INFOR GLOBAL SOLUTIONS EMEA HOLDINGS LIMITED

One Central Boulevard One Central Boulevard, Solihull, B90 8BG, England
StatusACTIVE
Company No.01939640
CategoryPrivate Limited Company
Incorporated15 Aug 1985
Age38 years, 10 months
JurisdictionEngland Wales

SUMMARY

INFOR GLOBAL SOLUTIONS EMEA HOLDINGS LIMITED is an active private limited company with number 01939640. It was incorporated 38 years, 10 months ago, on 15 August 1985. The company address is One Central Boulevard One Central Boulevard, Solihull, B90 8BG, England.



People

ALLSOP, Jane

Director

Accountant

ACTIVE

Assigned on 02 Feb 2015

Current time on role 9 years, 4 months, 13 days

GIANI, Ilja

Director

Corporate Counsel

ACTIVE

Assigned on 30 Jun 2022

Current time on role 1 year, 11 months, 15 days

HOLLOWAY, Timothy Ronald

Director

Accountant

ACTIVE

Assigned on 31 Dec 2021

Current time on role 2 years, 5 months, 15 days

HYLTON, Andre P

Director

Senior Vice President And General Counsel

ACTIVE

Assigned on 31 Dec 2021

Current time on role 2 years, 5 months, 15 days

DANIELS, Pascale Isabelle Denise Louise Marie Ghuislaine

Secretary

RESIGNED

Assigned on 07 Dec 2002

Resigned on 21 Jul 2003

Time on role 7 months, 14 days

GIANGIORDANO, Gregory Michael, Mr.

Secretary

Lawyer

RESIGNED

Assigned on 06 Dec 2006

Resigned on 31 Dec 2021

Time on role 15 years, 25 days

GIANGIORDANO, Gregory Michael, Mr.

Secretary

Executive

RESIGNED

Assigned on 13 Mar 2006

Resigned on 24 Jul 2006

Time on role 4 months, 11 days

JETHWA, Amritlal

Secretary

Finance Director

RESIGNED

Assigned on 08 Feb 2000

Resigned on 06 Dec 2002

Time on role 2 years, 9 months, 27 days

KASPER, Jochen Berthold

Secretary

Director

RESIGNED

Assigned on 24 Jul 2006

Resigned on 06 Dec 2006

Time on role 4 months, 13 days

SUTTON, Matthew Jeremy

Secretary

RESIGNED

Assigned on 30 Mar 1999

Resigned on 08 Feb 2000

Time on role 10 months, 9 days

TOWERS, Antony John

Secretary

Accountant

RESIGNED

Assigned on 21 Jul 2003

Resigned on 08 Oct 2004

Time on role 1 year, 2 months, 18 days

WILLIAMS, David

Secretary

RESIGNED

Assigned on

Resigned on 30 Mar 1999

Time on role 25 years, 2 months, 16 days

WRAGG, Peter Thomas Currie

Secretary

RESIGNED

Assigned on 10 Nov 2004

Resigned on 13 Mar 2006

Time on role 1 year, 4 months, 3 days

BARNES, Kenneth Roy

Director

Venture Capital Fund Manager

RESIGNED

Assigned on

Resigned on 31 May 1991

Time on role 33 years, 15 days

BISNOUGHT, George

Director

Lawyer

RESIGNED

Assigned on 06 Dec 2006

Resigned on 02 Nov 2013

Time on role 6 years, 10 months, 27 days

BOYCE, Gary James

Director

Director

RESIGNED

Assigned on 01 Oct 1993

Resigned on 10 Jun 1994

Time on role 8 months, 9 days

BRIDDON, Kenneth Carl

Director

Chief Operating Officer

RESIGNED

Assigned on 27 Feb 1998

Resigned on 08 Feb 2000

Time on role 1 year, 11 months, 9 days

CULLENS, Alan Russell

Director

Financial Director

RESIGNED

Assigned on 28 Jun 2004

Resigned on 13 Mar 2006

Time on role 1 year, 8 months, 15 days

CULLENS, Russell Alan

Director

Finance Vp

RESIGNED

Assigned on 06 Dec 2006

Resigned on 19 Nov 2007

Time on role 11 months, 13 days

CZASZNICKI, George

Director

Executive

RESIGNED

Assigned on 29 Jan 2008

Resigned on 31 Dec 2021

Time on role 13 years, 11 months, 2 days

DEANE, Keith

Director

Executive

RESIGNED

Assigned on 06 Dec 2006

Resigned on 12 Jan 2009

Time on role 2 years, 1 month, 6 days

FLEISCHER, Russell Lawrence

Director

Executive

RESIGNED

Assigned on 13 Mar 2006

Resigned on 24 Jul 2006

Time on role 4 months, 11 days

GIANGIORDANO, Gregory Michael, Mr.

