MERANT HOLDINGS
NEWBURY MICRO FOCUS HOLDINGS LIMITED

Hellopages » Berkshire » West Berkshire » RG14 1QN

Company number 01872570
Status Active
Incorporation Date 18 December 1984
Company Type Private Unlimited Company
Address THE LAWN, 22 - 30, OLD BATH ROAD, NEWBURY, ENGLAND, RG14 1QN
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and sixty-four events have happened. The last three records are Registered office address changed from Abbey View Everard Close St. Albans AL1 2PS to The Lawn, 22 - 30 Old Bath Road Newbury RG14 1QN on 16 March 2017; Full accounts made up to 31 January 2016; Current accounting period extended from 31 January 2017 to 30 April 2017. The most likely internet sites of MERANT HOLDINGS are www.merant.co.uk, and www.merant.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and ten months. The distance to to Newbury Racecourse Rail Station is 1.2 miles; to Thatcham Rail Station is 4 miles; to Kintbury Rail Station is 4.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Merant Holdings is a Private Unlimited Company. The company registration number is 01872570. Merant Holdings has been working since 18 December 1984. The present status of the company is Active. The registered address of Merant Holdings is The Lawn 22 30 Old Bath Road Newbury England Rg14 1qn. . NORTON, Graham Howard is a Secretary of the company. JUKES, Kenneth Robert is a Director of the company. NORTON, Graham Howard is a Director of the company. SMITHARD, Jane Caroline Grantham is a Director of the company. Secretary BATES, Graham Christopher has been resigned. Secretary JUKES, Kenneth Robert has been resigned. Secretary MALYSZ, Edward Frank has been resigned. Secretary PENDER JR, Robert I has been resigned. Secretary SMITHARD, Jane Caroline Grantham has been resigned. Secretary STRIMAITIS, Vita A has been resigned. Secretary WATT, Stewart has been resigned. Director ADAMS, Paul has been resigned. Director BATES, Graham Christopher has been resigned. Director DAWSON, Michael Douglas has been resigned. Director FORBES, Ronald Harold has been resigned. Director GUMUCIO, Marcelo Andres has been resigned. Director HILDEBRANDT, Scott has been resigned. Director KOEHLER, Fritz has been resigned. Director LINDNER, Michael has been resigned. Director MALYSZ, Edward Frank has been resigned. Director MILLSTEIN, Leo has been resigned. Director OGRADY, Paul Andrew has been resigned. Director PENDER JR, Robert I has been resigned. Director STRIMAITIS, Vita A has been resigned. Director STUART, John Arthur has been resigned. Director UNRUH, Brian Kenneth has been resigned. Director WATERS, Martin has been resigned. Director WITHERS, William Rees has been resigned. Director WOODWARD, Mark Edward has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
NORTON, Graham Howard
Appointed Date: 02 May 2016

Director
JUKES, Kenneth Robert
Appointed Date: 11 July 2005
58 years old

Director
NORTON, Graham Howard
Appointed Date: 02 May 2016
66 years old

Director
SMITHARD, Jane Caroline Grantham
Appointed Date: 02 May 2016
71 years old

Resigned Directors

Secretary
BATES, Graham Christopher
Resigned: 14 May 1998

Secretary
JUKES, Kenneth Robert
Resigned: 30 April 2004
Appointed Date: 02 December 2002

Secretary
MALYSZ, Edward Frank
Resigned: 02 May 2016
Appointed Date: 10 April 2006

Secretary
PENDER JR, Robert I
Resigned: 10 April 2006
Appointed Date: 10 March 2006

Secretary
SMITHARD, Jane Caroline Grantham
Resigned: 31 July 2002
Appointed Date: 14 May 1998

Secretary
STRIMAITIS, Vita A
Resigned: 10 March 2006
Appointed Date: 30 April 2004

Secretary
WATT, Stewart
Resigned: 02 December 2002
Appointed Date: 31 July 2002

Director
ADAMS, Paul
Resigned: 07 September 1999
Appointed Date: 21 June 1996
73 years old

Director
BATES, Graham Christopher
Resigned: 19 July 2002
Appointed Date: 14 May 1998
75 years old

Director
DAWSON, Michael Douglas
Resigned: 28 February 2002
Appointed Date: 03 August 2000
64 years old

Director
FORBES, Ronald Harold
Resigned: 14 May 1998
Appointed Date: 11 July 1995
78 years old

Director
GUMUCIO, Marcelo Andres
Resigned: 17 July 1997
Appointed Date: 21 June 1996
87 years old

Director
HILDEBRANDT, Scott
Resigned: 30 April 2004
Appointed Date: 19 July 2002
69 years old

Director
KOEHLER, Fritz
Resigned: 09 May 2000
Appointed Date: 15 June 1998
61 years old

Director
LINDNER, Michael
Resigned: 04 May 2010
Appointed Date: 01 August 2006
65 years old

Director
MALYSZ, Edward Frank
Resigned: 02 May 2016
Appointed Date: 10 April 2006
65 years old

Director
MILLSTEIN, Leo
Resigned: 30 April 2002
Appointed Date: 01 June 2000
78 years old

Director
OGRADY, Paul Andrew
Resigned: 01 April 1996
80 years old

Director
PENDER JR, Robert I
Resigned: 31 July 2011
Appointed Date: 30 April 2004
68 years old

Director
STRIMAITIS, Vita A
Resigned: 10 March 2006
Appointed Date: 30 April 2004
65 years old

Director
STUART, John Arthur
Resigned: 24 April 2003
Appointed Date: 19 July 2002
70 years old

Director
UNRUH, Brian Kenneth
Resigned: 30 April 2004
Appointed Date: 19 July 2002
62 years old

Director
WATERS, Martin
Resigned: 03 September 1998
Appointed Date: 16 July 1997
81 years old

Director
WITHERS, William Rees
Resigned: 30 April 2004
Appointed Date: 24 April 2003
72 years old

Director
WOODWARD, Mark Edward
Resigned: 20 December 2006
Appointed Date: 30 April 2004
67 years old

MERANT HOLDINGS Events

16 Mar 2017
Registered office address changed from Abbey View Everard Close St. Albans AL1 2PS to The Lawn, 22 - 30 Old Bath Road Newbury RG14 1QN on 16 March 2017
08 Nov 2016
Full accounts made up to 31 January 2016
13 Sep 2016
Current accounting period extended from 31 January 2017 to 30 April 2017
29 Jun 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 710

11 May 2016
Appointment of Ms Jane Caroline Grantham Smithard as a director on 2 May 2016
...
... and 154 more events
08 Mar 1988
Return made up to 30/11/87; full list of members

12 Dec 1986
Accounts for a dormant company made up to 31 January 1986
21 Nov 1986
Return made up to 06/11/86; full list of members

19 Jul 1986
Return made up to 31/12/85; full list of members
18 Dec 1984
Incorporation