THE VAN ALEN MANAGEMENT COMPANY LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN1 1HU

Company number 03934889
Status Active
Incorporation Date 28 February 2000
Company Type Private Limited Company
Address GRAVES SON & PILCHER LLP, 51 OLD STEINE, BRIGHTON, BN1 1HU
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Termination of appointment of Trevor Patrick Benford as a director on 20 May 2016. The most likely internet sites of THE VAN ALEN MANAGEMENT COMPANY LIMITED are www.thevanalenmanagementcompany.co.uk, and www.the-van-alen-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. The Van Alen Management Company Limited is a Private Limited Company. The company registration number is 03934889. The Van Alen Management Company Limited has been working since 28 February 2000. The present status of the company is Active. The registered address of The Van Alen Management Company Limited is Graves Son Pilcher Llp 51 Old Steine Brighton Bn1 1hu. . GRAVES SON & PILCHER LLP is a Secretary of the company. BROWN, David Alexander Price is a Director of the company. KINSELLA, Terry is a Director of the company. SIMPSON, Audrey Mary is a Director of the company. WARBURTON, Barry is a Director of the company. YATES, Barry is a Director of the company. Secretary BARTHOLEMEW, Paul Gary has been resigned. Secretary SIMPSON, Audrey Mary has been resigned. Secretary SIMPSON, David Howard has been resigned. Secretary PEVEREL OM LIMITED has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director BARTHOLEMEW, Paul Gary has been resigned. Director BENFORD, Trevor Patrick has been resigned. Director GREEN, Richard Norman has been resigned. Director INNES, John Alexander has been resigned. Director KINSELLA, Terence Michael has been resigned. Director MCILWAIN, John Donald has been resigned. Director READ, Richard has been resigned. Director ROACH, Gregory Dennis has been resigned. Director SIMPSON, David Howard has been resigned. Director SMITH, David Alexander John has been resigned. Director VROOBEL, Mark Leon has been resigned. Director WITCHER, Thomas Peter has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
GRAVES SON & PILCHER LLP
Appointed Date: 16 May 2013

Director
BROWN, David Alexander Price
Appointed Date: 01 May 2015
68 years old

Director
KINSELLA, Terry
Appointed Date: 16 May 2013
82 years old

Director
SIMPSON, Audrey Mary
Appointed Date: 28 April 2006
90 years old

Director
WARBURTON, Barry
Appointed Date: 01 May 2015
77 years old

Director
YATES, Barry
Appointed Date: 16 May 2013
77 years old

Resigned Directors

Secretary
BARTHOLEMEW, Paul Gary
Resigned: 16 May 2002
Appointed Date: 28 February 2000

Secretary
SIMPSON, Audrey Mary
Resigned: 28 April 2006
Appointed Date: 14 August 2005

Secretary
SIMPSON, David Howard
Resigned: 16 May 2013
Appointed Date: 28 April 2006

Secretary
PEVEREL OM LIMITED
Resigned: 30 April 2005
Appointed Date: 16 May 2002

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 28 February 2000
Appointed Date: 28 February 2000

Director
BARTHOLEMEW, Paul Gary
Resigned: 16 May 2002
Appointed Date: 28 February 2000
67 years old

Director
BENFORD, Trevor Patrick
Resigned: 20 May 2016
Appointed Date: 16 May 2002
63 years old

Director
GREEN, Richard Norman
Resigned: 01 June 2007
Appointed Date: 08 February 2007
83 years old

Director
INNES, John Alexander
Resigned: 16 May 2002
Appointed Date: 28 February 2000
74 years old

Director
KINSELLA, Terence Michael
Resigned: 01 June 2007
Appointed Date: 15 April 2003
82 years old

Director
MCILWAIN, John Donald
Resigned: 14 February 2005
Appointed Date: 16 May 2002
92 years old

Director
READ, Richard
Resigned: 13 May 2011
Appointed Date: 12 June 2009
83 years old

Director
ROACH, Gregory Dennis
Resigned: 21 May 2010
Appointed Date: 01 June 2007
53 years old

Director
SIMPSON, David Howard
Resigned: 28 April 2006
Appointed Date: 20 May 2003
91 years old

Director
SMITH, David Alexander John
Resigned: 15 October 2002
Appointed Date: 16 May 2002
63 years old

Director
VROOBEL, Mark Leon
Resigned: 12 June 2009
Appointed Date: 20 May 2005
67 years old

Director
WITCHER, Thomas Peter
Resigned: 16 May 2013
Appointed Date: 21 May 2010
51 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 28 February 2000
Appointed Date: 28 February 2000

THE VAN ALEN MANAGEMENT COMPANY LIMITED Events

13 Mar 2017
Confirmation statement made on 28 February 2017 with updates
10 Nov 2016
Total exemption small company accounts made up to 30 April 2016
06 Sep 2016
Termination of appointment of Trevor Patrick Benford as a director on 20 May 2016
23 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 42

23 Nov 2015
Accounts for a dormant company made up to 30 April 2015
...
... and 71 more events
16 Mar 2000
Director resigned
14 Mar 2000
Registered office changed on 14/03/00 from: 1ST floor 14/18 city road, cardiff, south glamorgan CF24 3DL
14 Mar 2000
New director appointed
14 Mar 2000
New secretary appointed;new director appointed
28 Feb 2000
Incorporation