Geoffrey Adrian LOVE

Total number of appointments 19, 19 active appointments

STUDENT LEVEL TRADING LIMITED

Correspondence address
Benenson Building Clifton Campus Clifton Lane, Nottingham, Nottinghamshire, NG11 8NS
Role ACTIVE
director
Date of birth
March 1971
Appointed on
22 February 2022
Nationality
British
Occupation
Trustee

AMBERLEA HOUSE MANAGEMENT COMPANY LIMITED

Correspondence address
Flat 2 5 Stratton Place, Falmouth, England, TR11 2ST
Role ACTIVE
director
Date of birth
March 1971
Appointed on
22 December 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode TR11 2ST £473,000

SAXON MIDCO LIMITED

Correspondence address
2nd Floor, Cannon Green 27 Bush Lane, London, United Kingdom, EC4R 0AA
Role ACTIVE
director
Date of birth
March 1971
Appointed on
23 December 2020
Resigned on
21 February 2024
Nationality
British
Occupation
Director

BUSINESS SYSTEMS (U.K.) LIMITED

Correspondence address
2nd Floor, Cannon Green 27 Bush Lane, London, United Kingdom, EC4R 0AA
Role ACTIVE
director
Date of birth
March 1971
Appointed on
23 December 2020
Resigned on
21 February 2024
Nationality
British
Occupation
Director

WORDWATCH LIMITED

Correspondence address
2nd Floor, Cannon Green 27 Bush Lane, London, United Kingdom, EC4R 0AA
Role ACTIVE
director
Date of birth
March 1971
Appointed on
23 December 2020
Resigned on
21 February 2024
Nationality
British
Occupation
Director

SAXON TOPCO LIMITED

Correspondence address
2nd Floor, Cannon Green 27 Bush Lane, London, United Kingdom, EC4R 0AA
Role ACTIVE
director
Date of birth
March 1971
Appointed on
23 December 2020
Resigned on
21 February 2024
Nationality
British
Occupation
Director

SAXON BIDCO LIMITED

Correspondence address
2nd Floor, Cannon Green 27 Bush Lane, London, United Kingdom, EC4R 0AA
Role ACTIVE
director
Date of birth
March 1971
Appointed on
23 December 2020
Resigned on
21 February 2024
Nationality
British
Occupation
Director

SAXON FINCO LIMITED

Correspondence address
2nd Floor, Cannon Green 27 Bush Lane, London, United Kingdom, EC4R 0AA
Role ACTIVE
director
Date of birth
March 1971
Appointed on
23 December 2020
Resigned on
21 February 2024
Nationality
British
Occupation
Director

B4 ENTERPRISE LIMITED

Correspondence address
Suite A 7th Floor City Gate East, Tollhouse Hill, Nottingham, NG1 5FS
Role ACTIVE
director
Date of birth
March 1971
Appointed on
17 May 2018
Resigned on
8 November 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode NG1 5FS £21,355,000

FASTSMS LIMITED

Correspondence address
Suite A 7th Floor City Gate East, Tollhouse Hill, Nottingham, NG1 5FS
Role ACTIVE
director
Date of birth
March 1971
Appointed on
17 May 2018
Resigned on
8 November 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode NG1 5FS £21,355,000

M SCIENCE LIMITED

Correspondence address
Suite A 7th Floor City Gate East, Tollhouse Hill, Nottingham, NG1 5FS
Role ACTIVE
director
Date of birth
March 1971
Appointed on
28 February 2018
Resigned on
8 November 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode NG1 5FS £21,355,000

FALCON BIDCO LIMITED

Correspondence address
C/O Esendex Limited 20 Wollaton Street, Nottingham, United Kingdom, NG1 5FW
Role ACTIVE
director
Date of birth
March 1971
Appointed on
27 February 2018
Resigned on
8 November 2019
Nationality
British
Occupation
None

Average house price in the postcode NG1 5FW £209,000

FALCON HOLDCO LIMITED

Correspondence address
C/O Esendex Limited 20 Wollaton Street, Nottingham, United Kingdom, NG1 5FW
Role ACTIVE
director
Date of birth
March 1971
Appointed on
27 February 2018
Resigned on
8 November 2019
Nationality
British
Occupation
None

Average house price in the postcode NG1 5FW £209,000

ESENDEX MIDCO LIMITED

Correspondence address
20 Wollaton Street, Nottingham, United Kingdom, NG1 5FW
Role ACTIVE
director
Date of birth
March 1971
Appointed on
14 September 2017
Resigned on
8 November 2019
Nationality
British
Occupation
None

Average house price in the postcode NG1 5FW £209,000

ESENDEX BIDCO LIMITED

Correspondence address
20 Wollaton Street, Nottingham, United Kingdom, NG1 5FW
Role ACTIVE
director
Date of birth
March 1971
Appointed on
14 September 2017
Resigned on
8 November 2019
Nationality
British
Occupation
None

Average house price in the postcode NG1 5FW £209,000

COLLSTREAM (HOLDINGS) LIMITED

Correspondence address
Suite A, 7th Floor City Gate East, Tollhouse Hill, Nottingham, NG1 5FS
Role ACTIVE
director
Date of birth
March 1971
Appointed on
28 November 2014
Resigned on
8 November 2019
Nationality
British
Occupation
Chief Executive

Average house price in the postcode NG1 5FS £21,355,000

TEXTMARKETER LIMITED

Correspondence address
Suite A, 7th Floor City Gate East, Tollhouse Hill, Nottingham, NG1 5FS
Role ACTIVE
director
Date of birth
March 1971
Appointed on
10 December 2013
Resigned on
8 November 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode NG1 5FS £21,355,000

ESENDEX TOPCO LIMITED

Correspondence address
Suite A, 7th Floor City Gate East, Tollhouse Hill, Nottingham, NG1 5FS
Role ACTIVE
director
Date of birth
March 1971
Appointed on
25 July 2013
Resigned on
8 November 2019
Nationality
British
Occupation
Director

Average house price in the postcode NG1 5FS £21,355,000

ESENDEX HOLDINGS LIMITED

Correspondence address
Suite A, 7th Floor City Gate East, Tollhouse Hill, Nottingham, NG1 5FS
Role ACTIVE
director
Date of birth
March 1971
Appointed on
1 July 2011
Resigned on
8 November 2019
Nationality
British
Occupation
Chief Commercial Officer

Average house price in the postcode NG1 5FS £21,355,000