Richard Paul RODGERS
Total number of appointments 7, 6 active appointments
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
- October 1963
- Appointed on
- 4 May 2021
- Resigned on
- 31 January 2023
ROCKET SOFTWARE AMC UK LTD
- Correspondence address
- The Lawn, 22-30 Old Bath Road, Newbury, Berkshire, RG14 1QN
- Role ACTIVE
- director
- Date of birth
- October 1963
- Appointed on
- 11 March 2021
- Resigned on
- 1 May 2024
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
- October 1963
- Appointed on
- 22 October 2018
- Resigned on
- 31 January 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
- October 1963
- Appointed on
- 17 October 2018
- Resigned on
- 31 January 2023
LONGSAND LIMITED
- Correspondence address
- The Lawns, 22-30 Old Bath Road, Newbury, Berkshire, England, RG14 1QN
- Role ACTIVE
- director
- Date of birth
- October 1963
- Appointed on
- 15 October 2018
- Resigned 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
- October 1963
- Appointed on
- 12 October 2018
- Resigned on
- 31 January 2023
CABLE AND WIRELESS PENSION TRUSTEE LIMITED
- Correspondence address
- Mount Folly Cottage, Southwick Road, North Boarhunt, Fareham, PO17 6JH
- Role RESIGNED
- director
- Date of birth
- October 1963
- Appointed on
- 24 September 2003
- Resigned on
- 26 May 2004
Average house price in the postcode PO17 6JH £1,313,000