Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INFOR GLOBAL SOLUTIONS (WITNEY) LIMITED
Company Information for

INFOR GLOBAL SOLUTIONS (WITNEY) LIMITED

JUPITER HOUSE WARLEY HILL BUSINESS PARK, THE DRIVE, BRENTWOOD, ESSEX, CM13 3BE,
Company Registration Number
04014917
Private Limited Company
Liquidation

Company Overview

About Infor Global Solutions (witney) Ltd
INFOR GLOBAL SOLUTIONS (WITNEY) LIMITED was founded on 2000-06-14 and has its registered office in Brentwood. The organisation's status is listed as "Liquidation". Infor Global Solutions (witney) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
INFOR GLOBAL SOLUTIONS (WITNEY) LIMITED
 
Legal Registered Office
JUPITER HOUSE WARLEY HILL BUSINESS PARK
THE DRIVE
BRENTWOOD
ESSEX
CM13 3BE
Other companies in B90
 
Previous Names
RED TECHNOLOGY SERVICES LIMITED 13/11/2006
SYSTEMS UNION EBUSINESS SOLUTIONS LIMITED12/12/2002
SYSTEMS UNION HOSTING LIMITED11/12/2000
Filing Information
Company Number 04014917
Company ID Number 04014917
Date formed 2000-06-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2018
Account next due 31/01/2020
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts DORMANT
Last Datalog update: 2019-12-15 06:19:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INFOR GLOBAL SOLUTIONS (WITNEY) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CROUCHER NEEDHAM LTD   FOOT VEARES LIMITED   GARNERS LIMITED   HAINES WATTS KINGSTON 2010 LIMITED   HAINES WATTS KINGSTON 2012 LIMITED   REMBDISC LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of INFOR GLOBAL SOLUTIONS (WITNEY) LIMITED

Current Directors
Officer Role Date Appointed
JANE ALLSOP
Director 2015-02-02
GEORGE CZASZNICKI
Director 2008-01-29
JOCHEN BERTHOLD KASPER
Director 2006-10-06
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW OLDROYD
Director 2009-01-12 2015-02-02
GEORGE BISNOUGHT
Company Secretary 2006-10-06 2013-11-02
GEORGE BISNOUGHT
Director 2006-10-06 2013-11-02
PHILIP GERALD LARKING
Company Secretary 2000-06-14 2006-10-06
CALVIN LITCHFIELD
Director 2000-06-14 2006-10-06
BRADFORD EVAN STEINER
Director 2006-07-31 2006-10-06
GARY TURNER
Director 2005-12-13 2006-10-06
PAUL JAMES COLEMAN
Director 2000-06-14 2006-07-31
ANTONY CHARLES SAMUEL SWEET
Director 2003-10-07 2005-06-15
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2000-06-14 2000-06-14
LONDON LAW SERVICES LIMITED
Nominated Director 2000-06-14 2000-06-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANE ALLSOP BIRST TECHNOLOGY LIMITED Director 2017-05-31 CURRENT 2012-08-03 Active
JANE ALLSOP STARMOUNT (UK) LIMITED Director 2016-12-02 CURRENT 2013-04-12 Active
JANE ALLSOP MERIT CONSULTING (UK) LTD Director 2016-12-02 CURRENT 2008-03-06 Active
JANE ALLSOP PREDICTIX LIMITED Director 2016-12-01 CURRENT 2006-09-08 Active
JANE ALLSOP SOFTBRANDS HOSPITALITY EUROPE LIMITED Director 2015-02-02 CURRENT 1997-04-18 Dissolved 2016-01-19
JANE ALLSOP INFOR GLOBAL SOLUTIONS LIMITED Director 2015-02-02 CURRENT 2001-03-13 Liquidation