Director

Executive

RESIGNED

Assigned on 13 Mar 2006

Resigned on 31 Dec 2021

Time on role 15 years, 9 months, 18 days

JETHWA, Amritlal

Director

Finance Director

RESIGNED

Assigned on 15 Dec 1999

Resigned on 06 Dec 2002

Time on role 2 years, 11 months, 22 days

JOHNSON-CLAGUE, Robert Alastair

Director

Salesman

RESIGNED

Assigned on

Resigned on 30 Sep 1993

Time on role 30 years, 8 months, 16 days

JONES, John Kevin

Director

Computer Consultant

RESIGNED

Assigned on

Resigned on 30 Mar 1999

Time on role 25 years, 2 months, 16 days

JORDAN, Philip

Director

Director

RESIGNED

Assigned on 15 Dec 1999

Resigned on 01 Jun 2000

Time on role 5 months, 17 days

JOSEPH, Michael William

Director

Merchant Banker

RESIGNED

Assigned on

Resigned on 30 Jun 1996

Time on role 27 years, 11 months, 16 days

KASPER, Jochen Berthold

Director

Director

RESIGNED

Assigned on 24 Jul 2006

Resigned on 30 Jun 2022

Time on role 15 years, 11 months, 6 days

KLINGWALL, Per Nils Christer

Director

Financial Director

RESIGNED

Assigned on 01 Jun 2000

Resigned on 29 Aug 2002

Time on role 2 years, 2 months, 28 days

MEESE, David Frederick

Director

Computer Consultant

RESIGNED

Assigned on

Resigned on 10 Jun 1994

Time on role 30 years, 5 days

NEEMAN, Ellen

Director

Lawyer

RESIGNED

Assigned on 01 Jun 2000

Resigned on 02 May 2001

Time on role 11 months, 1 day

NELSON, William George

Director

Executive

RESIGNED

Assigned on 01 Mar 2000

Resigned on 13 Mar 2006

Time on role 6 years, 12 days

OLDROYD, Andrew

Director

Fd

RESIGNED

Assigned on 12 Jan 2009

Resigned on 02 Feb 2015

Time on role 6 years, 21 days

SCIARD, Bertrand Andre Robert

Director

Director

RESIGNED

Assigned on 01 Jun 2000

Resigned on 07 May 2004

Time on role 3 years, 11 months, 6 days

TAYLOR, Christopher

Director

Director

RESIGNED

Assigned on 10 Jun 1994

Resigned on 15 Oct 1999

Time on role 5 years, 4 months, 5 days

TAYLOR, Robin Francis

Director

Chief Finance Officer

RESIGNED

Assigned on 25 May 1999

Resigned on 08 Feb 2000

Time on role 8 months, 14 days

THOMPSON, William Pratt

Director

Company Director

RESIGNED

Assigned on 09 Nov 1998

Resigned on 15 Oct 1999

Time on role 11 months, 6 days

TOWNSEND, Bryan Sydney

Director

Chairman

RESIGNED

Assigned on 10 Jun 1994

Resigned on 15 Oct 1999

Time on role 5 years, 4 months, 5 days

VICKERY, Alan Graham

Director

Computer Consultant

RESIGNED

Assigned on

Resigned on 21 Sep 1999

Time on role 24 years, 8 months, 25 days

WELLS, Colin Kenelm

Director

Salesman

RESIGNED

Assigned on

Resigned on 10 Jun 1994

Time on role 30 years, 5 days

WHEELER, Paul Michael

Director

Accountant

RESIGNED

Assigned on 29 Aug 2002

Resigned on 30 Apr 2004

Time on role 1 year, 8 months, 1 day

WILLIAMS, David

Director

Accountant

RESIGNED

Assigned on

Resigned on 30 Mar 1999

Time on role 25 years, 2 months, 16 days

WRIGHT, Timothy John

Director

Executive

RESIGNED

Assigned on 05 May 2004

Resigned on 13 Mar 2006

Time on role 1 year, 10 months, 8 days


Some Companies

BRIDIE MAY LTD

BISHOP FLEMING LLP 2ND FLOOR STRATUS HOUSE,EXETER BUSINESS PARK,EX1 3QS

Number:04102127
Status:LIQUIDATION
Category:Private Limited Company
Number:CS002076
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

DRAGON HORSE CATERING LTD

41 ARGYLE PLACE,EDINBURGH,EH9 1JT

Number:SC397188
Status:ACTIVE
Category:Private Limited Company

EDWARDS ELECTRICAL SERVICES (UK) LIMITED

SPECTRUM HOUSE,HORNCHURCH,RM12 6RJ

Number:05665839
Status:ACTIVE
Category:Private Limited Company

MRP TRADING LTD

105 LANSDOWNE GROVE,WIGSTON,LE18 4LX

Number:06639592
Status:ACTIVE
Category:Private Limited Company

THE SCALLOP SHELL LIMITED

40 WELLOW MEAD,BATH,BA2 8SB

Number:08615049
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source