Infor (midlands Iv) Limited SOLIHULL


Infor (midlands Iv) started in year 1970 as Private Limited Company with registration number 00980406. The Infor (midlands Iv) company has been functioning successfully for 54 years now and its status is active. The firm's office is based in Solihull at One Central Boulevard. Postal code: B90 8BG. Since Monday 2nd July 2012 Infor (midlands Iv) Limited is no longer carrying the name Infor Global Solutions (midlands Iv).

The company has 4 directors, namely Ilja G., Andre H. and Timothy 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 (midlands Iv) 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 00980406
Date of Incorporation Tue, 26th May 1970
Industry Information technology consultancy activities
Industry Business and domestic software development
End of financial Year 31st December
Company age 54 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Ilja G.

Position: Director

Appointed: 30 June 2022

Andre H.

Position: Director

Appointed: 31 December 2021

Timothy 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

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: 06 December 2006

Resigned: 31 December 2021

Gregory G.

Position: Secretary

Appointed: 06 December 2006

Resigned: 31 December 2021

George B.

Position: Director

Appointed: 06 December 2006

Resigned: 02 November 2013

Russell F.

Position: Director

Appointed: 13 March 2006

Resigned: 25 April 2006

Kenneth W.

Position: Director

Appointed: 13 March 2006

Resigned: 06 December 2006

Bradford S.

Position: Director

Appointed: 13 March 2006

Resigned: 06 December 2006

Tobias T.

Position: Secretary

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: 16 January 2006

Timothy W.

Position: Director

Appointed: 05 May 2004

Resigned: 13 March 2006

Antony T.

Position: Secretary

Appointed: 08 September 2003

Resigned: 08 October 2004

Bertrand S.

Position: Director

Appointed: 03 September 2003

Resigned: 07 May 2004

William N.

Position: Director

Appointed: 03 September 2003

Resigned: 13 March 2006

Paul W.

Position: Director

Appointed: 03 September 2003

Resigned: 30 April 2004

Patrick B.

Position: Secretary

Appointed: 19 February 2001

Resigned: 05 September 2003

Brian J.

Position: Director

Appointed: 01 July 2000

Resigned: 03 September 2003

Kathryn J.

Position: Secretary

Appointed: 31 March 2000

Resigned: 16 February 2001

Michael K.

Position: Secretary

Appointed: 09 July 1999

Resigned: 31 March 2000

Stanley S.

Position: Director

Appointed: 06 November 1998

Resigned: 27 November 2001

Nicholas B.

Position: Director

Appointed: 18 October 1997

Resigned: 09 July 1999

Nicholas B.

Position: Secretary

Appointed: 18 October 1997

Resigned: 09 July 1999

Dennis G.

Position: Director

Appointed: 05 August 1997

Resigned: 03 September 2003

Geoffrey C.

Position: Director

Appointed: 02 June 1997

Resigned: 31 October 1998

David M.

Position: Secretary

Appointed: 29 March 1996

Resigned: 17 October 1997

Taft W.

Position: Director

Appointed: 25 August 1994

Resigned: 04 August 1997

Kathryn J.

Position: Director

Appointed: 25 August 1994

Resigned: 16 February 2001

Glyn R.

Position: Director

Appointed: 24 January 1992

Resigned: 05 June 1992

Stephen F.

Position: Director

Appointed: 24 January 1992

Resigned: 02 October 1996

David M.

Position: Director

Appointed: 24 January 1992

Resigned: 17 October 1997

Ian M.

Position: Director

Appointed: 24 January 1992

Resigned: 03 November 1994

Clifford B.

Position: Secretary

Appointed: 24 January 1992

Resigned: 28 March 1996

Richard C.

Position: Director

Appointed: 24 January 1992

Resigned: 31 August 1994

John C.

Position: Director

Appointed: 24 January 1992

Resigned: 30 June 1994

Howard G.

Position: Director

Appointed: 24 January 1992

Resigned: 03 April 1998

Harold M.

Position: Director

Appointed: 24 January 1992

Resigned: 30 April 1993

Dion O.

Position: Director

Appointed: 24 January 1992

Resigned: 09 July 1997

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 (Midlands V) Company from Solihull, England. This PSC is classified as "a private unlimited 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 (Midlands V) Company

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

Legal authority Companies Act 2006
Legal form Private Unlimited Company
Country registered England
Place registered Companies House
Registration number 1578950
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Infor Global Solutions (midlands Iv) July 2, 2012
Extensity Uk January 10, 2007
Geac Performance Management April 29, 2006
Comshare September 24, 2004

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Miscellaneous Mortgage Officers Persons with significant control
Full accounts data made up to Saturday 31st December 2022
filed on: 24th, August 2023
Free Download (28 pages)

Company search

Advertisements