INFOR GLOBAL SOLUTIONS (HERTS) LTD
SOLIHULL FOUNDATION SYSTEMS LIMITED

Hellopages » West Midlands » Solihull » B90 8BG

Company number 01754299
Status Active
Incorporation Date 20 September 1983
Company Type Private Limited Company
Address ONE CENTRAL BOULEVARD, BLYTHE VALLEY PARK, SHIRLEY, SOLIHULL, ENGLAND, B90 8BG
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and ninety-eight events have happened. The last three records are Registered office address changed from The Phoenix Building Central Boulevard Blythe Valley Park Shirley Solihull West Midlands B90 8BG to One Central Boulevard Blythe Valley Park, Shirley Solihull B90 8BG on 2 February 2017; Accounts for a dormant company made up to 30 April 2016; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 42,988.505 . The most likely internet sites of INFOR GLOBAL SOLUTIONS (HERTS) LTD are www.inforglobalsolutionsherts.co.uk, and www.infor-global-solutions-herts.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and one months. Infor Global Solutions Herts Ltd is a Private Limited Company. The company registration number is 01754299. Infor Global Solutions Herts Ltd has been working since 20 September 1983. The present status of the company is Active. The registered address of Infor Global Solutions Herts Ltd is One Central Boulevard Blythe Valley Park Shirley Solihull England B90 8bg. . ALLSOP, Jane is a Director of the company. CZASZNICKI, George is a Director of the company. KASPER, Jochen Berthold is a Director of the company. Secretary BISNOUGHT, George has been resigned. Secretary DAVIES, Robert has been resigned. Secretary HARSLEY, Michael John has been resigned. Secretary JOHNSON, Robert Kenneth has been resigned. Secretary LARKING, Philip Gerald has been resigned. Secretary NICHOLLS, Mark Charles has been resigned. Secretary YAXLEY, Colin James has been resigned. Director BELLWOOD, David Dean has been resigned. Director BISNOUGHT, George has been resigned. Director COLEMAN, Paul James has been resigned. Director DRYER, Peter Stephen has been resigned. Director DRYER, Peter Stephen has been resigned. Director HOWARD, David Stewart has been resigned. Director JOHNSON, Robert Kenneth has been resigned. Director LEVY, Eugene Silvera has been resigned. Director MCKEON, Michael Patrick has been resigned. Director NICHOLLS, Mark Charles has been resigned. Director OLDROYD, Andrew has been resigned. Director PALMER, Leonard John has been resigned. Director SCANTLEBURY, Hugh Damien Melmore has been resigned. Director SINGH, Sarbjit has been resigned. Director STEINER, Bradford Evan has been resigned. Director SWEET, Antony Charles Samuel has been resigned. Director TOWNSHEND, Raymond Malcolm has been resigned. Director WATSON, Richard Irving has been resigned. Director WHALLEY, Anthony has been resigned. Director YEARLEY, Keith Leonard has been resigned. The company operates in "Dormant Company".


Current Directors

Director
ALLSOP, Jane
Appointed Date: 02 February 2015
53 years old

Director
CZASZNICKI, George
Appointed Date: 29 January 2008
68 years old

Director
KASPER, Jochen Berthold
Appointed Date: 06 October 2006
57 years old

Resigned Directors

Secretary
BISNOUGHT, George
Resigned: 02 November 2013
Appointed Date: 06 October 2006

Secretary
DAVIES, Robert
Resigned: 05 December 2003
Appointed Date: 08 September 2003

Secretary
HARSLEY, Michael John
Resigned: 03 November 1998
Appointed Date: 18 April 1997

Secretary
JOHNSON, Robert Kenneth
Resigned: 18 April 1997

Secretary
LARKING, Philip Gerald
Resigned: 06 October 2006
Appointed Date: 05 December 2003

Secretary
NICHOLLS, Mark Charles
Resigned: 05 July 2002
Appointed Date: 03 November 1998

Secretary
YAXLEY, Colin James
Resigned: 05 September 2003
Appointed Date: 05 July 2002

Director
BELLWOOD, David Dean
Resigned: 06 October 2006
Appointed Date: 23 March 2004
76 years old

Director
BISNOUGHT, George
Resigned: 02 November 2013
Appointed Date: 06 October 2006
59 years old

Director
COLEMAN, Paul James
Resigned: 31 July 2006
Appointed Date: 05 December 2003
74 years old

Director
DRYER, Peter Stephen
Resigned: 12 April 2002
Appointed Date: 29 November 2001
72 years old

Director
DRYER, Peter Stephen
Resigned: 08 May 2001
Appointed Date: 18 April 1997
72 years old

Director
HOWARD, David Stewart
Resigned: 12 March 2004
Appointed Date: 18 April 1997
71 years old

Director
JOHNSON, Robert Kenneth
Resigned: 18 April 1997
73 years old

Director
LEVY, Eugene Silvera
Resigned: 08 May 2001
Appointed Date: 10 December 1998
67 years old

