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
Nationality
American
Occupation
Evp & Chief Financial Officer

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
Nationality
American,
Occupation
Director

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
Nationality
American
Occupation
Evp & Chief Financial Officer

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
Nationality
American
Occupation
Evp & Chief Financial Officer

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
Nationality
American
Occupation
Evp & Chief Financial Officer

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
Nationality
American
Occupation
Evp & Chief Financial Officer

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
Nationality
American
Occupation
Evp & Chief Financial Officer

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
Nationality
American
Occupation
Evp & Chief Financial Officer

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
Nationality
American
Occupation
Evp & Chief Financial Officer

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
Nationality
American
Occupation
Evp & Chief Financial Officer

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
Nationality
American
Occupation
Corporate Director

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
Nationality
American
Occupation
Evp And Chief Financial Officer

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
Nationality
American
Occupation
Evp & Chief Financial Officer

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
Nationality
American
Occupation
Evp & Chief Financial Officer

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
Nationality
American
Occupation
Evp & Chief Financial Officer

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
Nationality
American
Occupation
Evp & Chief Financial Officer

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
Nationality
American
Occupation
Evp & Chief Financial Officer

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
Nationality
American
Occupation
Evp & Chief Financial Officer

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
Nationality
American
Occupation
Evp & Chief Financial Officer

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
Nationality
American
Occupation
Evp & Chief Financial Officer

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
Nationality
American
Occupation
Evp & Chief Financial Officer

Average house price in the postcode RG6 1PT £4,165,000