Alan Charles LOVELL

Total number of appointments 12, 10 active appointments

STYLE GROUP UK LIMITED

Correspondence address
C/O Interpath Ltd, 10th Floor One Marsden Street, Manchester, M2 1HW
Role ACTIVE
director
Date of birth
November 1953
Appointed on
16 December 2022
Nationality
British
Occupation
Director

MITIE GROUP PLC

Correspondence address
Level 12 The Shard, 32 London Bridge Street, London, England, England, SE1 9SG
Role ACTIVE
director
Date of birth
November 1953
Appointed on
1 January 2021
Resigned on
5 March 2021
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9SG £2,642,000

INTERSERVE GROUP LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, England, LS1 4DL
Role ACTIVE
director
Date of birth
November 1953
Appointed on
15 July 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode LS1 4DL £5,294,000

SIG PLC

Correspondence address
Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH
Role ACTIVE
director
Date of birth
November 1953
Appointed on
1 August 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode S9 1XH £2,432,000

CARILLION PLC

Correspondence address
CARILLION HOUSE 84 SALOP STREET, WOLVERHAMPTON, UNITED KINGDOM, WV3 0SR
Role ACTIVE
Director
Date of birth
November 1953
Appointed on
1 November 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WV3 0SR £450,000

MARY ROSE TRADING LIMITED

Correspondence address
The Palace House Bishops Lane, Bishops Waltham, Southampton, Hants, United Kingdom, SO32 1DP
Role ACTIVE
director
Date of birth
November 1953
Appointed on
6 November 2015
Resigned on
22 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode SO32 1DP £1,124,000

UNIVERSITY OF WINCHESTER

Correspondence address
Sparkford Road, Winchester, Hampshire, SO22 4NR
Role ACTIVE
director
Date of birth
November 1953
Appointed on
1 March 2011
Resigned on
31 July 2021
Nationality
British
Occupation
Retired

PALACE HOUSE INTERNATIONAL (TWO) LLP

Correspondence address
3 Castlegate, Grantham, Lincolnshire, United Kingdom, NG31 6SF
Role ACTIVE
llp-member
Date of birth
November 1953
Appointed on
17 August 2006

ALM LIMITED

Correspondence address
The Palace House, Bishops Lane, Bishops Waltham, Hampshire, SO32 1DP
Role ACTIVE
director
Date of birth
November 1953
Appointed on
1 June 2006
Resigned on
5 October 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode SO32 1DP £1,124,000

MARY ROSE TRUST(THE)

Correspondence address
The Palace House, Bishops Lane, Bishops Waltham, Hampshire, SO32 1DP
Role ACTIVE
director
Date of birth
November 1953
Appointed on
28 April 2006
Resigned on
23 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode SO32 1DP £1,124,000


SEPURA LIMITED

Correspondence address
9000 Cambridge Research Park, Beach Drive, Waterbeach, Cambridge, CB25 9TL
Role RESIGNED
director
Date of birth
November 1953
Appointed on
24 October 2016
Resigned on
24 May 2017
Nationality
British
Occupation
Director

Average house price in the postcode CB25 9TL £550,000

A.STREETER & CO.LIMITED

Correspondence address
The Palace House, Bishops Lane, Bishops Waltham, Hampshire, SO32 1DP
Role RESIGNED
director
Date of birth
November 1953
Appointed on
26 September 1995
Resigned on
8 April 1997
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SO32 1DP £1,124,000