ROBERT EDWARD LOVEDAY - STOCKPORT - SOLICITOR

ROBERT EDWARD LOVEDAY - STOCKPORT - SOLICITOR

.

Overview

MR ROBERT EDWARD LOVEDAY is a Solicitor from Stockport Cheshire. This person was born in September 1965, which was over 58 years ago. MR ROBERT EDWARD LOVEDAY is British and resident in United Kingdom. This company officer is, or was, associated with at least 55 company roles.
Their most recent appointment, in our records, was to PLASMAN HOLDINGS LIMITED on 2023-01-16.

Address

3, Singleton Road
Heaton Moor
Stockport
Cheshire
SK4 4PW
United Kingdom

Map

Company Appointments - Current and Previous

CompanyName Company Status Role Appointed Appointment Status Assets
PLASMAN HOLDINGS LIMITED Active Director 2023-01-16 CURRENT
Y NOT FASHION LIMITED Active Director 2022-11-03 until 2023-01-31 RESIGNED
BLACK DIAMOND GROUP LIMITED Active Director 2022-09-13 until 2022-12-21 RESIGNED
AFTERSEND LIMITED Active Director 2022-06-21 until 2022-06-22 RESIGNED £1 equity
POSTEROS LIMITED Active Director 2022-06-14 until 2022-06-16 RESIGNED
STEEGEXP LIMITED Active Director 2022-04-04 until 2022-05-03 RESIGNED £126,775 cash, £512,841 equity
LOVEDAY 2022 LIMITED Active Director 2022-01-17 CURRENT £117,263 cash, £39,459 equity
BLACK DIAMOND FACILITIES MANAGEMENT LIMITED Dissolved - no longer trading Director 2021-12-10 CURRENT
COMMERCIAL RETAIL HOLDINGS LIMITED Active Director 2021-09-06 until 2021-09-13 RESIGNED £5,542 cash, £-6,056 equity
TOTALLY CHARGED EV LIMITED Active Director 2021-07-05 until 2021-09-10 RESIGNED £11,061 cash, £-113,944 equity
HOUGHEND HIGH PERFORMANCE CENTRE LIMITED Dissolved - no longer trading Director 2021-05-04 CURRENT
ALLAN & NEWTON HOLDINGS LIMITED Active Director 2021-02-24 until 2021-05-17 RESIGNED £800,002 equity
BORACO LIMITED Active - Proposal to Strike off Director 2020-12-10 until 2020-12-11 RESIGNED £2 equity
CULLEN WEALTH HOLDINGS LIMITED Active Director 2020-12-01 until 2021-01-25 RESIGNED £94,056 cash, £6,000,960 equity
PROLIFIC FINANCIAL HOLDINGS LIMITED Active Director 2020-11-18 until 2021-01-18 RESIGNED
ASTON HYGIENE & WORKWEAR LIMITED Dissolved - no longer trading Director 2020-11-06 until 2021-01-15 RESIGNED
LESS ADMIN LIMITED Active Director 2020-10-09 until 2020-11-30 RESIGNED £1 equity
DIAMOND FACILITIES MANAGEMENT LIMITED Active Director 2020-06-09 until 2020-09-01 RESIGNED £1,516 cash, £131,839 equity
RITCHIE PRODUCTS LIMITED Dissolved - no longer trading Director 2020-05-15 CURRENT
RAILWAY SECURITY LIMITED Active Director 2020-04-21 until 2020-05-01 RESIGNED £100 cash, £100 equity
LOVEDAY 2020 LIMITED Dissolved - no longer trading Director 2020-02-20 CURRENT
INFRASTRUCTURE TRAINING GROUP LTD Dissolved - no longer trading Director 2020-01-06 CURRENT
HCP ASSOCIATES LTD Dissolved - no longer trading Director 2019-10-23 CURRENT
GREENBANK SOLAR LTD Dissolved - no longer trading Director 2019-07-25 CURRENT
KENSITE HOLDINGS LIMITED Active Director 2019-04-17 until 2019-09-30 RESIGNED £2,818,416 equity
MOMENTIA LIMITED Active Director 2019-03-28 until 2019-05-22 RESIGNED
SALAMEX PROPERTIES LTD Active Director 2019-03-27 until 2019-04-12 RESIGNED £4,549 cash, £1,547 equity
JMH INTERNATIONAL LTD Active Director 2019-03-18 until 2019-03-27 RESIGNED £1 equity
OXFORD COURT NO 5 LIMITED Active Director 2019-02-07 until 2019-03-05 RESIGNED
OTTO SIMON SERVICES LIMITED Active Director 2018-11-02 until 2019-01-09 RESIGNED £330 cash, £2,588 equity
SOUTHFIELD HOLDCO LIMITED Dissolved - no longer trading Director 2018-09-19 until 2018-10-01 RESIGNED
SOUTHFIELD PROPCO LIMITED Active Director 2018-09-19 until 2018-10-01 RESIGNED £309,963 cash, £3,576,871 equity
GOODMAN HARRIS LIMITED Dissolved - no longer trading Director 2018-08-23 until 2018-09-04 RESIGNED £14,210 cash, £12,312 equity
TFBS GROUP LIMITED Active Director 2018-06-13 until 2018-06-29 RESIGNED
BDEYE LIMITED Active Director 2018-03-23 until 2021-10-20 RESIGNED £9,312 cash, £-27,627 equity
BROUGHTON PARK TRADING LIMITED Active Director 2016-03-31 CURRENT £4,166 cash, £-94,421 equity
OXFORD COURT NO 3 LIMITED Dissolved - no longer trading Director 2016-01-22 until 2016-01-22 RESIGNED
0303 LLP Active Llp Designated Member 2013-02-07 until 2013-10-07 RESIGNED
ECCLESTON NO 1 LLP Dissolved - no longer trading Llp Designated Member 2011-02-14 until 2011-02-15 RESIGNED
SEVENHILL LTD Active Secretary 2009-02-10 CURRENT £111,609 cash, £173,769 equity
3LLM LLP Dissolved - no longer trading Llp Designated Member 2008-12-02 CURRENT
OTTO SIMON LIMITED Active Secretary 2008-04-06 until 2008-05-14 RESIGNED £1,336,443 cash, £2,294,060 equity
OTTO SIMON HOLDINGS LIMITED Active Secretary 2008-04-01 until 2008-05-14 RESIGNED £298,104 cash, £1,942,126 equity
COMPANY CARDS LIMITED Active Director 2005-04-21 until 2005-12-10 RESIGNED £1,013,630 cash, £3,887,310 equity
ONE LOUNGE LIMITED Active Director 2005-02-07 until 2006-05-16 RESIGNED £7,985 cash, £-586,823 equity
THE TIN POT COMPANY LIMITED Active Secretary 2004-09-30 CURRENT £3,277 cash, £1,107,842 equity
FWP GROUP LLP Dissolved - no longer trading Llp Designated Member 2003-12-19 until 2003-12-30 RESIGNED
LLM NOMINEES LIMITED Dissolved - no longer trading or on registry Director 2003-05-16 CURRENT
GENSIS LIMITED Active Secretary 2002-03-05 until 2002-03-06 RESIGNED £186,397 cash, £447,921 equity
ABL TECHNICAL SERVICES HOLDINGS LIMITED Active Director 2001-12-05 until 2002-01-08 RESIGNED
AMBER INDUSTRIES LIMITED Active Secretary 1999-04-30 until 1999-08-24 RESIGNED
KSMP LIMITED Active Secretary 1998-06-05 until 1998-07-22 RESIGNED £-14,285 equity

