MICRO FOCUS GROUP LIMITED
NEWBURY DE FACTO 1918 LIMITED

Hellopages » Berkshire » West Berkshire » RG14 1QN

Company number 07788627
Status Active
Incorporation Date 27 September 2011
Company Type Private Limited Company
Address THE LAWN 22-30, OLD BATH ROAD, NEWBURY, RG14 1QN
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Full accounts made up to 30 April 2016; Confirmation statement made on 2 October 2016 with updates; Statement of capital following an allotment of shares on 7 April 2016 GBP 5 . The most likely internet sites of MICRO FOCUS GROUP LIMITED are www.microfocusgroup.co.uk, and www.micro-focus-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and twelve 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.Micro Focus Group Limited is a Private Limited Company. The company registration number is 07788627. Micro Focus Group Limited has been working since 27 September 2011. The present status of the company is Active. The registered address of Micro Focus Group Limited is The Lawn 22 30 Old Bath Road Newbury Rg14 1qn. . SMITHARD, Jane is a Secretary of the company. LOOSEMORE, Kevin is a Director of the company. PHILLIPS, Michael Scott is a Director of the company. Secretary TRAVERS SMITH SECRETARIES LIMITED has been resigned. Director BRACKEN, Ruth has been resigned. Director TRAVERS SMITH LIMITED has been resigned. Director TRAVERS SMITH SECRETARIES LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
SMITHARD, Jane
Appointed Date: 07 November 2011

Director
LOOSEMORE, Kevin
Appointed Date: 07 November 2011
66 years old

Director
PHILLIPS, Michael Scott
Appointed Date: 07 November 2011
62 years old

Resigned Directors

Secretary
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 07 November 2011
Appointed Date: 27 September 2011

Director
BRACKEN, Ruth
Resigned: 07 November 2011
Appointed Date: 27 September 2011
74 years old

Director
TRAVERS SMITH LIMITED
Resigned: 07 November 2011
Appointed Date: 27 September 2011

Director
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 07 November 2011
Appointed Date: 27 September 2011

Persons With Significant Control

Micro Focus Midco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MICRO FOCUS GROUP LIMITED Events

07 Feb 2017
Full accounts made up to 30 April 2016
05 Oct 2016
Confirmation statement made on 2 October 2016 with updates
20 Apr 2016
Statement of capital following an allotment of shares on 7 April 2016
  • GBP 5

12 Apr 2016
Statement of capital following an allotment of shares on 24 March 2016
  • GBP 4

08 Apr 2016
Statement by Directors
...
... and 27 more events
25 Nov 2011
Appointment of Mr Michael Scott Phillips as a director
25 Nov 2011
Current accounting period shortened from 30 September 2012 to 30 April 2012
21 Nov 2011
Resolutions
  • RES15 ‐ Change company name resolution on 2011-11-07

21 Nov 2011
Change of name notice
27 Sep 2011
Incorporation

MICRO FOCUS GROUP LIMITED Charges

20 November 2014
Charge code 0778 8627 0001
Delivered: 28 November 2014
Status: Outstanding
Persons entitled: Bank of America N.a (The Collateral Agent)
Description: Contains fixed charge…