WYVERN GROUP LIMITED
ROWLEY REGIS SEC HOLDINGS LIMITED FORTEYS LIMITED

Hellopages » West Midlands » Sandwell » B65 0QN

Company number 02819288
Status Active
Incorporation Date 18 May 1993
Company Type Private Limited Company
Address UNIT 2, BLACKHEATH TRADING ESTATE, ROWLEY REGIS, WEST MIDLANDS, B65 0QN
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Annual return made up to 18 May 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 1,000 ; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of WYVERN GROUP LIMITED are www.wyverngroup.co.uk, and www.wyvern-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. Wyvern Group Limited is a Private Limited Company. The company registration number is 02819288. Wyvern Group Limited has been working since 18 May 1993. The present status of the company is Active. The registered address of Wyvern Group Limited is Unit 2 Blackheath Trading Estate Rowley Regis West Midlands B65 0qn. . CURTIS, Stephen Edward is a Secretary of the company. CURTIS, Linda Mary is a Director of the company. CURTIS, Stephen Edward is a Director of the company. Secretary CURTIS, Linda Mary has been resigned. Secretary CURTIS, Stephen Edward has been resigned. Secretary CURTIS, Stephen Edward has been resigned. Secretary SHERLOCK, Muriel Patricia has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


Current Directors

Secretary
CURTIS, Stephen Edward
Appointed Date: 01 April 2004

Director
CURTIS, Linda Mary
Appointed Date: 18 May 1993
77 years old

Director
CURTIS, Stephen Edward
Appointed Date: 18 May 1993
79 years old

Resigned Directors

Secretary
CURTIS, Linda Mary
Resigned: 01 April 2004
Appointed Date: 06 July 1999

Secretary
CURTIS, Stephen Edward
Resigned: 06 July 1999
Appointed Date: 05 April 1996

Secretary
CURTIS, Stephen Edward
Resigned: 23 June 1993
Appointed Date: 18 May 1993

Secretary
SHERLOCK, Muriel Patricia
Resigned: 05 April 1996
Appointed Date: 23 June 1993

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 18 May 1993
Appointed Date: 18 May 1993

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 18 May 1993
Appointed Date: 18 May 1993

WYVERN GROUP LIMITED Events

19 Jan 2017
Total exemption small company accounts made up to 31 August 2016
20 May 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1,000

14 Dec 2015
Total exemption small company accounts made up to 31 August 2015
10 Nov 2015
Register(s) moved to registered inspection location Thorneloe House 25 Barbourne Road Worcester Worcestershire WR1 1RU
21 May 2015
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1,000

...
... and 69 more events
23 Jun 1993
Accounting reference date notified as 31/08

21 May 1993
Director resigned;new director appointed

21 May 1993
Secretary resigned;new secretary appointed;new director appointed

21 May 1993
Registered office changed on 21/05/93 from: 84 temple chambers temple avenue london EC4Y 0HP

18 May 1993
Incorporation

WYVERN GROUP LIMITED Charges

26 February 2010
Legal charge
Delivered: 19 March 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Blackheath trading estate, cakemore road, rowley regis by…
21 September 2004
Debenture
Delivered: 24 September 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 February 1996
Master agreement
Delivered: 13 February 1996
Status: Outstanding
Persons entitled: Royscot Leasing Limited Royscot Commercial Leasing Limited Royscot Industrial Leasing Limited Royscot Spa Leasing Limited Royscot Trust PLC
Description: All the company's rights title and interest in the sub-hire…
8 February 1996
Legal charge
Delivered: 21 February 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Unit 11 alexander ind est broad lanes bilston. Together…
6 January 1995
Legal charge
Delivered: 13 January 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Office buildings and industrial unit situate alexander…
10 October 1994
Master agreement
Delivered: 11 October 1994
Status: Outstanding
Persons entitled: Royscot Trust PLC, Royscot Leasing Limited, Royscot Industrial Leasing Limited, Royscotcommercial Leasing Limited and Royscot Spa Leasing Limited
Description: All the company's rights title and interest in the sub-hire…
21 June 1993
Fixed and floating charge
Delivered: 29 June 1993
Status: Satisfied on 1 April 2005
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…