JANE ALLSOP INFOR (FRIMLEY) LIMITED Director 2015-02-02 CURRENT 1984-06-14 Active
JANE ALLSOP INFOR (SOLIHULL) LIMITED Director 2015-02-02 CURRENT 2002-04-29 Active
JANE ALLSOP INFOR GLOBAL SOLUTIONS (EUROPE) LIMITED Director 2015-02-02 CURRENT 2012-01-01 Active
JANE ALLSOP FNS GROUP LIMITED Director 2015-02-02 CURRENT 2001-01-17 Active
JANE ALLSOP (EZ) REVENUE MANAGEMENT SOLUTIONS LIMITED Director 2015-02-02 CURRENT 2001-02-15 Active
JANE ALLSOP INFOR GLOBAL SOLUTIONS (MIDLANDS III) LIMITED Director 2015-02-02 CURRENT 2006-03-08 Active
JANE ALLSOP WORKBRAIN LIMITED Director 2015-02-02 CURRENT 2002-12-30 Liquidation
JANE ALLSOP SUGAR ACQUISITION LIMITED Director 2015-02-02 CURRENT 2006-04-11 Active
JANE ALLSOP ORBIS (EMEA) LIMITED Director 2015-02-02 CURRENT 2007-02-16 Active
JANE ALLSOP BAAN LIMITED Director 2015-02-02 CURRENT 1988-04-29 Active
JANE ALLSOP INFOR (MIDLANDS) LIMITED Director 2015-02-02 CURRENT 1981-10-14 Active
JANE ALLSOP INFOR (SUBHOLDINGS) LIMITED Director 2015-02-02 CURRENT 1999-07-13 Active
JANE ALLSOP INFOR GLOBAL SOLUTIONS (FRIMLEY II) LTD Director 2015-02-02 CURRENT 1999-07-15 Liquidation
JANE ALLSOP INFOR GLOBAL SOLUTIONS (TESTON) LIMITED Director 2015-02-02 CURRENT 2001-04-26 Liquidation
JANE ALLSOP INFOR GLOBAL SOLUTIONS (TESTON II) LIMITED Director 2015-02-02 CURRENT 2004-06-16 Liquidation
JANE ALLSOP INFOR (UK) HOLDINGS LIMITED Director 2015-02-02 CURRENT 2006-03-02 Active
JANE ALLSOP PEGASUS GROUP LIMITED Director 2015-02-02 CURRENT 1973-09-21 Active
JANE ALLSOP INFOR (LANCASHIRE) LIMITED Director 2015-02-02 CURRENT 1988-08-25 Active
JANE ALLSOP PEGASUS SOFTWARE LIMITED Director 2015-02-02 CURRENT 1981-12-02 Active
JANE ALLSOP INFOR GLOBAL SOLUTIONS (MIDLANDS V) COMPANY Director 2015-02-02 CURRENT 1981-08-10 Active
JANE ALLSOP INFOR (MIDLANDS IV) LIMITED Director 2015-02-02 CURRENT 1970-05-26 Active
JANE ALLSOP INFOR (MIDLANDS II) LIMITED Director 2015-02-02 CURRENT 1979-01-18 Active
JANE ALLSOP INFOR (FARNBOROUGH) LIMITED Director 2015-02-02 CURRENT 1981-11-24 Active
JANE ALLSOP INFOR GLOBAL SOLUTIONS (HERTS) LTD Director 2015-02-02 CURRENT 1983-09-20 Active
JANE ALLSOP INFOR GLOBAL SOLUTIONS EMEA HOLDINGS LIMITED Director 2015-02-02 CURRENT 1985-08-15 Active
JANE ALLSOP INFOR GLOBAL SOLUTIONS (MIDLANDS VI) LIMITED Director 2015-02-02 CURRENT 1986-10-13 Active
JANE ALLSOP INFOR GLOBAL SOLUTIONS UK LIMITED Director 2015-02-02 CURRENT 1986-12-11 Liquidation
JANE ALLSOP INFOR (THAMES VALLEY) LIMITED Director 2015-02-02 CURRENT 1991-02-04 Active
JANE ALLSOP SYSTEMS UNION GROUP LIMITED Director 2015-02-02 CURRENT 1992-07-29 Active
JANE ALLSOP INFOR (UNITED KINGDOM) LIMITED Director 2015-02-02 CURRENT 1992-11-20 Active
JANE ALLSOP THE CODA GROUP LIMITED Director 2015-02-02 CURRENT 1993-08-03 Active
JANE ALLSOP INFOR GLOBAL SOLUTIONS (THEALE) LIMITED Director 2015-02-02 CURRENT 1995-02-17 Liquidation
JANE ALLSOP SUH SOLUTIONS LIMITED Director 2015-02-02 CURRENT 1997-01-10 Active
JANE ALLSOP INFOR GLOBAL SOLUTIONS UK INTERMEDIATE HOLDINGS LIMITED Director 2015-02-02 CURRENT 2000-06-15 Active
