Infor (midlands) Limited SOLIHULL


Founded in 1981, Infor (midlands), classified under reg no. 01591100 is an active company. Currently registered at One Central Boulevard B90 8BG, Solihull the company has been in the business for 43 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 2nd July 2012 Infor (midlands) Limited is no longer carrying the name Infor Global Solutions (midlands).

The firm 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. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Infor (midlands) 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 01591100
Date of Incorporation Wed, 14th Oct 1981
Industry Dormant Company
End of financial Year 31st December
Company age 43 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, 13th Nov 2024 (2024-11-13)
Last confirmation statement dated Mon, 30th Oct 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

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 C.

Position: Director

Appointed: 06 December 2006

Resigned: 19 November 2007

Jochen K.

Position: Secretary

Appointed: 24 July 2006

Resigned: 06 December 2006

Keith D.

Position: Director

Appointed: 17 May 2006

Resigned: 12 January 2009

Peter W.

Position: Secretary

Appointed: 17 May 2006

Resigned: 24 July 2006

Jochen K.

Position: Director

Appointed: 17 May 2006

Resigned: 30 June 2022

Gregory G.

Position: Secretary

Appointed: 13 March 2006

Resigned: 17 May 2006

Russell F.

Position: Director

Appointed: 13 March 2006

Resigned: 24 July 2006

Gregory G.

Position: Director

Appointed: 13 March 2006

Resigned: 31 December 2021

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

Per K.

Position: Director

Appointed: 01 June 2000

Resigned: 29 August 2002

Ellen N.

Position: Director

Appointed: 01 June 2000

Resigned: 02 May 2001

Bertrand S.

Position: Director

Appointed: 01 June 2000

Resigned: 07 May 2004

William N.

Position: Director

Appointed: 01 March 2000

Resigned: 13 March 2006

Amritlal J.

Position: Secretary

Appointed: 08 February 2000

Resigned: 06 December 2002

Amritlal J.

Position: Director

Appointed: 17 December 1999

Resigned: 06 December 2002

Philip J.

Position: Director

Appointed: 17 December 1999

Resigned: 01 June 2000

Kenneth B.

Position: Director

Appointed: 30 March 1999

Resigned: 08 February 2000

Matthew S.

Position: Secretary

Appointed: 30 March 1999

Resigned: 08 February 2000

Gary B.

Position: Director

Appointed: 10 October 1991

Resigned: 25 September 1998

David M.

Position: Director

Appointed: 10 October 1991

Resigned: 30 March 1999

John J.

Position: Director

Appointed: 10 October 1991

Resigned: 30 March 1999

Robert P.

Position: Director

Appointed: 10 October 1991

Resigned: 08 February 2000

Kerrin P.

Position: Director

Appointed: 10 October 1991

Resigned: 08 February 2000

John R.

Position: Director

Appointed: 10 October 1991

Resigned: 12 October 1992

Alan V.

Position: Director

Appointed: 10 October 1991

Resigned: 21 September 1999

Thomas H.

Position: Director

Appointed: 10 October 1991

Resigned: 17 November 1997

David W.

Position: Director

Appointed: 10 October 1991

Resigned: 30 March 1999

Colin W.

Position: Director

Appointed: 10 October 1991

Resigned: 02 March 1998

Sidney B.

Position: Director

Appointed: 10 October 1991

Resigned: 05 September 1992

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As BizStats found, there is Infor (Subholdings) 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 (Subholdings) Ltd

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

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Engalnd And Wales
Registration number 3805982
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Infor Global Solutions (midlands) July 2, 2012
Geac Enterprise Solutions January 10, 2007
Jba International September 19, 2000
Jba (UK) July 1, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Accounts for a dormant company made up to 31st December 2022
filed on: 24th, August 2023
Free Download (4 pages)

Company search

Advertisements