WRAP FILM SYSTEMS LIMITED
TELFORD

Hellopages » Shropshire » Telford and Wrekin » TF1 7FA

Company number 01243964
Status Active
Incorporation Date 11 February 1976
Company Type Private Limited Company
Address 45 HORTONWOOD, TELFORD, SHROPSHIRE, TF1 7FA
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and sixty-one events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 26 July 2016 with updates; Termination of appointment of Stefan Scholle as a director on 7 July 2016. The most likely internet sites of WRAP FILM SYSTEMS LIMITED are www.wrapfilmsystems.co.uk, and www.wrap-film-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and eight months. Wrap Film Systems Limited is a Private Limited Company. The company registration number is 01243964. Wrap Film Systems Limited has been working since 11 February 1976. The present status of the company is Active. The registered address of Wrap Film Systems Limited is 45 Hortonwood Telford Shropshire Tf1 7fa. . FLOREY, Michael Andrew is a Secretary of the company. BROWN, Adrian Richard is a Director of the company. VAN HALEWIJN, Pieter is a Director of the company. Secretary BACON, Philip David has been resigned. Secretary BROWN, Adrian Richard has been resigned. Secretary MAYNARD, Lars Olaf has been resigned. Secretary MCKAY, William Trevor has been resigned. Secretary SPRAGG, Mark Richard has been resigned. Secretary TURNER, Sian has been resigned. Secretary WILSON, Kenneth has been resigned. Director BACON, Philip David has been resigned. Director BENEDETTI, Giovanni has been resigned. Director CAMPBELL, Cheryl Ann has been resigned. Director CANFIELD, Barry has been resigned. Director CAYFORD-TAYLOR, Judith Ann has been resigned. Director CLARK, Michael David has been resigned. Director CRAIG, Thomas Kirk has been resigned. Director CROOK, John Lawrence has been resigned. Director FEERY, Paul Michael has been resigned. Director FERGUSON, Ronald Alistair has been resigned. Director HOBBS, David Dudley has been resigned. Director KOLBE, Richard Bartholomew Allen has been resigned. Director MACKAY, Rupert William Arthur has been resigned. Director MAYNARD, Lars Olaf has been resigned. Director MCCORMICK, John Robert has been resigned. Director MITCHELL, Philip Garnet has been resigned. Director SCHOLLE, Stefan, Dr has been resigned. Director SMITH, David Leslie has been resigned. Director SPRAGG, Mark Richard has been resigned. Director WALFORD, Anthony William Cecil has been resigned. Director WILSON, Kenneth has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
FLOREY, Michael Andrew
Appointed Date: 12 April 2012

Director
BROWN, Adrian Richard
Appointed Date: 01 March 2005
59 years old

Director
VAN HALEWIJN, Pieter
Appointed Date: 30 September 2015
65 years old

Resigned Directors

Secretary
BACON, Philip David
Resigned: 15 May 1997
Appointed Date: 06 April 1995

Secretary
BROWN, Adrian Richard
Resigned: 18 April 2011
Appointed Date: 01 April 2006

Secretary
MAYNARD, Lars Olaf
Resigned: 12 January 2012
Appointed Date: 18 April 2011

Secretary
MCKAY, William Trevor
Resigned: 06 April 1995

Secretary
SPRAGG, Mark Richard
Resigned: 28 August 1998
Appointed Date: 25 April 1997

Secretary
TURNER, Sian
Resigned: 12 April 2012
Appointed Date: 12 January 2012

Secretary
WILSON, Kenneth
Resigned: 09 March 2006
Appointed Date: 28 August 1998

Director
BACON, Philip David
Resigned: 15 May 1997
88 years old

Director
BENEDETTI, Giovanni
Resigned: 29 October 2007
Appointed Date: 06 April 1995
82 years old

Director
CAMPBELL, Cheryl Ann
Resigned: 07 July 2016
Appointed Date: 26 January 2012
58 years old

Director
CANFIELD, Barry
Resigned: 31 March 2016
Appointed Date: 24 September 2013
66 years old

Director
CAYFORD-TAYLOR, Judith Ann
Resigned: 28 June 1996
Appointed Date: 01 July 1993
72 years old

Director
CLARK, Michael David
Resigned: 30 October 2007
Appointed Date: 30 October 2007
55 years old

Director
CRAIG, Thomas Kirk
Resigned: 10 June 1997
Appointed Date: 05 October 1996
74 years old

Director
CROOK, John Lawrence
Resigned: 30 June 2016
Appointed Date: 26 January 2012
68 years old

Director
FEERY, Paul Michael
Resigned: 07 July 2016
Appointed Date: 05 October 2015
54 years old

