LUKE PHILIP WATSON

Total number of appointments 11, no active appointments


GB ENERGY (HOLDINGS) LTD

Correspondence address
THE ENERGY CENTRE, CABLE COURT PITTMAN WAY, FULWOOD, PRESTON, LANCASHIRE, UNITED KINGDOM, PR2 9YW
Role RESIGNED
Director
Appointed on
7 January 2010
Resigned on
1 January 2011
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode PR2 9YW £227,000

GB ENERGY (DISTRIBUTION) LTD

Correspondence address
CABLE COURT PITTMAN WAY, FULWOOD, PRESTON, UNITED KINGDOM, PR2 9YW
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
7 January 2010
Resigned on
4 April 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PR2 9YW £227,000

GB ENERGY (UTILITIES) LTD

Correspondence address
523 GARSTANG ROAD, BROUGHTON, PRESTON, LANCASHIRE, UNITED KINGDOM, PR3 5DL
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
26 October 2009
Resigned on
1 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PR3 5DL £245,000

CHAMELEON COFFEE & WINE BAR LTD

Correspondence address
523 GARSTANG ROAD, BROUGHTON, PRESTON, ENGLAND, PR3 5DL
Role RESIGNED
Director
Appointed on
2 October 2009
Resigned on
16 October 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PR3 5DL £245,000

GB SYNERGY LTD

Correspondence address
THE COW SHED, 3 ELMS COURT BRABINER LANE HAIGHTON, PRESTON, LANCASHIRE, PR2 5SN
Role RESIGNED
Secretary
Date of birth
June 1967
Appointed on
1 November 2008
Resigned on
19 January 2011
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode PR2 5SN £739,000

GB SYNERGY LTD

Correspondence address
THE COW SHED, 3 ELMS COURT BRABINER LANE HAIGHTON, PRESTON, LANCASHIRE, PR2 5SN
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
1 November 2008
Resigned on
19 January 2011
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode PR2 5SN £739,000

CARE AND NURSING HOMES LTD

Correspondence address
THE COW SHED, 3 ELMS COURT BRABINER LANE HAIGHTON, PRESTON, LANCASHIRE, PR2 5SN
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
10 September 2008
Resigned on
1 January 2011
Nationality
BRITISH
Occupation
M D

Average house price in the postcode PR2 5SN £739,000

CARE AND NURSING HOMES LTD

Correspondence address
THE COW SHED, 3 ELMS COURT BRABINER LANE HAIGHTON, PRESTON, LANCASHIRE, PR2 5SN
Role RESIGNED
Secretary
Date of birth
June 1967
Appointed on
10 September 2008
Resigned on
1 January 2011
Nationality
BRITISH
Occupation
M D

Average house price in the postcode PR2 5SN £739,000

CHAMELEON COFFEE & WINE BAR LTD

Correspondence address
THE COW SHED, 3 ELMS COURT BRABINER LANE HAIGHTON, PRESTON, LANCASHIRE, PR2 5SN
Role RESIGNED
Director
Appointed on
1 September 2008
Resigned on
1 January 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PR2 5SN £739,000

INCITO DESIGN LTD

Correspondence address
THE COW SHED, 3 ELMS COURT BRABINER LANE HAIGHTON, PRESTON, LANCASHIRE, PR2 5SN
Role RESIGNED
Secretary
Date of birth
June 1967
Appointed on
3 January 2007
Resigned on
1 September 2008
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode PR2 5SN £739,000

INCITO DESIGN LTD

Correspondence address
THE COW SHED, 3 ELMS COURT BRABINER LANE HAIGHTON, PRESTON, LANCASHIRE, PR2 5SN
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
1 May 2005
Resigned on
7 May 2008
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode PR2 5SN £739,000