Infor Global Solutions (midlands Vi) Limited SOLIHULL


Infor Global Solutions (midlands Vi) started in year 1986 as Private Limited Company with registration number 02063781. The Infor Global Solutions (midlands Vi) company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in Solihull at One Central Boulevard. Postal code: B90 8BG. Since Friday 23rd February 2007 Infor Global Solutions (midlands Vi) Limited is no longer carrying the name Tekserv Computer Services.

The company has 4 directors, namely Ilja G., Timothy H. and Andre H. and others. Of them, Jane A. has been with the company the longest, being appointed on 2 February 2015 and Ilja G. has been with the company for the least time - from 30 June 2022. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Infor Global Solutions (midlands Vi) Limited Address / Contact

Office Address One Central Boulevard
Office Address2 Blythe Valley Park, Shirley
Town Solihull
Post code B90 8BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02063781
Date of Incorporation Mon, 13th Oct 1986
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Ilja G.

Position: Director

Appointed: 30 June 2022

Timothy H.

Position: Director

Appointed: 31 December 2021

Andre H.

Position: Director

Appointed: 31 December 2021

Jane A.

Position: Director

Appointed: 02 February 2015

Andrew O.

Position: Director

Appointed: 12 January 2009

Resigned: 02 February 2015

George C.

Position: Director

Appointed: 29 January 2008

Resigned: 31 December 2021

George B.

Position: Director

Appointed: 06 December 2006

Resigned: 02 November 2013

Russell C.

Position: Director

Appointed: 06 December 2006

Resigned: 19 November 2007

Keith D.

Position: Director

Appointed: 06 December 2006

Resigned: 12 January 2009

Jochen K.

Position: Director

Appointed: 06 December 2006

Resigned: 30 June 2022

Gregory G.

Position: Director

Appointed: 13 March 2006

Resigned: 31 December 2021

Gregory G.

Position: Secretary

Appointed: 13 March 2006

Resigned: 31 December 2021

Russell F.

Position: Director

Appointed: 13 March 2006

Resigned: 06 December 2006

Peter W.

Position: Secretary

Appointed: 10 November 2004

Resigned: 13 March 2006

Alan C.

Position: Director

Appointed: 28 June 2004

Resigned: 13 March 2006

Timothy W.

Position: Director

Appointed: 05 May 2004

Resigned: 13 March 2006

Antony T.

Position: Secretary

Appointed: 21 July 2003

Resigned: 08 October 2004

Pascale D.

Position: Secretary

Appointed: 07 December 2002

Resigned: 21 July 2003

Paul W.

Position: Director

Appointed: 29 August 2002

Resigned: 30 April 2004

Ellen N.

Position: Director

Appointed: 01 June 2000

Resigned: 02 May 2001

Bertrand S.

Position: Director

Appointed: 01 June 2000

Resigned: 07 May 2004

Per K.

Position: Director

Appointed: 01 June 2000

Resigned: 29 August 2002

Philip J.

Position: Director

Appointed: 23 April 1997

Resigned: 01 June 2000

William N.

Position: Director

Appointed: 26 September 1996

Resigned: 13 March 2006

Michael H.

Position: Director

Appointed: 28 April 1994

Resigned: 01 October 1996

John A.

Position: Director

Appointed: 30 April 1993

Resigned: 30 September 1994

David P.

Position: Director

Appointed: 30 April 1993

Resigned: 28 April 1994

Donald W.

Position: Director

Appointed: 30 April 1993

Resigned: 30 April 1997

Stephen H.

Position: Director

Appointed: 22 March 1993

Resigned: 30 April 1993

Amritlal J.

Position: Secretary

Appointed: 31 December 1992

Resigned: 06 December 2002

Amritlal J.

Position: Director

Appointed: 11 July 1991

Resigned: 06 December 2002

Bertrand W.

Position: Director

Appointed: 11 July 1991

Resigned: 31 December 1992

Gordon H.

Position: Director

Appointed: 11 July 1991

Resigned: 28 April 1994

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats identified, there is Infor Global Solutions Uk Intermediate Holdings Ltd from Solihull, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Infor Global Solutions Uk Intermediate Holdings Ltd

One Central Boulevard, Blythe Valley Park, Shirley, Solihull, West Midlands, B90 8BG, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 4018358
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Tekserv Computer Services February 23, 2007

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 30th, August 2023
Free Download (18 pages)

Company search

Advertisements