Director
FERGUSON, Ronald Alistair
Resigned: 31 March 2002
Appointed Date: 05 October 1999
74 years old

Director
HOBBS, David Dudley
Resigned: 06 April 1995
Appointed Date: 10 January 1994
85 years old

Director
KOLBE, Richard Bartholomew Allen
Resigned: 29 September 1999
73 years old

Director
MACKAY, Rupert William Arthur
Resigned: 15 September 2000
Appointed Date: 05 October 1999
66 years old

Director
MAYNARD, Lars Olaf
Resigned: 12 January 2012
Appointed Date: 18 April 2011
66 years old

Director
MCCORMICK, John Robert
Resigned: 30 March 2001
Appointed Date: 05 October 1999
75 years old

Director
MITCHELL, Philip Garnet
Resigned: 04 June 1992
83 years old

Director
SCHOLLE, Stefan, Dr
Resigned: 07 July 2016
Appointed Date: 30 September 2015
54 years old

Director
SMITH, David Leslie
Resigned: 19 July 2011
Appointed Date: 29 October 2007
71 years old

Director
SPRAGG, Mark Richard
Resigned: 28 August 1998
Appointed Date: 24 June 1996
60 years old

Director
WALFORD, Anthony William Cecil
Resigned: 06 April 1995
93 years old

Director
WILSON, Kenneth
Resigned: 09 March 2006
Appointed Date: 05 October 1999
65 years old

Persons With Significant Control

Wrap Film Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WRAP FILM SYSTEMS LIMITED Events

05 Oct 2016
Full accounts made up to 31 December 2015
28 Jul 2016
Confirmation statement made on 26 July 2016 with updates
11 Jul 2016
Termination of appointment of Stefan Scholle as a director on 7 July 2016
11 Jul 2016
Termination of appointment of Paul Michael Feery as a director on 7 July 2016
11 Jul 2016
Termination of appointment of Cheryl Ann Campbell as a director on 7 July 2016
...
... and 151 more events
02 May 1987
Full accounts made up to 29 June 1986

02 May 1987
Return made up to 23/02/87; full list of members
02 May 1987
Return made up to 23/02/87; full list of members
14 Apr 1987
Particulars of mortgage/charge

11 Feb 1976
Incorporation

WRAP FILM SYSTEMS LIMITED Charges

31 October 2012
Fixed & floating charge
Delivered: 9 November 2012
Status: Satisfied on 23 February 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 December 2011
Composite guarantee and debenture
Delivered: 8 December 2011
Status: Satisfied on 8 October 2015
Persons entitled: Growth Capital Partners Nominees Limited
Description: L/H land and buildings at hortonwood 45 telford shropshire…
15 December 2009
Guarantee & debenture
Delivered: 23 December 2009
Status: Satisfied on 22 February 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 October 2007
Composite guarantee and debenture
Delivered: 9 November 2007
Status: Satisfied on 8 October 2015
Persons entitled: Cbgc (Nominees) Limited (the Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
30 October 2007
Guarantee & debenture
Delivered: 7 November 2007
Status: Satisfied on 22 February 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 February 2005
Legal charge
Delivered: 2 March 2005
Status: Satisfied on 28 November 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The l/h property known as hortonwood 45 telford…
6 October 1999
Debenture
Delivered: 19 October 1999
Status: Satisfied on 28 November 2007
Persons entitled: Giovanni Benedetti
Description: Fixed and floating charges over the undertaking and all…
6 October 1999
Debenture
Delivered: 19 October 1999
Status: Satisfied on 28 November 2007
Persons entitled: 3I Group PLC
Description: Fixed and floating charges over the undertaking and all…
6 April 1995
Legal charge
Delivered: 13 April 1995
Status: Satisfied on 28 November 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Units c & d hakesfield 14 telford shropshire TF7 4QR being…
6 April 1995
Debenture
Delivered: 11 April 1995
Status: Satisfied on 28 November 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
31 March 1987
Omnibus letter of set-off
Delivered: 14 April 1987
Status: Satisfied on 30 March 1995
Persons entitled: Lloyds Bank PLC
Description: Any sum or sums for the time being standing to the credit…
1 August 1983
Letter of set off
Delivered: 18 August 1983
Status: Satisfied on 24 July 1989
Persons entitled: Lloyds Bank PLC
Description: Any sum or sums for the time being standing to the credit…
1 August 1983
Single debenture
Delivered: 9 August 1983
Status: Satisfied on 24 July 1989
Persons entitled: Lloyds Bank PLC
Description: Including heritable property and assets in scotland…