JENOPTIK INFAB LIMITED
LONDON CIMPLE SOLUTIONS LIMITED

Hellopages » Greater London » Camden » WC2A 3QN

Company number 02967287
Status Active
Incorporation Date 13 September 1994
Company Type Private Limited Company
Address 9 NEW SQUARE, LINCOLN'S INN, LONDON, WC2A 3QN
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 31 July 2016 with updates; Full accounts made up to 31 December 2014. The most likely internet sites of JENOPTIK INFAB LIMITED are www.jenoptikinfab.co.uk, and www.jenoptik-infab.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. The distance to to Battersea Park Rail Station is 3 miles; to Brondesbury Park Rail Station is 4.5 miles; to Barnes Bridge Rail Station is 6.7 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jenoptik Infab Limited is a Private Limited Company. The company registration number is 02967287. Jenoptik Infab Limited has been working since 13 September 1994. The present status of the company is Active. The registered address of Jenoptik Infab Limited is 9 New Square Lincoln S Inn London Wc2a 3qn. . MORRALL, John Stephen is a Secretary of the company. TARASCHKA, Klaus, Dr is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary REES, Wyndham has been resigned. Director BLESSING, Reimund has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director GREENHALGH, Peter has been resigned. Director HAGER, Juergen has been resigned. Director JACKSON, Andrew Philip has been resigned. Director KUNZER, David Alexander has been resigned. Director MAYR, Wolfgang has been resigned. Director MEISSNER, Karl Heinz has been resigned. Director ODWYER, Michael has been resigned. Director RAMSAY, Mark has been resigned. Director REES, Wyndham has been resigned. Director SCHMIT, Harvey has been resigned. Director SIMON, Rudolf has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
MORRALL, John Stephen
Appointed Date: 10 March 1998

Director
TARASCHKA, Klaus, Dr
Appointed Date: 20 April 2009
53 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 16 September 1994
Appointed Date: 13 September 1994

Secretary
REES, Wyndham
Resigned: 10 March 1998
Appointed Date: 16 September 1994

Director
BLESSING, Reimund
Resigned: 12 September 2007
Appointed Date: 08 December 1998
66 years old

Nominee Director
BREWER, Kevin, Dr
Resigned: 16 September 1994
Appointed Date: 13 September 1994
73 years old

Director
GREENHALGH, Peter
Resigned: 02 December 2011
Appointed Date: 23 September 2011
61 years old

Director
HAGER, Juergen
Resigned: 30 June 1998
Appointed Date: 10 March 1998
63 years old

Director
JACKSON, Andrew Philip
Resigned: 31 May 2013
Appointed Date: 01 December 2011
74 years old

Director
KUNZER, David Alexander
Resigned: 15 July 2011
Appointed Date: 20 April 2009
58 years old

Director
MAYR, Wolfgang
Resigned: 31 December 2003
Appointed Date: 10 March 1998
71 years old

Director
MEISSNER, Karl Heinz
Resigned: 20 April 2009
Appointed Date: 31 December 2003
78 years old

Director
ODWYER, Michael
Resigned: 11 June 1999
Appointed Date: 16 September 1994
63 years old

Director
RAMSAY, Mark
Resigned: 02 July 1999
Appointed Date: 03 October 1994
60 years old

Director
REES, Wyndham
Resigned: 10 March 1998
Appointed Date: 16 September 1994
85 years old

Director
SCHMIT, Harvey
Resigned: 31 December 1998
Appointed Date: 30 June 1998
83 years old

Director
SIMON, Rudolf
Resigned: 08 December 1998
Appointed Date: 10 March 1998
75 years old

JENOPTIK INFAB LIMITED Events

05 Oct 2016
Full accounts made up to 31 December 2015
02 Sep 2016
Confirmation statement made on 31 July 2016 with updates
08 Oct 2015
Full accounts made up to 31 December 2014
16 Sep 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 150
  • EUR 51,000

07 Oct 2014
Full accounts made up to 31 December 2013
...
... and 101 more events
28 Sep 1994
Registered office changed on 28/09/94 from: somerset house temple street birmingham B2 5DN

28 Sep 1994
Director resigned

28 Sep 1994
Secretary resigned

28 Sep 1994
Ad 16/09/94--------- £ si 99@1=99 £ ic 1/100

13 Sep 1994
Incorporation