INFOR (MIDLANDS II) LIMITED - SOLIHULL


Company Profile Company Filings

Overview

INFOR (MIDLANDS II) LIMITED is a Private Limited Company from SOLIHULL ENGLAND and has the status: Active.
INFOR (MIDLANDS II) LIMITED was incorporated 45 years ago on 18/01/1979 and has the registered number: 01410091. The accounts status is FULL and accounts are next due on 30/09/2024.

INFOR (MIDLANDS II) LIMITED - SOLIHULL

This company is listed in the following categories:
82110 - Combined office administrative service activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

ONE CENTRAL BOULEVARD
SOLIHULL
B90 8BG
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
INFOR GLOBAL SOLUTIONS (MIDLANDS II) LIMITED (until 02/07/2012)
EXTENSITY SOFTWARE SOLUTIONS LIMITED (until 10/01/2007)
GEAC SOFTWARE SOLUTIONS LTD (until 29/04/2006)

Confirmation Statements

Last Statement Next Statement Due
31/01/2024 14/02/2025

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ILJA GIANI May 1973 German Director 2022-06-30 CURRENT
TIMOTHY RONALD HOLLOWAY Jan 1967 British Director 2021-12-31 CURRENT
ANDRE P HYLTON Feb 1974 American Director 2021-12-31 CURRENT
JANE ALLSOP Sep 1972 British Director 2015-02-02 CURRENT
BRADFORD EVAN STEINER Jan 1964 American Director 2006-03-13 UNTIL 2006-12-06 RESIGNED
AMRITLAL JETHWA Aug 1956 British Director 2000-06-01 UNTIL 2002-12-06 RESIGNED
BERTRAND ANDRE ROBERT SCIARD Mar 1953 French Director 2000-06-01 UNTIL 2004-05-07 RESIGNED
TIMOTHY JAMES ROBINS Apr 1947 British Director RESIGNED
TOBIAS TRAUNTER Feb 1967 Us Director 2006-07-24 UNTIL 2006-12-06 RESIGNED
WILLIAM GEORGE NELSON May 1934 American Director 1997-01-28 UNTIL 2006-03-13 RESIGNED
PHILIP JORDAN Feb 1948 British Director 1997-01-28 UNTIL 2000-06-01 RESIGNED
MR JOCHEN BERTHOLD KASPER Jan 1968 German Director 2006-12-06 UNTIL 2022-06-30 RESIGNED
MR ANDREW OLDROYD Oct 1967 British Director 2009-01-12 UNTIL 2015-02-02 RESIGNED
PER NILS CHRISTER KLINGWALL Jul 1954 Swedish Director 2000-06-01 UNTIL 2002-08-29 RESIGNED
TIMOTHY STEPHEN SPRIGG MAWBY May 1954 British Director RESIGNED
ELLEN NEEMAN Nov 1950 Canadian Director 2000-06-01 UNTIL 2001-05-02 RESIGNED
ALISON JANE MCKUNE Jun 1964 British Director 1994-05-19 UNTIL 1997-01-28 RESIGNED
TOBIAS TRAUTNER Secretary 2006-03-13 UNTIL 2006-12-06 RESIGNED
ANTONY JOHN TOWERS Aug 1967 Secretary 2003-07-21 UNTIL 2004-10-08 RESIGNED
TIMOTHY STEPHEN SPRIGG MAWBY May 1954 British Secretary RESIGNED
MICHAEL JOHN LAWSON British Secretary 1993-03-08 UNTIL 1995-10-13 RESIGNED
AMRITLAL JETHWA Aug 1956 British Secretary 1997-07-31 UNTIL 2002-12-06 RESIGNED
MR. GREGORY MICHAEL GIANGIORDANO Mar 1966 American Secretary 2006-12-06 UNTIL 2021-12-31 RESIGNED
PASCALE ISABELLE DENISE LOUISE MARIE GHUISLAINE DANIELS Secretary 2002-12-07 UNTIL 2003-07-21 RESIGNED
PETER THOMAS CURRIE WRAGG Oct 1959 British Secretary 2004-11-10 UNTIL 2006-03-13 RESIGNED
SOPHIE MARIE MORET Secretary 1995-10-13 UNTIL 1997-07-30 RESIGNED
ALAN RUSSELL CULLENS Feb 1966 British Director 2004-06-28 UNTIL 2006-03-13 RESIGNED
AMANDA HORDER Apr 1956 British Director 1995-12-18 UNTIL 1997-01-10 RESIGNED
MR. GREGORY MICHAEL GIANGIORDANO Mar 1966 American Director 2006-12-06 UNTIL 2021-12-31 RESIGNED
MR WILLIAM FRED EVANS Sep 1947 Us Citizen Director RESIGNED
ROGER DAVID EVANS Dec 1955 British Director 1994-11-22 UNTIL 1995-04-25 RESIGNED
STEPHEN PAUL EDWARDS Sep 1955 British Director 1994-05-19 UNTIL 1996-09-20 RESIGNED
PHILIP AUBREY EDWARDS Apr 1951 British Director RESIGNED
PETER HOWE Feb 1950 Canadian Director 2000-06-30 UNTIL 2002-01-02 RESIGNED
IAN JASON DOLPHIN Jul 1953 British Director RESIGNED
MR GEORGE CZASZNICKI Nov 1956 British Director 2008-01-29 UNTIL 2021-12-31 RESIGNED
RUSSELL ALAN CULLENS Feb 1966 British Director 2006-12-06 UNTIL 2007-11-19 RESIGNED
