BRIGHTON & HOVE ALBION HOLDINGS LIMITED
BRIGHTON FORAY 585 LIMITED

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

Company number 02849319
Status Active
Incorporation Date 31 August 1993
Company Type Private Limited Company
Address AMERICAN EXPRESS COMMUNITY STADIUM, VILLAGE WAY, BRIGHTON, BN1 9BL
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and seventy-six events have happened. The last three records are Group of companies' accounts made up to 30 June 2016; Appointment of Mrs Michelle Jane Walder as a director on 1 November 2016; Resolutions RES13 ‐ Create 40,000,000 loan notes 16/08/2016 . The most likely internet sites of BRIGHTON & HOVE ALBION HOLDINGS LIMITED are www.brightonhovealbionholdings.co.uk, and www.brighton-hove-albion-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. Brighton Hove Albion Holdings Limited is a Private Limited Company. The company registration number is 02849319. Brighton Hove Albion Holdings Limited has been working since 31 August 1993. The present status of the company is Active. The registered address of Brighton Hove Albion Holdings Limited is American Express Community Stadium Village Way Brighton Bn1 9bl. . COMER, Robert Francis is a Secretary of the company. BARBER, Paul is a Director of the company. BLOOM, Anthony Grant is a Director of the company. BLOOM, Raymond Alexander is a Director of the company. CHAPMAN, Derek Leonard is a Director of the company. COMER, Robert Francis is a Director of the company. FRANKS, Adam Stephen is a Director of the company. GODFREY, Peter Winston Patrick is a Director of the company. JONES, David Andrew is a Director of the company. PERRY, Martin John is a Director of the company. SUGARMAN, Marc Louis is a Director of the company. WALDER, Michelle Jane is a Director of the company. Secretary ARCHER, William Ernest has been resigned. Nominee Secretary MANDERS, Douglas Nigel has been resigned. Secretary PINNOCK, Robert Leonard has been resigned. Director ARCHER, William Ernest has been resigned. Director BELLOTTI, David Frank has been resigned. Director BROWN, Kenneth Graham has been resigned. Director FAULKNER, Richard Oliver, Lord has been resigned. Director GRIFFITHS, Kevin Ralph Patrick has been resigned. Director KNIGHT, Harry Richard has been resigned. Nominee Director MANDERS, Douglas Nigel has been resigned. Director PINNOCK, Robert Leonard has been resigned. Director SMITH, John Alfred, Sir has been resigned. Director STANLEY, Gregory Alexander has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
COMER, Robert Francis
Appointed Date: 22 September 2003

Director
BARBER, Paul
Appointed Date: 18 June 2012
58 years old

Director
BLOOM, Anthony Grant
Appointed Date: 18 May 2009
55 years old

Director
BLOOM, Raymond Alexander
Appointed Date: 24 November 1998
79 years old

Director
CHAPMAN, Derek Leonard
Appointed Date: 29 June 1999
68 years old

Director
COMER, Robert Francis
Appointed Date: 11 August 2006
69 years old

Director
FRANKS, Adam Stephen
Appointed Date: 17 September 2009
54 years old

Director
GODFREY, Peter Winston Patrick
Appointed Date: 01 September 2010
77 years old

Director
JONES, David Andrew
Appointed Date: 16 March 2012
65 years old

Director
PERRY, Martin John
Appointed Date: 02 September 1997
78 years old

Director
SUGARMAN, Marc Louis
Appointed Date: 17 September 2009
53 years old

Director
WALDER, Michelle Jane
Appointed Date: 01 November 2016
51 years old

Resigned Directors

Secretary
ARCHER, William Ernest
Resigned: 18 September 1997
Appointed Date: 28 October 1993

Nominee Secretary
MANDERS, Douglas Nigel
Resigned: 28 October 1993
Appointed Date: 31 August 1993

Secretary
PINNOCK, Robert Leonard
Resigned: 22 September 2003
Appointed Date: 18 September 1997

Director
ARCHER, William Ernest
Resigned: 03 July 1998
Appointed Date: 28 October 1993
81 years old

