WRAP ENTERPRISES LTD.

19 Blenheim Court 2nd Floor 19 Blenheim Court 2nd Floor, Banbury, OX16 5BH, England
StatusACTIVE
Company No.04217608
CategoryPrivate Limited Company
Incorporated16 May 2001
Age23 years, 1 day
JurisdictionEngland Wales

SUMMARY

WRAP ENTERPRISES LTD. is an active private limited company with number 04217608. It was incorporated 23 years, 1 day ago, on 16 May 2001. The company address is 19 Blenheim Court 2nd Floor 19 Blenheim Court 2nd Floor, Banbury, OX16 5BH, England.



People

SHREWSBURY, Claire

Director

Insights & Innovation Director

ACTIVE

Assigned on 27 Sep 2022

Current time on role 1 year, 7 months, 20 days

YOUMANS, Daniel Paul

Director

Cfo

ACTIVE

Assigned on 13 Dec 2023

Current time on role 5 months, 4 days

ETHERIDGE, Hugh Charles

Secretary

Chief Finance Officer

RESIGNED

Assigned on 16 Mar 2004

Resigned on 30 Jun 2010

Time on role 6 years, 3 months, 14 days

FOSTER, Philippa

Secretary

RESIGNED

Assigned on 05 Feb 2019

Resigned on 16 Mar 2020

Time on role 1 year, 1 month, 11 days

LEA, Jonathan David

Secretary

RESIGNED

Assigned on 01 Jul 2010

Resigned on 20 Jan 2017

Time on role 6 years, 6 months, 19 days

PLUMMER, Christopher John

Secretary

Director Of Finance

RESIGNED

Assigned on 06 Jul 2001

Resigned on 12 Jun 2003

Time on role 1 year, 11 months, 6 days

PRICE, Clair Jennifer

Secretary

Chief Executive

RESIGNED

Assigned on 12 Jun 2003

Resigned on 15 Mar 2004

Time on role 9 months, 3 days

PRIOR, Gareth

Secretary

RESIGNED

Assigned on 15 May 2017

Resigned on 21 Sep 2018

Time on role 1 year, 4 months, 6 days

MITRE SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 16 May 2001

Resigned on 06 Jul 2001

Time on role 1 month, 21 days

CREED, Stephen Gordon

Director

Director

RESIGNED

Assigned on 25 Jan 2017

Resigned on 30 Apr 2018

Time on role 1 year, 3 months, 5 days

ETHERIDGE, Hugh Charles

Director

Chief Finance Officer

RESIGNED

Assigned on 16 Mar 2004

Resigned on 30 Jun 2010

Time on role 6 years, 3 months, 14 days

FITZSIMONS, David Peter

Director

Consultant

RESIGNED

Assigned on 01 Jan 2002

Resigned on 31 Mar 2008

Time on role 6 years, 2 months, 30 days

GOODWIN, Elizabeth Jane, Dr

Director

Director

RESIGNED

Assigned on 25 Jun 2003

Resigned on 30 Jun 2016

Time on role 13 years, 5 days

GOVER, Marcus Paul, Dr

Director

Chief Executive

RESIGNED

Assigned on 01 Jul 2016

Resigned on 27 Sep 2022

Time on role 6 years, 2 months, 26 days

HAY, Shonagh Helen

Director

Group Business Relations Direc

RESIGNED

Assigned on 08 Jan 2002

Resigned on 31 Mar 2008

Time on role 6 years, 2 months, 23 days

HILL, Julie Elizabeth

Director

Environmental Consultant

RESIGNED

Assigned on 20 Apr 2018

Resigned on 27 Sep 2022

Time on role 4 years, 5 months, 7 days

LEA, Jonathan David

Director

Chief Finance Officer

RESIGNED

Assigned on 01 Jul 2010

Resigned on 20 Jan 2017

Time on role 6 years, 6 months, 19 days

PLUMMER, Christopher John

Director

Director Of Finance

RESIGNED

Assigned on 06 Jul 2001

Resigned on 12 Jun 2003

Time on role 1 year, 11 months, 6 days

PRICE, Clair Jennifer

Director

Chief Executive

RESIGNED

Assigned on 06 Jul 2001

Resigned on 31 Mar 2007

Time on role 5 years, 8 months, 25 days

PRIOR, Gareth

Director

Finance Director

RESIGNED

Assigned on 20 Apr 2018

Resigned on 21 Sep 2018

Time on role 5 months, 1 day

RICH, Michael William

Nominee-director

RESIGNED

Assigned on 16 May 2001

Resigned on 06 Jul 2001

Time on role 1 month, 21 days

SULLER, Paul John

Director

Commercial, Finance And Operations Director

RESIGNED

Assigned on 27 Sep 2022

Resigned on 13 Dec 2023

Time on role 1 year, 2 months, 16 days

WARNER, William

Nominee-director

RESIGNED

Assigned on 16 May 2001

Resigned on 06 Jul 2001

Time on role 1 month, 21 days


Some Companies

EXECUTIVE ASSISTANCE LIMITED

GARDEN COTTAGE, WEDMANS LANE,HOOK,RG27 9BN

Number:04855218
Status:ACTIVE
Category:Private Limited Company

GLENDEVON NATURA LTD

91 LANCEFIELD STREET,GLASGOW,G3 8HZ

Number:SC420490
Status:ACTIVE
Category:Private Limited Company

IT MASTERCLASSES LIMITED

44 JOS LANE,HUDDERSFIELD,HD8 8DW

Number:08930156
Status:ACTIVE
Category:Private Limited Company

SANTIAGO COURT RTM COMPANY LIMITED

2 BETHESDA CLOSE,NEWPORT,NP10 9SX

Number:08563434
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SCAFELLWAY CONVENIENCE LOCAL LIMITED

6TH FLOOR, AMP HOUSE,CROYDON,CR0 2LX

Number:11540038
Status:ACTIVE
Category:Private Limited Company

STIRLING RETAIL PARK LIMITED PARTNERSHIP

2ND FLOOR,ALTRINCHAM,WA14 2DT

Number:LP009549
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source