INFOR (UK) HOLDINGS LIMITED
SOLIHULL

Hellopages » West Midlands » Solihull » B90 8BG
Company number 05727250
Status Active
Incorporation Date 2 March 2006
Company Type Private Limited Company
Address ONE CENTRAL BOULEVARD, BLYTHE VALLEY PARK, SHIRLEY, SOLIHULL, ENGLAND, B90 8BG
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration ninety-three 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; Full accounts 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 20,188,137 . The most likely internet sites of INFOR (UK) HOLDINGS LIMITED are www.inforukholdings.co.uk, and www.infor-uk-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Infor Uk Holdings Limited is a Private Limited Company. The company registration number is 05727250. Infor Uk Holdings Limited has been working since 02 March 2006. The present status of the company is Active. The registered address of Infor Uk Holdings 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 GIANGIORDANO, Gregory Michael has been resigned. Secretary KASPER, Jochen Berthold has been resigned. Secretary MCGRATH, Caroline has been resigned. Director BISNOUGHT, George has been resigned. Director CULLENS, Russell Alan has been resigned. Director DEANE, Keith has been resigned. Director FLEISCHER, Russell Lawrence has been resigned. Director JAYASEKERA, Rajni has been resigned. Director OLDROYD, Andrew has been resigned. Director SCHAPER, Carl James has been resigned. Director SHAW, Denys has been resigned. Director WRAGG, Peter Thomas Currie has been resigned. The company operates in "Activities of other holding companies n.e.c.".


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
69 years old

Director
GIANGIORDANO, Gregory Michael
Appointed Date: 02 March 2006
59 years old

Director
KASPER, Jochen Berthold
Appointed Date: 17 May 2006
58 years old

Resigned Directors

Secretary
GIANGIORDANO, Gregory Michael
Resigned: 25 July 2006
Appointed Date: 02 March 2006

Secretary
KASPER, Jochen Berthold
Resigned: 06 December 2006
Appointed Date: 25 July 2006

Secretary
MCGRATH, Caroline
Resigned: 02 March 2006
Appointed Date: 02 March 2006

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

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

Director
DEANE, Keith
Resigned: 12 January 2009
Appointed Date: 14 July 2006
69 years old

Director
FLEISCHER, Russell Lawrence
Resigned: 25 July 2006
Appointed Date: 02 March 2006
58 years old

Director
JAYASEKERA, Rajni
Resigned: 02 March 2006
Appointed Date: 02 March 2006
51 years old

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

Director
SCHAPER, Carl James
Resigned: 25 July 2006
Appointed Date: 02 March 2006
74 years old

Director
SHAW, Denys
Resigned: 06 December 2006
Appointed Date: 14 July 2006
78 years old

Director
WRAGG, Peter Thomas Currie
Resigned: 06 December 2006
Appointed Date: 14 July 2006
66 years old

INFOR (UK) HOLDINGS LIMITED 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
Full accounts 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 20,188,137

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 20,188,137

...
... and 83 more events
20 Mar 2006
Director resigned
20 Mar 2006
Secretary resigned
20 Mar 2006
New director appointed
16 Mar 2006
Ad 02/03/06--------- £ si 99@1=99 £ ic 1/100
02 Mar 2006
Incorporation

INFOR (UK) HOLDINGS LIMITED 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…
28 July 2006
Guarantee and collateral agreement
Delivered: 17 August 2006
Status: Outstanding
Persons entitled: J P Morgan Chase Bank N.A. (The Administrative Agent)
Description: All right title and interest in the shares of capital stock…
28 July 2006
Debenture
Delivered: 17 August 2006
Status: Outstanding
Persons entitled: Jpmorgan Chase Bank N.A. as Administrative Agent for the Secured Parties
Description: Fixed and floating charges over the undertaking and all…
14 March 2006
Amended and restated guarantee and collateral agreement (the "collateral agreement")
Delivered: 3 April 2006
Status: Satisfied on 3 August 2006
Persons entitled: Jpmorgan Chase Bank, N.A. (The "Collateral Agent")
Description: (A) all accounts; (b) all chattel paper; (c) all deposit…
14 March 2006
Debenture
Delivered: 3 April 2006
Status: Satisfied on 3 August 2006
Persons entitled: Jpmorgan Chase Bank N.A. as Collateral Agent
Description: Fixed and floating charges over the undertaking and all…
14 March 2006
Amended and restated second-lien guarantee and collateral agreement
Delivered: 3 April 2006
Status: Satisfied on 3 August 2006
Persons entitled: Credit Suisse, Cayman Islands Branch (The Collateral Agent)
Description: Any right, title or interest of the guarantee obligations:…
14 March 2006
Second lien debenture
Delivered: 3 April 2006
Status: Satisfied on 3 August 2006
Persons entitled: Credit Suisse, Cayman Islands Branch (The Collateral Agent)
Description: Fixed and floating charges over the undertaking and all…