Company number 05155381
Status Active
Incorporation Date 16 June 2004
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 sixty-six events have happened. The last three records are Registered office address changed from The Phoenix Building Central Boulevard Blythe Valley Park 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; Confirmation statement made on 30 June 2016 with updates. The most likely internet sites of INFOR GLOBAL SOLUTIONS (TESTON II) LIMITED are www.inforglobalsolutionstestonii.co.uk, and www.infor-global-solutions-teston-ii.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. Infor Global Solutions Teston Ii Limited is a Private Limited Company.
The company registration number is 05155381. Infor Global Solutions Teston Ii Limited has been working since 16 June 2004.
The present status of the company is Active. The registered address of Infor Global Solutions Teston Ii Limited 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 BRYANT, Raymond John has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director AUTY, Michael Charles has been resigned. Director BISNOUGHT, George has been resigned. Director BRYANT, Raymond John has been resigned. Director DEANE, Keith has been resigned. Director LORD, David John has been resigned. Director LUMB, Arthur Charles has been resigned. Director OLDROYD, Andrew has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Dormant Company".
Current Directors
Resigned Directors
Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 16 June 2004
Appointed Date: 16 June 2004
Director
BISNOUGHT, George
Resigned: 02 November 2013
Appointed Date: 03 March 2008
59 years old
Director
DEANE, Keith
Resigned: 12 January 2009
Appointed Date: 03 March 2008
69 years old
Director
LORD, David John
Resigned: 03 March 2008
Appointed Date: 16 June 2004
57 years old
Director
OLDROYD, Andrew
Resigned: 02 February 2015
Appointed Date: 12 January 2009
57 years old
Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 16 June 2004
Appointed Date: 16 June 2004
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 (TESTON II) LIMITED Events
02 Feb 2017
Registered office address changed from The Phoenix Building Central Boulevard Blythe Valley Park Solihull West Midlands B90 8BG to One Central Boulevard Blythe Valley Park, Shirley Solihull B90 8BG on 2 February 2017
31 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
16 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
...
... and 56 more events
21 Oct 2004
New secretary appointed;new director appointed
21 Oct 2004
New director appointed
21 Oct 2004
Secretary resigned
21 Oct 2004
Director resigned
16 Jun 2004
Incorporation
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…
9 July 2008
Supplemental deed to a debenture dated 28 july 2006 and
Delivered: 23 July 2008
Status: Outstanding
Persons entitled: J P Morgan Chase Bank
Description: Fixed and floating charge over the undertaking and all…
9 July 2008
Supplemental deed to a debenture dated 2 march 2007 and
Delivered: 23 July 2008
Status: Outstanding
Persons entitled: Credit Suisse, Cayman Islands Branch
Description: Fixed and floating charge over the undertaking and all…