MICRO FOCUS HOLDINGS LTD
NEWBURY


Company number 05424372
Status Active
Incorporation Date 14 April 2005
Company Type Private Limited Company
Address THE LAWN, OLD BATH ROAD, NEWBURY, BERKSHIRE
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Full accounts made up to 30 April 2016; Auditor's resignation; Annual return made up to 8 May 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 1,410,000.06 . The most likely internet sites of MICRO FOCUS HOLDINGS LTD are www.microfocusholdings.co.uk, and www.micro-focus-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. Micro Focus Holdings Ltd is a Private Limited Company. The company registration number is 05424372. Micro Focus Holdings Ltd has been working since 14 April 2005. The present status of the company is Active. The registered address of Micro Focus Holdings Ltd is The Lawn Old Bath Road Newbury Berkshire. . SMITHARD, Jane Caroline Grantham is a Secretary of the company. MCGILL, Stuart Alexander is a Director of the company. NORTON, Graham Howard is a Director of the company. PHILLIPS, Michael Scott is a Director of the company. Nominee Secretary HACKWOOD SECRETARIES LIMITED has been resigned. Director BRAY, Nicholas Paul Seaton has been resigned. Director HILL, Anthony Christopher, Dr has been resigned. Director KELLY, Stephen Paul has been resigned. Director LLOYD, Richard Brian has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
SMITHARD, Jane Caroline Grantham
Appointed Date: 06 May 2005

Director
MCGILL, Stuart Alexander
Appointed Date: 07 July 2010
64 years old

Director
NORTON, Graham Howard
Appointed Date: 27 April 2010
66 years old

Director
PHILLIPS, Michael Scott
Appointed Date: 12 January 2011
62 years old

Resigned Directors

Nominee Secretary
HACKWOOD SECRETARIES LIMITED
Resigned: 06 May 2005
Appointed Date: 14 April 2005

Director
BRAY, Nicholas Paul Seaton
Resigned: 23 June 2010
Appointed Date: 17 January 2006
60 years old

Director
HILL, Anthony Christopher, Dr
Resigned: 19 April 2006
Appointed Date: 14 April 2005
75 years old

Director
KELLY, Stephen Paul
Resigned: 08 September 2009
Appointed Date: 02 May 2006
63 years old

Director
LLOYD, Richard Brian
Resigned: 03 January 2006
Appointed Date: 14 April 2005
68 years old

MICRO FOCUS HOLDINGS LTD Events

01 Feb 2017
Full accounts made up to 30 April 2016
15 Sep 2016
Auditor's resignation
18 May 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1,410,000.06

30 Mar 2016
Statement of capital following an allotment of shares on 21 March 2016
  • GBP 1,410,000.06

21 Mar 2016
Statement by Directors
...
... and 62 more events
20 May 2005
Resolutions
  • RES13 ‐ Joinder guarentee 11/05/05

20 May 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

17 May 2005
Particulars of mortgage/charge
17 May 2005
Particulars of mortgage/charge
14 Apr 2005
Incorporation

MICRO FOCUS HOLDINGS LTD Charges

18 February 2015
Charge code 0542 4372 0004
Delivered: 26 February 2015
Status: Outstanding
Persons entitled: Bank of America, N.A. (As Collateral Agent)
Description: Contains fixed charge…
20 November 2014
Charge code 0542 4372 0003
Delivered: 28 November 2014
Status: Outstanding
Persons entitled: Bank of America N.A. (The Collateral Agent)
Description: Contains fixed charge…
11 May 2005
Debenture
Delivered: 17 May 2005
Status: Satisfied on 27 November 2008
Persons entitled: Wells Fargo Foothill, Inc. (The "Security Trustee")
Description: Fixed and floating charges over the undertaking and all…
11 May 2005
Charge over deposits
Delivered: 17 May 2005
Status: Satisfied on 27 November 2008
Persons entitled: Wells Fargo Foothill, Inc. (The "Security Trustee")
Description: Each of the deposits. See the mortgage charge document for…