Company NameJenoptik Infab Limited
Company StatusDissolved
Company Number02967287
CategoryPrivate Limited Company
Incorporation Date13 September 1994(29 years, 7 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)
Previous NamesCimple Solutions Limited and Cimple Solutions Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameMr John Stephen Morrall
NationalityBritish
StatusClosed
Appointed10 March 1998(3 years, 5 months after company formation)
Appointment Duration22 years, 7 months (closed 06 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Aylestone Avenue
Brondesbury Park
London
NW6 7AA
Director NameMr Mag Viktor Orgonyi
Date of BirthNovember 1965 (Born 58 years ago)
NationalityAustrian
StatusClosed
Appointed16 November 2018(24 years, 2 months after company formation)
Appointment Duration1 year, 10 months (closed 06 October 2020)
RoleBusinessman
Country of ResidenceAustria
Correspondence Address9 New Square
Lincoln's Inn
London
WC2A 3QN
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed13 September 1994(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Director NameWyndham Rees
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1994(3 days after company formation)
Appointment Duration3 years, 5 months (resigned 10 March 1998)
RoleCompany Secretary And Director
Correspondence Address6 Burewelle
Two Mile Ash
Milton Keynes
Buckinghamshire
MK8 8LS
Director NameMichael Odwyer
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1994(3 days after company formation)
Appointment Duration4 years, 8 months (resigned 11 June 1999)
RoleCompany Director
Correspondence AddressCartron
Kinvara
Galway
Ireland
Secretary NameWyndham Rees
NationalityBritish
StatusResigned
Appointed16 September 1994(3 days after company formation)
Appointment Duration3 years, 5 months (resigned 10 March 1998)
RoleCompany Secretary And Director
Correspondence Address6 Burewelle
Two Mile Ash
Milton Keynes
Buckinghamshire
MK8 8LS
Director NameMark Ramsay
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1994(2 weeks, 6 days after company formation)
Appointment Duration4 years, 9 months (resigned 02 July 1999)
RoleEngineering Services Director
Correspondence Address21 Bonnyrigg Road
Dalkeith
Midlothian
EH22 3HA
Scotland
Director NameWolfgang Mayr
Date of BirthDecember 1953 (Born 70 years ago)
NationalityAustrian
StatusResigned
Appointed10 March 1998(3 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 2003)
RoleSenior Vp
Correspondence AddressOberdorf 82
Kostenberg A-9231
Austria
Director NameRudolf Simon
Date of BirthDecember 1949 (Born 74 years ago)
NationalityGerman
StatusResigned
Appointed10 March 1998(3 years, 5 months after company formation)
Appointment Duration9 months (resigned 08 December 1998)
RoleEngineering Manager
Correspondence AddressLessingstrasse 1
Korntal-Munchingen
D70825
Director NameJuergen Hager
Date of BirthOctober 1962 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed10 March 1998(3 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 June 1998)
RoleDirector Of Business Admin
Correspondence AddressIsaraustrasse 32
Geretsried 82538
Germany
Director NameHarvey Schmit
Date of BirthDecember 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 1998(3 years, 9 months after company formation)
Appointment Duration6 months (resigned 31 December 1998)
RoleSenior Manager
Correspondence Address1625 Wedgwood Drive
Hillsborough Ca 94010
Usa
Foreign
Director NameReimund Blessing
Date of BirthNovember 1958 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed08 December 1998(4 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 12 September 2007)
RoleCompany Executive
Correspondence AddressHagdornweg 2
Vaihingen
71665
Germany
Director NameKarl Heinz Meissner
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityGerman
StatusResigned
Appointed31 December 2003(9 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 20 April 2009)
RoleCompany Director
Correspondence AddressBiberweg 18
Jena
D-07749
Germany
Director NameMr David Alexander Kunzer
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2009(14 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 July 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Farmhouse Stapleford
Salisbury
Wiltshire
SP3 4LN
Director NameDr Klaus Taraschka
Date of BirthOctober 1972 (Born 51 years ago)
NationalityGerman
StatusResigned
Appointed20 April 2009(14 years, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 16 November 2018)
RoleLawyer
Correspondence AddressNordendstr. 57. 80801
Munich
Germany
Director NamePeter Greenhalgh
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2011(17 years after company formation)
Appointment Duration2 months, 1 week (resigned 02 December 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHunters 9 New Square
Lincoln's Inn
London
WC2A 3QN
Director NameMr Andrew Philip Jackson
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(17 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 May 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHunters 9 New Square
Lincolns Inn
London
WC2A 3QN

Contact

Telephone020 88196310
Telephone regionLondon

Location

Registered Address9 New Square
Lincoln's Inn
London