JANE ALLSOP HANSEN INFORMATION TECHNOLOGIES UK LIMITED Director 2015-02-02 CURRENT 2003-03-13 Liquidation
GEORGE CZASZNICKI BIRST TECHNOLOGY LIMITED Director 2017-05-31 CURRENT 2012-08-03 Active
GEORGE CZASZNICKI STARMOUNT (UK) LIMITED Director 2016-12-02 CURRENT 2013-04-12 Active
GEORGE CZASZNICKI MERIT CONSULTING (UK) LTD Director 2016-12-02 CURRENT 2008-03-06 Active
GEORGE CZASZNICKI PREDICTIX LIMITED Director 2016-12-01 CURRENT 2006-09-08 Active
GEORGE CZASZNICKI ORBIS (EMEA) LIMITED Director 2012-12-04 CURRENT 2007-02-16 Active
GEORGE CZASZNICKI INFOR (LANCASHIRE) LIMITED Director 2012-06-08 CURRENT 1988-08-25 Active
GEORGE CZASZNICKI INFOR (THAMES VALLEY) LIMITED Director 2012-06-08 CURRENT 1991-02-04 Active
GEORGE CZASZNICKI (EZ) REVENUE MANAGEMENT SOLUTIONS LIMITED Director 2012-06-07 CURRENT 2001-02-15 Active
GEORGE CZASZNICKI INFOR GLOBAL SOLUTIONS (EUROPE) LIMITED Director 2012-01-31 CURRENT 2012-01-01 Active
GEORGE CZASZNICKI SOFTBRANDS HOSPITALITY EUROPE LIMITED Director 2009-08-14 CURRENT 1997-04-18 Dissolved 2016-01-19
GEORGE CZASZNICKI INFOR GLOBAL SOLUTIONS (TESTON) LIMITED Director 2008-03-27 CURRENT 2001-04-26 Liquidation
GEORGE CZASZNICKI INFOR GLOBAL SOLUTIONS (TESTON II) LIMITED Director 2008-03-27 CURRENT 2004-06-16 Liquidation
GEORGE CZASZNICKI INFOR GLOBAL SOLUTIONS LIMITED Director 2008-01-29 CURRENT 2001-03-13 Liquidation
GEORGE CZASZNICKI INFOR (FRIMLEY) LIMITED Director 2008-01-29 CURRENT 1984-06-14 Active
GEORGE CZASZNICKI INFOR (SOLIHULL) LIMITED Director 2008-01-29 CURRENT 2002-04-29 Active
GEORGE CZASZNICKI FNS GROUP LIMITED Director 2008-01-29 CURRENT 2001-01-17 Active
GEORGE CZASZNICKI INFOR GLOBAL SOLUTIONS (MIDLANDS III) LIMITED Director 2008-01-29 CURRENT 2006-03-08 Active
GEORGE CZASZNICKI WORKBRAIN LIMITED Director 2008-01-29 CURRENT 2002-12-30 Liquidation
GEORGE CZASZNICKI SUGAR ACQUISITION LIMITED Director 2008-01-29 CURRENT 2006-04-11 Active
GEORGE CZASZNICKI BAAN LIMITED Director 2008-01-29 CURRENT 1988-04-29 Active
GEORGE CZASZNICKI INFOR (MIDLANDS) LIMITED Director 2008-01-29 CURRENT 1981-10-14 Active
GEORGE CZASZNICKI INFOR (SUBHOLDINGS) LIMITED Director 2008-01-29 CURRENT 1999-07-13 Active
GEORGE CZASZNICKI INFOR GLOBAL SOLUTIONS (FRIMLEY II) LTD Director 2008-01-29 CURRENT 1999-07-15 Liquidation
GEORGE CZASZNICKI INFOR (UK) HOLDINGS LIMITED Director 2008-01-29 CURRENT 2006-03-02 Active
GEORGE CZASZNICKI PEGASUS GROUP LIMITED Director 2008-01-29 CURRENT 1973-09-21 Active
GEORGE CZASZNICKI PEGASUS SOFTWARE LIMITED Director 2008-01-29 CURRENT 1981-12-02 Active
GEORGE CZASZNICKI INFOR GLOBAL SOLUTIONS (MIDLANDS V) COMPANY Director 2008-01-29 CURRENT 1981-08-10 Active
GEORGE CZASZNICKI INFOR (MIDLANDS IV) LIMITED Director 2008-01-29 CURRENT 1970-05-26 Active
GEORGE CZASZNICKI INFOR (MIDLANDS II) LIMITED Director 2008-01-29 CURRENT 1979-01-18 Active
GEORGE CZASZNICKI INFOR (FARNBOROUGH) LIMITED Director 2008-01-29 CURRENT 1981-11-24 Active
GEORGE CZASZNICKI INFOR GLOBAL SOLUTIONS (HERTS) LTD Director 2008-01-29 CURRENT 1983-09-20 Active
