INFOR (LANCASHIRE) LIMITED
SOLIHULL LAWSON SOFTWARE LIMITED INTENTIA (UK) LIMITED

Hellopages » West Midlands » Solihull » B90 8BG

Company number 02289728
Status Active
Incorporation Date 25 August 1988
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 eighty-four events have happened. The last three records are Registered office address changed from C/O C/O Global Infor Solutions the Phoenix Building 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 31 March 2016 with full list of shareholders Statement of capital on 2016-04-08 GBP 443,987 . The most likely internet sites of INFOR (LANCASHIRE) LIMITED are www.inforlancashire.co.uk, and www.infor-lancashire.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and two months. Infor Lancashire Limited is a Private Limited Company. The company registration number is 02289728. Infor Lancashire Limited has been working since 25 August 1988. The present status of the company is Active. The registered address of Infor Lancashire Limited 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. GIANGIORDANO, Gregory Michael is a Director of the company. KASPER, Jochen Berthold is a Director of the company. Secretary ACKROYD, David John has been resigned. Secretary BEACOCK, Patrick has been resigned. Secretary BISNOUGHT, George has been resigned. Secretary BUDDEN, Ian Derek has been resigned. Secretary HEDENGREN, Maria has been resigned. Secretary HILL, Martin has been resigned. Secretary HOLMGREN, Sven Hjalmar has been resigned. Secretary PRICE, Paul Joseph has been resigned. Secretary TAYLOR, Richard Ian has been resigned. Director ACKROYD, David John has been resigned. Director ALDERTON, Robin Scott has been resigned. Director ALGKVIST, Bjorn has been resigned. Director BAKER, Alun has been resigned. Director BALCHEN, Knut has been resigned. Director BISNOUGHT, George has been resigned. Director BUTLER, David William has been resigned. Director CLARK, Nicholas Rex, Dr has been resigned. Director COHEN, Franck has been resigned. Director EKMAN, Anders has been resigned. Director ELIAS, Patricia has been resigned. Director ERSMAN, Ulrika has been resigned. Director GLEDHILL, John Barry has been resigned. Director HILL, Martin Derek has been resigned. Director HYDE, Victoria Claire has been resigned. Director LUNDSTROM, Lars Olof has been resigned. Director NUTTER, Michael has been resigned. Director NYGARDH, Mats Wilhelm has been resigned. Director OLDROYD, Andrew has been resigned. Director PARKER, Linus Anthony has been resigned. Director PRICE, Paul Joseph has been resigned. Director PROCHEUS, Lars Stig Anders has been resigned. Director SCULLY, Nicholas Peter has been resigned. Director TELFER, Michael John has been resigned. Director THORNTON, Stephen Russell 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: 08 June 2012
68 years old

Director
GIANGIORDANO, Gregory Michael
Appointed Date: 08 June 2012
59 years old

Director
KASPER, Jochen Berthold
Appointed Date: 08 June 2012
57 years old

Resigned Directors

Secretary
ACKROYD, David John
Resigned: 26 April 1994

Secretary
BEACOCK, Patrick
Resigned: 01 January 2012
Appointed Date: 29 April 2010

Secretary
BISNOUGHT, George
Resigned: 02 November 2013
Appointed Date: 08 June 2012

Secretary
BUDDEN, Ian Derek
Resigned: 29 April 2010
Appointed Date: 01 May 2007

Secretary
HEDENGREN, Maria
Resigned: 01 May 2007
Appointed Date: 31 December 2005

Secretary
HILL, Martin
Resigned: 08 June 2012
Appointed Date: 01 January 2012

Secretary
HOLMGREN, Sven Hjalmar
Resigned: 31 December 2005
Appointed Date: 06 April 2005

Secretary
PRICE, Paul Joseph
Resigned: 31 July 1999
Appointed Date: 26 April 1994

Secretary
TAYLOR, Richard Ian
Resigned: 06 April 2005
Appointed Date: 31 July 1999

Director
ACKROYD, David John
Resigned: 26 April 1994
87 years old

Director
ALDERTON, Robin Scott
Resigned: 09 October 1998
70 years old

Director
ALGKVIST, Bjorn
Resigned: 03 July 1997
Appointed Date: 17 July 1995
66 years old

Director
BAKER, Alun
Resigned: 01 May 2007
Appointed Date: 31 March 2005
64 years old

Director
BALCHEN, Knut
Resigned: 20 January 1999
Appointed Date: 03 July 1997
79 years old

Director
BISNOUGHT, George
Resigned: 02 November 2013
Appointed Date: 01 March 2012
59 years old

Director
BUTLER, David William
Resigned: 25 August 1992
78 years old

Director
CLARK, Nicholas Rex, Dr
Resigned: 30 April 1995
Appointed Date: 01 January 1994
86 years old

Director
COHEN, Franck
Resigned: 31 May 2009
Appointed Date: 01 May 2007
65 years old

Director
EKMAN, Anders
Resigned: 06 March 1992
67 years old

Director
ELIAS, Patricia
Resigned: 08 June 2012
Appointed Date: 01 March 2012
63 years old

Director
ERSMAN, Ulrika
Resigned: 08 June 2012
Appointed Date: 01 March 2012
52 years old

Director
GLEDHILL, John Barry
Resigned: 01 February 2002
70 years old

Director
HILL, Martin Derek
Resigned: 08 June 2012
Appointed Date: 14 May 2004
63 years old

Director
HYDE, Victoria Claire
Resigned: 01 February 2002
Appointed Date: 14 September 1992
76 years old

Director
LUNDSTROM, Lars Olof
Resigned: 17 February 1994
Appointed Date: 01 January 1992
84 years old

Director
NUTTER, Michael
Resigned: 01 February 2002
77 years old

Director
NYGARDH, Mats Wilhelm
Resigned: 28 September 1995
Appointed Date: 19 August 1993
73 years old

Director
OLDROYD, Andrew
Resigned: 02 February 2015
Appointed Date: 08 June 2012
58 years old

Director
PARKER, Linus Anthony
Resigned: 13 June 2002
Appointed Date: 13 March 2000
70 years old

Director
PRICE, Paul Joseph
Resigned: 31 July 1999
70 years old

Director
PROCHEUS, Lars Stig Anders
Resigned: 05 July 2004
Appointed Date: 04 April 1999
75 years old

Director
SCULLY, Nicholas Peter
Resigned: 28 January 2010
Appointed Date: 07 April 2008
63 years old

Director
TELFER, Michael John
Resigned: 14 May 2004
Appointed Date: 01 January 2002
63 years old

Director
THORNTON, Stephen Russell
Resigned: 01 January 2002
Appointed Date: 13 March 2000
69 years old

INFOR (LANCASHIRE) LIMITED Events

02 Feb 2017
Registered office address changed from C/O C/O Global Infor Solutions the Phoenix Building Blythe Valley Park Shirley 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
08 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 443,987

14 Oct 2015
Full accounts made up to 30 April 2015
07 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 443,987

...
... and 174 more events
06 Jan 1989
Registered office changed on 06/01/89 from: 2 baches street london N1 6UB

04 Jan 1989
Company name changed cavetrim LIMITED\certificate issued on 05/01/89

04 Jan 1989
Company name changed\certificate issued on 04/01/89
21 Dec 1988
Particulars of mortgage/charge

25 Aug 1988
Incorporation

INFOR (LANCASHIRE) LIMITED Charges

13 December 1988
Mortgage debenture
Delivered: 21 December 1988
Status: Satisfied on 7 July 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…