DAVID CHARLES LOVETT



Total number of appointments 20, 10 active appointments

VENUE GROUP PROPCO LTD

Correspondence address
88-90 BAKER STREET, LONDON, ENGLAND, W1U 6TQ
Role ACTIVE
Director
Date of birth
July 1949
Appointed on
6 January 2020
Nationality
BRITISH
Occupation
DIRECTOR

FLAT IRON SQUARE LIMITED

Correspondence address
88-90 BAKER STREET, LONDON, ENGLAND, W1U 6TQ
Role ACTIVE
Director
Date of birth
July 1949
Appointed on
8 March 2019
Nationality
BRITISH
Occupation
DIRECTOR

LONDON VENUE GROUP HOLDINGS LIMITED

Correspondence address
88-90 BAKER STREET, LONDON, ENGLAND, W1U 6TQ
Role ACTIVE
Director
Date of birth
July 1949
Appointed on
16 October 2018
Nationality
BRITISH
Occupation
DIRECTOR

TVG TOPCO LIMITED

Correspondence address
88-90 BAKER STREET, LONDON, ENGLAND, W1U 6TQ
Role ACTIVE
Director
Date of birth
July 1949
Appointed on
13 September 2018
Nationality
BRITISH
Occupation
DIRECTOR

LONDON VENUE GROUP LIMITED

Correspondence address
LOWER BARN HALWELL FARM, SOUTHPOOL, KINGSBRIDGE, DEVON, ENGLAND, TQ7 2RX
Role ACTIVE
Director
Date of birth
July 1949
Appointed on
4 October 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TQ7 2RX £611,000

LOVETT ENTERPRISES LIMITED

Correspondence address
88/90 BAKER STREET, LONDON, ENGLAND, W1U 6TQ
Role ACTIVE
Director
Date of birth
July 1949
Appointed on
16 February 2016
Nationality
BRITISH
Occupation
DIRECTOR

OMEARA LIMITED

Correspondence address
88-90 BAKER STREET, LONDON, UNITED KINGDOM, W1U 6TQ
Role ACTIVE
Director
Date of birth
July 1949
Appointed on
16 February 2016
Nationality
BRITISH
Occupation
DIRECTOR

GREEN POWER PLANT (GP) LIMITED

Correspondence address
STANHOPE HOUSE 47 PARK LANE, LONDON, W1K 1PR
Role ACTIVE
Director
Date of birth
July 1949
Appointed on
23 September 2015
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT (RETIRED)

Average house price in the postcode W1K 1PR £435,000

JEFFREY'S MEADOW FROGMORE DEVON MANAGEMENT COMPANY LIMITED

Correspondence address
LOWER BARN SOUTH POOL, KINGSBRIDGE, DEVON, ENGLAND, TQ7 2RX
Role ACTIVE
Director
Date of birth
July 1949
Appointed on
22 August 2015
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode TQ7 2RX £611,000

FUTURE FUELS NO.1 LLP

Correspondence address
LOWER BARN HALWELL FARM, SOUTH POOL, KINGSBRIDGE, DEVON, TQ7 2RX
Role ACTIVE
LLPMEM
Date of birth
July 1949
Appointed on
6 March 2013
Nationality
BRITISH

Average house price in the postcode TQ7 2RX £611,000


THE WELSH RUGBY UNION LIMITED

Correspondence address
PRINCIPALITY STADIUM WESTGATE STREET, CARDIFF, WALES, CF10 1NS
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
27 February 2019
Resigned on
1 January 2020
Nationality
BRITISH
Occupation
RETIRED

ECOCYCLE ENGINEERING LIMITED

Correspondence address
LOWER BARN HALWELL FARM, SOUTHPOOL, KINGSBRIDGE, DEVON, ENGLAND, TQ7 2QX
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
22 September 2015
Resigned on
13 March 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TQ7 2QX £1,136,000

SOUTHERN CROSS HEALTHCARE GROUP PLC

Correspondence address
17 THE GRANGE, LONDON, ENGLAND, ENGLAND, SW19 4PS
Role
Director
Date of birth
July 1949
Appointed on
1 September 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW19 4PS £2,721,000

ASHBOURNE HOMES LIMITED

Correspondence address
17 THE GRANGE, LONDON, ENGLAND, ENGLAND, SW19 4PS
Role
Director
Date of birth
July 1949
Appointed on
31 August 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW19 4PS £2,721,000

ACAENA LIMITED

Correspondence address
17 THE GRANGE, LONDON, ENGLAND, ENGLAND, SW19 4PS
Role
Director
Date of birth
July 1949
Appointed on
31 August 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW19 4PS £2,721,000

ALIXPARTNERS UK LLP

Correspondence address
20 NORTH AUDLEY STREET, LONDON, W1K 6WE
Role RESIGNED
LLPMEM
Date of birth
July 1949
Appointed on
28 February 2011
Resigned on
31 December 2013
Nationality
BRITISH

WELCOME FINANCIAL SERVICES LIMITED

Correspondence address
KINGSTON HOUSE CENTRE 27 BUSINESS PARK, WOODHEAD ROAD, BIRSTALL, BATLEY, WEST YORKSHIRE, ENGLAND, WF17 9TD
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
25 February 2010
Resigned on
7 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WF17 9TD £1,933,000

ALIXPARTNERS LTD

Correspondence address
17 THE GRANGE, WIMBLEDON, LONDON, SW19 4PS
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
11 October 2007
Resigned on
31 January 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW19 4PS £2,721,000

THE UNIVERSITY OF WESTMINSTER

Correspondence address
17 THE GRANGE, WIMBLEDON, LONDON, SW19 4PS
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
29 April 2002
Resigned on
6 July 2009
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW19 4PS £2,721,000

DAYDALE LIMITED

Correspondence address
17 THE GRANGE, WIMBLEDON, LONDON, SW19 4PS
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
22 June 1992
Resigned on
11 February 1998
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SW19 4PS £2,721,000