INFOR GLOBAL SOLUTIONS (TESTON II) LIMITED

5 officers / 10 resignations

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
27 March 2008
Nationality
British
Occupation
Executive

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

GIANGIORDANO, GREGORY MICHAEL

Correspondence address
300 HIDDEN RIVER ROAD, PENN VALLEY, PENNSYLVANIA 19072-1111, UNITED STATES, FOREIGN
Role ACTIVE
Secretary
Appointed on
3 March 2008
Nationality
AMERICAN
Occupation
EXECUTIVE

GIANGIORDANO, GREGORY MICHAEL

Correspondence address
300 HIDDEN RIVER ROAD, PENN VALLEY, PENNSYLVANIA 19072-1111, USA, FOREIGN
Role ACTIVE
Director
Date of birth
March 1966
Appointed on
3 March 2008
Nationality
AMERICAN
Occupation
EXECUTIVE

KASPER, JOCHEN BERTHOLD

Correspondence address
8 TAUBENSTRASSE, SAARLOUIS, 66740, GERMANY, 66740
Role ACTIVE
Director
Date of birth
January 1968
Appointed on
3 March 2008
Nationality
GERMAN
Occupation
LAWYER

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

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
3 March 2008
Resigned on
2 November 2013
Nationality
BRITISH
Occupation
LAWYER

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

DEANE, KEITH

Correspondence address
34 MILL LANE, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 8BA
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
3 March 2008
Resigned on
12 January 2009
Nationality
BRITISH
Occupation
EXECUTIVE

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

COMPANY DIRECTORS LIMITED

Correspondence address
788-790 FINCHLEY ROAD, LONDON, NW11 7TJ
Role RESIGNED
Nominee Director
Appointed on
16 June 2004
Resigned on
16 June 2004

BRYANT, RAYMOND JOHN

Correspondence address
196 SEAL ROAD, SEVENOAKS, KENT, TN14 5AB
Role RESIGNED
Secretary
Appointed on
16 June 2004
Resigned on
3 March 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN14 5AB £603,000

LORD, DAVID JOHN

Correspondence address
THE GABLES, 36 SUNNYHILL, BURBAGE, LE10 2SB
Role RESIGNED
Director
Date of birth
November 1967
Appointed on
16 June 2004
Resigned on
3 March 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LE10 2SB £441,000

LUMB, ARTHUR CHARLES

Correspondence address
1010 W ALTGELD ST \5, CHICAGO, ILLINOIS, 60614 2226, USA, FOREIGN
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
16 June 2004
Resigned on
3 March 2008
Nationality
AMERICAN
Occupation
DIRECTOR

AUTY, MICHAEL CHARLES

Correspondence address
FARWAYS, SOUTH MUNSTEAD LANE, GODALMING, SURREY, GU8 4AG
Role RESIGNED
Director
Date of birth
February 1949
Appointed on
16 June 2004
Resigned on
31 March 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU8 4AG £1,481,000

TEMPLE SECRETARIES LIMITED

Correspondence address
788-790 FINCHLEY ROAD, LONDON, NW11 7TJ
Role RESIGNED
Nominee Secretary
Appointed on
16 June 2004
Resigned on
16 June 2004

BRYANT, RAYMOND JOHN

Correspondence address
196 SEAL ROAD, SEVENOAKS, KENT, TN14 5AB
Role RESIGNED
Director
Date of birth
August 1946
Appointed on
16 June 2004
Resigned on
3 March 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN14 5AB £603,000


More Company Information