ALBION SECURITIES AND DEVELOPMENTS LTD
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN1 9BL

Company number 09520319
Status Active
Incorporation Date 31 March 2015
Company Type Private Limited Company
Address AMERICAN EXPRESS COMMUNITY STADIUM, VILLAGE WAY, BRIGHTON, UNITED KINGDOM, BN1 9BL
Home Country United Kingdom
Nature of Business 43120 - Site preparation
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Accounts for a dormant company made up to 30 June 2016; Previous accounting period shortened from 28 February 2017 to 30 June 2016. The most likely internet sites of ALBION SECURITIES AND DEVELOPMENTS LTD are www.albionsecuritiesanddevelopments.co.uk, and www.albion-securities-and-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and six months. Albion Securities and Developments Ltd is a Private Limited Company. The company registration number is 09520319. Albion Securities and Developments Ltd has been working since 31 March 2015. The present status of the company is Active. The registered address of Albion Securities and Developments Ltd is American Express Community Stadium Village Way Brighton United Kingdom Bn1 9bl. . COMER, Robert Francis is a Secretary of the company. CHAPMAN, Derek Leonard is a Director of the company. COMER, Robert Francis is a Director of the company. JONES, David Andrew is a Director of the company. MULLEN, Paul James is a Director of the company. PERRY, Martin John is a Director of the company. SUGARMAN, Marc Louis is a Director of the company. Secretary BARTON, Chris has been resigned. Director UPTON, Richard has been resigned. Director WEINER, Matthew Simon has been resigned. The company operates in "Site preparation".


Current Directors

Secretary
COMER, Robert Francis
Appointed Date: 24 March 2016

Director
CHAPMAN, Derek Leonard
Appointed Date: 31 March 2015
68 years old

Director
COMER, Robert Francis
Appointed Date: 24 March 2016
69 years old

Director
JONES, David Andrew
Appointed Date: 24 March 2016
65 years old

Director
MULLEN, Paul James
Appointed Date: 24 March 2016
56 years old

Director
PERRY, Martin John
Appointed Date: 31 March 2015
78 years old

Director
SUGARMAN, Marc Louis
Appointed Date: 24 March 2016
53 years old

Resigned Directors

Secretary
BARTON, Chris
Resigned: 23 March 2016
Appointed Date: 31 March 2015

Director
UPTON, Richard
Resigned: 23 March 2016
Appointed Date: 31 March 2015
58 years old

Director
WEINER, Matthew Simon
Resigned: 23 March 2016
Appointed Date: 31 March 2015
54 years old

Persons With Significant Control

Brighton & Hove Albion Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ALBION SECURITIES AND DEVELOPMENTS LTD Events

20 Apr 2017
Confirmation statement made on 31 March 2017 with updates
24 Nov 2016
Accounts for a dormant company made up to 30 June 2016
24 Nov 2016
Previous accounting period shortened from 28 February 2017 to 30 June 2016
24 Nov 2016
Accounts for a dormant company made up to 28 February 2016
27 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2

...
... and 12 more events
09 Dec 2015
Director's details changed for Mr Matthew Simon Weiner on 9 November 2015
08 Dec 2015
Secretary's details changed for Chris Barton on 9 November 2015
07 Dec 2015
Registered office address changed from Portland House Bressenden Place London SW1E 5DS to 7a Howick Place London SW1P 1DZ on 7 December 2015
16 Apr 2015
Current accounting period shortened from 31 March 2016 to 28 February 2016
31 Mar 2015
Incorporation
Statement of capital on 2015-03-31
  • GBP 2