WC2A 3QN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

51k at $1M&w Zander Equipment Gmbh
99.71%
Ordinary
150 at £1M&w Zander Equipment Gmbh
0.29%
Deferred Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
19 May 2020First Gazette notice for voluntary strike-off (1 page)
11 May 2020Application to strike the company off the register (1 page)
18 November 2019Full accounts made up to 31 December 2018 (16 pages)
31 July 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
17 January 2019Full accounts made up to 31 December 2017 (14 pages)
21 November 2018Termination of appointment of Klaus Taraschka as a director on 16 November 2018 (1 page)
21 November 2018Appointment of Mr Mag Viktor Orgonyi as a director on 16 November 2018 (2 pages)
14 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
2 December 2017Compulsory strike-off action has been discontinued (1 page)
2 December 2017Compulsory strike-off action has been discontinued (1 page)
29 November 2017Full accounts made up to 31 December 2016 (14 pages)
29 November 2017Full accounts made up to 31 December 2016 (14 pages)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
14 August 2017Confirmation statement made on 31 July 2017 with updates (5 pages)
14 August 2017Confirmation statement made on 31 July 2017 with updates (5 pages)
5 October 2016Full accounts made up to 31 December 2015 (16 pages)
5 October 2016Full accounts made up to 31 December 2015 (16 pages)
2 September 201631/07/16 Statement of Capital gbp 150 31/07/16 Statement of Capital usd 51000 (58 pages)
2 September 201631/07/16 Statement of Capital gbp 150 31/07/16 Statement of Capital usd 51000 (58 pages)
8 October 2015Full accounts made up to 31 December 2014 (12 pages)
8 October 2015Full accounts made up to 31 December 2014 (12 pages)
16 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 150
  • EUR 51,000
(14 pages)
16 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 150
  • EUR 51,000
(14 pages)
7 October 2014Full accounts made up to 31 December 2013 (13 pages)
7 October 2014Full accounts made up to 31 December 2013 (13 pages)
19 August 2014Annual return made up to 31 July 2014
Statement of capital on 2014-08-19
  • GBP 150
(14 pages)
19 August 2014Annual return made up to 31 July 2014
Statement of capital on 2014-08-19
  • GBP 150
(14 pages)
18 October 2013Full accounts made up to 31 December 2012 (13 pages)
18 October 2013Full accounts made up to 31 December 2012 (13 pages)
5 August 2013Annual return made up to 31 July 2013
Statement of capital on 2013-08-05
  • GBP 150
(14 pages)
5 August 2013Annual return made up to 31 July 2013
Statement of capital on 2013-08-05
  • GBP 150
(14 pages)
11 June 2013Termination of appointment of Andrew Jackson as a director (2 pages)
11 June 2013Termination of appointment of Andrew Jackson as a director (2 pages)
7 November 2012Termination of appointment of Peter Greenhalgh as a director (2 pages)
7 November 2012Termination of appointment of Peter Greenhalgh as a director (2 pages)
31 October 2012Annual return made up to 11 October 2012 no member list (14 pages)
31 October 2012Annual return made up to 11 October 2012 no member list (14 pages)
29 October 2012Appointment of Peter Greenhalgh as a director (3 pages)
29 October 2012Appointment of Peter Greenhalgh as a director (3 pages)
25 October 2012Appointment of Mr Andrew Philip Jackson as a director (3 pages)
25 October 2012Appointment of Mr Andrew Philip Jackson as a director (3 pages)
10 October 2012Full accounts made up to 31 December 2011 (13 pages)
10 October 2012Full accounts made up to 31 December 2011 (13 pages)
31 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (14 pages)
31 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (14 pages)
14 October 2011Full accounts made up to 31 December 2010 (12 pages)
14 October 2011Full accounts made up to 31 December 2010 (12 pages)
17 August 2011Termination of appointment of David Kunzer as a director (2 pages)
17 August 2011Termination of appointment of David Kunzer as a director (2 pages)
15 July 2011Registered office address changed from Abacus House 33 Gutter Lane London EC2V 8AR on 15 July 2011 (2 pages)
15 July 2011Registered office address changed from Abacus House 33 Gutter Lane London EC2V 8AR on 15 July 2011 (2 pages)
6 July 2011Registered office address changed from 2 New Square Lincoln's Inn London WC2A 3RZ on 6 July 2011 (2 pages)
6 July 2011Registered office address changed from 2 New Square Lincoln's Inn London WC2A 3RZ on 6 July 2011 (2 pages)
6 July 2011Registered office address changed from 2 New Square Lincoln's Inn London WC2A 3RZ on 6 July 2011 (2 pages)
8 October 2010Full accounts made up to 31 December 2009 (13 pages)
8 October 2010Full accounts made up to 31 December 2009 (13 pages)
28 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (14 pages)
28 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (14 pages)
17 November 2009Full accounts made up to 31 December 2008 (12 pages)
17 November 2009Full accounts made up to 31 December 2008 (12 pages)
6 October 2009Annual return made up to 13 September 2009 (4 pages)
6 October 2009Annual return made up to 13 September 2009 (4 pages)
