WRP LIMITED

Wrens Court 58 Victoria Road, Sutton Coldfield, B72 1SY, West Midlands
StatusDISSOLVED
Company No.03330142
CategoryPrivate Limited Company
Incorporated10 Mar 1997
Age27 years, 3 months, 26 days
JurisdictionEngland Wales
Dissolution21 May 2024
Years1 month, 15 days

SUMMARY

WRP LIMITED is an dissolved private limited company with number 03330142. It was incorporated 27 years, 3 months, 26 days ago, on 10 March 1997 and it was dissolved 1 month, 15 days ago, on 21 May 2024. The company address is Wrens Court 58 Victoria Road, Sutton Coldfield, B72 1SY, West Midlands.



People

DAINTER, Rebecca

Secretary

ACTIVE

Assigned on 01 Aug 2020

Current time on role 3 years, 11 months, 4 days

WILSON, Andrew Martin

Director

Director

ACTIVE

Assigned on 31 Dec 2008

Current time on role 15 years, 6 months, 5 days

BROWN, Helen Mary

Secretary

RESIGNED

Assigned on 31 Aug 2010

Resigned on 19 Oct 2015

Time on role 5 years, 1 month, 19 days

WATSON, Martin John

Secretary

Director

RESIGNED

Assigned on 31 Dec 2008

Resigned on 31 Aug 2010

Time on role 1 year, 8 months

FNCS SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 10 Mar 1997

Resigned on 10 Mar 1997

Time on role

HAMILTON HOUSE CORPORATE SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 10 Mar 1997

Resigned on 27 Oct 2000

Time on role 3 years, 7 months, 17 days

WCPHD SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 27 Oct 2000

Resigned on 31 Dec 2008

Time on role 8 years, 2 months, 4 days

BARWELL, David John

Director

Accountant

RESIGNED

Assigned on 14 Feb 2000

Resigned on 27 Oct 2000

Time on role 8 months, 13 days

BICKERTON, Matthew Jonathan

Director

It Consultant

RESIGNED

Assigned on 10 Mar 1997

Resigned on 27 Oct 2000

Time on role 3 years, 7 months, 17 days

BICKERTON, Pauline Margaret

Director

Market Consultant

RESIGNED

Assigned on 10 Mar 1997

Resigned on 27 Oct 2000

Time on role 3 years, 7 months, 17 days

BOVAIRD, Sean

Director

Director

RESIGNED

Assigned on 27 Oct 2000

Resigned on 01 Jun 2001

Time on role 7 months, 5 days

GETTINI, Mary Patricia

Director

Managing Director

RESIGNED

Assigned on 19 Jul 2002

Resigned on 31 Oct 2003

Time on role 1 year, 3 months, 12 days

IVERS, John Joseph

Director

Vice President Director

RESIGNED

Assigned on 22 Oct 2001

Resigned on 24 May 2002

Time on role 7 months, 2 days

LANE, Antony Stewart

Director

Company Director

RESIGNED

Assigned on 05 Nov 1997

Resigned on 27 Oct 2000

Time on role 2 years, 11 months, 22 days

LUCAS, Frank Paul

Director

Managing Director

RESIGNED

Assigned on 22 Oct 2001

Resigned on 22 Jul 2002

Time on role 9 months

MAEDER, Roger Stefan

Director

Head Of Global Resources

RESIGNED

Assigned on 30 May 2002

Resigned on 31 Dec 2006

Time on role 4 years, 7 months, 1 day

MOPPERT, Michael Andreas

Director

Ceo

RESIGNED

Assigned on 30 May 2002

Resigned on 31 Dec 2008

Time on role 6 years, 7 months, 1 day

NACHBUR, Peter

Director

General Counsel

RESIGNED

Assigned on 29 Jun 2007

Resigned on 31 Dec 2008

Time on role 1 year, 6 months, 2 days

PAYNE, John

Director

Ceo

RESIGNED

Assigned on 22 Oct 2001

Resigned on 23 Apr 2002

Time on role 6 months, 1 day

SAUTER, Ulrich, Dr

Director

Director

RESIGNED

Assigned on 01 Jun 2001

Resigned on 22 Oct 2001

Time on role 4 months, 21 days

SHIELDS, Richard

Director

Cpa

RESIGNED

Assigned on 22 Oct 2001

Resigned on 01 May 2002

Time on role 6 months, 9 days

STEINER, Robert

Director

Director

RESIGNED

Assigned on 27 Oct 2000

Resigned on 01 Jun 2001

Time on role 7 months, 5 days

WATSON, Martin John

Director

Director

RESIGNED

Assigned on 31 Dec 2008

Resigned on 31 Aug 2010

Time on role 1 year, 8 months

WHITTAKER, Lucas Marshall

Director

Manager

RESIGNED

Assigned on 02 Jul 2007

Resigned on 31 Dec 2008

Time on role 1 year, 5 months, 29 days

ZABIELLO, Piotr

Director

Svp Of Services

RESIGNED

Assigned on 29 Jun 2007

Resigned on 31 Dec 2008

Time on role 1 year, 6 months, 2 days

FNCS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 10 Mar 1997

Resigned on 10 Mar 1997

Time on role


Some Companies

BIZIT NB LTD

FLAT 20, MOORGREEN HOUSE,LONDON,EC1V 7JA

Number:07083997
Status:ACTIVE
Category:Private Limited Company

CLEAN GREEN CLEANING SOLUTIONS LIMITED

BROOM HOUSE 39/43 LONDON ROAD,BENFLEET,SS7 2QL

Number:10978452
Status:ACTIVE
Category:Private Limited Company

CRYSTAL CLEANING SOLUTIONS LIMITED

MALPAS DEPOT,NEWPORT,NP20 5PP

Number:06709708
Status:ACTIVE
Category:Private Limited Company

FLYNN ELECTRICS LTD

24 BERESFORD TERRACE,AYR,KA27 2EG

Number:SC586344
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NEWLANDS COURT COMMERCIAL MANAGEMENT COMPANY LIMITED

C/O SPARK 10 WRENS COURT,SUTTON COLDFIELD,B72 1SY

Number:05480109
Status:ACTIVE
Category:Private Limited Company

PEARL PROPERTIES (SHROPSHIRE) LIMITED

BRIDLEWAY COTTAGE,SHRAWARDINE,SY4 1AF

Number:10598101
Status:ACTIVE
Category:Private Limited Company

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