BRIGHTON & HOVE ALBION FOUNDATION LTD

American Express Stadium Village Way American Express Stadium Village Way, Brighton, BN1 9BL, England
StatusACTIVE
Company No.05122343
Category
Incorporated07 May 2004
Age19 years, 11 months, 20 days
JurisdictionEngland Wales

SUMMARY

BRIGHTON & HOVE ALBION FOUNDATION LTD is an active with number 05122343. It was incorporated 19 years, 11 months, 20 days ago, on 07 May 2004. The company address is American Express Stadium Village Way American Express Stadium Village Way, Brighton, BN1 9BL, England.



People

BALDWIN, Philip Miles

Secretary

ACTIVE

Assigned on 26 Jul 2021

Current time on role 2 years, 9 months, 1 day

BAUER, Carina Amanda

Director

Director

ACTIVE

Assigned on 20 Jun 2022

Current time on role 1 year, 10 months, 7 days

BYRNE, Victoria Jane

Director

Lawyer

ACTIVE

Assigned on 27 Nov 2023

Current time on role 5 months

COOPER, Lee William

Director

Accountant

ACTIVE

Assigned on 26 Sep 2022

Current time on role 1 year, 7 months, 1 day

GALLOWAY, Robert Ian, Professor

Director

Doctor

ACTIVE

Assigned on 27 Nov 2023

Current time on role 5 months

JOHNSON, Zoe

Director

Football Administrator

ACTIVE

Assigned on 26 Jun 2023

Current time on role 10 months, 1 day

MARSHALL, Scott Bradley

Director

Management Consultant

ACTIVE

Assigned on 27 Nov 2023

Current time on role 5 months

MULLEN, Paul James

Director

Head Of Football Administration

ACTIVE

Assigned on 05 Mar 2016

Current time on role 8 years, 1 month, 22 days

READ, Rosemary Anne

Director

Hr Professional

ACTIVE

Assigned on 26 Jul 2021

Current time on role 2 years, 9 months, 1 day

RICHARDS, Judith

Director

Teacher

ACTIVE

Assigned on 18 Nov 2016

Current time on role 7 years, 5 months, 9 days

ANDREWS, Ian

Secretary

RESIGNED

Assigned on 28 Jun 2010

Resigned on 29 May 2015

Time on role 4 years, 11 months, 1 day

COMER, Robert Francis

Secretary

RESIGNED

Assigned on 07 May 2004

Resigned on 28 Jun 2010

Time on role 6 years, 1 month, 21 days

JONES, David Andrew

Secretary

RESIGNED

Assigned on 29 May 2015

Resigned on 26 Jul 2021

Time on role 6 years, 1 month, 28 days

ADAMS, John William

Director

Finance Director

RESIGNED

Assigned on 11 Jan 2005

Resigned on 24 Jun 2013

Time on role 8 years, 5 months, 13 days

BANCROFT, Polly

Director

Football Administrator

RESIGNED

Assigned on 26 Jul 2021

Resigned on 26 Sep 2022

Time on role 1 year, 2 months

BLOOM, Ronald

Director

Retired

RESIGNED

Assigned on 03 Nov 2011

Resigned on 05 Mar 2016

Time on role 4 years, 4 months, 2 days

BROWN, Kenneth Graham

Director

Managing Director

RESIGNED

Assigned on 01 Jan 2009

Resigned on 29 Mar 2011

Time on role 2 years, 2 months, 28 days

CHAPMAN, Derek Leonard

Director

Director

RESIGNED

Assigned on 28 Mar 2011

Resigned on 06 Jan 2016

Time on role 4 years, 9 months, 9 days

FRIER, Philip Charles

Director

-

RESIGNED

Assigned on 01 Dec 2013

Resigned on 20 Jun 2022

Time on role 8 years, 6 months, 19 days

