correspondence address
- 420 Thames Valley Park Drive, Thames Valley Park, Reading, Berkshire, England, RG6 1PT
- Role ACTIVE
- director
- Date of birth
- May 1964
- Appointed on
- 31 May 2018
- Resigned on
- 27 January 2025
Average house price in the postcode RG6 1PT £4,165,000
SYSGENICS LIMITED
- Correspondence address
- 420 Thames Valley Park Drive, Thames Valley Park, Reading, Berkshire, England, RG6 1PT
- Role ACTIVE
- director
- Date of birth
- May 1964
- Appointed on
- 31 May 2018
- Resigned on
- 5 March 2024
Average house price in the postcode RG6 1PT £4,165,000
EASYLINK SERVICES INTERNATIONAL LIMITED
- Correspondence address
- 420 Thames Valley Park Drive, Thames Valley Park, Reading, Berkshire, England, RG6 1PT
- Role ACTIVE
- director
- Date of birth
- May 1964
- Appointed on
- 31 May 2018
- Resigned on
- 27 January 2025
Average house price in the postcode RG6 1PT £4,165,000
ACQUISITION U.K. LIMITED
- Correspondence address
- 420 Thames Valley Park Drive, Thames Valley Park, Reading, Berkshire, RG6 1PT
- Role ACTIVE
- director
- Date of birth
- May 1964
- Appointed on
- 31 May 2018
- Resigned on
- 27 January 2025
Average house price in the postcode RG6 1PT £4,165,000
GXS LIMITED
- Correspondence address
- 420 Thames Valley Park Drive, Thames Valley Park, Reading, Berkshire, RG6 1PT
- Role ACTIVE
- director
- Date of birth
- May 1964
- Appointed on
- 31 May 2018
- Resigned on
- 27 January 2025
Average house price in the postcode RG6 1PT £4,165,000
GXS UK HOLDING LIMITED
- Correspondence address
- 420 Thames Valley Park Drive, Thames Valley Park, Reading, Berkshire, England, RG6 1PT
- Role ACTIVE
- director
- Date of birth
- May 1964
- Appointed on
- 31 May 2018
- Resigned on
- 27 January 2025
Average house price in the postcode RG6 1PT £4,165,000
RESONATE KT LIMITED
- Correspondence address
- 420 Thames Valley Park Drive, Thames Valley Park, Reading, Berkshire, England, RG6 1PT
- Role ACTIVE
- director
- Date of birth
- May 1964
- Appointed on
- 31 May 2018
- Resigned on
- 5 March 2024
Average house price in the postcode RG6 1PT £4,165,000
ICCM PROFESSIONAL SERVICES LIMITED
- Correspondence address
- 420 Thames Valley Park Drive, Thames Valley Park, Reading, Berkshire, England, RG6 1PT
- Role ACTIVE
- director
- Date of birth
- May 1964
- Appointed on
- 31 May 2018
- Resigned on
- 5 March 2024
Average house price in the postcode RG6 1PT £4,165,000