GEORGE CZASZNICKI INFOR GLOBAL SOLUTIONS EMEA HOLDINGS LIMITED Director 2008-01-29 CURRENT 1985-08-15 Active
GEORGE CZASZNICKI INFOR GLOBAL SOLUTIONS (MIDLANDS VI) LIMITED Director 2008-01-29 CURRENT 1986-10-13 Active
GEORGE CZASZNICKI INFOR GLOBAL SOLUTIONS UK LIMITED Director 2008-01-29 CURRENT 1986-12-11 Liquidation
GEORGE CZASZNICKI SYSTEMS UNION GROUP LIMITED Director 2008-01-29 CURRENT 1992-07-29 Active
GEORGE CZASZNICKI INFOR (UNITED KINGDOM) LIMITED Director 2008-01-29 CURRENT 1992-11-20 Active
GEORGE CZASZNICKI THE CODA GROUP LIMITED Director 2008-01-29 CURRENT 1993-08-03 Active
GEORGE CZASZNICKI INFOR GLOBAL SOLUTIONS (THEALE) LIMITED Director 2008-01-29 CURRENT 1995-02-17 Liquidation
GEORGE CZASZNICKI SUH SOLUTIONS LIMITED Director 2008-01-29 CURRENT 1997-01-10 Active
GEORGE CZASZNICKI INFOR GLOBAL SOLUTIONS UK INTERMEDIATE HOLDINGS LIMITED Director 2008-01-29 CURRENT 2000-06-15 Active
GEORGE CZASZNICKI HANSEN INFORMATION TECHNOLOGIES UK LIMITED Director 2008-01-29 CURRENT 2003-03-13 Liquidation
JOCHEN BERTHOLD KASPER BIRST TECHNOLOGY LIMITED Director 2017-05-31 CURRENT 2012-08-03 Active
JOCHEN BERTHOLD KASPER STARMOUNT (UK) LIMITED Director 2016-12-02 CURRENT 2013-04-12 Active
JOCHEN BERTHOLD KASPER MERIT CONSULTING (UK) LTD Director 2016-12-02 CURRENT 2008-03-06 Active
JOCHEN BERTHOLD KASPER PREDICTIX LIMITED Director 2016-12-01 CURRENT 2006-09-08 Active
JOCHEN BERTHOLD KASPER ORBIS (EMEA) LIMITED Director 2012-12-04 CURRENT 2007-02-16 Active
JOCHEN BERTHOLD KASPER INFOR (LANCASHIRE) LIMITED Director 2012-06-08 CURRENT 1988-08-25 Active
JOCHEN BERTHOLD KASPER (EZ) REVENUE MANAGEMENT SOLUTIONS LIMITED Director 2012-06-07 CURRENT 2001-02-15 Active
JOCHEN BERTHOLD KASPER INFOR GLOBAL SOLUTIONS (EUROPE) LIMITED Director 2012-01-31 CURRENT 2012-01-01 Active
JOCHEN BERTHOLD KASPER INFOR (THAMES VALLEY) LIMITED Director 2009-08-14 CURRENT 1991-02-04 Active
JOCHEN BERTHOLD KASPER INFOR GLOBAL SOLUTIONS (TESTON) LIMITED Director 2008-03-03 CURRENT 2001-04-26 Liquidation
JOCHEN BERTHOLD KASPER INFOR GLOBAL SOLUTIONS (TESTON II) LIMITED Director 2008-03-03 CURRENT 2004-06-16 Liquidation
JOCHEN BERTHOLD KASPER WORKBRAIN LIMITED Director 2007-06-01 CURRENT 2002-12-30 Liquidation
JOCHEN BERTHOLD KASPER HANSEN INFORMATION TECHNOLOGIES UK LIMITED Director 2007-06-01 CURRENT 2003-03-13 Liquidation
JOCHEN BERTHOLD KASPER INFOR GLOBAL SOLUTIONS (THEALE) LIMITED Director 2007-02-05 CURRENT 1995-02-17 Liquidation
JOCHEN BERTHOLD KASPER SUGAR ACQUISITION LIMITED Director 2006-12-19 CURRENT 2006-04-11 Active
JOCHEN BERTHOLD KASPER INFOR GLOBAL SOLUTIONS (MIDLANDS III) LIMITED Director 2006-12-06 CURRENT 2006-03-08 Active
JOCHEN BERTHOLD KASPER INFOR GLOBAL SOLUTIONS (MIDLANDS V) COMPANY Director 2006-12-06 CURRENT 1981-08-10 Active
JOCHEN BERTHOLD KASPER INFOR (MIDLANDS IV) LIMITED Director 2006-12-06 CURRENT 1970-05-26 Active
JOCHEN BERTHOLD KASPER INFOR (MIDLANDS II) LIMITED Director 2006-12-06 CURRENT 1979-01-18 Active
