About

Registered Number: 01754299
Date of Incorporation: 20/09/1983 (40 years and 9 months ago)
Company Status: Active
Registered Address: One Central Boulevard, Blythe Valley Park, Shirley, Solihull, B90 8BG,

 

Infor Global Solutions (Herts) Ltd was founded on 20 September 1983 with its registered office in Solihull, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOWNSHEND, Raymond Malcolm N/A 01 April 1997 1
YEARLEY, Keith Leonard 18 April 1997 04 June 1999 1
Secretary Name Appointed Resigned Total Appointments
DAVIES, Robert 08 September 2003 05 December 2003 1

Filing History

Document Type Date
CS01 - N/A 12 May 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 01 May 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 01 May 2018
AA - Annual Accounts 07 November 2017
CS01 - N/A 08 May 2017
AD01 - Change of registered office address 02 February 2017
AA - Annual Accounts 16 January 2017
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 13 May 2015
TM01 - Termination of appointment of director 09 February 2015
AP01 - Appointment of director 09 February 2015
AA - Annual Accounts 05 November 2014
AA01 - Change of accounting reference date 07 July 2014
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 16 January 2014
TM01 - Termination of appointment of director 04 November 2013
TM02 - Termination of appointment of secretary 04 November 2013
AR01 - Annual Return 03 May 2013
AA - Annual Accounts 17 December 2012
AUD - Auditor's letter of resignation 13 September 2012
AR01 - Annual Return 02 May 2012
AA - Annual Accounts 09 January 2012
MG01 - Particulars of a mortgage or charge 28 July 2011
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 30 April 2010
MG01 - Particulars of a mortgage or charge 30 April 2010
RESOLUTIONS - N/A 15 April 2010
AA - Annual Accounts 26 February 2010
AUD - Auditor's letter of resignation 19 January 2010
RESOLUTIONS - N/A 06 August 2009
363a - Annual Return 01 May 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 01 May 2009
287 - Change in situation or address of Registered Office 01 May 2009
353 - Register of members 01 May 2009
AA - Annual Accounts 23 April 2009
288a - Notice of appointment of directors or secretaries 05 March 2009
288c - Notice of change of directors or secretaries or in their particulars 03 February 2009
AA - Annual Accounts 05 December 2008
363a - Annual Return 22 April 2008
353 - Register of members 22 April 2008
287 - Change in situation or address of Registered Office 22 April 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 22 April 2008
287 - Change in situation or address of Registered Office 27 March 2008
353 - Register of members 27 March 2008
288a - Notice of appointment of directors or secretaries 30 January 2008
RESOLUTIONS - N/A 13 June 2007
RESOLUTIONS - N/A 13 June 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 June 2007
363a - Annual Return 23 April 2007
287 - Change in situation or address of Registered Office 21 March 2007
353 - Register of members 21 March 2007
395 - Particulars of a mortgage or charge 19 March 2007
395 - Particulars of a mortgage or charge 19 March 2007
395 - Particulars of a mortgage or charge 19 March 2007
395 - Particulars of a mortgage or charge 19 March 2007
MISC - Miscellaneous document 09 March 2007
395 - Particulars of a mortgage or charge 06 December 2006
CERTNM - Change of name certificate 30 November 2006
395 - Particulars of a mortgage or charge 17 November 2006
RESOLUTIONS - N/A 15 November 2006
225 - Change of Accounting Reference Date 10 November 2006
RESOLUTIONS - N/A 08 November 2006
RESOLUTIONS - N/A 08 November 2006
RESOLUTIONS - N/A 08 November 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 08 November 2006
288a - Notice of appointment of directors or secretaries 26 October 2006
288a - Notice of appointment of directors or secretaries 23 October 2006
288b - Notice of resignation of directors or secretaries 23 October 2006
288b - Notice of resignation of directors or secretaries 23 October 2006
288b - Notice of resignation of directors or secretaries 23 October 2006
288b - Notice of resignation of directors or secretaries 23 October 2006
AA - Annual Accounts 01 September 2006
288a - Notice of appointment of directors or secretaries 15 August 2006
288b - Notice of resignation of directors or secretaries 15 August 2006
363s - Annual Return 24 May 2006
225 - Change of Accounting Reference Date 17 November 2005
AA - Annual Accounts 12 September 2005
AUD - Auditor's letter of resignation 28 July 2005
363s - Annual Return 25 July 2005
288b - Notice of resignation of directors or secretaries 11 July 2005
288c - Notice of change of directors or secretaries or in their particulars 11 July 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 May 2005
363s - Annual Return 03 May 2005
363s - Annual Return 08 May 2004
288a - Notice of appointment of directors or secretaries 30 March 2004
288b - Notice of resignation of directors or secretaries 17 March 2004
288b - Notice of resignation of directors or secretaries 05 February 2004
288a - Notice of appointment of directors or secretaries 21 January 2004
288a - Notice of appointment of directors or secretaries 21 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 December 2003
AA - Annual Accounts 22 December 2003
287 - Change in situation or address of Registered Office 19 December 2003
288a - Notice of appointment of directors or secretaries 19 December 2003
288b - Notice of resignation of directors or secretaries 19 December 2003
225 - Change of Accounting Reference Date 02 December 2003
288a - Notice of appointment of directors or secretaries 22 October 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 21 October 2003
