Michael Fernando ACEDO

Total number of appointments 16, 16 active appointments

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
November 1980
Appointed on
31 January 2023
Nationality
Canadian
Occupation
Evp, Chief Legal Officer & Corporate Secretary

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
November 1980
Appointed on
31 January 2023
Nationality
Canadian
Occupation
Evp, Chief Legal Officer & Corporate Secretary

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
November 1980
Appointed on
31 January 2023
Resigned on
13 December 2023
Nationality
Canadian
Occupation
Evp, Chief Legal Officer & Corporate Secretary

LONGSAND LIMITED

Correspondence address
The Lawn 22 - 30 Old Bath Road, Newbury, Berkshire, England, RG14 1QN
Role ACTIVE
director
Date of birth
November 1980
Appointed on
31 January 2023
Nationality
Canadian
Occupation
Evp, Chief Legal Officer & Corporate Secretary

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
November 1980
Appointed on
22 August 2022
Resigned on
20 January 2023
Nationality
Canadian
Occupation
Svp, Clo And Corporate Secretary

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
November 1980
Appointed on
1 July 2022
Resigned on
5 March 2024
Nationality
Canadian
Occupation
Evp, Clo & Corporate Secretary

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
November 1980
Appointed on
1 July 2022
Resigned on
5 March 2024
Nationality
Canadian
Occupation
Evp, Clo & Corporate Secretary

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
November 1980
Appointed on
1 July 2022
Nationality
Canadian
Occupation
Evp, Clo & Corporate Secretary

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
November 1980
Appointed on
1 July 2022
Nationality
Canadian
Occupation
Evp, Clo & Corporate Secretary

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
November 1980
Appointed on
1 July 2022
Nationality
Canadian
Occupation
Evp, Clo & Corporate Secretary

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
November 1980
Appointed on
1 July 2022
Nationality
Canadian
Occupation
Evp, Clo & Corporate Secretary

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
November 1980
Appointed on
1 July 2022
Resigned on
5 March 2024
Nationality
Canadian
Occupation
Evp, Clo & Corporate Secretary

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
November 1980
Appointed on
1 July 2022
Nationality
Canadian
Occupation
Evp, Clo & Corporate Secretary

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

CARBONITE (UK) LIMITED

Correspondence address
420 Thames Valley Park Drive, Reading, England, RG6 1PT
Role ACTIVE
director
Date of birth
November 1980
Appointed on
1 July 2022
Nationality
Canadian
Occupation
Evp, Clo & Corporate Secretary

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
November 1980
Appointed on
1 July 2022
Nationality
Canadian
Occupation
Evp, Clo & Corporate Secretary

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
November 1980
Appointed on
1 July 2022
Nationality
Canadian
Occupation
Evp, Clo & Corporate Secretary

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