JOCHEN BERTHOLD KASPER INFOR GLOBAL SOLUTIONS (MIDLANDS VI) LIMITED Director 2006-12-06 CURRENT 1986-10-13 Active
JOCHEN BERTHOLD KASPER INFOR (FRIMLEY) LIMITED Director 2006-11-15 CURRENT 1984-06-14 Active
JOCHEN BERTHOLD KASPER BAAN LIMITED Director 2006-11-15 CURRENT 1988-04-29 Active
JOCHEN BERTHOLD KASPER THE CODA GROUP LIMITED Director 2006-11-15 CURRENT 1993-08-03 Active
JOCHEN BERTHOLD KASPER FNS GROUP LIMITED Director 2006-10-06 CURRENT 2001-01-17 Active
JOCHEN BERTHOLD KASPER PEGASUS GROUP LIMITED Director 2006-10-06 CURRENT 1973-09-21 Active
JOCHEN BERTHOLD KASPER PEGASUS SOFTWARE LIMITED Director 2006-10-06 CURRENT 1981-12-02 Active
JOCHEN BERTHOLD KASPER INFOR (FARNBOROUGH) LIMITED Director 2006-10-06 CURRENT 1981-11-24 Active
JOCHEN BERTHOLD KASPER INFOR GLOBAL SOLUTIONS (HERTS) LTD Director 2006-10-06 CURRENT 1983-09-20 Active
JOCHEN BERTHOLD KASPER SYSTEMS UNION GROUP LIMITED Director 2006-10-06 CURRENT 1992-07-29 Active
JOCHEN BERTHOLD KASPER INFOR (UNITED KINGDOM) LIMITED Director 2006-10-06 CURRENT 1992-11-20 Active
JOCHEN BERTHOLD KASPER SUH SOLUTIONS LIMITED Director 2006-10-06 CURRENT 1997-01-10 Active
JOCHEN BERTHOLD KASPER INFOR GLOBAL SOLUTIONS (FRIMLEY II) LTD Director 2006-09-28 CURRENT 1999-07-15 Liquidation
JOCHEN BERTHOLD KASPER INFOR GLOBAL SOLUTIONS UK LIMITED Director 2006-07-26 CURRENT 1986-12-11 Liquidation
JOCHEN BERTHOLD KASPER INFOR (SOLIHULL) LIMITED Director 2006-07-25 CURRENT 2002-04-29 Active
JOCHEN BERTHOLD KASPER INFOR GLOBAL SOLUTIONS LIMITED Director 2006-07-24 CURRENT 2001-03-13 Liquidation
JOCHEN BERTHOLD KASPER INFOR GLOBAL SOLUTIONS EMEA HOLDINGS LIMITED Director 2006-07-24 CURRENT 1985-08-15 Active
JOCHEN BERTHOLD KASPER INFOR (MIDLANDS) LIMITED Director 2006-05-17 CURRENT 1981-10-14 Active
JOCHEN BERTHOLD KASPER INFOR (SUBHOLDINGS) LIMITED Director 2006-05-17 CURRENT 1999-07-13 Active
JOCHEN BERTHOLD KASPER INFOR (UK) HOLDINGS LIMITED Director 2006-05-17 CURRENT 2006-03-02 Active
JOCHEN BERTHOLD KASPER INFOR GLOBAL SOLUTIONS UK INTERMEDIATE HOLDINGS LIMITED Director 2006-05-17 CURRENT 2000-06-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-04-01LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/19 FROM One Central Boulevard Blythe Valley Park, Shirley Solihull B90 8BG England
2019-05-03LIQ01Voluntary liquidation declaration of solvency
2019-05-03600Appointment of a voluntary liquidator
2019-05-03LRESSPResolutions passed:
  • Special resolution to wind up on 2019-04-10
2019-01-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2018-12-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2017-11-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2017-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/17 FROM The Phoenix Building Central Boulevard Blythe Valley Park Shirley Solihull West Midlands B90 8BG
2017-01-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2016-07-04LATEST SOC04/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-04CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2015-10-14AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-16AR0130/06/15 ANNUAL RETURN FULL LIST
