INFOR GLOBAL SOLUTIONS (MIDLANDS VI) LIMITED

8 officers / 26 resignations

GIANI, Ilja, Mr.

Correspondence address
One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England, B90 8BG
Role ACTIVE
director
Date of birth
June 1973
Appointed on
30 June 2022
Nationality
German
Occupation
Corporate Counsel

HYLTON, Andre P

Correspondence address
One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England, B90 8BG
Role ACTIVE
director
Date of birth
February 1974
Appointed on
31 December 2021
Nationality
American
Occupation
Senior Vice President And General Counsel

HOLLOWAY, Timothy Ronald

Correspondence address
One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England, B90 8BG
Role ACTIVE
director
Date of birth
January 1967
Appointed on
31 December 2021
Nationality
British
Occupation
Accountant

ALLSOP, Jane

Correspondence address
The Phoenix Building Central Boulevard, Blythe Valley Park, Shirley, Solihull, West Midlands, England, B90 8BG
Role ACTIVE
director
Date of birth
September 1972
Appointed on
2 February 2015
Nationality
British
Occupation
Accountant

CZASZNICKI, George

Correspondence address
58 Green Lane, Burnham, Slough, Berks., SL1 8EB
Role ACTIVE
director
Date of birth
November 1956
Appointed on
29 January 2008
Resigned on
31 December 2021
Nationality
British
Occupation
Executive

Average house price in the postcode SL1 8EB £2,568,000

KASPER, JOCHEN BERTHOLD

Correspondence address
8 TAUBENSTRASSE, SAARLOUIS, 66740, GERMANY, 66740
Role ACTIVE
Director
Date of birth
January 1968
Appointed on
6 December 2006
Nationality
GERMAN
Occupation
LAWYER

GIANGIORDANO, Gregory Michael, Mr.

Correspondence address
300 Hidden River Road, Penn Valley, Pennsylvania 19072-1111, United States, FOREIGN
Role ACTIVE
secretary
Appointed on
13 March 2006
Resigned on
31 December 2021
Nationality
American
Occupation
Executive

GIANGIORDANO, Gregory Michael, Mr.

Correspondence address
300 Hidden River Road, Penn Valley, Pennsylvania 19072-1111, Usa, FOREIGN
Role ACTIVE
director
Date of birth
March 1966
Appointed on
13 March 2006
Resigned on
31 December 2021
Nationality
American
Occupation
Executive

OLDROYD, ANDREW

Correspondence address
CORNER HOUSE THE STREET, EWHURST, CRANLEIGH, SURREY, UNITED KINGDOM, GU6 7QD
Role RESIGNED
Director
Date of birth
October 1967
Appointed on
12 January 2009
Resigned on
2 February 2015
Nationality
BRITISH
Occupation
FD

Average house price in the postcode GU6 7QD £834,000

DEANE, KEITH

Correspondence address
34 MILL LANE, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 8BA
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
6 December 2006
Resigned on
12 January 2009
Nationality
BRITISH
Occupation
EXECUTIVE

Average house price in the postcode SL9 8BA £2,637,000

CULLENS, RUSSELL ALAN

Correspondence address
NEWFIELDS, CHANDLERS LANE, YATELEY, HANTS, GU46 7SP
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
6 December 2006
Resigned on
19 November 2007
Nationality
BRITISH
Occupation
FINANCE VP

Average house price in the postcode GU46 7SP £1,136,000

BISNOUGHT, GEORGE

Correspondence address
FLOWER HILL SURLEY ROW, EMMER GREEN, CAVERSHAM, BERKS., UNITED KINGDOM, RG4 8ND
Role RESIGNED
Director
Date of birth
December 1965
Appointed on
6 December 2006
Resigned on
2 November 2013
Nationality
BRITISH
Occupation
LAWYER

Average house price in the postcode RG4 8ND £931,000

FLEISCHER, RUSSELL LAWRENCE

Correspondence address
1504 THOMAS PL, FORW WORTH, TEXAS 75252, U.S.A.
Role RESIGNED
Director
Date of birth
September 1967
Appointed on
13 March 2006
Resigned on
6 December 2006
Nationality
AMERICAN
Occupation
EXECUTIVE

WRAGG, PETER THOMAS CURRIE

Correspondence address
BANK HOUSE, MAIN STREET CHURCH LENCH, EVESHAM, WORCESTERSHIRE, WR11 4UE
Role RESIGNED
Secretary
Appointed on
10 November 2004
Resigned on
13 March 2006
Nationality
BRITISH

Average house price in the postcode WR11 4UE £632,000

CULLENS, ALAN RUSSELL

Correspondence address
NEWFIELDS, CHANDLERS LANE, YATELEY, HAMPSHIRE, GU46 7SP
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
28 June 2004
Resigned on
13 March 2006
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode GU46 7SP £1,136,000

WRIGHT, TIMOTHY JOHN

Correspondence address
55B HANCOCK STREET, LEXINGTON, MASSACHUSETTS 02420, USA
Role RESIGNED
Director
Date of birth
December 1964
Appointed on
5 May 2004
Resigned on
13 March 2006
Nationality
BRITISH
Occupation
EXECUTIVE

TOWERS, ANTONY JOHN

Correspondence address
THE HAYLOFT MANOR FARM BARNS, STRATFORD ROAD, HONEYBOURNE, WORCESTERSHIRE, WR11 7PP
Role RESIGNED
Secretary
Appointed on
21 July 2003
Resigned on
8 October 2004
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WR11 7PP £508,000

