This company is commonly known as Brighton & Hove Albion Holdings Limited. The company was founded 30 years ago and was given the registration number 02849319. The firm's registered office is in BRIGHTON. You can find them at American Express Community Stadium, Village Way, Brighton, . This company's SIC code is 70100 - Activities of head offices.
Name | : | BRIGHTON & HOVE ALBION HOLDINGS LIMITED |
---|---|---|
Company Number | : | 02849319 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 August 1993 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | American Express Community Stadium, Village Way, Brighton, BN1 9BL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
American Express Stadium, Village Way, Brighton, BN1 9BL | Secretary | 22 September 2003 | Active |
American Express Stadium, Village Way, Brighton, BN1 9BL | Director | 18 June 2012 | Active |
American Express Stadium, Village Way, Brighton, BN1 9BL | Director | 18 May 2009 | Active |
American Express Stadium, Village Way, Brighton, BN1 9BL | Director | 24 November 1998 | Active |
American Express Stadium, Village Way, Brighton, BN1 9BL | Director | 29 June 1999 | Active |
American Express Stadium, Village Way, Brighton, BN1 9BL | Director | 11 August 2006 | Active |
American Express Community Stadium, Village Way, Brighton, United Kingdom, BN1 9BL | Director | 21 September 2022 | Active |
American Express Stadium, Village Way, Brighton, BN1 9BL | Director | 17 September 2009 | Active |
American Express Stadium, Village Way, Brighton, BN1 9BL | Director | 01 September 2010 | Active |
American Express Stadium, Village Way, Brighton, BN1 9BL | Director | 01 July 2021 | Active |
American Express Stadium, Village Way, Brighton, BN1 9BL | Director | 17 September 2009 | Active |
American Express Stadium, Village Way, Brighton, BN1 9BL | Director | 01 November 2016 | Active |
The Priory, 2 Astley Close, Knutsford, WA16 8GJ | Secretary | 28 October 1993 | Active |
44 Beebee Road, Wednesbury, WS10 9RX | Nominee Secretary | 31 August 1993 | Active |
25 Hurst Road, Hassocks, BN6 9NJ | Secretary | 18 September 1997 | Active |
The Priory, 2 Astley Close, Knutsford, WA16 8GJ | Director | 28 October 1993 | Active |
29 St Davids Close, Eastbourne, BN22 0UZ | Director | 01 May 1994 | Active |
Chedeka, 15 Hermitage Road Saint Johns, Woking, GU21 8TE | Director | 10 April 2008 | Active |
13 Wilton Crescent, Wimbledon, London, SW19 3QY | Director | 02 September 1997 | Active |
Parkmead 22 Lodge Lane, Hassocks, BN6 8NA | Director | 19 July 2000 | Active |
American Express Community Stadium, Village Way, Brighton, England, BN1 9BL | Director | 16 March 2012 | Active |
Flat 6 6 Third Avenue, Hove, BN3 2PD | Director | 02 September 1997 | Active |
44 Beebee Road, Wednesbury, WS10 9RX | Nominee Director | 31 August 1993 | Active |
American Express Community Stadium, Village Way, Brighton, BN1 9BL | Director | 01 October 2020 | Active |
American Express Community Stadium, Village Way, Brighton, England, BN1 9BL | Director | 02 September 1997 | Active |
25 Hurst Road, Hassocks, BN6 9NJ | Director | 02 September 1997 | Active |
23 Winterbourne, Horsham, RH12 5JW | Director | 02 September 1997 | Active |
349 Chelsea Cloisters, Sloane Avenue, London, SW3 3DW | Director | 28 October 1993 | Active |
Mr Anthony Grant Bloom | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1970 |
Nationality | : | British |
Address | : | American Express Stadium, Village Way, Brighton, BN1 9BL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-20 | Resolution | Resolution. | Download |
2024-01-20 | Incorporation | Memorandum articles. | Download |
2023-11-13 | Incorporation | Memorandum articles. | Download |
2023-11-13 | Incorporation | Memorandum articles. | Download |
2023-11-06 | Resolution | Resolution. | Download |
2023-11-06 | Resolution | Resolution. | Download |
2023-08-31 | Address | Change registered office address company with date old address new address. | Download |
2023-08-31 | Address | Change registered office address company with date old address new address. | Download |
2023-08-31 | Resolution | Resolution. | Download |
2023-08-31 | Incorporation | Memorandum articles. | Download |
2023-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-23 | Accounts | Accounts with accounts type group. | Download |
2022-10-11 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-29 | Officers | Change person director company with change date. | Download |
2022-09-29 | Officers | Appoint person director company with name date. | Download |
2022-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-14 | Accounts | Accounts with accounts type group. | Download |
2021-11-08 | Officers | Termination director company with name termination date. | Download |
2021-10-11 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-02 | Officers | Termination director company with name termination date. | Download |
2021-07-05 | Officers | Appoint person director company with name date. | Download |
2021-03-16 | Accounts | Accounts with accounts type group. | Download |
2020-10-05 | Officers | Appoint person director company with name date. | Download |
2020-09-30 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.