2015-04-22SH20Statement by Directors
2015-04-22SH19Statement of capital on 2015-04-22 GBP 100
2015-04-22CAP-SSSolvency Statement dated 22/04/15
2015-04-22RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Resolution of reduction in issued share capital
2015-02-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW OLDROYD
2015-02-09AP01DIRECTOR APPOINTED JANE ALLSOP
2014-11-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/14
2014-07-07AA01Current accounting period shortened from 31/05/15 TO 30/04/15
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 1000000
2014-07-07AR0130/06/14 ANNUAL RETURN FULL LIST
2014-01-16AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-11-04TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE BISNOUGHT
2013-11-04TM02Termination of appointment of George Bisnought on 2013-11-02
2013-07-02AR0130/06/13 ANNUAL RETURN FULL LIST
2012-12-17AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-09-13AUDAUDITOR'S RESIGNATION
2012-08-14AR0130/06/12 ANNUAL RETURN FULL LIST
2012-01-09AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-08-02MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:10
2011-07-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-07-20AR0130/06/11 FULL LIST
2011-01-11AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-07-01AR0130/06/10 FULL LIST
2010-04-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-02-26AAFULL ACCOUNTS MADE UP TO 31/05/09
2010-01-19AUDAUDITOR'S RESIGNATION
2009-08-06ELRESS386 DISP APP AUDS 28/11/2008
2009-08-06ELRESS252 DISP LAYING ACC 28/11/2008
2009-06-30363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-04-04AAFULL ACCOUNTS MADE UP TO 31/05/08
2009-03-04288aDIRECTOR APPOINTED MR ANDREW OLDROYD
2009-02-03288cDIRECTOR'S CHANGE OF PARTICULARS / JOCHEN KASPER / 03/02/2009
2008-12-05AAFULL ACCOUNTS MADE UP TO 31/05/07
2008-07-02363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-07-02287REGISTERED OFFICE CHANGED ON 02/07/2008 FROM THE PHOENIX BUILDING CENTRAL BOULEVARD BLYTHE VALLEY PARK, SHIRLEY SOLIHULL WEST MIDLANDS B90 8BG UNITED KINGDOM
2008-07-02353LOCATION OF REGISTER OF MEMBERS
2008-07-02190LOCATION OF DEBENTURE REGISTER
2008-03-27353LOCATION OF REGISTER OF MEMBERS
2008-03-27287REGISTERED OFFICE CHANGED ON 27/03/2008 FROM NEEDLES HOUSE BIRMINGHAM ROAD STUDLEY WARWICKSHIRE B80 7AS
2008-01-30288aNEW DIRECTOR APPOINTED
2007-06-15363aRETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS
2007-06-13155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-06-13RES13RE-FIN ASSIS DOCS 25/05/07
2007-06-13RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-03-21353LOCATION OF REGISTER OF MEMBERS
2007-03-21287REGISTERED OFFICE CHANGED ON 21/03/07 FROM: SYSTEMS UNION HOUSE 1 LAKESIDE ROAD FARNBOROUGH HAMPSHIRE GU14 6XP
2007-03-19395PARTICULARS OF MORTGAGE/CHARGE
2007-03-19395PARTICULARS OF MORTGAGE/CHARGE
2007-03-19395PARTICULARS OF MORTGAGE/CHARGE
2007-03-19395PARTICULARS OF MORTGAGE/CHARGE
2007-03-09MISCRES OF AUD
