Mark Kenneth WILKINSON
Total number of appointments 33, 33 active appointments
OPEN TEXT UK INVESTMENTS GLOBAL LIMITED
- Correspondence address
- 420 Thames Valley Park Drive Thames Valley Park, Reading, Berkshire, United Kingdom, RG6 1PT
- Role ACTIVE
- director
- Date of birth
- September 1966
- Appointed on
- 12 June 2024
Average house price in the postcode RG6 1PT £4,165,000
CONNECTIVITY SOFTWARE (UK) LIMITED
- Correspondence address
- The Lawn 22-30 Old Bath Road, Newbury, Berkshire, United Kingdom, RG14 1QN
- Role ACTIVE
- director
- Date of birth
- September 1966
- Appointed on
- 12 January 2024
- Resigned on
- 1 May 2024
MICRO FOCUS FOREIGN HOLDCO LTD
- Correspondence address
- The Lawn 22 - 30 Old Bath Road, Newbury, England, RG14 1QN
- Role ACTIVE
- director
- Date of birth
- September 1966
- Appointed on
- 31 March 2023
MICRO FOCUS IP DEVELOPMENT LIMITED
- 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
MICRO FOCUS INTERNATIONAL LIMITED
- Correspondence address
- The Lawn, Old Bath Road, Newbury, Berkshire, RG14 1QN
- Role ACTIVE
- director
- Date of birth
- September 1966
- Appointed on
- 31 January 2023
MICRO FOCUS GROUP LIMITED
- Correspondence address
- The Lawn 22-30 Old Bath Road, Newbury, RG14 1QN
- Role ACTIVE
- director
- Date of birth
- September 1966
- Appointed on
- 31 January 2023
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
- September 1966
- Appointed on
- 31 January 2023
MICRO FOCUS SOFTWARE HOLDINGS LTD
- 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
LONGSAND LIMITED
- Correspondence address
- The Lawn 22 - 30 Old Bath Road, Newbury, Berkshire, England, RG14 1QN
- Role ACTIVE
- director
- Date of birth
- September 1966
- Appointed on
- 31 January 2023
MICRO FOCUS MHC LIMITED
- Correspondence address
- The Lawn 22-30 Old Bath Road, Newbury, England, RG14 1QN
- Role ACTIVE
- director
- Date of birth
- September 1966
- Appointed on
- 31 January 2023
MICRO FOCUS SITULA HOLDING LTD
- Correspondence address
- The Lawn 22 - 30 Old Bath Road, Newbury, England, RG14 1QN
- Role ACTIVE
- director
- Date of birth
- September 1966
- Appointed on
- 31 January 2023
MICRO FOCUS CHC LIMITED
- Correspondence address
- The Lawn 22-30 Old Bath Road, Newbury, England, RG14 1QN
- Role ACTIVE
- director
- Date of birth
- September 1966
- Appointed on
- 31 January 2023
MICRO FOCUS MIDCO LIMITED
- Correspondence address
- The Lawn 22-30 Old Bath Road, Newbury, England, RG14 1QN
- Role ACTIVE
- director
- Date of birth
- September 1966
- Appointed on
- 31 January 2023
MICRO FOCUS MIDCO HOLDINGS LIMITED
- Correspondence address
- The Lawn 22-30 Old Bath Road, Newbury, Berkshire, United Kingdom, RG14 1QN
- Role ACTIVE
- director
- Date of birth
- September 1966
- Appointed on
- 31 January 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
- September 1966
- Appointed on
- 31 January 2023
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
- September 1966
- Appointed on
- 31 January 2023
MICRO FOCUS MARIGALANTE LTD.
- Correspondence address
- The Lawn 22-30 Old Bath Road, Newbury, Berkshire, United Kingdom, RG14 1QN
- Role ACTIVE
- director
- Date of birth
- September 1966
- Appointed on
- 31 January 2023
- Resigned on
- 10 May 2023
OPEN TEXT UK INVESTMENTS GLOBAL HOLDINGS LIMITED
- Correspondence address
- 420 Thames Valley Park Drive, Thames Valley Park, Reading, Berkshire, England, RG6 1PT
- Role ACTIVE
- director
- Date of birth
- September 1966
- Appointed on
- 20 January 2023
Average house price in the postcode RG6 1PT £4,165,000
OPEN TEXT UK INVESTMENTS INTERNATIONAL LIMITED
- Correspondence address
- 420 Thames Valley Park Drive, Thames Valley Park, Reading, Berkshire, England, RG6 1PT
- Role ACTIVE
- director
- Date of birth
- September 1966
- Appointed on
- 20 January 2023
Average house price in the postcode RG6 1PT £4,165,000
OPEN TEXT UK INVESTMENTS LIMITED
- Correspondence address
- 420 Thames Valley Park Drive, Thames Valley Park, Reading, Berkshire, England, RG6 1PT
- Role ACTIVE
- director
- Date of birth
- September 1966
- Appointed on
- 20 January 2023
Average house price in the postcode RG6 1PT £4,165,000
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
- September 1966
- Appointed on
- 20 January 2023
Average house price in the postcode RG6 1PT £4,165,000
OPEN TEXT UK INVESTMENTS INTERNATIONAL HOLDINGS LIMITED
- Correspondence address
- 420 Thames Valley Park Drive, Thames Valley Park, Reading, Berkshire, England, RG6 1PT
- Role ACTIVE
- director
- Date of birth
- September 1966
- Appointed on
- 20 January 2023
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
- September 1966
- Appointed on
- 1 April 2022
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
- September 1966
- Appointed on
- 1 April 2022
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
- September 1966
- Appointed on
- 1 April 2022
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
- September 1966
- Appointed on
- 1 April 2022
Average house price in the postcode RG6 1PT £4,165,000
ICCM PROFESSIONAL SERVICES LIMITED
- Correspondence address
- 1 More London Place, London, SE1 2AF
- Role ACTIVE
- director
- Date of birth
- September 1966
- Appointed on
- 1 April 2022
CARBONITE (UK) LIMITED
- Correspondence address
- 420 Thames Valley Park Drive, Reading, England, RG6 1PT
- Role ACTIVE
- director
- Date of birth
- September 1966
- Appointed on
- 1 April 2022
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
- September 1966
- Appointed on
- 1 April 2022
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
- September 1966
- Appointed on
- 1 April 2022
Average house price in the postcode RG6 1PT £4,165,000
SYSGENICS LIMITED
- Correspondence address
- 1 More London Place, London, SE1 2AF
- Role ACTIVE
- director
- Date of birth
- September 1966
- Appointed on
- 1 April 2022
GXS LIMITED
- Correspondence address
- 420 Thames Valley Park Drive, Thames Valley Park, Reading, Berkshire, RG6 1PT
- Role ACTIVE
- director
- Date of birth
- September 1966
- Appointed on
- 1 April 2022
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
- September 1966
- Appointed on
- 1 April 2022
Average house price in the postcode RG6 1PT £4,165,000