EURO WRAP LIMITED
SKELMERSDALE

Hellopages » Lancashire » West Lancashire » WN8 9PP

Company number 02871882
Status Active
Incorporation Date 15 November 1993
Company Type Private Limited Company
Address UNIT 2 PIKELAW PLACE, WEST PIMBO INDUSTRIAL ESTATE, SKELMERSDALE, WN8 9PP
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 15 November 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of EURO WRAP LIMITED are www.eurowrap.co.uk, and www.euro-wrap.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. Euro Wrap Limited is a Private Limited Company. The company registration number is 02871882. Euro Wrap Limited has been working since 15 November 1993. The present status of the company is Active. The registered address of Euro Wrap Limited is Unit 2 Pikelaw Place West Pimbo Industrial Estate Skelmersdale Wn8 9pp. . BRAMLEY, Martin is a Secretary of the company. BRAMLEY, Martin is a Director of the company. JORGENSEN, Anders Ditlev is a Director of the company. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director BRAMLEY, Elizabeth Jane has been resigned. Director GUNDELACH, Henrik has been resigned. Director HVIDT, Steen has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director MURPHY, Gerard has been resigned. The company operates in "Wholesale of other intermediate products".


Current Directors

Secretary
BRAMLEY, Martin
Appointed Date: 15 November 1993

Director
BRAMLEY, Martin
Appointed Date: 15 November 1993
62 years old

Director
JORGENSEN, Anders Ditlev
Appointed Date: 22 May 2008
54 years old

Resigned Directors

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 15 November 1993
Appointed Date: 15 November 1993

Director
BRAMLEY, Elizabeth Jane
Resigned: 27 August 2005
Appointed Date: 17 June 2005
62 years old

Director
GUNDELACH, Henrik
Resigned: 22 May 2008
Appointed Date: 29 June 2007
71 years old

Director
HVIDT, Steen
Resigned: 29 June 2007
Appointed Date: 11 December 2002
74 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 15 November 1993
Appointed Date: 15 November 1993

Director
MURPHY, Gerard
Resigned: 11 December 2002
Appointed Date: 15 November 1993
68 years old

Persons With Significant Control

Eurowrap As
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EURO WRAP LIMITED Events

06 Jan 2017
Full accounts made up to 31 March 2016
23 Nov 2016
Confirmation statement made on 15 November 2016 with updates
15 Dec 2015
Full accounts made up to 31 March 2015
16 Nov 2015
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2

17 Nov 2014
Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2

...
... and 69 more events
16 Aug 1995
Registered office changed on 16/08/95 from: crosskeys house 37-41 moorfields liverpool. L2 2BL.
03 Apr 1995
Return made up to 15/11/94; full list of members
09 Dec 1993
Secretary resigned;new director appointed

09 Dec 1993
New secretary appointed;director resigned;new director appointed

15 Nov 1993
Incorporation

EURO WRAP LIMITED Charges

3 April 2013
All assets debenture
Delivered: 6 April 2013
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
20 June 2005
Legal charge
Delivered: 25 June 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings at pikelaw place, skelmersdale…
29 July 2004
Fixed and floating charge
Delivered: 31 July 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
7 March 2001
Legal charge
Delivered: 9 March 2001
Status: Satisfied on 2 June 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H land k/a 46 greenland street liverpool merseyside t/no…
31 July 2000
Debenture
Delivered: 2 August 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…