Duncan Neil LOVE

Total number of appointments 18, 4 active appointments

MAPP DIGITAL UK LTD

Correspondence address
95 Grehsam Street 6th Floor, London, United Kingdom, EC2V 7NA
Role ACTIVE
director
Date of birth
April 1969
Appointed on
15 October 2024
Nationality
British
Occupation
Cfo

WINSOPIA LIMITED

Correspondence address
7th Floor Block C Dukes Court, Duke Street, Woking, Surrey, England, GU21 5BH
Role ACTIVE
director
Date of birth
April 1969
Appointed on
1 April 2019
Resigned on
30 March 2023
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode GU21 5BH £91,560,000

LZLABS LIMITED

Correspondence address
Switch Accounting Enterprise House, Ocean Way, Southampton, Hampshire, England, SO14 3XB
Role ACTIVE
director
Date of birth
April 1969
Appointed on
1 April 2019
Resigned on
30 March 2023
Nationality
British
Occupation
Chief Financial Officer

EDVANTAGE UK LIMITED

Correspondence address
Edvanatge Uk Limited Nile House Nile Street, Brighton, East Sussex, United Kingdom, BN1 1HW
Role ACTIVE
director
Date of birth
April 1969
Appointed on
31 October 2011
Resigned on
1 June 2012
Nationality
British
Occupation
Cfo

Average house price in the postcode BN1 1HW £640,000


EXCLAIMER INVESTMENT LIMITED

Correspondence address
Alpha House 9-11 Alexandra Road, Farnborough, Hampshire, United Kingdom, GU14 6BU
Role RESIGNED
director
Date of birth
April 1969
Appointed on
26 February 2018
Resigned on
31 March 2019
Nationality
British
Occupation
Director

Average house price in the postcode GU14 6BU £504,000

EXCLAIMER GROUP (HOLDINGS) LIMITED

Correspondence address
Alpha House 9-11 Alexandra Road, Farnborough, Hampshire, United Kingdom, GU14 6BU
Role RESIGNED
director
Date of birth
April 1969
Appointed on
31 July 2017
Resigned on
31 March 2019
Nationality
British
Occupation
Director

Average house price in the postcode GU14 6BU £504,000

EXCLAIMER GROUP LIMITED

Correspondence address
Alpha House 9-11 Alexandra Road, Farnborough, Hampshire, United Kingdom, GU14 6BU
Role RESIGNED
director
Date of birth
April 1969
Appointed on
31 July 2017
Resigned on
31 March 2019
Nationality
British
Occupation
Director

Average house price in the postcode GU14 6BU £504,000

EXCLAIMER HOLDINGS LTD

Correspondence address
Alpha House 9-11 Alexandra Road, Farnborough, Hampshire, GU14 6BU
Role RESIGNED
director
Date of birth
April 1969
Appointed on
5 July 2017
Resigned on
31 March 2019
Nationality
British
Occupation
Director

Average house price in the postcode GU14 6BU £504,000

EXCLAIMER LTD

Correspondence address
Alpha House 9-11 Alexandra Road, Farnborough, Hampshire, GU14 6BU
Role RESIGNED
director
Date of birth
April 1969
Appointed on
5 July 2017
Resigned on
31 March 2019
Nationality
British
Occupation
Director

Average house price in the postcode GU14 6BU £504,000

LUMESSE LEARNING LIMITED

Correspondence address
Edvantage Gb Ltd Nile House Nile Street, Brighton, East Sussex, United Kingdom, BN1 1HW
Role RESIGNED
director
Date of birth
April 1969
Appointed on
31 October 2011
Resigned on
1 June 2012
Nationality
British
Occupation
Cfo

Average house price in the postcode BN1 1HW £640,000

EDVANTAGE GROUP UK LIMITED

Correspondence address
Edvantage Group Uk Limited Nile House Nile Street, Brighton, East Sussex, United Kingdom, BN1 1HW
Role RESIGNED
director
Date of birth
April 1969
Appointed on
31 October 2011
Resigned on
1 June 2012
Nationality
British
Occupation
Cfo

Average house price in the postcode BN1 1HW £640,000

MRTED (UK) LTD

Correspondence address
Hill Cottage Primrose Ridge, Godalming, Surrey, United Kingdom, GU7 2ND
Role RESIGNED
director
Date of birth
April 1969
Appointed on
23 August 2010
Resigned on
1 June 2012
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode GU7 2ND £1,189,000

LUMESSE (UK) LIMITED

Correspondence address
Hill Cottage Primrose Ridge, Godalming, Surrey, United Kingdom, GU7 2ND
Role RESIGNED
director
Date of birth
April 1969
Appointed on
23 August 2010
Resigned on
1 June 2012
Nationality
British
Occupation
Accountant

Average house price in the postcode GU7 2ND £1,189,000

LUMESSE HOLDINGS LIMITED

Correspondence address
Hill Cottage Primrose Ridge, Godalming, Surrey, United Kingdom, GU7 2ND
Role RESIGNED
director
Date of birth
April 1969
Appointed on
19 August 2010
Resigned on
19 June 2012
Nationality
British
Occupation
Accountant

Average house price in the postcode GU7 2ND £1,189,000

LUMESSE GLOBAL LIMITED

Correspondence address
Hill Cottage Primrose Ridge, Godalming, Surrey, United Kingdom, GU7 2ND
Role RESIGNED
director
Date of birth
April 1969
Appointed on
11 May 2010
Resigned on
7 June 2012
Nationality
British
Occupation
Accountant

Average house price in the postcode GU7 2ND £1,189,000

LUMESSE CORPORATE LIMITED

Correspondence address
Tempus Court, Onslow Street, Guildford, Surrey, GU1 4SS
Role RESIGNED
director
Date of birth
April 1969
Appointed on
7 May 2010
Resigned on
1 June 2012
Nationality
British
Occupation
Director

LUMESSE ET LIMITED

Correspondence address
Lime House 475 The Boulevard, Capability Green, Luton, Uk, LU1 3LU
Role RESIGNED
director
Date of birth
April 1969
Appointed on
7 May 2010
Resigned on
1 June 2012
Nationality
British
Occupation
Director

Average house price in the postcode LU1 3LU £4,928,000

LUMESSE HOLDINGS UK LIMITED

Correspondence address
Tempus Court, Onslow Street, Guildford, Surrey, GU1 4SS
Role RESIGNED
director
Date of birth
April 1969
Appointed on
7 May 2010
Resigned on
1 June 2012
Nationality
British
Occupation
Director