MCE PORTFOLIO LIMITED
WORTHING

Hellopages » West Sussex » Worthing » BN11 1QP

Company number 05892466
Status Active
Incorporation Date 1 August 2006
Company Type Private Limited Company
Address MARLIN HOUSE, 16-22 GRAFTON ROAD, WORTHING, WEST SUSSEX, BN11 1QP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Full accounts made up to 31 December 2015; Registration of charge 058924660011, created on 6 October 2016; Confirmation statement made on 1 August 2016 with updates. The most likely internet sites of MCE PORTFOLIO LIMITED are www.mceportfolio.co.uk, and www.mce-portfolio.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. The distance to to Durrington-on-Sea Rail Station is 1.7 miles; to Shoreham-by-Sea (Sussex) Rail Station is 4.7 miles; to Angmering Rail Station is 5.1 miles; to Pulborough Rail Station is 11.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mce Portfolio Limited is a Private Limited Company. The company registration number is 05892466. Mce Portfolio Limited has been working since 01 August 2006. The present status of the company is Active. The registered address of Mce Portfolio Limited is Marlin House 16 22 Grafton Road Worthing West Sussex Bn11 1qp. . TAGGART, Charlotte is a Secretary of the company. BUICK, Craig Anthony is a Director of the company. RICHARDSON, Peter Charles is a Director of the company. STANNARD, Kenneth John is a Director of the company. Secretary CHECKLEY, Christopher Andrew has been resigned. Secretary KHAN, Tariq has been resigned. Secretary KHAN, Tariq has been resigned. Secretary PAGE, David James has been resigned. Secretary TELFORD, Juliet has been resigned. Secretary WELLINGHOFF, Willem has been resigned. Director ARMES, Simon Philip Harcourt has been resigned. Director BERRESFORD, Carole has been resigned. Director DUNPHY, Martin has been resigned. Director PAGE, David James has been resigned. Director ROSS-ROBERTS, Christopher Michael David has been resigned. Director TELFORD, Juliet Sarah has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
TAGGART, Charlotte
Appointed Date: 02 January 2015

Director
BUICK, Craig Anthony
Appointed Date: 31 December 2015
55 years old

Director
RICHARDSON, Peter Charles
Appointed Date: 11 February 2013
65 years old

Director
STANNARD, Kenneth John
Appointed Date: 29 October 2012
59 years old

Resigned Directors

Secretary
CHECKLEY, Christopher Andrew
Resigned: 01 August 2006
Appointed Date: 01 August 2006

Secretary
KHAN, Tariq
Resigned: 10 February 2014
Appointed Date: 16 May 2013

Secretary
KHAN, Tariq
Resigned: 06 April 2011
Appointed Date: 06 November 2006

Secretary
PAGE, David James
Resigned: 06 November 2006
Appointed Date: 01 August 2006

Secretary
TELFORD, Juliet
Resigned: 08 April 2013
Appointed Date: 06 April 2011

Secretary
WELLINGHOFF, Willem
Resigned: 02 January 2015
Appointed Date: 10 February 2014

Director
ARMES, Simon Philip Harcourt
Resigned: 01 August 2006
Appointed Date: 01 August 2006
68 years old

Director
BERRESFORD, Carole
Resigned: 06 October 2006
Appointed Date: 01 August 2006
53 years old

Director
DUNPHY, Martin
Resigned: 10 February 2014
Appointed Date: 01 August 2006
58 years old

Director
PAGE, David James
Resigned: 05 November 2015
Appointed Date: 01 August 2006
49 years old

Director
ROSS-ROBERTS, Christopher Michael David
Resigned: 31 December 2015
Appointed Date: 10 February 2014
62 years old

Director
TELFORD, Juliet Sarah
Resigned: 08 April 2013
Appointed Date: 13 April 2011
60 years old

Persons With Significant Control

Marlin Portfolio Holdings Limited
Notified on: 1 August 2016
Nature of control: Ownership of shares – 75% or more

MCE PORTFOLIO LIMITED Events

11 Oct 2016
Full accounts made up to 31 December 2015
07 Oct 2016
Registration of charge 058924660011, created on 6 October 2016
04 Aug 2016
Confirmation statement made on 1 August 2016 with updates
14 Jan 2016
Appointment of Mr Craig Anthony Buick as a director on 31 December 2015
13 Jan 2016
Termination of appointment of Christopher Michael David Ross-Roberts as a director on 31 December 2015
...
... and 71 more events
10 Aug 2006
Secretary resigned
10 Aug 2006
New director appointed
10 Aug 2006
New director appointed
10 Aug 2006
New secretary appointed
01 Aug 2006
Incorporation

MCE PORTFOLIO LIMITED Charges

6 October 2016
Charge code 0589 2466 0011
Delivered: 7 October 2016
Status: Outstanding
Persons entitled: J.P. Morgan Europe Limited
Description: Contains fixed charge…
11 November 2015
Charge code 0589 2466 0010
Delivered: 19 November 2015
Status: Outstanding
Persons entitled: J.P. Morgan Europe Limited (As Trustee for Each of the Secured Parties)
Description: Contains fixed charge…
1 June 2015
Charge code 0589 2466 0009
Delivered: 4 June 2015
Status: Outstanding
Persons entitled: J.P. Morgan Europe Limited as Security Agent (As Trustee for Each of the Secured Parties
Description: Contains fixed charge…
5 February 2015
Charge code 0589 2466 0008
Delivered: 13 February 2015
Status: Outstanding
Persons entitled: J.P.Morgan Europe Limited (As Security Agent)
Description: Contains fixed charge…
25 July 2013
Charge code 0589 2466 0007
Delivered: 31 July 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (As "Security Agent")
Description: Notification of addition to or amendment of charge…
14 February 2013
Security agreement
Delivered: 4 March 2013
Status: Satisfied on 30 July 2013
Persons entitled: Fortress Investment Group (UK) LTD
Description: Fixed and floating charge over the undertaking and all…
14 February 2013
Security agreement
Delivered: 21 February 2013
Status: Satisfied on 30 July 2013
Persons entitled: Haymarket Financial LLP (As Security Agent for the Secured Parties)
Description: Fixed and floating charge over the undertaking and all…
30 October 2012
Security agreement
Delivered: 9 November 2012
Status: Satisfied on 30 July 2013
Persons entitled: The Royal Bank of Scotland PLC as Security Agent
Description: By way of first fixed charge all its properties acquired by…
19 October 2011
An amendment agreement
Delivered: 27 October 2011
Status: Satisfied on 23 November 2012
Persons entitled: Investec Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 April 2011
Security agreement
Delivered: 6 May 2011
Status: Satisfied on 23 November 2012
Persons entitled: Investec Bank PLC
Description: By way of first fixed charge, all its properties acquired;…
19 October 2006
Debenture
Delivered: 4 November 2006
Status: Satisfied on 21 April 2011
Persons entitled: Cvi Global Fund Luxembourg Master S.A.R.L.
Description: All present and future book and other debts all rights and…