11 September 2009Registered office changed on 11/09/2009 from 3 cloth street london EC1A 7NP (1 page)
11 September 2009Registered office changed on 11/09/2009 from 3 cloth street london EC1A 7NP (1 page)
8 May 2009Director appointed mr david alexander kunzer (1 page)
8 May 2009Director appointed mr david alexander kunzer (1 page)
8 May 2009Director appointed dr klaus taraschka (1 page)
8 May 2009Director appointed dr klaus taraschka (1 page)
8 May 2009Appointment terminated director karl meissner (1 page)
8 May 2009Appointment terminated director karl meissner (1 page)
21 December 2008Full accounts made up to 31 December 2007 (12 pages)
21 December 2008Full accounts made up to 31 December 2007 (12 pages)
22 September 2008Return made up to 13/09/08; full list of members (5 pages)
22 September 2008Return made up to 13/09/08; full list of members (5 pages)
24 January 2008Full accounts made up to 31 December 2006 (13 pages)
24 January 2008Full accounts made up to 31 December 2006 (13 pages)
24 October 2007Full accounts made up to 31 December 2005 (12 pages)
24 October 2007Director resigned (1 page)
24 October 2007Full accounts made up to 31 December 2005 (12 pages)
24 October 2007Director resigned (1 page)
21 September 2007Return made up to 13/09/07; no change of members (7 pages)
21 September 2007Return made up to 13/09/07; no change of members (7 pages)
31 March 2007Full accounts made up to 31 December 2004 (12 pages)
31 March 2007Full accounts made up to 31 December 2004 (12 pages)
22 September 2006Return made up to 13/09/06; full list of members (7 pages)
22 September 2006Return made up to 13/09/06; full list of members (7 pages)
20 October 2005Full accounts made up to 31 December 2003 (12 pages)
20 October 2005Full accounts made up to 31 December 2003 (12 pages)
19 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
19 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
27 September 2005Return made up to 13/09/05; full list of members (7 pages)
27 September 2005Return made up to 13/09/05; full list of members (7 pages)
3 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
3 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
22 September 2004Return made up to 13/09/04; full list of members (7 pages)
22 September 2004Return made up to 13/09/04; full list of members (7 pages)
19 January 2004New director appointed (2 pages)
19 January 2004New director appointed (2 pages)
19 January 2004Director resigned (1 page)
19 January 2004Director resigned (1 page)
29 September 2003Return made up to 13/09/03; full list of members (7 pages)
29 September 2003Return made up to 13/09/03; full list of members (7 pages)
16 August 2003Full accounts made up to 31 December 2002 (12 pages)
16 August 2003Full accounts made up to 31 December 2002 (12 pages)
1 December 2002Full accounts made up to 31 December 2001 (12 pages)
1 December 2002Full accounts made up to 31 December 2001 (12 pages)
17 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
17 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
26 September 2002Return made up to 13/09/02; no change of members (7 pages)
26 September 2002Return made up to 13/09/02; no change of members (7 pages)
7 November 2001Full accounts made up to 31 December 2000 (14 pages)
7 November 2001Full accounts made up to 31 December 2000 (14 pages)
24 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
24 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
17 September 2001Return made up to 13/09/01; no change of members (6 pages)
17 September 2001Return made up to 13/09/01; no change of members (6 pages)
26 September 2000Return made up to 13/09/00; full list of members (8 pages)
26 September 2000Return made up to 13/09/00; full list of members (8 pages)
11 September 2000Full accounts made up to 31 December 1999 (17 pages)
11 September 2000Full accounts made up to 31 December 1999 (17 pages)
25 July 2000Full accounts made up to 31 December 1998 (17 pages)
25 July 2000Full accounts made up to 31 December 1998 (17 pages)
3 July 2000New director appointed (2 pages)
3 July 2000New director appointed (2 pages)
26 June 2000New director appointed (2 pages)
26 June 2000Return made up to 13/09/99; full list of members
  • 363(287) ‐ Registered office changed on 26/06/00
  • 363(288) ‐ Director resigned
(8 pages)
26 June 2000Return made up to 13/09/99; full list of members
  • 363(287) ‐ Registered office changed on 26/06/00
  • 363(288) ‐ Director resigned
(8 pages)
26 June 2000New director appointed (2 pages)
27 October 1999Director resigned (1 page)
27 October 1999Director resigned (1 page)
27 October 1999Director resigned (1 page)
27 October 1999Director resigned (1 page)
27 October 1999Director resigned (1 page)
27 October 1999Director resigned (1 page)
20 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
20 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
16 November 1998Full accounts made up to 30 November 1997 (16 pages)
16 November 1998Auditor's resignation (1 page)
16 November 1998Auditor's resignation (1 page)
16 November 1998Full accounts made up to 30 November 1997 (16 pages)
8 October 1998Return made up to 13/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 October 1998Return made up to 13/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 October 1998Director's particulars changed (1 page)
