This company is commonly known as Infor Global Solutions (midlands Vi) Limited. The company was founded 37 years ago and was given the registration number 02063781. 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 VI) LIMITED |
---|---|---|
Company Number | : | 02063781 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 October 1986 |
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 |
2 Rue Van Winghen, Anderlecht 1070, Belgium, | Secretary | 07 December 2002 | Active |
300, Hidden River Road, Penn Valley, United States, FOREIGN | Secretary | 13 March 2006 | Active |
117 Passage Road, Westbury On Trym, Bristol, BS9 3LF | Secretary | 31 December 1992 | Active |
The Hayloft Manor Farm Barns, Stratford Road, Honeybourne, WR11 7PP | Secretary | 21 July 2003 | Active |
33 Silver Crescent, Irvine, Usa, | Secretary | - | Active |
Bank House, Main Street Church Lench, Evesham, WR11 4UE | Secretary | 10 November 2004 | Active |
94 Albert Road, Caversham, Reading, RG4 7PL | Director | 30 April 1993 | Active |
Flower Hill, Surley Row, Emmer Green, Caversham, United Kingdom, RG4 8ND | Director | 06 December 2006 | Active |
Newfields, Chandlers Lane, Yateley, GU46 7SP | Director | 28 June 2004 | 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 | 06 December 2006 | Active |
1504 Thomas Pl, Forw Worth, U.S.A., | Director | 13 March 2006 | Active |
300, Hidden River Road, Penn Valley, Usa, FOREIGN | Director | 13 March 2006 | Active |
66 Bywater Place, Salter Road Rotherhythe, London, SE16 | Director | - | Active |
Warriors Wood, 8 Brook Farm Road, Cobham, KT11 3AX | Director | 28 April 1994 | Active |
212 County Road, Demaresj, New Jersey Usa, FOREIGN | Director | 22 March 1993 | Active |
117 Passage Road, Westbury On Trym, Bristol, BS9 3LF | Director | - | Active |
18 Cheyne Court, Flood Street, London, SW3 5TP | Director | 23 April 1997 | Active |
8, Taubenstrasse, Saarlouis, Germany, 66740 | Director | 06 December 2006 | Active |
Forge Cottage, 10 Rosemary Lane, Haddenham, HP17 8JS | Director | 01 June 2000 | Active |
1 Tahoe Court, Toronto, | Director | 01 June 2000 | Active |
2217 Hidden Creek Court, Lisle, Usa, | Director | 26 September 1996 | Active |
Corner House, The Street, Ewhurst, Cranleigh, United Kingdom, GU6 7QD | Director | 12 January 2009 | Active |
Flagstones, Oaklands Drive, Almondsbury, BS32 4AB | Director | 30 April 1993 | Active |
15 Avenue Sainte Foy, Neuilly Sur Seine, France, | Director | 01 June 2000 | Active |
129 Dunvegan Road, Toronto, Canada, FOREIGN | Director | 30 April 1993 | Active |
33 Silver Crescent, Irvine, Usa, | Director | - | Active |
Squirrel Lodge, Pinewoods Road Longworth, Abingdon, OX13 5HH | Director | 29 August 2002 | Active |
55b Hancock Street, Lexington, Usa, | Director | 05 May 2004 | Active |
Infor Global Solutions Uk Intermediate Holdings Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | One, Central Boulevard, Blythe Valley Park, Solihull, England, B90 8BG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-30 | Accounts | Accounts with accounts type full. | Download |
2023-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-18 | Officers | Change person director company with change date. | Download |
2023-05-19 | Officers | Change person director company with change date. | 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 |
2022-08-01 | Confirmation statement | Confirmation statement with no updates. | 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 |
2022-01-13 | Officers | Appoint person director company with name date. | Download |
2022-01-12 | Officers | Appoint person director company with name date. | Download |
2022-01-12 | Officers | Termination director company with name termination date. | Download |
2022-01-12 | Officers | Termination director company with name termination date. | Download |
2022-01-12 | Officers | Termination secretary company with name termination date. | Download |
2021-10-05 | Accounts | Accounts with accounts type full. | Download |
2021-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.