WRAPTURE LIMITED
LONDON

Hellopages » Greater London » Westminster » NW8 0LT

Company number 03574497
Status Active
Incorporation Date 3 June 1998
Company Type Private Limited Company
Address C/O CARA PRESSMAN, 18 LOUDOUN ROAD, LONDON, NW8 0LT
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Annual return made up to 3 June 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 2 ; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of WRAPTURE LIMITED are www.wrapture.co.uk, and www.wrapture.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. Wrapture Limited is a Private Limited Company. The company registration number is 03574497. Wrapture Limited has been working since 03 June 1998. The present status of the company is Active. The registered address of Wrapture Limited is C O Cara Pressman 18 Loudoun Road London Nw8 0lt. The company`s financial liabilities are £0k. It is £0k against last year. . GINTELL, Burton is a Secretary of the company. PRESSMAN, Jacqueline is a Director of the company. Secretary DREW, Su Lorraine has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director BERGER, Ronald Stuart has been resigned. Director DREW, Su Lorraine has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director MCCRORY, Lisa Jane has been resigned. Director MOORE, Hanna has been resigned. The company operates in "Non-specialised wholesale trade".


wrapture Key Finiance

LIABILITIES £0k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
GINTELL, Burton
Appointed Date: 22 September 1998

Director
PRESSMAN, Jacqueline
Appointed Date: 16 September 1998
89 years old

Resigned Directors

Secretary
DREW, Su Lorraine
Resigned: 16 September 1998
Appointed Date: 03 June 1998

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 03 June 1998
Appointed Date: 03 June 1998

Director
BERGER, Ronald Stuart
Resigned: 31 December 2007
Appointed Date: 05 November 1999
84 years old

Director
DREW, Su Lorraine
Resigned: 21 December 1999
Appointed Date: 03 June 1998
60 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 03 June 1998
Appointed Date: 03 June 1998

Director
MCCRORY, Lisa Jane
Resigned: 09 October 1998
Appointed Date: 03 June 1998
53 years old

Director
MOORE, Hanna
Resigned: 21 December 1999
Appointed Date: 03 June 1998
59 years old

WRAPTURE LIMITED Events

10 Mar 2017
Accounts for a dormant company made up to 30 June 2016
07 Jun 2016
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2

21 Feb 2016
Accounts for a dormant company made up to 30 June 2015
04 Jun 2015
Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2

10 Mar 2015
Accounts for a dormant company made up to 30 June 2014
...
... and 49 more events
04 Jun 1998
New director appointed
04 Jun 1998
Director resigned
04 Jun 1998
New director appointed
04 Jun 1998
New secretary appointed;new director appointed
03 Jun 1998
Incorporation

WRAPTURE LIMITED Charges

5 November 1999
Composite fixed and floating charge
Delivered: 25 November 1999
Status: Outstanding
Persons entitled: Rebus Finance Limited
Description: .. fixed and floating charges over the undertaking and all…
25 October 1998
Mortgage debenture
Delivered: 28 October 1998
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…