Nicola Elizabeth Anne LOVETT
  • Data
  • Great Britain
  • Company
  • Search Companies
  • Sanctions
  • Search Sanctions
  • Nicola Elizabeth Anne LOVETT

    Natural Person

    TitleMs
    First NameNicola
    Middle NamesElizabeth Anne
    Last NameLOVETT
    Date of Birth
    Is Corporate OfficerNo
    Appointments
    Active0
    Inactive1
    Resigned35
    Total36

    Appointments

    Appointed Officers
    Appointed ToAppointed OnResigned OnCompany StatusOccupationRoleAddressCountry of ResidenceNationality
    THE WORKPLACE PARTNERSHIP LIMITEDJan 01, 2016DissolvedDirectorDirector
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    England
    EnglandBritish
    EQUANS HOLDING UK LIMITEDMay 17, 2019Sep 30, 2021ActiveDirectorDirector
    Quorum Business Park
    Benton Lane
    NE12 8EX Newcastle Upon Tyne
    Q3 Office
    EnglandBritish
    EAST LONDON ENERGY LIMITEDMay 01, 2019Sep 30, 2021ActiveDirectorDirector
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    EnglandBritish
    EQUANS GROUP UK LIMITEDMay 01, 2019Sep 30, 2021ActiveDirectorDirector
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    England
    EnglandBritish
    EQUANS REGENERATION LIMITEDMay 01, 2019Sep 30, 2021ActiveDirectorDirector
    Quorum Business Park
    Benton Lane
    NE12 8EX Newcastle Upon Tyne
    Shared Services Centre, Q3 Office
    England
    EnglandBritish
    EQUANS BUILDINGS LIMITEDMay 01, 2019Sep 30, 2021ActiveDirectorDirector
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    EnglandBritish
    KEIGHLEY METERING SERVICES LIMITEDMay 01, 2019Sep 30, 2021ActiveDirectorDirector
    Q3 Office Quorum Business Park
    Benton Lane
    NE12 8EX Newcastle Upon Tyne
    Shared Services Centre
    England
    EnglandBritish
    EQUANS REGENERATION HOLDINGS LIMITEDMay 01, 2019Sep 30, 2021ActiveDirectorDirector
    Quorum Business Park
    Benton Lane
    NE12 8EX Newcastle Upon Tyne
    Shared Services Centre, Q3 Office
    England
    EnglandBritish
    EQUANS FM LIMITEDJan 01, 2016Sep 30, 2021ActiveDirectorDirector
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    EnglandBritish
    EQUANS SERVICES LIMITEDJan 01, 2016Sep 30, 2021ActiveDirectorDirector
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    EnglandBritish
    IPM HOLDINGS (UK) LIMITEDOct 18, 2019Jun 30, 2021ActiveDirectorDirector
    25 Canada Square
    E14 5LQ London
    Level 20
    EnglandBritish
    EQUANS REGENERATION (APOLLO) LIMITEDMay 01, 2019Jun 30, 2021ActiveDirectorDirector
    Quorum Business Park,
    Benton Lane
    NE12 8EX Newcastle Upon Tyne
    Shared Services Centre, Q3 Office,
    England
    EnglandBritish
    EQUANS REGENERATION (BRAMALL) LIMITEDMay 01, 2019Jun 30, 2021ActiveDirectorDirector
    Quorum Business Park
    Benton Lane
    NE12 8EX Newcastle Upon Tyne
    Shared Services Centre, Q3 Office
    England
    EnglandBritish
    EQUANS REGENERATION (FHM) LIMITEDMay 01, 2019Jun 30, 2021ActiveDirectorDirector
    Quorum Business Park
    Benton Lane
    NE12 8EX Newcastle Upon Tyne
    Shared Services Centre, Q3 Office
    England
    EnglandBritish
    EQUANS PROPERTY SERVICES LIMITEDMay 01, 2019Jun 30, 2021ActiveDirectorDirector
    Quorum Business Park, Benton Lane
    NE12 8EX Newcastle Upon Tyne
    Shared Services Centre, Q3 Office,
    England
    EnglandBritish
    SMART BUILDINGS LIMITEDNov 02, 2018Jun 30, 2021ActiveDirectorDirector
    Benton Lane
    NE12 8EX Newcastle Upon Tyne
    Q3 Office, Quorum Business Park
    England
    EnglandBritish
    ENGIE SUPPLY HOLDING UK LIMITEDJan 01, 2018Jun 30, 2021ActiveCompany DirectorDirector
    Leeds
    26 Whitehall Road
    LS12 1BE Leeds
    No 1
    EnglandBritish
    ENGIE GAS LIMITEDJan 01, 2018Jun 30, 2021ActiveCompany DirectorDirector
    Leeds
    26 Whitehall Road
    LS12 1BE Leeds
    No. 1
    EnglandBritish
    ENGIE POWER LIMITEDJan 01, 2018Jun 30, 2021ActiveCompany DirectorDirector
    Leeds
    26 Whitehall Road
    LS12 1BE Leeds
    No. 1
    EnglandBritish
    ENGIE GAS SHIPPER LIMITEDJan 01, 2018Jun 30, 2021ActiveCompany DirectorDirector
    Leeds
    26 Whitehall Road
    LS12 1BE Leeds
    No. 1
    EnglandBritish
    COVION LIMITEDJan 01, 2016Jun 30, 2021ActiveDirectorDirector
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    EnglandBritish
    EQUANS ENERGY SERVICES UK LIMITEDJan 01, 2016Jun 30, 2021LiquidationDirectorDirector
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    EnglandBritish
    THE BUSINESS SERVICES ASSOCIATIONFeb 08, 2018Dec 31, 2020ActiveCeoDirector
    130 Fleet Street
    EC4A 2BH London
    2nd Floor
    EnglandBritish
    ENGIE IMPACT UK LIMITEDJan 01, 2018Oct 14, 2019ActiveCompany DirectorDirector
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    EnglandBritish
    ENGIE INTERNATIONAL FM LIMITEDJan 01, 2018May 14, 2019ActiveCompany DirectorDirector
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    England
    EnglandBritish
    SALE PFI FM LIMITEDJan 01, 2016Jan 10, 2018ActiveDirectorDirector
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle-Upon-Tyne
    EnglandBritish
    SALE PFI LIMITEDJan 01, 2016Jan 10, 2018ActiveDirectorDirector
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    England
    EnglandBritish
    AXIMA FM HOLDING LIMITEDJan 01, 2016Jan 10, 2018ActiveDirectorDirector
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle-Upon-Tyne
    EnglandBritish
    EQUANS ENGINEERING SERVICES LIMITEDJan 01, 2016Jan 10, 2018ActiveDirectorDirector
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    EnglandBritish
    AXIMA FM LIMITEDJan 01, 2016Jan 10, 2018ActiveDirectorDirector
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    EnglandBritish
    EQUANS BUILDINGS LIMITEDJul 06, 2014Jan 10, 2018ActiveDirectorDirector
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    England
    EnglandBritish
    DELTEC MAINTENANCE COMPANY LIMITEDJan 01, 2016Jan 10, 2018DissolvedDirectorDirector
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    EnglandBritish
    COVION HOLDINGS LIMITEDJan 01, 2016Jan 10, 2018DissolvedDirectorDirector
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    England
    EnglandBritish
    COFATHEC HEATSAVE LIMITEDJan 01, 2016Jan 10, 2018LiquidationDirectorDirector
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    EnglandBritish
    COFATHEC UK LIMITEDJan 01, 2016Jan 10, 2018LiquidationDirectorDirector
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    EnglandBritish

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0