HART, Andrew Alban

Director

Police Officer

RESIGNED

Assigned on 11 Jan 2005

Resigned on 31 Aug 2008

Time on role 3 years, 7 months, 20 days

JONES, David Andrew

Director

Chartered Accountant

RESIGNED

Assigned on 01 Dec 2013

Resigned on 26 Jul 2021

Time on role 7 years, 7 months, 25 days

KIDGER, Sam Luke

Director

Sales Director

RESIGNED

Assigned on 01 Sep 2010

Resigned on 10 May 2013

Time on role 2 years, 8 months, 9 days

KNIGHT, Harry Richard

Director

Company Director

RESIGNED

Assigned on 07 May 2004

Resigned on 24 Jun 2013

Time on role 9 years, 1 month, 17 days

MARCHANT, Andrew James

Director

Teacher

RESIGNED

Assigned on 01 Jan 2009

Resigned on 29 Mar 2011

Time on role 2 years, 2 months, 28 days

MCCARTHY, Alan Roy

Director

Chair Of Nhs Hospital Trust

RESIGNED

Assigned on 01 Dec 2013

Resigned on 26 Jun 2023

Time on role 9 years, 6 months, 25 days

PALMER, David Philip

Director

Regional Director

RESIGNED

Assigned on 11 Jan 2005

Resigned on 30 Nov 2007

Time on role 2 years, 10 months, 19 days

PERRY, Martin John

Director

Company Director

RESIGNED

Assigned on 06 Nov 2015

Resigned on 26 Jun 2023

Time on role 7 years, 7 months, 20 days

PERRY, Martin John

Director

Company Director

RESIGNED

Assigned on 07 May 2004

Resigned on 29 Mar 2011

Time on role 6 years, 10 months, 22 days

PETERS, Gary James

Director

Recruitment

RESIGNED

Assigned on 01 Sep 2010

Resigned on 05 Mar 2016

Time on role 5 years, 6 months, 4 days

PINNOCK, Robert Leonard

Director

Chartered Accountant

RESIGNED

Assigned on 11 Jan 2005

Resigned on 01 Oct 2011

Time on role 6 years, 8 months, 20 days

ROBINSON, Helen Claire

Director

Police Officer

RESIGNED

Assigned on 01 Dec 2013

Resigned on 15 Sep 2016

Time on role 2 years, 9 months, 14 days

SHEEHAN, Sarah Jane

Director

Support Worker

RESIGNED

Assigned on 05 Mar 2016

Resigned on 27 Nov 2023

Time on role 7 years, 8 months, 22 days

SUGARMAN, Marc Louis

Director

Director

RESIGNED

Assigned on 28 Mar 2011

Resigned on 20 Jun 2022

Time on role 11 years, 2 months, 23 days

WILKINSON, Jack

Director

Consultant

RESIGNED

Assigned on 29 Jun 2011

Resigned on 15 May 2014

Time on role 2 years, 10 months, 16 days


Some Companies

BASAI LTD

6TH FLOOR,AMP HOUSE,CROYDON,CR0 2LX

Number:10781234
Status:ACTIVE
Category:Private Limited Company

BLUEBERRRY DRIVER HIRE LTD

NO2 STEWART GROVE,DALKEITH,EH22 1QY

Number:SC565223
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BROOKS MACGREGOR LTD

320 KILMARNOCK ROAD,GLASGOW,G43 2DG

Number:SC487200
Status:ACTIVE
Category:Private Limited Company

EVENMERGE LIMITED

2-4 PACKHORSE ROAD,GERRARDS CROSS,SL9 7QE

Number:02485129
Status:ACTIVE
Category:Private Limited Company

HASH CLOTHING LIMITED

2 CUMBERGATE,CAMBRIDGESHIRE,PE1 1YR

Number:05046082
Status:ACTIVE
Category:Private Limited Company

LABQUIP NDT LIMITED

INVISION HOUSE,HITCHIN,SG4 0TY

Number:09580744
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source