This company is commonly known as Infor Global Solutions (midlands Iii) Limited. The company was founded 18 years ago and was given the registration number 05735073. 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 64209 - Activities of other holding companies n.e.c..
Name | : | INFOR GLOBAL SOLUTIONS (MIDLANDS III) LIMITED |
---|---|---|
Company Number | : | 05735073 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 March 2006 |
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 |
One, Central Boulevard, Blythe Valley Park, Shirley, Solihull, England, B90 8BG | Director | 30 June 2022 | Active |
One, Central Boulevard, Blythe Valley Park, Shirley, Solihull, England, B90 8BG | Director | 31 December 2021 | Active |
One, Central Boulevard, Blythe Valley Park, Shirley, Solihull, England, B90 8BG | Director | 31 December 2021 | Active |
300, Hidden River Road, Penn Valley, United States, FOREIGN | Secretary | 06 December 2006 | Active |
440 Edenbrooke Way, Roswell, Usa, FOREIGN | Secretary | 08 March 2006 | Active |
Flat 20 Lords View, St Johns Wood Road, London, NW8 7HJ | Secretary | 08 March 2006 | Active |
24 Avenue Victoria, Paris, France, FOREIGN | Secretary | 03 April 2006 | Active |
Flower Hill, Surley Row, Emmer Green, Caversham, United Kingdom, RG4 8ND | Director | 06 December 2006 | Active |
Newfields, Chandlers Lane, Yateley, GU46 7SP | Director | 06 December 2006 | Active |
58, Green Lane, Burnham, Slough, SL1 8EB | Director | 29 January 2008 | Active |
34 Mill Lane, Gerrards Cross, SL9 8BA | Director | 28 July 2006 | Active |
1504 Thomas Pl, Forw Worth, U.S.A., | Director | 08 March 2006 | Active |
300, Hidden River Road, Penn Valley, Usa, FOREIGN | Director | 06 December 2006 | Active |
440 Edenbrooke Way, Roswell, Usa, FOREIGN | Director | 08 March 2006 | Active |
180 Burges Road, East Ham, London, E6 2BS | Director | 08 March 2006 | Active |
8, Taubenstrasse, Saarlouis, Germany, 66740 | Director | 06 December 2006 | Active |
Corner House, The Street, Ewhurst, Cranleigh, United Kingdom, GU6 7QD | Director | 12 January 2009 | Active |
1 Cornmill Close, Elmley Castle, Pershore, WR10 3JH | Director | 28 July 2006 | Active |
85 Ridge Road, Newton, Usa, | Director | 03 April 2006 | Active |
24 Avenue Victoria, Paris, France, FOREIGN | Director | 24 July 2006 | Active |
4718 Talleybrook Drive Nw, Kennesaw, Usa, FOREIGN | Director | 03 April 2006 | Active |
Bank House, Main Street Church Lench, Evesham, WR11 4UE | Director | 28 July 2006 | Active |
Mr David Dominik | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1956 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | One Embarcadero Center, 39th Floor, San Francisco, United States, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Officers | Change person director company with change date. | Download |
2023-08-30 | Accounts | Accounts with accounts type full. | Download |
2023-05-19 | Officers | Change person director company with change date. | Download |
2023-03-30 | Confirmation statement | Confirmation statement with updates. | 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 |
2022-07-12 | Accounts | Accounts with accounts type full. | Download |
2022-06-27 | Resolution | Resolution. | Download |
2022-06-21 | Capital | Capital statement capital company with date currency figure. | Download |
2022-06-21 | Insolvency | Legacy. | Download |
2022-06-21 | Capital | Legacy. | Download |
2022-06-21 | Resolution | Resolution. | Download |
2022-06-21 | Capital | Capital allotment shares. | Download |
2022-06-06 | Address | Move registers to sail company with new address. | Download |
2022-06-02 | Address | Change sail address company with new address. | Download |
2022-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.