BRIGHTON ADMINISTRATION COMPANY LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN2 5UF

Company number 03682822
Status Active
Incorporation Date 14 December 1998
Company Type Private Limited Company
Address C/O THE BRIGHTON MARINA CO LTD, BRIGHTON MARINA, BRIGHTON, BN2 5UF
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 16 January 2017 with updates; Confirmation statement made on 10 January 2017 with updates; Confirmation statement made on 14 December 2016 with updates. The most likely internet sites of BRIGHTON ADMINISTRATION COMPANY LIMITED are www.brightonadministrationcompany.co.uk, and www.brighton-administration-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. Brighton Administration Company Limited is a Private Limited Company. The company registration number is 03682822. Brighton Administration Company Limited has been working since 14 December 1998. The present status of the company is Active. The registered address of Brighton Administration Company Limited is C O The Brighton Marina Co Ltd Brighton Marina Brighton Bn2 5uf. . KNIGHT, Andrew James is a Secretary of the company. COOPER, Kevin Peter is a Director of the company. DAVEY, John Edward is a Director of the company. GOODALL, Robert Andrew is a Director of the company. HAYNER, Adam is a Director of the company. Secretary MCMULLAN, John Raymond has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director LAY, Andrew has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
KNIGHT, Andrew James
Appointed Date: 01 February 2016

Director
COOPER, Kevin Peter
Appointed Date: 06 January 2016
56 years old

Director
DAVEY, John Edward
Appointed Date: 14 December 1998
73 years old

Director
GOODALL, Robert Andrew
Appointed Date: 14 December 1998
62 years old

Director
HAYNER, Adam
Appointed Date: 06 January 2016
44 years old

Resigned Directors

Secretary
MCMULLAN, John Raymond
Resigned: 01 February 2016
Appointed Date: 14 December 1998

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 14 December 1998
Appointed Date: 14 December 1998

Director
LAY, Andrew
Resigned: 30 November 2007
Appointed Date: 13 August 2007
63 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 14 December 1998
Appointed Date: 14 December 1998

Persons With Significant Control

Mr Robert Andrew Goodall
Notified on: 14 December 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BRIGHTON ADMINISTRATION COMPANY LIMITED Events

16 Jan 2017
Confirmation statement made on 16 January 2017 with updates
10 Jan 2017
Confirmation statement made on 10 January 2017 with updates
16 Dec 2016
Confirmation statement made on 14 December 2016 with updates
06 Dec 2016
Registration of charge 036828220005, created on 24 November 2016
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006

29 Oct 2016
Registration of charge 036828220004, created on 13 October 2016
...
... and 54 more events
16 Dec 1998
Registered office changed on 16/12/98 from: 84 temple chambers temple avenue london EC4Y 0HP
16 Dec 1998
Director resigned
16 Dec 1998
Secretary resigned
16 Dec 1998
New director appointed
14 Dec 1998
Incorporation

BRIGHTON ADMINISTRATION COMPANY LIMITED Charges

24 November 2016
Charge code 0368 2822 0005
Delivered: 6 December 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
13 October 2016
Charge code 0368 2822 0004
Delivered: 29 October 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H t/no ESX342039…
20 December 2013
Charge code 0368 2822 0003
Delivered: 20 December 2013
Status: Satisfied on 7 January 2016
Persons entitled: Intermediate Capital Group PLC
Description: Notification of addition to or amendment of charge…
8 October 2007
Legal charge
Delivered: 12 October 2007
Status: Satisfied on 8 August 2015
Persons entitled: National Westminster Bank PLC
Description: Part of brighton marina, brighton t/no to be allocated;…
20 September 2007
Debenture
Delivered: 2 October 2007
Status: Satisfied on 8 August 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…