Check the

WRP LIMITED

Company
WRP LIMITED (02828207)

WRP

Phone: +44 (0)1455 559 545
A⁺ rating

ABOUT WRP LIMITED

We're WRP - the boutique events agency with big ideas.

We're specialists in the motor industry.

For over 20 years, WRP has created premium events for the motor industry. Our sector expertise is second to none, with a close association and understanding with industry, journalists, investors, retailers and customers.

We've built our reputation on seamless service from beginning to end. We're skilled in detailed itinerary logistics. We match unrivalled creativity with high-end design and technical support - and big picture concepts with meticulous attention to detail.

The little things matter to us. From the weight of an invitation to the colour of a floral display, nothing is too small for us to consider and get right. And we always make sure we have enough experienced people on the ground so, if there's a problem, we're there to fix it.

Based in Leicestershire, we're perfectly placed to create events across the UK and around the world.

[email protected]

Social networking with WRP

Do you want to know what’s going on in the busy world of WRP? Some of us have Linkedin profiles.

KEY FINANCES

Year
2016
Assets
£2331.95k ▲ £422.03k (22.10 %)
Cash
£1108.89k ▲ £291.08k (35.59 %)
Liabilities
£44.77k ▲ £36.36k (432.11 %)
Net Worth
£2287.18k ▲ £385.67k (20.28 %)

REGISTRATION INFO

Company name
WRP LIMITED
Company number
02828207
Status
Active
Categroy
Private Limited Company
Date of Incorporation
18 Jun 1993
Age - 31 years
Home Country
United Kingdom

CONTACTS

Website
wrpltd.co.uk
Phones
+44 (0)1455 559 545
01455 559 545
Registered Address
8/10 SOUTH STREET,
EPSOM,
SURREY,
KT18 7PF

ECONOMIC ACTIVITIES

96090
Other service activities n.e.c.

LAST EVENTS

22 Jul 2016
Total exemption small company accounts made up to 31 December 2015
16 Jun 2016
Annual return made up to 12 June 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 1,000
19 Aug 2015
Total exemption small company accounts made up to 31 December 2014

CHARGES

26 January 1994
Status
Satisfied on 31 January 2015
Delivered
9 February 1994
Persons entitled
National Westminster Bank PLC.
Description
Please see doc for further details,. A specific equitable…

See Also


Last update 2018

WRP LIMITED DIRECTORS

Amanda Westbrooke

  Acting
Appointed
30 November 2007
Role
Secretary
Address
Woodmead 5 Wentworth Road, Four Oaks, Sutton Coldfield, West Midlands, B74 2SG
Name
WESTBROOKE, Amanda

David Neil Westbrooke

  Acting
Appointed
11 November 1993
Occupation
Marketing
Role
Director
Age
80
Nationality
British
Address
Woodmead, 5 Wentworth Road, Four Oaks Sutton Coldfield, West Midlands, B74 2SG
Name
WESTBROOKE, David Neil

Simon Philip Atherden

  Resigned
Appointed
14 November 1997
Resigned
11 May 1998
Role
Secretary
Address
Walton House, Townstreet, Brassington, Derbyshire, DE4 4HB
Name
ATHERDEN, Simon Philip

Anthony Bampfylde Daniell

  Resigned
Appointed
11 November 1993
Resigned
14 November 1997
Role
Secretary
Address
The Mill House, Mugswell, Chipstead, Surrey, CR3 3SU
Name
DANIELL, Anthony Bampfylde

Pamela Linford Hood

  Resigned
Appointed
01 November 2007
Resigned
30 November 2007
Role
Secretary
Address
Flat 4 Donata House, George Street, Lutterworth, Leicestershire, LE17 4EQ
Name
LINFORD HOOD, Pamela

Iris Helen Livens

  Resigned
Appointed
11 May 1998
Resigned
06 August 2002
Role
Secretary
Address
The Bungalow, Blades Close, Leatherhead, Surrey, KT22 7JY
Name
LIVENS, Iris Helen

Cassandra Emma Westbrooke

  Resigned
Appointed
06 August 2002
Resigned
01 November 2007
Role
Secretary
Address
Woodmead, 5 Wentworth Road Four Oaks, Sutton Coldfield, West Midlands, B74 2SG
Name
WESTBROOKE, Cassandra Emma

WATERLOW SECRETARIES LIMITED

  Resigned
Appointed
18 June 1993
Resigned
11 November 1993
Role
Nominee Secretary
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW SECRETARIES LIMITED

Anthony Bampfylde Daniell

  Resigned
Appointed
11 November 1993
Resigned
14 November 1997
Occupation
Director
Role
Director
Age
85
Nationality
British
Address
The Mill House, Mugswell, Chipstead, Surrey, CR3 3SU
Name
DANIELL, Anthony Bampfylde

Julian David Parker

  Resigned
Appointed
11 November 1993
Resigned
01 September 1994
Occupation
Director
Role
Director
Age
81
Nationality
British
Address
Holly Cottage Kilworth Road, Swinford, Lutterworth, Leicestershire, LE17 6BQ
Name
PARKER, Julian David

WATERLOW NOMINEES LIMITED

  Resigned
Appointed
18 June 1993
Resigned
11 November 1993
Role
Nominee Director
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW NOMINEES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.