Micro Focus Limited
Other information technology service activities
Micro Focus Limited contacts: address, phone, fax, email, website, shedule
Address: The Lawn 22-30 Old Bath Road RG14 1QN Newbury
Phone: +44-1561 8836273
Fax: +44-1561 8836273
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Micro Focus Limited"? - send email to us!
Registration data Micro Focus Limited
Register date: 1980-06-27
Register number: 01504593
Type of company: Private Limited Company
Get full report form global database UK for Micro Focus LimitedOwner, director, manager of Micro Focus Limited
Michael Scott Phillips Director. Address: The Lawn, 22-30 Old Bath Road, Newbury, Berkshire, RG14 1QN. DoB: October 1962, British
Graham Howard Norton Director. Address: The Lawn, 22-30 Old Bath Road, Newbury, Berkshire, RG14 1QN. DoB: April 1959, British
Stuart Alexander Mcgill Director. Address: The Lawn, 22-30 Old Bath Road, Newbury, Berkshire, RG14 1QN. DoB: September 1961, British
Jane Caroline Grantham Smithard Secretary. Address: The Lawn, 22-30 Old Bath Road, Newbury, Berkshire, RG14 1QN. DoB: n\a, British
Stephen Paul Kelly Director. Address: Two Oaks, 36 Esher Park Avenue, Esher, Surrey, KT10 9NX. DoB: December 1961, British
Nicholas Paul Seaton Bray Director. Address: 143 Pack Lane, Basingstoke, Hampshire, RG22 5HN. DoB: January 1965, British
Alan Weddell Director. Address: Hornbeam House, Speen Lane, Newbury, Berkshire, RG14 1RW. DoB: October 1954, British
Richard Brian Lloyd Director. Address: 15a Guessens Road, Welwyn Garden City, Hertfordshire, AL8 6QL. DoB: May 1957, British
Leo Millstein Director. Address: 2934 Garfield Street Nw, Washington, Dc20008, United States. DoB: April 1947, United States
Michael Douglas Dawson Director. Address: 23 Woodmancourt, Godalming, Surrey, GU7 2BT. DoB: January 1961, British
Alan Weddell Director. Address: Hornbeam House, Speen Lane, Newbury, Berkshire, RG14 1RW. DoB: October 1954, British
Dr Anthony Christopher Hill Director. Address: 4 Dorian Close, Tring, Hertfordshire, HP23 5FH. DoB: February 1950, British
Fritz Koehler Director. Address: 177 Monroe Drive, Palo Alto 94306 California, Usa. DoB: March 1964, Other
Paul Adams Director. Address: 12608 Via Ventana, Los Altos Hills Ca 94066, Usa, FOREIGN. DoB: November 1951, British
Graham Christopher Bates Director. Address: 4 Belle Avenue, Reading, Berkshire, RG6 7BL. DoB: June 1950, British
Martin Waters Director. Address: 26 Covered Wagon Lane, Rolling Hills Estates, Ca 90274, Usa. DoB: May 1944, British
Alan Weddell Director. Address: Hornbeam House, Speen Lane, Newbury, Berkshire, RG14 1RW. DoB: October 1954, British
Graham Christopher Bates Secretary. Address: 4 Belle Avenue, Reading, Berkshire, RG6 7BL. DoB: June 1950, British
Paul Andrew Ogrady Director. Address: Bowling Green House Bowling Green Close, London, SW15 3TE. DoB: September 1945, British
Ronald Harold Forbes Director. Address: Vale House, Ham, Marlborough, Wiltshire, SN8 3QR. DoB: April 1947, British
Brian Reynolds Director. Address: Cottage 20, Round Hill, Montego Bay, FOREIGN, Jamaica. DoB: June 1946, British
Jobs in Micro Focus Limited vacancies. Career and practice on Micro Focus Limited. Working and traineeship
Director. From GBP 6300
Package Manager. From GBP 2500
Director. From GBP 7000
Assistant. From GBP 1100
Manager. From GBP 2400
Electrical Supervisor. From GBP 1600
Package Manager. From GBP 1900
Driver. From GBP 2400
Package Manager. From GBP 1500
Responds for Micro Focus Limited on FaceBook
Read more comments for Micro Focus Limited. Leave a respond Micro Focus Limited in social networks. Micro Focus Limited on Facebook and Google+, LinkedIn, MySpaceAddress Micro Focus Limited on google map
Other similar UK companies as Micro Focus Limited: Cerdac Limited | Reliable Elevator Services Limited | Tapley Furniture Ltd | Dcr Fabrications Limited | Winkelmann (uk) Limited
This Micro Focus Limited firm has been in this business for thirty six years, having started in 1980. Started with Companies House Reg No. 01504593, Micro Focus is categorised as a Private Limited Company with office in The Lawn, Newbury RG14 1QN. The firm has a history in name changes. Up till now it had two other names. Before 2001 it was prospering under the name of Merant Asia and up to that point the official company name was Micro Focus International. The company Standard Industrial Classification Code is 62090 which means Other information technology service activities. The company's most recent filings were submitted for the period up to 2015-04-30 and the latest annual return information was released on 2016-06-28. 36 years of competing in this particular field comes to full flow with Micro Focus Ltd as the company managed to keep their clients happy through all this time.
On 2016-02-29, the corporation was recruiting a Pivotal 6.0 CRM Developer to fill a full time vacancy in the computer software in Newbury, Home Counties. They offered a full time job with wage from £25.6 to £30.8 per hour. The offered job position required experienced worker and an undergraduate degree. All the applications should include reference id 2015425.
We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Newcastle City Council, with over 4 transactions from worth at least 500 pounds each, amounting to £10,399 in total. The company also worked with the Wyre Council (2 transactions worth £1,706 in total). Micro Focus was the service provided to the Newcastle City Council Council covering the following areas: Cd - It Mgmt & Networks, Invoice and City Service It Mgmt & Networks was also the service provided to the Wyre Council Council covering the following areas: Software Maintenance.
In order to be able to match the demands of its customers, this particular firm is consistently supervised by a number of three directors who are Michael Scott Phillips, Graham Howard Norton and Stuart Alexander Mcgill. Their constant collaboration has been of great use to this firm for 5 years. In order to find professional help with legal documentation, since the appointment on 1998-05-14 this firm has been utilizing the skills of Jane Caroline Grantham Smithard, who's been working on making sure that the firm follows with both legislation and regulation.
