This company is commonly known as Infor (farnborough) Limited. The company was founded 42 years ago and was given the registration number 01599408. The firm's registered office is in SOLIHULL. You can find them at One Central Boulevard, Blythe Valley Park, Shirley, Solihull, . This company's SIC code is 62012 - Business and domestic software development.
Name | : | INFOR (FARNBOROUGH) LIMITED |
---|---|---|
Company Number | : | 01599408 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 November 1981 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England, B90 8BG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Phoenix Building, Central Boulevard, Blythe Valley Park, Shirley, Solihull, England, B90 8BG | Director | 02 February 2015 | Active |
Lina-Bucksath-Strasse 12, 55122, Mainz, Germany, | Director | 30 June 2022 | Active |
One, Central Boulevard, Blythe Valley Park, Shirley, Solihull, England, B90 8BG | Director | 31 December 2021 | Active |
8 Brendon Drive, Esher, KT10 9EQ | Secretary | 28 May 1992 | Active |
116 Oakhill Road, Sevenoaks, TN13 1NU | Secretary | 31 January 1997 | Active |
Flower Hill, Surley Row, Emmer Green, Caversham, United Kingdom, RG4 8ND | Secretary | 06 October 2006 | Active |
Heath Close Cottage Turville Heath, Henley On Thames, RG9 6JJ | Secretary | 15 December 1997 | Active |
20 Goodwood Close, Alton, GU34 2TX | Secretary | 10 March 2001 | Active |
Ipley Manor, Marchwood, SO40 4UR | Secretary | - | Active |
8 Brendon Drive, Esher, KT10 9EQ | Director | 19 December 1992 | Active |
116 Oakhill Road, Sevenoaks, TN13 1NU | Director | 01 December 2001 | Active |
Flower Hill, Surley Row, Emmer Green, Caversham, United Kingdom, RG4 8ND | Director | 06 October 2006 | Active |
Heath Close Cottage Turville Heath, Henley On Thames, RG9 6JJ | Director | 01 December 1997 | Active |
Wildwood Old Green Lane, Camberley, GU15 4LG | Director | - | Active |
Grove Meadow, Jordans Way Jordans, Beaconsfield, HP9 2SP | Director | 04 May 2000 | Active |
Kippers, Buckland Dene, Lymington, SO41 9DT | Director | 04 February 2002 | Active |
58, Green Lane, Burnham, Slough, SL1 8EB | Director | 29 January 2008 | Active |
18 Waldeck Road, London, W13 8LY | Director | 23 March 1994 | Active |
4 Sharon Road, London, W4 4PD | Director | 01 December 1997 | Active |
8, Taubenstrasse, Saarlouis, Germany, 66740 | Director | 06 October 2006 | Active |
21 Atwood Avenue, Richmond, TW9 4HF | Director | 19 May 2000 | Active |
Corner House, The Street, Ewhurst, Cranleigh, United Kingdom, GU6 7QD | Director | 12 January 2009 | Active |
Penn House, 71 Penn Road, Beaconsfield, HP9 2LW | Director | 01 December 1997 | Active |
Lyfords Iping Road, Milland, Liphook, GU30 7NA | Director | - | Active |
Ipley Manor, Marchwood, SO40 4UR | Director | - | Active |
85 Ridge Road, Newton, Usa, | Director | 31 July 2006 | Active |
Willow Bank, Easthampstead Road, Wokingham, RG40 3BW | Director | 07 October 2003 | Active |
Brackenwood Grove Road, Bladon, Woodstock, OX20 1RD | Director | 19 May 2000 | Active |
Systems Union Group Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | One, Central Boulevard, Solihull, England, B90 8BG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-30 | Accounts | Accounts with accounts type full. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-03 | Address | Move registers to sail company with new address. | Download |
2022-09-30 | Address | Change sail address company with new address. | Download |
2022-08-05 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-05 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-05 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-05 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-05 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-05 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-05 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-05 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-05 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-05 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-05 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-22 | Officers | Appoint person director company with name date. | Download |
2022-07-22 | Officers | Termination director company with name termination date. | Download |
2022-07-13 | Accounts | Accounts with accounts type full. | Download |
2022-06-30 | Incorporation | Memorandum articles. | Download |
2022-06-30 | Resolution | Resolution. | Download |
2022-06-28 | Capital | Capital name of class of shares. | Download |
2022-06-22 | Resolution | Resolution. | Download |
2022-06-21 | Capital | Capital statement capital company with date currency figure. | Download |
2022-06-21 | Capital | Legacy. | Download |
2022-06-21 | Insolvency | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.