INFOR GLOBAL SOLUTIONS (MIDLANDS V) COMPANY
SOLIHULL EXTENSITY UK SOFTWARE COMPANY COMSHARE HOLDINGS COMPANY

Hellopages » West Midlands » Solihull » B90 8BG

Company number 01578950
Status Active
Incorporation Date 10 August 1981
Company Type Private Unlimited 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 sixty-two events have happened. The last three records are Registered office address changed from One Central Boulevard Blythe Valley Park, Shirley Solihull B90 8BG England to One Central Boulevard Blythe Valley Park, Shirley Solihull B90 8BG on 2 February 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; Accounts for a dormant company made up to 30 April 2016. The most likely internet sites of INFOR GLOBAL SOLUTIONS (MIDLANDS V) COMPANY are www.inforglobalsolutionsmidlandsv.co.uk, and www.infor-global-solutions-midlands-v.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and two months. Infor Global Solutions Midlands V Company is a Private Unlimited Company. The company registration number is 01578950. Infor Global Solutions Midlands V Company has been working since 10 August 1981. The present status of the company is Active. The registered address of Infor Global Solutions Midlands V Company is One Central Boulevard Blythe Valley Park Shirley Solihull England B90 8bg. . GIANGIORDANO, Gregory Michael is a Secretary of the company. ALLSOP, Jane is a Director of the company. CZASZNICKI, George is a Director of the company. GIANGIORDANO, Gregory Michael is a Director of the company. KASPER, Jochen Berthold is a Director of the company. Secretary BERRYMAN, Patrick Donald has been resigned. Secretary BRAY, Nicholas Paul Seaton has been resigned. Secretary BUDGEN, Clifford Frederick has been resigned. Secretary JEHLE, Kathryn Ann has been resigned. Secretary KEOGH, Kevin Martin has been resigned. Secretary KHOURY, Michael Salem has been resigned. Secretary MACKENZIE, David Hunter has been resigned. Secretary TOWERS, Antony John has been resigned. Secretary TRAUTNER, Tobias has been resigned. Secretary WRAGG, Peter Thomas Currie has been resigned. Director BISNOUGHT, George has been resigned. Director BRAY, Nicholas Paul Seaton has been resigned. Director BUDGEN, Clifford Frederick has been resigned. Director CULLENS, Alan Russell has been resigned. Director CULLENS, Russell Alan has been resigned. Director DEANE, Keith has been resigned. Director FLEISHER, Russell has been resigned. Director GANSTER, Dennis George has been resigned. Director JARZYNSKI, Brian James has been resigned. Director JEHLE, Kathryn Ann has been resigned. Director MACKENZIE, David Hunter has been resigned. Director MC NAUGHT-DAVIS, Ian Gordon has been resigned. Director NELSON, William George has been resigned. Director OLDROYD, Andrew has been resigned. Director SCIARD, Bertrand Andre Robert has been resigned. Director STEINER, Bradford Evan has been resigned. Director WALTERS, Kenneth Leroy has been resigned. Director WHEELER, Paul Michael has been resigned. Director WRIGHT, Timothy John has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
GIANGIORDANO, Gregory Michael
Appointed Date: 06 December 2006

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

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

Director
GIANGIORDANO, Gregory Michael
Appointed Date: 06 December 2006
59 years old

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

Resigned Directors

Secretary
BERRYMAN, Patrick Donald
Resigned: 05 September 2003
Appointed Date: 19 February 2001

Secretary
BRAY, Nicholas Paul Seaton
Resigned: 09 July 1999
Appointed Date: 18 October 1997

Secretary
BUDGEN, Clifford Frederick
Resigned: 02 April 1996
Appointed Date: 20 April 1993

Secretary
JEHLE, Kathryn Ann
Resigned: 16 February 2001
Appointed Date: 31 March 2000

Secretary
KEOGH, Kevin Martin
Resigned: 20 April 1993

Secretary
KHOURY, Michael Salem
Resigned: 31 March 2000
Appointed Date: 09 July 1999

Secretary
MACKENZIE, David Hunter
Resigned: 17 October 1997
Appointed Date: 03 April 1996

Secretary
TOWERS, Antony John
Resigned: 08 October 2004
Appointed Date: 08 September 2003

Secretary
TRAUTNER, Tobias
Resigned: 06 December 2006
Appointed Date: 13 March 2006

Secretary
WRAGG, Peter Thomas Currie
Resigned: 13 March 2006
Appointed Date: 10 November 2004

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

Director
BRAY, Nicholas Paul Seaton
Resigned: 09 July 1999
Appointed Date: 18 October 1997
60 years old

Director
BUDGEN, Clifford Frederick
Resigned: 28 March 1996
Appointed Date: 07 November 1994
75 years old

Director
CULLENS, Alan Russell
Resigned: 13 March 2006
Appointed Date: 28 June 2004
59 years old

Director
CULLENS, Russell Alan
Resigned: 19 November 2007
Appointed Date: 06 December 2006
59 years old

Director
DEANE, Keith
Resigned: 12 January 2009
Appointed Date: 06 December 2006
69 years old

Director
FLEISHER, Russell
Resigned: 25 April 2006
Appointed Date: 13 March 2006
58 years old

Director
GANSTER, Dennis George
Resigned: 03 September 2003
Appointed Date: 05 August 1997
74 years old

Director
JARZYNSKI, Brian James
Resigned: 03 September 2003
Appointed Date: 01 July 2000
58 years old

Director
JEHLE, Kathryn Ann
Resigned: 16 February 2001
Appointed Date: 07 November 1994
73 years old

Director
MACKENZIE, David Hunter
Resigned: 17 October 1997
85 years old

Director
MC NAUGHT-DAVIS, Ian Gordon
Resigned: 10 November 1994
96 years old

Director
NELSON, William George
Resigned: 13 March 2006
Appointed Date: 03 September 2003
91 years old

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

Director
SCIARD, Bertrand Andre Robert
Resigned: 07 May 2004
Appointed Date: 03 September 2003
72 years old

Director
STEINER, Bradford Evan
Resigned: 06 December 2006
Appointed Date: 13 March 2006
61 years old

Director
WALTERS, Kenneth Leroy
Resigned: 06 December 2006
Appointed Date: 13 March 2006
72 years old

Director
WHEELER, Paul Michael
Resigned: 30 April 2004
Appointed Date: 03 September 2003
56 years old

Director
WRIGHT, Timothy John
Resigned: 13 March 2006
Appointed Date: 05 May 2004
60 years old

Persons With Significant Control

Infor Global Solutions (Midlands Iii) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

INFOR GLOBAL SOLUTIONS (MIDLANDS V) COMPANY Events

02 Feb 2017
Registered office address changed from One Central Boulevard Blythe Valley Park, Shirley Solihull B90 8BG England to One Central Boulevard Blythe Valley Park, Shirley Solihull B90 8BG on 2 February 2017
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
30 Jan 2017
Accounts for a dormant company made up to 30 April 2016
04 Jul 2016
Confirmation statement made on 30 June 2016 with updates
14 Oct 2015
Accounts for a dormant company made up to 30 April 2015
...
... and 152 more events
01 Jun 1988
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

01 Apr 1987
Accounts for a dormant company made up to 30 June 1986

01 Apr 1987
Return made up to 27/03/87; full list of members

01 Apr 1987
New secretary appointed

03 Jun 1986
Accounts for a dormant company made up to 30 June 1985