Stephen Edward MURDOCH
Total number of appointments 22, 21 active appointments
THE LEARN CENTRE LIMITED
- Correspondence address
- 3 Shortlands, London, England, W6 8DA
- Role ACTIVE
- director
- Date of birth
- November 1966
- Appointed on
- 31 July 2025
ARTIFICIALDEV LIMITED
- Correspondence address
- Loftspace 19 Arthur Street, Belfast, Antrim, Northern Ireland, BT1 4GA
- Role ACTIVE
- director
- Date of birth
- November 1966
- Appointed on
- 13 May 2025
ANGLIA REGISTRARS LTD
- Correspondence address
- 3 Shortlands, London, England, W6 8DA
- Role ACTIVE
- director
- Date of birth
- November 1966
- Appointed on
- 29 October 2024
INFORM DIRECT LIMITED
- Correspondence address
- 3 Shortlands, London, England, W6 8DA
- Role ACTIVE
- director
- Date of birth
- November 1966
- Appointed on
- 29 October 2024
MYWORKPAPERS LTD
- Correspondence address
- 3 Shortlands, London, England, W6 8DA
- Role ACTIVE
- director
- Date of birth
- November 1966
- Appointed on
- 25 June 2024
MYWORKPAPERS GROUP LIMITED
- Correspondence address
- 3 Shortlands, London, England, W6 8DA
- Role ACTIVE
- director
- Date of birth
- November 1966
- Appointed on
- 25 June 2024
BLUE PERCEPTION CAPITAL LLP
- Correspondence address
- 124 City Road, London, England, EC1V 2NX
- Role ACTIVE
- llp-member
- Date of birth
- November 1966
- Appointed on
- 14 December 2023
BRIGHT SOFTWARE GROUP LTD
- Correspondence address
- 3 Shortlands, London, Greater London, England, W6 8DA
- Role ACTIVE
- director
- Date of birth
- November 1966
- Appointed on
- 19 October 2023
BTCSOFTWARE LIMITED
- Correspondence address
- 3 Shortlands, London, England, W6 8DA
- Role ACTIVE
- director
- Date of birth
- November 1966
- Appointed on
- 19 October 2023
ACCOUNTANCYMANAGER (AM) LTD
- Correspondence address
- 3 Shortlands, London, England, W6 8DA
- Role ACTIVE
- director
- Date of birth
- November 1966
- Appointed on
- 19 October 2023
BRIGHT SG LIMITED
- Correspondence address
- 3 Shortlands, London, England, W6 8DA
- Role ACTIVE
- director
- Date of birth
- November 1966
- Appointed on
- 13 October 2023
PROCO LLP
- Correspondence address
- 124 City Road, London, England, EC1V 2NX
- Role ACTIVE
- llp-member
- Date of birth
- November 1966
- Appointed on
- 7 November 2022
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
- November 1966
- Appointed on
- 4 May 2021
- Resigned 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
- November 1966
- 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
- November 1966
- 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
- November 1966
- 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
- November 1966
- Appointed on
- 12 October 2018
- Resigned 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
- November 1966
- Appointed on
- 19 March 2018
- Resigned on
- 31 January 2023
WEST BAR BPRA LLP
- Correspondence address
- 10 Lower Thames Street, London, England, EC3R 6AF
- Role ACTIVE
- llp-member
- Date of birth
- November 1966
- Appointed on
- 3 April 2012
COBALT DATA CENTRE 2 LLP
- Correspondence address
- 1st Floor, Sackville House 143-149 Fenchurch Street, London, England, EC3M 6BL
- Role ACTIVE
- llp-member
- Date of birth
- November 1966
- Appointed on
- 31 March 2011
Average house price in the postcode EC3M 6BL £379,000
CUMBERLAND HOUSE BPRA PROPERTY FUND LLP
- Correspondence address
- 10 Lower Thames Street, London, England, EC3R 6AF
- Role ACTIVE
- llp-member
- Date of birth
- November 1966
- Appointed on
- 16 November 2010
MICRO FOCUS INTERNATIONAL LIMITED
- Correspondence address
- The Lawn, Old Bath Road, Newbury, Berkshire, RG14 1QN
- Role RESIGNED
- director
- Date of birth
- November 1966
- Appointed on
- 1 February 2016
- Resigned on
- 1 September 2017