WRAP ENTERPRISES LTD.
BANBURY THE WASTE AND RESOURCES ENVIRONMENTAL BODY LIMITED INTERCEDE 1721 LIMITED

Hellopages » Oxfordshire » Cherwell » OX16 5BH

Company number 04217608
Status Active
Incorporation Date 16 May 2001
Company Type Private Limited Company
Address 2ND FLOOR BLENHEIM COURT, 19 GEORGE STREET, BANBURY, OXFORDSHIRE, ENGLAND, OX16 5BH
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management, 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Appointment of Mr Stephen Gordon Creed as a director on 25 January 2017; Termination of appointment of Jonathan David Lea as a director on 20 January 2017; Termination of appointment of Jonathan David Lea as a secretary on 20 January 2017. The most likely internet sites of WRAP ENTERPRISES LTD. are www.wrapenterprises.co.uk, and www.wrap-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. The distance to to Kings Sutton Rail Station is 3.5 miles; to Heyford Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wrap Enterprises Ltd is a Private Limited Company. The company registration number is 04217608. Wrap Enterprises Ltd has been working since 16 May 2001. The present status of the company is Active. The registered address of Wrap Enterprises Ltd is 2nd Floor Blenheim Court 19 George Street Banbury Oxfordshire England Ox16 5bh. . CREED, Stephen Gordon is a Director of the company. GOVER, Marcus Paul, Dr is a Director of the company. Secretary ETHERIDGE, Hugh Charles has been resigned. Secretary LEA, Jonathan David has been resigned. Secretary PLUMMER, Christopher John has been resigned. Secretary PRICE, Clair Jennifer has been resigned. Nominee Secretary MITRE SECRETARIES LIMITED has been resigned. Director ETHERIDGE, Hugh Charles has been resigned. Director FITZSIMONS, David Peter has been resigned. Director GOODWIN, Elizabeth Jane, Dr has been resigned. Director HAY, Shonagh Helen has been resigned. Director LEA, Jonathan David has been resigned. Director PLUMMER, Christopher John has been resigned. Director PRICE, Clair Jennifer has been resigned. Nominee Director RICH, Michael William has been resigned. Nominee Director WARNER, William has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
CREED, Stephen Gordon
Appointed Date: 25 January 2017
71 years old

Director
GOVER, Marcus Paul, Dr
Appointed Date: 01 July 2016
61 years old

Resigned Directors

Secretary
ETHERIDGE, Hugh Charles
Resigned: 30 June 2010
Appointed Date: 16 March 2004

Secretary
LEA, Jonathan David
Resigned: 20 January 2017
Appointed Date: 01 July 2010

Secretary
PLUMMER, Christopher John
Resigned: 12 June 2003
Appointed Date: 06 July 2001

Secretary
PRICE, Clair Jennifer
Resigned: 15 March 2004
Appointed Date: 12 June 2003

Nominee Secretary
MITRE SECRETARIES LIMITED
Resigned: 06 July 2001
Appointed Date: 16 May 2001

Director
ETHERIDGE, Hugh Charles
Resigned: 30 June 2010
Appointed Date: 16 March 2004
75 years old

Director
FITZSIMONS, David Peter
Resigned: 31 March 2008
Appointed Date: 01 January 2002
65 years old

Director
GOODWIN, Elizabeth Jane, Dr
Resigned: 30 June 2016
Appointed Date: 25 June 2003
64 years old

Director
HAY, Shonagh Helen
Resigned: 31 March 2008
Appointed Date: 08 January 2002
79 years old

Director
LEA, Jonathan David
Resigned: 20 January 2017
Appointed Date: 01 July 2010
67 years old

Director
PLUMMER, Christopher John
Resigned: 12 June 2003
Appointed Date: 06 July 2001
67 years old

Director
PRICE, Clair Jennifer
Resigned: 31 March 2007
Appointed Date: 06 July 2001
65 years old

Nominee Director
RICH, Michael William
Resigned: 06 July 2001
Appointed Date: 16 May 2001
78 years old

Nominee Director
WARNER, William
Resigned: 06 July 2001
Appointed Date: 16 May 2001
57 years old

WRAP ENTERPRISES LTD. Events

01 Feb 2017
Appointment of Mr Stephen Gordon Creed as a director on 25 January 2017
25 Jan 2017
Termination of appointment of Jonathan David Lea as a director on 20 January 2017
25 Jan 2017
Termination of appointment of Jonathan David Lea as a secretary on 20 January 2017
04 Oct 2016
Accounts for a dormant company made up to 31 March 2016
04 Jul 2016
Appointment of Dr Marcus Paul Gover as a director on 1 July 2016
...
... and 60 more events
13 Jul 2001
New secretary appointed
13 Jul 2001
New director appointed
13 Jul 2001
New director appointed
05 Jul 2001
Company name changed intercede 1721 LIMITED\certificate issued on 05/07/01
16 May 2001
Incorporation