SERENA SOFTWARE EUROPE LIMITED
NEWBURY MERANT INTERNATIONAL LIMITED MICRO FOCUS LIMITED

Hellopages » Berkshire » West Berkshire » RG14 1QN

Company number 01272886
Status Active
Incorporation Date 12 August 1976
Company Type Private Limited Company
Address THE LAWN, 22 - 30, OLD BATH ROAD, NEWBURY, ENGLAND, RG14 1QN
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and ninety-two 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 SERENA SOFTWARE EUROPE LIMITED are www.serenasoftwareeurope.co.uk, and www.serena-software-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and two 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.Serena Software Europe Limited is a Private Limited Company. The company registration number is 01272886. Serena Software Europe Limited has been working since 12 August 1976. The present status of the company is Active. The registered address of Serena Software Europe Limited 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 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 ANASTASSIADIS, Panaghiotis has been resigned. Director BARNES, Michael Arthur has been resigned. Director BATES, Graham Christopher has been resigned. Director BATES, Graham Christopher has been resigned. Director BEAVIS, Clive Richard 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 HILDEBRANDT, Scott has been resigned. Director HILL, Anthony Christopher, Dr 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 MOLESWORTH ST AUBYN, William has been resigned. Director OGRADY, Paul Andrew has been resigned. Director PENDER JR, Robert I has been resigned. Director REYNOLDS, Brian has been resigned. Director SEGERS, Bruno 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 WEDDELL, Alan has been resigned. Director WITHERS, William Rees has been resigned. Director WOODWARD, Mark Edward has been resigned. Director WRIGHT, Michael John has been resigned. The company operates in "Other information technology service activities".


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
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

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: 15 June 1998
73 years old

Director
ANASTASSIADIS, Panaghiotis
Resigned: 13 November 2000
Appointed Date: 14 September 1999
74 years old

Director
BARNES, Michael Arthur
Resigned: 23 November 2000
Appointed Date: 14 September 1999
85 years old

Director
BATES, Graham Christopher
Resigned: 12 June 2002
Appointed Date: 14 May 1998
75 years old

Director
BATES, Graham Christopher
Resigned: 21 June 1996
Appointed Date: 01 April 1996
75 years old

Director
BEAVIS, Clive Richard
Resigned: 11 January 1999
Appointed Date: 21 June 1996
68 years old

Director
DAWSON, Michael Douglas
Resigned: 28 February 2002
Appointed Date: 15 October 1999
64 years old

Director
FORBES, Ronald Harold
Resigned: 14 May 1998
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
HILDEBRANDT, Scott
Resigned: 02 December 2002
Appointed Date: 19 July 2002
69 years old

Director
HILL, Anthony Christopher, Dr
Resigned: 10 August 2001
Appointed Date: 14 September 1999
75 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
MOLESWORTH ST AUBYN, William
Resigned: 11 May 2001
Appointed Date: 14 September 1999
66 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
REYNOLDS, Brian
Resigned: 24 March 1996
79 years old

Director
SEGERS, Bruno
Resigned: 05 June 2001
Appointed Date: 18 December 2000
66 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: 18 December 2000
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
WEDDELL, Alan
Resigned: 20 July 2000
Appointed Date: 17 August 1998
70 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

Director
WRIGHT, Michael John
Resigned: 03 July 2002
Appointed Date: 05 June 2001
69 years old

SERENA SOFTWARE EUROPE LIMITED 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
05 Jul 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 17,102

11 May 2016
Termination of appointment of Edward Frank Malysz as a director on 2 May 2016
...
... and 182 more events
19 Jan 1983
Accounts made up to 30 November 1979
11 Jan 1983
Accounts made up to 30 November 1980
10 Jan 1983
Accounts made up to 30 November 1978
12 Aug 1976
Incorporation
12 Aug 1976
Certificate of incorporation

SERENA SOFTWARE EUROPE LIMITED Charges

6 November 2002
Rent deposit deed
Delivered: 8 November 2002
Status: Outstanding
Persons entitled: Cornhill Investment Properties Limited
Description: £35,000.00. see the mortgage charge document for full…
6 November 2002
Rent deposit deed
Delivered: 8 November 2002
Status: Outstanding
Persons entitled: Cornhill Investment Properties Limited
Description: £58,614.00. see the mortgage charge document for full…
6 February 1989
Charge on book debts
Delivered: 15 February 1989
Status: Satisfied on 14 June 1990
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book debts & other debts, hereafter due…
31 December 1985
Debenture
Delivered: 20 January 1986
Status: Satisfied on 9 March 1989
Persons entitled: Bank of America National Trust and Savings Association
Description: F/H and l/h property now vested in or charged to the…
31 December 1985
Debenture
Delivered: 8 January 1986
Status: Satisfied on 9 March 1989
Persons entitled: The Royal Bank of Scotland PLC
Description: (Sse M25). Fixed and floating charges over the undertaking…
9 January 1984
Charge reg. Pursuant to a stat. Declaration
Delivered: 25 January 1984
Status: Satisfied
Persons entitled: Bank of America National Trust & Savings Association
Description: All book debts & other debts of the company present &…
3 January 1984
Deed
Delivered: 16 January 1984
Status: Satisfied
Persons entitled: Williams & Glyns Bank PLC
Description: Fixed charge on all book & other debts. (See doc. M22).
16 June 1983
Guarantee & debenture
Delivered: 27 June 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 July 1982
For supplemental legal charge
Delivered: 19 July 1982
Status: Satisfied
Persons entitled: Techinical Development Capital Limited
Description: Fixed charge on the book debts and other debts due or owing…