LUKE PHILIP WATSON

Total number of appointments 6, 2 active appointments

JUST SAVE LTD

Correspondence address
79 JEPPS AVENUE, BARTON, PRESTON, ENGLAND, PR3 5AS
Role ACTIVE
Director
Date of birth
June 1967
Appointed on
23 April 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PR3 5AS £422,000

RE-ENERGIZED LTD

Correspondence address
523 GARSTANG ROAD, BROUGHTON, PRESTON, UNITED KINGDOM, PR3 5DL
Role ACTIVE
Director
Date of birth
June 1967
Appointed on
10 September 2008
Nationality
ENGLISH
Occupation
M D

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


RED ROSE FINANCE LTD.

Correspondence address
79 JEPPS AVENUE, BARTON, PRESTON, LANCASHIRE, ENGLAND, PR3 5AS
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
24 October 2019
Resigned on
19 April 2021
Nationality
BRITISH
Occupation
COST REDUCTION SPECIALIST

Average house price in the postcode PR3 5AS £422,000

GB ENERGY SUPPLY LTD

Correspondence address
CENTRAL SQUARE 29 WELLINGTON STREET, LEEDS, LS1 4DL
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
3 October 2014
Resigned on
6 July 2017
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode LS1 4DL £5,294,000

SOCIAL ENTERPRISE SOLUTIONS (UK) C.I.C

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
12 March 2008
Resigned on
7 July 2011
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

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

GREAT BRITISH ENERGY ENTERPRISE C.I.C.

Correspondence address
THE COW SHED, 3 ELMS COURT BRABINER LANE HAIGHTON, PRESTON, LANCASHIRE, PR2 5SN
Role
Director
Date of birth
June 1967
Appointed on
3 November 2006
Nationality
BRITISH
Occupation
DIRECTOR

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