Jonathan Christopher LOVELLE

Total number of appointments 20, 17 active appointments

QUEEN ELIZABETH'S GRAMMAR, ALFORD - A SELECTIVE ACADEMY LIMITED

Correspondence address
Queen Elizabeth's Grammar Station Road, Alford, Lincolnshire, LN13 9HY
Role ACTIVE
director
Date of birth
September 1974
Appointed on
2 October 2023
Resigned on
23 May 2024
Nationality
British
Occupation
Business Person

Average house price in the postcode LN13 9HY £361,000

LINCOLNSHIRE CONSERVATION LIMITED

Correspondence address
Lodge Farm Barns Skendleby, Spilsby, Lincolnshire, PE23 4QF
Role ACTIVE
director
Date of birth
September 1974
Appointed on
22 April 2021
Resigned on
2 April 2022
Nationality
British
Occupation
Surveyor

Average house price in the postcode PE23 4QF £322,000

MINSTER CONSULTANCY LIMITED

Correspondence address
Blow Abbott 36 High Street, Cleethorpes, South Humberside, United Kingdom, DN35 8JN
Role ACTIVE
director
Date of birth
September 1974
Appointed on
8 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode DN35 8JN £173,000

LOVELLE BACONS SURVEYORS LIMITED

Correspondence address
36 High Street, Cleethorpes, United Kingdom, DN35 8JN
Role ACTIVE
director
Date of birth
September 1974
Appointed on
19 March 2020
Nationality
British
Occupation
Director

Average house price in the postcode DN35 8JN £173,000

SL200 LIMITED

Correspondence address
Hampton House Church Lane, Grimsby, England, DN31 1JR
Role ACTIVE
director
Date of birth
September 1974
Appointed on
9 May 2016
Nationality
British
Occupation
Director

CAWTHORPE ESTATES (GRIMSBY) LTD

Correspondence address
Hampton House Church Lane, Grimsby, England, DN31 1JR
Role ACTIVE
director
Date of birth
September 1974
Appointed on
16 March 2016
Resigned on
20 December 2023
Nationality
British
Occupation
Director

GRANTHAM & SAVOY BUILDERS AND CONTRACTORS LTD

Correspondence address
Grosvenor House Buston Lane, Little Cawthorpe, Louth, United Kingdom, LN11 8FZ
Role ACTIVE
director
Date of birth
September 1974
Appointed on
12 April 2013
Nationality
British
Occupation
Surveyor

Average house price in the postcode LN11 8FZ £465,000

TAYLORS AVENUE DEVELOPMENTS LIMITED

Correspondence address
Hampton House Church Lane, Grimsby, North East Lincolnshire, United Kingdom, DN31 1JR
Role ACTIVE
director
Date of birth
September 1974
Appointed on
22 March 2013
Nationality
British
Occupation
Director

RENT GUARANTEE SCHEME LIMITED

Correspondence address
4385 08411499 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
September 1974
Appointed on
20 February 2013
Nationality
British
Occupation
Company Director

CORDELIA LETS LIMITED

Correspondence address
Hampton House Church Lane, Grimsby, South Humberside, England, DN31 1JR
Role ACTIVE
director
Date of birth
September 1974
Appointed on
11 May 2012
Resigned on
1 October 2023
Nationality
British
Occupation
Director

JL 2012 GRIMSBY LIMITED

Correspondence address
Hampton House Church Lane, Grimsby, Nort East Lincolnshire, United Kingdom, DN31 1JR
Role ACTIVE
director
Date of birth
September 1974
Appointed on
30 March 2012
Nationality
British
Occupation
Director

CLEETHORPES PROPERTIES LIMITED

Correspondence address
Hampton House Church Lane, Grimsby, England, DN31 1JR
Role ACTIVE
director
Date of birth
September 1974
Appointed on
20 April 2009
Resigned on
20 December 2023
Nationality
British
Occupation
Director

PLJ ENTERPRISES LIMITED

Correspondence address
Hampton House Church Lane, Grimsby, England, DN31 1JR
Role ACTIVE
director
Date of birth
September 1974
Appointed on
6 February 2009
Resigned on
20 December 2023
Nationality
British
Occupation
Property Developer

CAWTHORPE ESTATES (CLEETHORPES) LIMITED

Correspondence address
Hampton House Church Lane, Grimsby, England, DN31 1JR
Role ACTIVE
director
Date of birth
September 1974
Appointed on
8 December 2008
Resigned on
1 January 2024
Nationality
British
Occupation
Estate Agent

CAWTHORPE ESTATES LIMITED

Correspondence address
Hampton House, Church Lane Grimsby Church Lane, Grimsby, England, DN31 1JR
Role ACTIVE
director
Date of birth
September 1974
Appointed on
19 October 2007
Resigned on
20 December 2023
Nationality
British
Occupation
Estate Agent

SL100 LIMITED

Correspondence address
Hampton House Church Lane, Grimsby, England, DN31 1JR
Role ACTIVE
director
Date of birth
September 1974
Appointed on
16 October 2007
Nationality
British
Occupation
Director

LBCS GRIMSBY LTD

Correspondence address
Hampton House Church Lane, Grimsby, England, DN31 1JR
Role ACTIVE
director
Date of birth
September 1974
Appointed on
25 January 2006
Nationality
British
Occupation
Estate Agent

WINTERGARDENS CLEETHORPES LIMITED

Correspondence address
Grosvenor House Buston Lane, Little Cawthorpe, Louth, United Kingdom, LN11 8FZ
Role RESIGNED
director
Date of birth
September 1974
Appointed on
27 October 2011
Resigned on
3 October 2014
Nationality
British
Occupation
Director

Average house price in the postcode LN11 8FZ £465,000

IT'S MIPAD LIMITED

Correspondence address
Grosvenor House, Buston Lane, Little Cawthorpe, Louth, Lincolnshire, LN11 8FZ
Role RESIGNED
director
Date of birth
September 1974
Appointed on
20 November 2007
Resigned on
27 August 2009
Nationality
British
Occupation
Director

Average house price in the postcode LN11 8FZ £465,000

LAND PARTNERSHIP INVESTMENT LIMITED

Correspondence address
Grosvenor House, Buston Lane, Little Cawthorpe, Louth, Lincolnshire, LN11 8FZ
Role
director
Date of birth
September 1974
Appointed on
20 September 2006
Nationality
British
Occupation
Surveyor

Average house price in the postcode LN11 8FZ £465,000