Director
BELLOTTI, David Frank
Resigned: 02 September 1997
Appointed Date: 01 May 1994
82 years old

Director
BROWN, Kenneth Graham
Resigned: 21 March 2012
Appointed Date: 10 April 2008
68 years old

Director
FAULKNER, Richard Oliver, Lord
Resigned: 25 January 2002
Appointed Date: 02 September 1997
79 years old

Director
GRIFFITHS, Kevin Ralph Patrick
Resigned: 21 October 2004
Appointed Date: 19 July 2000
58 years old

Director
KNIGHT, Harry Richard
Resigned: 19 May 2009
Appointed Date: 02 September 1997
87 years old

Nominee Director
MANDERS, Douglas Nigel
Resigned: 28 October 1993
Appointed Date: 31 August 1993
96 years old

Director
PINNOCK, Robert Leonard
Resigned: 22 September 2003
Appointed Date: 02 September 1997
87 years old

Director
SMITH, John Alfred, Sir
Resigned: 10 November 2000
Appointed Date: 02 September 1997
87 years old

Director
STANLEY, Gregory Alexander
Resigned: 02 September 1997
Appointed Date: 28 October 1993
80 years old

Persons With Significant Control

Mr Anthony Grant Bloom
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – 75% or more

BRIGHTON & HOVE ALBION HOLDINGS LIMITED Events

13 Feb 2017
Group of companies' accounts made up to 30 June 2016
03 Nov 2016
Appointment of Mrs Michelle Jane Walder as a director on 1 November 2016
09 Sep 2016
Resolutions
  • RES13 ‐ Create 40,000,000 loan notes 16/08/2016

24 Aug 2016
Resolutions
  • RES13 ‐ Share cap be increased from £1000,000,000 to £200,000,000 19/04/2016

23 Aug 2016
Confirmation statement made on 15 August 2016 with updates
...
... and 166 more events
22 Dec 1993
Ad 28/10/93--------- £ si [email protected]=98 £ ic 2/100

04 Dec 1993
Particulars of mortgage/charge

25 Nov 1993
Director resigned;new director appointed

25 Nov 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

31 Aug 1993
Incorporation

BRIGHTON & HOVE ALBION HOLDINGS LIMITED Charges

29 May 2014
Charge code 0284 9319 0010
Delivered: 19 June 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
3 February 2011
Guarantee & debenture
Delivered: 23 February 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 May 2000
Debenture
Delivered: 22 May 2000
Status: Satisfied on 18 November 2014
Persons entitled: The Co-Operative Bank P.L.C.
Description: Fixed and floating charges over the undertaking and all…
29 June 1999
Composite guarantee and debenture
Delivered: 15 July 1999
Status: Satisfied on 28 November 2003
Persons entitled: Derek Leonard Chapman
Description: Fixed and floating charges over the undertaking and all…
23 April 1999
Composite guarantee and debenture
Delivered: 14 May 1999
Status: Satisfied on 28 November 2003
Persons entitled: Kevin Ralph Patrick Griffiths
Description: A specific equitable charge over all freehold and leasehold…
30 November 1998
Composite guarantee and debenture
Delivered: 4 December 1998
Status: Satisfied on 28 November 2003
Persons entitled: Raymond Bloom
Description: Fixed and floating charges over the undertaking and all…
2 September 1997
Composite guarantee & debenture
Delivered: 11 September 1997
Status: Satisfied on 28 November 2003
Persons entitled: Harry Richard Knight
Description: Fixed and floating charges over the undertaking and all…
2 September 1997
Composite guarantee & debenture
Delivered: 11 September 1997
Status: Satisfied on 28 November 2003
Persons entitled: Robert Leonard Pinnock
Description: Fixed and floating charges over the undertaking and all…
2 September 1997
Composite guarantee and debenture
Delivered: 16 September 1997
Status: Satisfied on 28 November 2003
Persons entitled: William Ernest Archer
Description: Fixed and floating charges over the undertaking and all…
30 November 1993
Debenture
Delivered: 4 December 1993
Status: Satisfied on 3 July 2000
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…