UKBizDB.co.uk

INFOR (MIDLANDS II) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Infor (midlands Ii) Limited. The company was founded 45 years ago and was given the registration number 01410091. 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 82110 - Combined office administrative service activities.

Company Information

Name:INFOR (MIDLANDS II) LIMITED
Company Number:01410091
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 January 1979
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82110 - Combined office administrative service activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
The Phoenix Building, Central Boulevard, Blythe Valley Park, Shirley, Solihull, England, B90 8BG

Director02 February 2015Active
One, Central Boulevard, Blythe Valley Park, Shirley, Solihull, England, B90 8BG

Director30 June 2022Active
One, Central Boulevard, Blythe Valley Park, Shirley, Solihull, England, B90 8BG

Director31 December 2021Active
One, Central Boulevard, Blythe Valley Park, Shirley, Solihull, England, B90 8BG

Director31 December 2021Active
2 Rue Van Winghen, Anderlecht 1070, Belgium,

Secretary07 December 2002Active
300, Hidden River Road, Penn Valley, United States, FOREIGN

Secretary06 December 2006Active
117 Passage Road, Westbury On Trym, Bristol, BS9 3LF

Secretary31 July 1997Active
Garden Flat 22 Aberdeen Road, Redland, Bristol, BS6 6HU

Secretary08 March 1993Active
11 Draycott Road, Shepton Mallet, BA4 5HT

Secretary-Active
37 Grove Park Gardens, London, W4 3RY

Secretary13 October 1995Active
The Hayloft Manor Farm Barns, Stratford Road, Honeybourne, WR11 7PP

Secretary21 July 2003Active
24 Avenue Victoria, Paris, France, FOREIGN

Secretary13 March 2006Active
Bank House, Main Street Church Lench, Evesham, WR11 4UE

Secretary10 November 2004Active
79 Flanagan Drive, Framingham, Usa, FOREIGN

Director19 May 1994Active
Flower Hill, Surley Row, Emmer Green, Caversham, United Kingdom, RG4 8ND

Director06 December 2006Active
Newfields, Chandlers Lane, Yateley, GU46 7SP

Director28 June 2004Active
Newfields, Chandlers Lane, Yateley, GU46 7SP

Director06 December 2006Active
58, Green Lane, Burnham, Slough, SL1 8EB

Director29 January 2008Active
34 Mill Lane, Gerrards Cross, SL9 8BA

Director06 December 2006Active
Old Orchard Millend, Eastington, Stonehouse, GL10 3SF

Director-Active
25 Manilla Road, Clifton, Bristol, BS8 4EB

Director-Active
The Old Vicarage, Church Road, Stowupland, Stowmarket, United Kingdom, IP14 4BQ

Director19 May 1994Active
Kings Lodge, Kings Lane, Cookham, Maidenhead, SL6 9AY

Director22 November 1994Active
3005 Argonne Drive N W, Atlanta, Usa, FOREIGN

Director-Active
1504 Thomas Pl, Forw Worth, U.S.A.,

Director13 March 2006Active
300, Hidden River Road, Penn Valley, Usa, FOREIGN

Director06 December 2006Active
Flat 3 Trematon Place, Broom Road, Teddington, TW11 9RH

Director18 December 1995Active
10 Victor Avenue, Toronto, Canada,

Director30 June 2000Active
150 High Street, Chapmanslade, Westbury, BA13 4AP

Director22 November 1994Active
117 Passage Road, Westbury On Trym, Bristol, BS9 3LF

Director01 June 2000Active
Waterworks Cottage, Gurney Slade, Bath, BA3 4TD

Director-Active
18 Cheyne Court, Flood Street, London, SW3 5TP

Director28 January 1997Active
8, Taubenstrasse, Saarlouis, Germany, 66740

Director06 December 2006Active
Forge Cottage, 10 Rosemary Lane, Haddenham, HP17 8JS

Director01 June 2000Active
11 Draycott Road, Shepton Mallet, BA4 5HT

Director-Active

People with Significant Control

Infor Global Solutions (Midlands Iii) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:One, Central Boulevard, Solihull, England, B90 8BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Officers

Change person director company with change date.

Download
2024-01-31Confirmation statement

Confirmation statement with no updates.

Download
2023-08-24Accounts

Accounts with accounts type full.

Download
2023-05-19Officers

Change person director company with change date.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Address

Move registers to sail company with new address.

Download
2022-09-30Address

Change sail address company with new address.

Download
2022-08-03Mortgage

Mortgage satisfy charge full.

Download
2022-08-03Mortgage

Mortgage satisfy charge full.

Download
2022-08-03Mortgage

Mortgage satisfy charge full.

Download
2022-08-03Mortgage

Mortgage satisfy charge full.

Download
2022-08-03Mortgage

Mortgage satisfy charge full.

Download
2022-08-03Mortgage

Mortgage satisfy charge full.

Download
2022-08-03Mortgage

Mortgage satisfy charge full.

Download
2022-08-03Mortgage

Mortgage satisfy charge full.

Download
2022-07-22Officers

Appoint person director company with name date.

Download
2022-07-22Officers

Termination director company with name termination date.

Download
2022-07-12Accounts

Accounts with accounts type full.

Download
2022-02-11Confirmation statement

Confirmation statement with updates.

Download
2022-02-10Persons with significant control

Change to a person with significant control.

Download
2022-01-13Officers

Appoint person director company with name date.

Download
2022-01-12Officers

Appoint person director company with name date.

Download
2022-01-12Officers

Termination director company with name termination date.

Download
2022-01-12Officers

Termination director company with name termination date.

Download
2022-01-12Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.