DAVID STUART LOVELL

Total number of appointments 17, 5 active appointments

THE GREEN (EXETER) LIMITED

Correspondence address
1A NEWTON CENTRE THORVERTON ROAD, EXETER, DEVON, UNITED KINGDOM, EX2 8GN
Role ACTIVE
Director
Date of birth
January 1958
Appointed on
20 September 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EX2 8GN £454,000

JUPITER STUDENT LIVING LIMITED

Correspondence address
5 PROVIDENCE COURT, PYNES HILL, EXETER, DEVON, UNITED KINGDOM, EX2 5JL
Role ACTIVE
Director
Date of birth
January 1958
Appointed on
28 November 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode EX2 5JL £428,000

HERITAGE DEVELOPMENTS SOUTH WEST LIMITED

Correspondence address
SUMMER LODGE PARSONAGE, WOODBURY, DEVON, GREAT BRITAIN, EX5 1JD
Role ACTIVE
Director
Date of birth
January 1958
Appointed on
14 January 2004
Nationality
BRITISH
Occupation
DEVELOPER

Average house price in the postcode EX5 1JD £646,000

HERITAGE DEVELOPMENTS SOUTH WEST LIMITED

Correspondence address
1A NEWTON CENTRE, THORVERTON ROAD, MATFORD BUSINESS PARK, EXETER DEVON, EX2 8GN
Role ACTIVE
Secretary
Date of birth
January 1958
Appointed on
14 January 2004
Nationality
BRITISH
Occupation
DEVELOPER

Average house price in the postcode EX2 8GN £454,000

MULBERRY ARCHITECTURAL SERVICES LTD

Correspondence address
CLOUDS REACH BURGMANNS HILL, LYMPSTONE, EXMOUTH, DEVON, ENGLAND, EX8 5HP
Role ACTIVE
Director
Date of birth
January 1958
Appointed on
25 September 2002
Nationality
BRITISH
Occupation
BUILDING SERVICES

Average house price in the postcode EX8 5HP £1,220,000


MOWBRAY COURT (EXETER) RTM COMPANY LIMITED

Correspondence address
18 BADMINTON ROAD, DOWNEND, BRISTOL, ENGLAND, BS16 6BQ
Role RESIGNED
Director
Date of birth
January 1958
Appointed on
26 May 2015
Resigned on
29 July 2016
Nationality
BRITISH
Occupation
DEVELOPMENT DIRECTOR

Average house price in the postcode BS16 6BQ £423,000

THE LYNDONS PROPERTY MANAGEMENT COMPANY LIMITED

Correspondence address
SUMMERLODGE PARSONAGE WAY, WOODBURY, DEVON, ENGLAND, EX5 1JD
Role RESIGNED
Director
Date of birth
January 1958
Appointed on
2 March 2012
Resigned on
23 May 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EX5 1JD £646,000

ST AUBYN'S WOOD PROPERTY MANAGEMENT COMPANY LIMITED

Correspondence address
SUMMERLODGE PARSONAGE WAY, WOODBURY, DEVON, ENGLAND, EX5 1JD
Role RESIGNED
Director
Date of birth
January 1958
Appointed on
1 March 2012
Resigned on
8 July 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EX5 1JD £646,000

THE SQUARE PROPERTY MANAGEMENT COMPANY LTD

Correspondence address
SUMMER LODGE PARSONAGE WAY, WOODBURY, EXETER, DEVON, ENGLAND, EX5 1JD
Role RESIGNED
Director
Date of birth
January 1958
Appointed on
13 October 2009
Resigned on
27 September 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EX5 1JD £646,000

POLLY BROOK COTTAGES MANAGEMENT LIMITED

Correspondence address
1A NEWTON CENTRE THORVERTON ROAD, MATFORD BUSINESS PARK, EXETER, DEVON, EX2 8GN
Role RESIGNED
Director
Date of birth
January 1958
Appointed on
26 August 2009
Resigned on
23 May 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EX2 8GN £454,000

MONTEREY PARK (MANAGEMENT COMPANY) LIMITED

Correspondence address
THE OAKS, 1 PRIORY ORCHARD CRITCHARDS, WOODBURY, DEVON, EX5 1RB
Role RESIGNED
Director
Date of birth
January 1958
Appointed on
15 December 2008
Resigned on
14 October 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EX5 1RB £421,000

ROWANTREE (MANAGEMENT COMPANY) LIMITED

Correspondence address
THE OAKS, 1 PRIORY ORCHARD CRITCHARDS, WOODBURY, DEVON, EX5 1RB
Role RESIGNED
Director
Date of birth
January 1958
Appointed on
15 December 2008
Resigned on
18 July 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EX5 1RB £421,000

ROSEMOUNT GARDENS (PROPERTY MANAGEMENT) COMPANY LIMITED

Correspondence address
THE OAKS, 1 PRIORY ORCHARD CRITCHARDS, WOODBURY, DEVON, EX5 1RB
Role RESIGNED
Director
Date of birth
January 1958
Appointed on
4 September 2008
Resigned on
11 May 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EX5 1RB £421,000

ANTHONY COTTAGES (PROPERTY MANAGEMENT) COMPANY LIMITED

Correspondence address
1A NEWTON CENTRE, THORVERTON ROAD, EXETER, EX2 8GN
Role RESIGNED
Director
Date of birth
January 1958
Appointed on
10 December 2007
Resigned on
23 May 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EX2 8GN £454,000

HERITAGE GRANGE (PROPERTY MANAGEMENT COMPANY) LIMITED

Correspondence address
THE OAKS, 1 PRIORY ORCHARD CRITCHARDS, WOODBURY, DEVON, EX5 1RB
Role RESIGNED
Director
Date of birth
January 1958
Appointed on
25 October 2007
Resigned on
18 June 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EX5 1RB £421,000

THE HALT (EXETER) PROPERTY MANAGEMENT COMPANY LIMITED

Correspondence address
THE OAKS, 1 PRIORY ORCHARD CRITCHARDS, WOODBURY, DEVON, EX5 1RB
Role RESIGNED
Director
Date of birth
January 1958
Appointed on
4 January 2006
Resigned on
19 August 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EX5 1RB £421,000

HERITAGE COURT PROPERTY MANAGEMENT COMPANY LIMITED

Correspondence address
THE OAKS, 1 PRIORY ORCHARD CRITCHARDS, WOODBURY, DEVON, EX5 1RB
Role RESIGNED
Director
Date of birth
January 1958
Appointed on
28 June 2005
Resigned on
29 June 2006
Nationality
BRITISH
Occupation
DEVELOPER

Average house price in the postcode EX5 1RB £421,000