WYVEX MEDIA LIMITED
ARGYLL THE OBAN TIMES LIMITED

Hellopages » Argyll and Bute » Argyll and Bute » PA34 4HB

Company number SC082218
Status Active
Incorporation Date 1 March 1983
Company Type Private Limited Company
Address LOCHAVULLIN ESTATE, OBAN, ARGYLL, PA34 4HB
Home Country United Kingdom
Nature of Business 58130 - Publishing of newspapers, 58142 - Publishing of consumer and business journals and periodicals
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Appointment of Mrs Henrietta Claire Forrest as a director on 7 April 2017; Appointment of Mr George Thomson Graham as a secretary on 11 January 2017; Termination of appointment of Brodies Secretarial Services Limited as a secretary on 11 January 2017. The most likely internet sites of WYVEX MEDIA LIMITED are www.wyvexmedia.co.uk, and www.wyvex-media.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and seven months. The distance to to Connel Ferry Rail Station is 4.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wyvex Media Limited is a Private Limited Company. The company registration number is SC082218. Wyvex Media Limited has been working since 01 March 1983. The present status of the company is Active. The registered address of Wyvex Media Limited is Lochavullin Estate Oban Argyll Pa34 4hb. . GRAHAM, George Thomson is a Secretary of the company. BENNETT, Alister James Grimwade is a Director of the company. BENNETT, Howard Grimwade is a Director of the company. BENNETT, Joan Peake is a Director of the company. FORREST, Henrietta Claire is a Director of the company. HUME, John Inglis is a Director of the company. MCPHERSON, Stuart is a Director of the company. SMITH, Brian Henderson is a Director of the company. Secretary BRODIES SECRETARIAL SERVICES LIMITED has been resigned. Nominee Secretary MACLAY MURRAY & SPENS LLP has been resigned. The company operates in "Publishing of newspapers".


Current Directors

Secretary
GRAHAM, George Thomson
Appointed Date: 11 January 2017

Director
BENNETT, Alister James Grimwade
Appointed Date: 15 November 2006
57 years old

Director

Director
BENNETT, Joan Peake

87 years old

Director
FORREST, Henrietta Claire
Appointed Date: 07 April 2017
58 years old

Director
HUME, John Inglis
Appointed Date: 01 October 2015
68 years old

Director
MCPHERSON, Stuart
Appointed Date: 01 July 2006
78 years old

Director
SMITH, Brian Henderson
Appointed Date: 01 January 2003
76 years old

Resigned Directors

Secretary
BRODIES SECRETARIAL SERVICES LIMITED
Resigned: 11 January 2017
Appointed Date: 29 April 2010

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 29 April 2010

Persons With Significant Control

Mr Howard Grimwade Bennett
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – 75% or more

WYVEX MEDIA LIMITED Events

13 Apr 2017
Appointment of Mrs Henrietta Claire Forrest as a director on 7 April 2017
24 Jan 2017
Appointment of Mr George Thomson Graham as a secretary on 11 January 2017
24 Jan 2017
Termination of appointment of Brodies Secretarial Services Limited as a secretary on 11 January 2017
28 Nov 2016
Confirmation statement made on 15 November 2016 with updates
05 Oct 2016
Registration of charge SC0822180009, created on 27 September 2016
...
... and 96 more events
01 Sep 1983
Articles of association
30 Aug 1983
Company name changed\certificate issued on 30/08/83
05 Jul 1983
Particulars of mortgage/charge
01 Jul 1983
Memorandum of association
11 Mar 1983
Certificate of incorporation

WYVEX MEDIA LIMITED Charges

27 September 2016
Charge code SC08 2218 0009
Delivered: 5 October 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)
Description: Contains floating charge…
8 March 2010
Floating charge
Delivered: 19 March 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
29 October 1992
Standard security
Delivered: 5 November 1992
Status: Satisfied on 4 February 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Campbeltown courier print shop, longrow, campbeltown.
28 June 1990
Standard security
Delivered: 29 June 1990
Status: Satisfied on 4 February 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Shop at 2 longrow & 30 main street, campbeltown.
11 February 1986
Standard security
Delivered: 14 February 1986
Status: Satisfied on 4 February 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Area of ground 1160M southwest of crannog lane lochavullin…
16 June 1983
Standard security
Delivered: 22 June 1983
Status: Satisfied on 4 February 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Oban times buildings, oban blythswood, gallanach road, oban…
8 June 1983
Bond & floating charge
Delivered: 13 June 1983
Status: Satisfied on 9 April 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
7 December 1975
Standard security
Delivered: 5 July 1983
Status: Satisfied on 4 February 2016
Persons entitled: Highlands and Islands Development Board
Description: Ground extending to 1897 square yards at lochavullin, oban…
3 October 1974
Standard security
Delivered: 5 July 1983
Status: Satisfied on 4 February 2016
Persons entitled: Highlands and Islands Development Board
Description: Ground extending to 1897 square yards at lochavullin, oban…