2006-12-06395PARTICULARS OF MORTGAGE/CHARGE
2006-11-17395PARTICULARS OF MORTGAGE/CHARGE
2006-11-17395PARTICULARS OF MORTGAGE/CHARGE
2006-11-13CERTNMCOMPANY NAME CHANGED RED TECHNOLOGY SERVICES LIMITED CERTIFICATE ISSUED ON 13/11/06
2006-11-10225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/05/07
2006-11-08155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-11-08RES13APP DOCS 25/10/06
2006-11-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-26288aNEW DIRECTOR APPOINTED
2006-10-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-10-23288bSECRETARY RESIGNED
2006-10-23288bDIRECTOR RESIGNED
2006-10-23288bDIRECTOR RESIGNED
2006-10-23288bDIRECTOR RESIGNED
2006-09-01AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-15288aNEW DIRECTOR APPOINTED
2006-08-15288bDIRECTOR RESIGNED
2006-08-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to INFOR GLOBAL SOLUTIONS (WITNEY) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INFOR GLOBAL SOLUTIONS (WITNEY) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A SUPPLEMENTAL DEED 2011-07-28 Outstanding JPMORGAN CHASE BANK N.A. AS ADMINISTRATIVE AGENT
SUPPLEMENTAL DEED 2010-04-30 Outstanding JPMORGAN CHASE BANK, N.A. AS ADMINISTRATIVE AGENT
SECOND-LIEN DEBENTURE 2007-03-19 Outstanding CREDIT SUISSE, CAYMAN ISLANDS BRANCH AS ADMINISTRATIVE AGENT
A REAFFIRMATION AGREEMENT 2007-03-19 Outstanding J P MORGAN CHASE BANK, N.A., IN ITS CAPACITY AS ADMINISTRATIVE AGENT
DEED OF AMENDMENT 2007-03-19 Outstanding JPMORGAN CHASE BANK, N.A. AS ADMINISTRATIVE AGENT
A SECOND-LIEN GUARANTEE AND COLLATERAL AGREEMENT 2007-03-19 Outstanding CREDIT SUISSE, CAYMAN ISLANDS BRANCH, IN ITS CAPACITY AS ADMINISTRATIVE AGENT
SUPPLEMENTAL DEED, SUPPLEMENTAL TO A DEBENTURE DATED 28 JULY 2006 AND 2006-12-06 Outstanding J P MORGAN CHASE BANK N.A. (ADMINISTRATIVE AGENT)
A SUPPLEMENT TO A GUARANTEE AND COLLATERAL AGREEMENT 2006-11-17 Outstanding JPMORGAN CHASE BANK N.A. (ADMINISTRATIVE AGENT)
SUPPLEMENTAL DEED TO A DEBENTURE DATED 28 JULY 2006 AND 2006-11-17 Outstanding JPMORGAN CHASE BANK, N.A.,
Intangible Assets
Patents
We have not found any records of INFOR GLOBAL SOLUTIONS (WITNEY) LIMITED registering or being granted any patents
Domain Names

INFOR GLOBAL SOLUTIONS (WITNEY) LIMITED owns 10 domain names.

alliedtelesis.co.uk   heatteam.co.uk   red-ebusiness.co.uk   red-ecommerce.co.uk   red-hosting.co.uk   red-systems.co.uk   red-technologies.co.uk   red-technology.co.uk   redtechnology.co.uk   conductit.co.uk  

Trademarks
We have not found any records of INFOR GLOBAL SOLUTIONS (WITNEY) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INFOR GLOBAL SOLUTIONS (WITNEY) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as INFOR GLOBAL SOLUTIONS (WITNEY) LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where INFOR GLOBAL SOLUTIONS (WITNEY) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INFOR GLOBAL SOLUTIONS (WITNEY) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INFOR GLOBAL SOLUTIONS (WITNEY) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.