EXCEL (PORTAM) LIMITED
LONDON ROAD (A13) SOUTH OCKENDON


Company number 02232405
Status Active
Incorporation Date 18 March 1988
Company Type Private Limited Company
Address UNIT 11 THURROCK COMMERCIAL PARK, PURFLEET INDUSTRIAL PARK, LONDON ROAD (A13) SOUTH OCKENDON, ESSEXRM15 4YA
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Satisfaction of charge 022324050003 in full; Confirmation statement made on 18 August 2016 with updates; Full accounts made up to 30 June 2015. The most likely internet sites of EXCEL (PORTAM) LIMITED are www.excelportam.co.uk, and www.excel-portam.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and seven months. Excel Portam Limited is a Private Limited Company. The company registration number is 02232405. Excel Portam Limited has been working since 18 March 1988. The present status of the company is Active. The registered address of Excel Portam Limited is Unit 11 Thurrock Commercial Park Purfleet Industrial Park London Road A13 South Ockendon Essexrm15 4ya. . BRAMPTON, Mark James is a Secretary of the company. BRAMPTON, Mark James is a Director of the company. BRAMPTON, Paul Edwin is a Director of the company. DEIGHTON, Stephen Robert is a Director of the company. RAGNAUTH, Reimell is a Director of the company. Secretary DEIGHTON, Lesley Barbara has been resigned. Secretary WARE, Albert William has been resigned. Director BRAMPTON, Dawn Tanya has been resigned. Director BRAMPTON, Dawn June has been resigned. Director DEIGHTON, Lesley Barbara has been resigned. Director EMMENS, Simon Ashley has been resigned. Director WARE, Albert William has been resigned. Director WARE, Jill Christine has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
BRAMPTON, Mark James
Appointed Date: 02 November 2012

Director
BRAMPTON, Mark James
Appointed Date: 01 October 2003
61 years old

Director
BRAMPTON, Paul Edwin
Appointed Date: 01 October 2003
59 years old

Director
DEIGHTON, Stephen Robert
Appointed Date: 16 August 1991
69 years old

Director
RAGNAUTH, Reimell
Appointed Date: 02 November 2012
50 years old

Resigned Directors

Secretary
DEIGHTON, Lesley Barbara
Resigned: 02 November 2012
Appointed Date: 05 June 2001

Secretary
WARE, Albert William
Resigned: 05 June 2001

Director
BRAMPTON, Dawn Tanya
Resigned: 02 November 2012
Appointed Date: 01 October 2003
57 years old

Director
BRAMPTON, Dawn June
Resigned: 07 July 2004
Appointed Date: 01 October 2003
58 years old

Director
DEIGHTON, Lesley Barbara
Resigned: 02 November 2012
Appointed Date: 01 October 2003
68 years old

Director
EMMENS, Simon Ashley
Resigned: 11 October 1991
65 years old

Director
WARE, Albert William
Resigned: 31 July 2001
Appointed Date: 01 January 1999
86 years old

Director
WARE, Jill Christine
Resigned: 16 August 1991
Appointed Date: 09 April 1992
82 years old

Persons With Significant Control

Spiralite Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EXCEL (PORTAM) LIMITED Events

08 Feb 2017
Satisfaction of charge 022324050003 in full
27 Sep 2016
Confirmation statement made on 18 August 2016 with updates
11 Apr 2016
Full accounts made up to 30 June 2015
06 Apr 2016
Registration of charge 022324050004, created on 5 April 2016
26 Aug 2015
Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 400

...
... and 98 more events
23 May 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
23 May 1988
Registered office changed on 23/05/88 from: 124-128 city road london EC1V 2NJ

11 Apr 1988
Company name changed rapid 5420 LIMITED\certificate issued on 12/04/88

11 Apr 1988
Company name changed\certificate issued on 11/04/88
18 Mar 1988
Incorporation

EXCEL (PORTAM) LIMITED Charges

5 April 2016
Charge code 0223 2405 0004
Delivered: 6 April 2016
Status: Outstanding
Persons entitled: Bibby Financial Services Limited (As Security Trustee)
Description: By way of first legal mortgage, all land (ad defined below)…
15 April 2014
Charge code 0223 2405 0003
Delivered: 15 April 2014
Status: Satisfied on 8 February 2017
Persons entitled: Nucleus Commercial Finance Limited
Description: 1. by way of fixed charge ("the fixed charge"):. (I) all…
26 September 2011
Charge over deposits
Delivered: 27 September 2011
Status: Satisfied on 30 October 2012
Persons entitled: Aib Group (UK) P.L.C.
Description: A first fixed charge over any sums deposited see image for…
8 June 1998
Legal mortgage
Delivered: 13 June 1998
Status: Satisfied on 7 November 2012
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a unit 1 juliette way thurrock t/no.EX365434…