6 October 1998Director's particulars changed (1 page)
10 July 1998New director appointed (2 pages)
10 July 1998Director resigned (1 page)
10 July 1998New director appointed (2 pages)
10 July 1998Director resigned (1 page)
17 June 1998Memorandum and Articles of Association (24 pages)
17 June 1998Memorandum and Articles of Association (24 pages)
31 March 1998Company name changed cimple solutions LIMITED\certificate issued on 01/04/98 (2 pages)
31 March 1998Company name changed cimple solutions LIMITED\certificate issued on 01/04/98 (2 pages)
24 March 1998Accounting reference date extended from 30/11/98 to 31/12/98 (1 page)
24 March 1998New director appointed (2 pages)
24 March 1998New director appointed (2 pages)
24 March 1998New director appointed (2 pages)
24 March 1998Registered office changed on 24/03/98 from: moorgate house 201 silbury boulevard central milton keynes buckinghamshire MK9 1LZ (1 page)
24 March 1998Secretary resigned;director resigned (1 page)
24 March 1998New director appointed (2 pages)
24 March 1998Registered office changed on 24/03/98 from: moorgate house 201 silbury boulevard central milton keynes buckinghamshire MK9 1LZ (1 page)
24 March 1998Accounting reference date extended from 30/11/98 to 31/12/98 (1 page)
24 March 1998New director appointed (2 pages)
24 March 1998New director appointed (2 pages)
24 March 1998Secretary resigned;director resigned (1 page)
24 March 1998New secretary appointed (2 pages)
24 March 1998New secretary appointed (2 pages)
23 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
23 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
16 March 1998Director's particulars changed (1 page)
16 March 1998Secretary's particulars changed;director's particulars changed (1 page)
16 March 1998Director's particulars changed (1 page)
16 March 1998Secretary's particulars changed;director's particulars changed (1 page)
9 March 1998Director's particulars changed (1 page)
9 March 1998Director's particulars changed (1 page)
9 March 1998Return made up to 13/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 March 1998Director's particulars changed (1 page)
9 March 1998Director's particulars changed (1 page)
9 March 1998Return made up to 13/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 October 1997Registered office changed on 01/10/97 from: 6A pury hill alderton towcaster northants NN12 7LS (1 page)
1 October 1997Registered office changed on 01/10/97 from: 6A pury hill alderton towcaster northants NN12 7LS (1 page)
10 September 1997Full accounts made up to 30 November 1996 (15 pages)
10 September 1997Full accounts made up to 30 November 1996 (15 pages)
9 July 1997Particulars of contract relating to shares (3 pages)
9 July 1997Particulars of contract relating to shares (3 pages)
7 July 1997Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
7 July 1997Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
7 July 1997Ad 19/03/97--------- us$ si 51000@1=51000 us$ ic 0/51000 (2 pages)
7 July 1997Ad 19/03/97--------- us$ si 51000@1=51000 us$ ic 0/51000 (2 pages)
6 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 July 1997Nc inc already adjusted 19/03/97 (1 page)
6 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 July 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(8 pages)
6 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 July 1997Memorandum and Articles of Association (15 pages)
6 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 July 1997Memorandum and Articles of Association (15 pages)
6 July 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
6 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
6 July 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(8 pages)
6 July 1997Nc inc already adjusted 19/03/97 (1 page)
6 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
6 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 July 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
6 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 October 1996Full accounts made up to 30 November 1995 (13 pages)
8 October 1996Full accounts made up to 30 November 1995 (13 pages)
1 October 1996Return made up to 13/09/96; full list of members (8 pages)
1 October 1996Return made up to 13/09/96; full list of members (8 pages)
17 February 1996Ad 16/09/94--------- £ si 1@1 (2 pages)
17 February 1996Ad 16/09/94--------- £ si 1@1 (2 pages)
1 February 1996Ad 16/09/94--------- £ si 25@1 (2 pages)
1 February 1996Return made up to 13/09/95; full list of members (7 pages)
1 February 1996New director appointed (2 pages)
1 February 1996Ad 16/09/94--------- £ si 25@1 (2 pages)
1 February 1996New director appointed (2 pages)
1 February 1996Return made up to 13/09/95; full list of members (7 pages)
8 January 1996Secretary's particulars changed (2 pages)
8 January 1996Secretary's particulars changed (2 pages)
11 December 1995Registered office changed on 11/12/95 from: 17 the square kenilworth warwickshire CV8 1EF (1 page)
11 December 1995Registered office changed on 11/12/95 from: 17 the square kenilworth warwickshire CV8 1EF (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (11 pages)