288b - Notice of resignation of directors or secretaries 10 September 2003
363s - Annual Return 19 May 2003
288b - Notice of resignation of directors or secretaries 13 January 2003
AA - Annual Accounts 01 October 2002
288b - Notice of resignation of directors or secretaries 25 September 2002
288a - Notice of appointment of directors or secretaries 31 July 2002
288b - Notice of resignation of directors or secretaries 31 July 2002
363s - Annual Return 16 May 2002
288b - Notice of resignation of directors or secretaries 30 April 2002
288a - Notice of appointment of directors or secretaries 04 February 2002
288a - Notice of appointment of directors or secretaries 24 January 2002
AA - Annual Accounts 16 October 2001
363s - Annual Return 21 May 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 17 May 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 17 May 2001
288b - Notice of resignation of directors or secretaries 14 May 2001
288b - Notice of resignation of directors or secretaries 14 May 2001
395 - Particulars of a mortgage or charge 09 May 2001
395 - Particulars of a mortgage or charge 09 May 2001
AUD - Auditor's letter of resignation 06 March 2001
AA - Annual Accounts 12 October 2000
363s - Annual Return 16 May 2000
AA - Annual Accounts 19 October 1999
363s - Annual Return 01 July 1999
288b - Notice of resignation of directors or secretaries 20 June 1999
288a - Notice of appointment of directors or secretaries 15 December 1998
AA - Annual Accounts 25 November 1998
288a - Notice of appointment of directors or secretaries 12 November 1998
288b - Notice of resignation of directors or secretaries 12 November 1998
363s - Annual Return 15 June 1998
363s - Annual Return 28 July 1997
288b - Notice of resignation of directors or secretaries 06 May 1997
288b - Notice of resignation of directors or secretaries 06 May 1997
RESOLUTIONS - N/A 02 May 1997
RESOLUTIONS - N/A 02 May 1997
RESOLUTIONS - N/A 02 May 1997
155(6)a - Declaration in relation to assistance for the acquisition of shares 02 May 1997
MEM/ARTS - N/A 02 May 1997
288b - Notice of resignation of directors or secretaries 02 May 1997
288b - Notice of resignation of directors or secretaries 02 May 1997
288a - Notice of appointment of directors or secretaries 02 May 1997
288a - Notice of appointment of directors or secretaries 02 May 1997
288a - Notice of appointment of directors or secretaries 02 May 1997
288a - Notice of appointment of directors or secretaries 02 May 1997
288a - Notice of appointment of directors or secretaries 02 May 1997
288b - Notice of resignation of directors or secretaries 27 April 1997
395 - Particulars of a mortgage or charge 25 April 1997
AA - Annual Accounts 24 April 1997
AA - Annual Accounts 10 October 1996
363s - Annual Return 12 June 1996
AA - Annual Accounts 30 October 1995
288 - N/A 30 June 1995
363s - Annual Return 26 May 1995
AA - Annual Accounts 04 October 1994
288 - N/A 04 September 1994
363s - Annual Return 14 June 1994
AA - Annual Accounts 14 September 1993
363s - Annual Return 02 June 1993
288 - N/A 13 November 1992
AA - Annual Accounts 14 October 1992
363s - Annual Return 22 May 1992
AA - Annual Accounts 05 November 1991
363b - Annual Return 13 June 1991
288 - N/A 24 April 1991
288 - N/A 24 April 1991
288 - N/A 24 April 1991
AA - Annual Accounts 06 December 1990
363 - Annual Return 04 October 1990
395 - Particulars of a mortgage or charge 07 June 1990
287 - Change in situation or address of Registered Office 20 January 1990
CERTNM - Change of name certificate 02 January 1990
AA - Annual Accounts 15 August 1989
363 - Annual Return 15 August 1989
287 - Change in situation or address of Registered Office 24 May 1989
288 - N/A 15 May 1989
288 - N/A 31 January 1989
AA - Annual Accounts 31 October 1988
363 - Annual Return 31 October 1988
PUC 2 - N/A 13 September 1988
MEM/ARTS - N/A 19 August 1988
RESOLUTIONS - N/A 21 July 1988
RESOLUTIONS - N/A 21 July 1988
RESOLUTIONS - N/A 21 July 1988
RESOLUTIONS - N/A 21 July 1988
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 June 1988
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 01 June 1988
RESOLUTIONS - N/A 25 January 1988
RESOLUTIONS - N/A 25 January 1988
RESOLUTIONS - N/A 25 January 1988
RESOLUTIONS - N/A 25 January 1988
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 25 January 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 January 1988
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 25 January 1988
MEM/ARTS - N/A 21 January 1988
155(6)a - Declaration in relation to assistance for the acquisition of shares 21 January 1988
288 - N/A 06 January 1988
AA - Annual Accounts 05 October 1987
363 - Annual Return 05 October 1987
AA - Annual Accounts 30 May 1986
363 - Annual Return 30 May 1986
MISC - Miscellaneous document 20 September 1983

Mortgages & Charges

Description Date Status Charge by
A supplemental deed 14 July 2011 Outstanding

N/A

Supplemental deed 12 April 2010 Outstanding

N/A

A second-lien guarantee and collateral agreement 02 March 2007 Outstanding

N/A

Deed of amendment 02 March 2007 Outstanding

N/A

A reaffirmation agreement 02 March 2007 Outstanding

N/A

Second-lien debenture 02 March 2007 Outstanding

N/A

Supplemental deed, supplemental to a debenture dated 28 july 2006 and 22 November 2006 Outstanding

N/A

A supplement to a guarantee and collateral agreement 27 October 2006 Outstanding

N/A

Mortgage debenture 08 May 2001 Fully Satisfied

N/A

Legal mortgage 08 May 2001 Fully Satisfied

N/A

Mortgage debenture 18 April 1997 Fully Satisfied

N/A

Debenture 04 June 1990 Fully Satisfied

N/A

Debenture 24 December 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.