Director
MCKEON, Michael Patrick
Resigned: 18 April 1997
89 years old

Director
NICHOLLS, Mark Charles
Resigned: 30 October 2002
Appointed Date: 03 November 1998
62 years old

Director
OLDROYD, Andrew
Resigned: 02 February 2015
Appointed Date: 12 January 2009
57 years old

Director
PALMER, Leonard John
Resigned: 02 January 2004
Appointed Date: 25 June 1992
74 years old

Director
SCANTLEBURY, Hugh Damien Melmore
Resigned: 06 October 2006
Appointed Date: 22 January 2002
59 years old

Director
SINGH, Sarbjit
Resigned: 30 August 2002
Appointed Date: 18 April 1997
64 years old

Director
STEINER, Bradford Evan
Resigned: 06 October 2006
Appointed Date: 31 July 2006
61 years old

Director
SWEET, Antony Charles Samuel
Resigned: 15 June 2005
Appointed Date: 05 December 2003
70 years old

Director
TOWNSHEND, Raymond Malcolm
Resigned: 01 April 1997
77 years old

Director
WATSON, Richard Irving
Resigned: 31 July 1994
70 years old

Director
WHALLEY, Anthony
Resigned: 18 April 1997
84 years old

Director
YEARLEY, Keith Leonard
Resigned: 04 June 1999
Appointed Date: 18 April 1997
67 years old

INFOR GLOBAL SOLUTIONS (HERTS) LTD Events

02 Feb 2017
Registered office address changed from The Phoenix Building Central Boulevard Blythe Valley Park Shirley Solihull West Midlands B90 8BG to One Central Boulevard Blythe Valley Park, Shirley Solihull B90 8BG on 2 February 2017
16 Jan 2017
Accounts for a dormant company made up to 30 April 2016
23 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 42,988.505

14 Oct 2015
Accounts for a dormant company made up to 30 April 2015
13 May 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 42,988.505

...
... and 188 more events
05 Oct 1987
Accounts for a small company made up to 31 December 1986

05 Oct 1987
Return made up to 20/08/87; full list of members

30 May 1986
Accounts for a small company made up to 31 December 1985

30 May 1986
Return made up to 21/05/86; full list of members

20 Sep 1983
Certificate of incorporation

INFOR GLOBAL SOLUTIONS (HERTS) LTD Charges

14 July 2011
A supplemental deed
Delivered: 28 July 2011
Status: Outstanding
Persons entitled: Jpmorgan Chase Bank N.A. as Administrative Agent
Description: Fixed and floating charge over the undertaking and all…
12 April 2010
Supplemental deed
Delivered: 30 April 2010
Status: Outstanding
Persons entitled: Jpmorgan Chase Bank, N.A. as Administrative Agent
Description: Fixed and floating charge over the undertaking and all…
2 March 2007
A second-lien guarantee and collateral agreement
Delivered: 19 March 2007
Status: Outstanding
Persons entitled: Credit Suisse, Cayman Islands Branch, in Its Capacity as Administrative Agent
Description: All of the right title and interest in to and under (I) the…
2 March 2007
Deed of amendment
Delivered: 19 March 2007
Status: Outstanding
Persons entitled: Jpmorgan Chase Bank, N.A. as Administrative Agent
Description: Fixed and floating charges over the undertaking and all…
2 March 2007
A reaffirmation agreement
Delivered: 19 March 2007
Status: Outstanding
Persons entitled: J P Morgan Chase Bank, N.A., in Its Capacity as Administrative Agent
Description: All right title and interest in the shares of capital stock…
2 March 2007
Second-lien debenture
Delivered: 19 March 2007
Status: Outstanding
Persons entitled: Credit Suisse, Cayman Islands Branch as Administrative Agent
Description: Fixed and floating charges over the undertaking and all…
22 November 2006
Supplemental deed, supplemental to a debenture dated 28 july 2006 and
Delivered: 6 December 2006
Status: Outstanding
Persons entitled: J P Morgan Chase Bank N.A. (Administrative Agent)
Description: Fixed and floating charges over the undertaking and all…
27 October 2006
A supplement to a guarantee and collateral agreement
Delivered: 17 November 2006
Status: Outstanding
Persons entitled: Jpmorgan Chase Bank N.A. (Administrative Agent) Jpmorgan Chase Bank N.A. (Administrative Agent)
Description: The pledge stock the pledged debt securities the pledged…
8 May 2001
Mortgage debenture
Delivered: 9 May 2001
Status: Satisfied on 24 December 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
8 May 2001
Legal mortgage
Delivered: 9 May 2001
Status: Satisfied on 24 December 2003
Persons entitled: National Westminster Bank PLC
Description: Assignment by way of mortgage of level term assurance…
18 April 1997
Mortgage debenture
Delivered: 25 April 1997
Status: Satisfied on 24 December 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
4 June 1990
Debenture
Delivered: 7 June 1990
Status: Satisfied on 24 December 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
24 December 1984
Debenture
Delivered: 4 January 1985
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…