KENNETH LEROY WALTERS Jun 1953 Usa Director 2006-03-13 UNTIL 2006-07-24 RESIGNED
MR GEORGE BISNOUGHT Dec 1965 British Director 2006-12-06 UNTIL 2013-11-02 RESIGNED
MR JAMES LEWIS ALBERG Nov 1952 Us Citizen Director 1994-05-19 UNTIL 1996-11-02 RESIGNED
MR KEITH DEANE Aug 1956 British Director 2006-12-06 UNTIL 2009-01-12 RESIGNED
ALAN DOUGLAS HUTTON Jul 1947 British Director 1994-11-22 UNTIL 1995-07-31 RESIGNED
MR RUSSELL LAWRENCE FLEISCHER Sep 1967 American Director 2006-03-13 UNTIL 2006-04-25 RESIGNED
DAVID MAURICE JORDAN Apr 1950 Director RESIGNED
MR PAUL MICHAEL WHEELER Jul 1969 British Director 2002-08-29 UNTIL 2004-04-30 RESIGNED
DIRECTOR MARK BENJAMIN WELLS Oct 1955 British Director 1995-09-22 UNTIL 1997-09-01 RESIGNED
MR STEPHEN MARTIN SWIFT Mar 1953 British Director RESIGNED
TIMOTHY JOHN WRIGHT Dec 1964 British Director 2004-05-05 UNTIL 2006-03-13 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Infor Global Solutions (Midlands Iii) Limited 2016-04-06 Solihull   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
INFOR (MIDLANDS IV) LIMITED SOLIHULL ENGLAND Active FULL 62012 - Business and domestic software development
INFOR GLOBAL SOLUTIONS (MIDLANDS V) COMPANY SOLIHULL ENGLAND Active DORMANT 99999 - Dormant Company
INFOR (MIDLANDS) LIMITED SOLIHULL ENGLAND Active DORMANT 99999 - Dormant Company
INFOR (FRIMLEY) LIMITED SOLIHULL ENGLAND Active DORMANT 99999 - Dormant Company
INFOR GLOBAL SOLUTIONS EMEA HOLDINGS LIMITED SOLIHULL ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
INFOR GLOBAL SOLUTIONS (MIDLANDS VI) LIMITED SOLIHULL ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
INFOR GLOBAL SOLUTIONS UK LIMITED BRENTWOOD Dissolved... DORMANT 99999 - Dormant Company
BAAN LIMITED SOLIHULL ENGLAND Active DORMANT 99999 - Dormant Company
INFOR (THAMES VALLEY) LIMITED SOLIHULL ENGLAND Active DORMANT 99999 - Dormant Company
THE CODA GROUP LIMITED SOLIHULL ENGLAND Active DORMANT 99999 - Dormant Company
INFOR GLOBAL SOLUTIONS (THEALE) LIMITED BRENTWOOD Dissolved... DORMANT 99999 - Dormant Company
SOFTBRANDS HOSPITALITY EUROPE LIMITED SOLIHULL Dissolved... DORMANT 99999 - Dormant Company
INFOR (SUBHOLDINGS) LIMITED SOLIHULL ENGLAND Active DORMANT 99999 - Dormant Company
INFOR GLOBAL SOLUTIONS (FRIMLEY II) LTD BRENTWOOD Dissolved... DORMANT 99999 - Dormant Company
INFOR GLOBAL SOLUTIONS UK INTERMEDIATE HOLDINGS LIMITED SOLIHULL ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
INFOR GLOBAL SOLUTIONS LIMITED BRENTWOOD Dissolved... DORMANT 99999 - Dormant Company
WORKBRAIN LIMITED BRENTWOOD Dissolved... DORMANT 99999 - Dormant Company
INFOR GLOBAL SOLUTIONS (MIDLANDS III) LIMITED SOLIHULL ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
SUGAR ACQUISITION LIMITED SOLIHULL ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ZF UK PENSIONS TRUST LIMITED SOLIHULL UNITED KINGDOM Active DORMANT 99999 - Dormant Company
ATOMWIDE LIMITED SOLIHULL ENGLAND Active SMALL 62030 - Computer facilities management activities
BAAN LIMITED SOLIHULL ENGLAND Active DORMANT 99999 - Dormant Company
ADVANTAGE TECHNOLOGIES LIMITED SOLIHULL ENGLAND Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
(EZ) REVENUE MANAGEMENT SOLUTIONS LIMITED SOLIHULL ENGLAND Active DORMANT 99999 - Dormant Company
ZF AUTOMOTIVE HOLDINGS (UK) LIMITED SOLIHULL UNITED KINGDOM Active FULL 70100 - Activities of head offices
ADEPT TECHNOLOGY GROUP LIMITED SOLIHULL ENGLAND Active GROUP 62020 - Information technology consultancy activities
TTG (SOUTHERN) LIMITED SOLIHULL UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 61100 - Wired telecommunications activities
FALANX CYBER DEFENCE LIMITED SOLIHULL ENGLAND Active FULL 80200 - Security systems service activities
INFOR INVESTMENTS (UK) LIMITED SOLIHULL ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.