LUKE ROGER DUNDAS

Total number of appointments 13, 11 active appointments

EQUNIOX ASSET MANAGEMENT LTD

Correspondence address
6 MARTINS COURT, WIGAN, LANCASHIRE, ENGLAND, WN2 4AZ
Role ACTIVE
Director
Date of birth
June 1977
Appointed on
1 January 2020
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode WN2 4AZ £530,000

AMWELL BTL INVESTMENTS LIMITED

Correspondence address
RIVERSIDE HOUSE RIVERSIDE HOUSE, 27D HIGH STREET, WARE, HERTS, UNITED KINGDOM, SG12 9BA
Role ACTIVE
Director
Date of birth
June 1977
Appointed on
5 February 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SG12 9BA £756,000

BB LONGBUCKBY HOLDINGS LIMITED

Correspondence address
7 TRINITY PLACE MIDLAND DRIVE, SUTTON COLDFIELD, ENGLAND, B72 1TX
Role ACTIVE
Director
Date of birth
June 1977
Appointed on
8 June 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B72 1TX £384,000

EQUIPOINT DEVELOPMENTS LTD

Correspondence address
6 Trinity Place, Midland Drive, Sutton Coldfield, United Kingdom, B72 1TX
Role ACTIVE
director
Date of birth
June 1977
Appointed on
6 October 2017
Resigned on
10 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode B72 1TX £384,000

AMWELL HOMES LIMITED

Correspondence address
Riverside House 27d High Street, Ware, Hertfordshire, United Kingdom, SG12 9BA
Role ACTIVE
director
Date of birth
June 1977
Appointed on
13 July 2017
Resigned on
14 July 2025
Nationality
British
Occupation
Director

Average house price in the postcode SG12 9BA £756,000

MALTINGS DEVELOPMENTS BURTON ON TRENT LTD

Correspondence address
C/O Mha Macintyre Hudson 6th Floor 2 London Wall Place, London, EC2Y 5AU
Role ACTIVE
director
Date of birth
June 1977
Appointed on
31 May 2017
Nationality
British
Occupation
Director

Average house price in the postcode EC2Y 5AU £1,005,000

EQUINOX PROPERTY MANAGEMENT LTD

Correspondence address
A Melcombe Regis Court 59 Weymouth Street, London, England, W1G 8NS
Role ACTIVE
director
Date of birth
June 1977
Appointed on
1 March 2017
Resigned on
20 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1G 8NS £861,000

EQUINOX DEVELOPMENTS LTD

Correspondence address
A Melcombe Regis Court 59 Weymouth Street, London, England, W1G 8NS
Role ACTIVE
director
Date of birth
June 1977
Appointed on
12 December 2016
Resigned on
20 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1G 8NS £861,000

CHESHUNT PROPERTIES LTD

Correspondence address
Riverside House 27d High Street, Ware, United Kingdom, SG12 9BA
Role ACTIVE
director
Date of birth
June 1977
Appointed on
7 July 2016
Resigned on
13 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode SG12 9BA £756,000

R & C PROPERTIES MANAGEMENT LTD

Correspondence address
Riverside House 27d High Street, Ware, United Kingdom, SG12 9BA
Role ACTIVE
director
Date of birth
June 1977
Appointed on
7 July 2016
Resigned on
13 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode SG12 9BA £756,000

QUANTUM INVESTMENTS LTD

Correspondence address
RIVERSIDE HOUSE 27D HIGH STREET, WARE, UNITED KINGDOM, SG12 9BA
Role ACTIVE
Director
Date of birth
June 1977
Appointed on
22 March 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SG12 9BA £756,000


FORESHORE INVESTMENTS LTD

Correspondence address
PRINCE OF WALES HOUSE SUITE 4, 3 BLUECOATS AVENUE, HERTFORDSHIRE, ENGLAND, SG14 1PB
Role RESIGNED
Director
Date of birth
June 1977
Appointed on
25 February 2015
Resigned on
21 March 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SG14 1PB £598,000

INDEX CAPITAL LIMITED

Correspondence address
1 BEAUMONT VILLAS, BEAUMONT ROAD, BROXBOURNE, UNITED KINGDOM, EN10 7QL
Role RESIGNED
Director
Date of birth
June 1977
Appointed on
11 July 2012
Resigned on
11 July 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EN10 7QL £805,000