DANIELS, PASCALE ISABELLE DENISE LOUISE MARIE GHUISLAINE

Correspondence address
2 RUE VAN WINGHEN, ANDERLECHT 1070, BELGIUM
Role RESIGNED
Secretary
Appointed on
7 December 2002
Resigned on
21 July 2003
Nationality
BRITISH

WHEELER, PAUL MICHAEL

Correspondence address
SQUIRREL LODGE, PINEWOODS ROAD LONGWORTH, ABINGDON, OXFORDSHIRE, OX13 5HH
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
29 August 2002
Resigned on
30 April 2004
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode OX13 5HH £1,129,000

KLINGWALL, PER NILS CHRISTER

Correspondence address
FORGE COTTAGE, 10 ROSEMARY LANE, HADDENHAM, BUCKINGHAMSHIRE, HP17 8JS
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
1 June 2000
Resigned on
29 August 2002
Nationality
SWEDISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode HP17 8JS £825,000

NEEMAN, ELLEN

Correspondence address
1 TAHOE COURT, TORONTO, M3B 3M6 ONTARIO
Role RESIGNED
Director
Date of birth
November 1950
Appointed on
1 June 2000
Resigned on
2 May 2001
Nationality
CANADIAN
Occupation
LAWYER

SCIARD, BERTRAND ANDRE ROBERT

Correspondence address
15 AVENUE SAINTE FOY, NEUILLY SUR SEINE, 92200, FRANCE
Role RESIGNED
Director
Date of birth
March 1953
Appointed on
1 June 2000
Resigned on
7 May 2004
Nationality
FRENCH
Occupation
DIRECTOR

JORDAN, PHILIP

Correspondence address
18 CHEYNE COURT, FLOOD STREET, LONDON, SW3 5TP
Role RESIGNED
Director
Date of birth
February 1948
Appointed on
23 April 1997
Resigned on
1 June 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW3 5TP £2,989,000

NELSON, WILLIAM GEORGE

Correspondence address
2217 HIDDEN CREEK COURT, LISLE, ILLINOIS 60532, USA
Role RESIGNED
Director
Date of birth
May 1934
Appointed on
26 September 1996
Resigned on
13 March 2006
Nationality
AMERICAN
Occupation
CHIEF EXECUTIVE OFFICER

HENEGHAN, MICHAEL JOHN

Correspondence address
WARRIORS WOOD, 8 BROOK FARM ROAD, COBHAM, SURREY, KT11 3AX
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
28 April 1994
Resigned on
1 October 1996
Nationality
BRITISH
Occupation
COMPANY EXECUTIVE

Average house price in the postcode KT11 3AX £2,387,000

PRESNEILL, DAVID ALEXANDER EDWARD

Correspondence address
FLAGSTONES, OAKLANDS DRIVE, ALMONDSBURY, SOUTH GLOUCESTERSHIRE, BS32 4AB
Role RESIGNED
Director
Date of birth
April 1948
Appointed on
30 April 1993
Resigned on
28 April 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BS32 4AB £515,000

WEBSTER, DONALD COLIN

Correspondence address
129 DUNVEGAN ROAD, TORONTO, ONTARIO, CANADA, FOREIGN
Role RESIGNED
Director
Date of birth
April 1930
Appointed on
30 April 1993
Resigned on
30 April 1997
Nationality
CANADIAN
Occupation
COMPANY DIRECTOR

ARMITAGE, JOHN

Correspondence address
94 ALBERT ROAD, CAVERSHAM, READING, BERKSHIRE, RG4 7PL
Role RESIGNED
Director
Date of birth
October 1948
Appointed on
30 April 1993
Resigned on
30 September 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG4 7PL £1,055,000

HOPKINS, STEPHEN J

Correspondence address
212 COUNTY ROAD, DEMARESJ, NEW JERSEY USA, FOREIGN
Role RESIGNED
Director
Date of birth
October 1933
Appointed on
22 March 1993
Resigned on
30 April 1993
Nationality
BRITISH
Occupation
COMPANY EXECUTIVE

JETHWA, AMRITLAL

Correspondence address
117 PASSAGE ROAD, WESTBURY ON TRYM, BRISTOL, BS9 3LF
Role RESIGNED
Secretary
Appointed on
31 December 1992
Resigned on
6 December 2002
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BS9 3LF £812,000

JETHWA, AMRITLAL

Correspondence address
117 PASSAGE ROAD, WESTBURY ON TRYM, BRISTOL, BS9 3LF
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
11 July 1991
Resigned on
6 December 2002
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BS9 3LF £812,000

WEIDBERG, BERTRAND HERMAN

Correspondence address
33 SILVER CRESCENT, IRVINE, CALIFORNIA 92715, USA
Role RESIGNED
Director
Date of birth
October 1941
Appointed on
11 July 1991
Resigned on
31 December 1992
Nationality
AMERICAN
Occupation
COMPANY EXECUTIVE

HAMILTON-JONES, GORDON TREVOR

Correspondence address
66 BYWATER PLACE, SALTER ROAD ROTHERHYTHE, LONDON, SE16
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
11 July 1991
Resigned on
28 April 1994
Nationality
BRITISH
Occupation
BUSINESS MANAGER

WEIDBERG, BERTRAND HERMAN

Correspondence address
33 SILVER CRESCENT, IRVINE, CALIFORNIA 92715, USA
Role RESIGNED
Secretary
Appointed on
11 July 1991
Resigned on
31 December 1992
Nationality
AMERICAN

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company