Companies Controlled

Company Active from Level of control
LOVEDAY 2020 LIMITED 2020-02-20 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
ASTON HYGIENE & WORKWEAR LIMITED 2020-11-06 - 2021-01-15 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
HOUGHEND HIGH PERFORMANCE CENTRE LIMITED 2021-05-04 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
COMMERCIAL RETAIL HOLDINGS LIMITED 2021-09-06 - 2021-09-13 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
BLACK DIAMOND FACILITIES MANAGEMENT LIMITED 2021-12-10 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
CULLEN WEALTH HOLDINGS LIMITED 2020-12-01 - 2021-01-25 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
LESS ADMIN LIMITED 2020-10-09 - 2020-11-30 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
TOTALLY CHARGED EV LIMITED 2021-07-05 - 2021-09-10 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
PROLIFIC FINANCIAL HOLDINGS LIMITED 2020-11-18 - 2021-01-19 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
JMH INTERNATIONAL LTD 2019-03-18 - 2020-07-01 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
PLASMAN HOLDINGS LIMITED 2023-01-16 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
LOVEDAY 2022 LIMITED 2022-01-17 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
BLACK DIAMOND GROUP LIMITED 2022-09-13 - 2022-12-21 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Y NOT FASHION LIMITED 2022-11-03 - 2023-01-31 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
ALLAN & NEWTON HOLDINGS LIMITED 2021-02-24 - 2021-05-17 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
DIAMOND FACILITIES MANAGEMENT LIMITED 2020-06-09 - 2020-09-01 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
RAILWAY SECURITY LIMITED 2020-04-21 - 2020-05-01 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
AFTERSEND LIMITED 2022-06-21 - 2022-06-22 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
POSTEROS LIMITED 2022-06-14 - 2022-06-16 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors


Related People

Name Occupation Address No of Appointments
MR QUENTIN BRUCE SOANES Director Brentwood, England 27
MR JAMES RICHARD DE VILLENEUVE KIDWELL Chartered Accountant London, England 92
MR NIGEL DAVID CARPENTER Loss Adjuster London 7
GRANT AUSTIN SMITH Director London, United Kingdom 2
MR CHRISTOPHER HOWARD DYE Director Houston, United States 3
PIERRE SMITH KROUSE Director Texas, Usa 3
TRACY LLOYD Loss Adjuster Houston, Usa 2
BENT SOREN LYNGBERG Director 2900 Hellerup, Denmark 2
ROGER DAVID LAW Director Singapore, Singapore 1
CHARLES RAYMOND MADELEY Director Houston, Usa 2
DAVID BRAND Accountant Chislehurst, United Kingdom 5
MISS LOUISE MARGARET EVANS Director 76
MR MARTIN FRANCIS STAFFORD BEER Director Torquay, England 32
GEORGE ALEXANDER MOWATT Director Reading 5
PAUL JONATHAN O'KEEFE Director Twickenham 2
MR GEOFFREY CHARLES THOMAS Director London, United Kingdom 2
MR KIM MAGNUS BOMAN Group Chief Financial Officer London, England 1
MR JOHN DAVID PETER WELLS Company Director London, England 5
MR REUBEN SEGAL Group Chief Operating Officer London, England 1

Nearby People

Name Occupation Address No of Appointments
ROBERT EDWARD LOVELADY Solicitor Stockport 2
MARGARET TAYLOR Stockport 1
MR ANDREW MARTIN RAYNER Motor Factor Stockport 1
MRS SUSAN RAYNER Stockport 2
DR JATIN JOSHI Surgeon Stockport, England 4
MRS MILENA NIKOLOVA PERKINS International Sales Stockport, England 3
MR SCOTT JAMES PERKINS Company Director Stockport, England 2