Luke SAVAGE
Total number of appointments 21, 11 active appointments
BANCROFT'S SCHOOL
- Correspondence address
- High Road, Woodford Green, Essex, IG8 0RF
- Role ACTIVE
- director
- Date of birth
- June 1961
- Appointed on
- 24 March 2025
LIONTRUST ASSET MANAGEMENT PLC
- Correspondence address
- 2 Savoy Court, London, WC2R 0EZ
- Role ACTIVE
- director
- Date of birth
- June 1961
- Appointed on
- 20 September 2024
NUMIS SECURITIES LIMITED
- Correspondence address
- 45 Gresham Street, London, England, EC2V 7BF
- Role ACTIVE
- director
- Date of birth
- June 1961
- Appointed on
- 6 September 2024
CHESNARA PLC
- Correspondence address
- 2nd Floor, Building 4 West Strand, Preston, PR1 8UY
- Role ACTIVE
- director
- Date of birth
- June 1961
- Appointed on
- 13 February 2020
Average house price in the postcode PR1 8UY £3,012,000
LIVERPOOL VICTORIA FINANCIAL SERVICES LIMITED
- Correspondence address
- County Gates, Bournemouth, Dorset, BH1 2NF
- Role ACTIVE
- director
- Date of birth
- June 1961
- Appointed on
- 2 January 2020
- Resigned on
- 1 April 2022
Average house price in the postcode BH1 2NF £644,000
NUMIS CORPORATION LIMITED
- Correspondence address
- 45 Gresham Street, London, England, EC2V 7BF
- Role ACTIVE
- director
- Date of birth
- June 1961
- Appointed on
- 5 February 2019
DWF GROUP LIMITED
- Correspondence address
- 20 Fenchurch Street, London, United Kingdom, EC3M 3AG
- Role ACTIVE
- director
- Date of birth
- June 1961
- Appointed on
- 1 November 2018
- Resigned on
- 3 October 2023
QUEEN MARY, UNIVERSITY OF LONDON FOUNDATION
- Correspondence address
- Queen Mary University Of London Foundation Queen Mary University Of London Mile End Road, London, E1 4NS
- Role ACTIVE
- director
- Date of birth
- June 1961
- Appointed on
- 11 September 2017
- Resigned on
- 18 November 2021
LUTINE YACHTS LIMITED
- Correspondence address
- 71 Lee Road, London, England, SE3 9EN
- Role ACTIVE
- director
- Date of birth
- June 1961
- Appointed on
- 31 March 2014
- Resigned on
- 7 December 2020
Average house price in the postcode SE3 9EN £1,084,000
LLOYD'S MEMBERS AGENCY SERVICES LIMITED
- Correspondence address
- One Lime Street, London, EC3M 7HA
- Role ACTIVE
- director
- Date of birth
- June 1961
- Appointed on
- 1 November 2006
- Resigned on
- 2 July 2014
KINNECT LIMITED
- Correspondence address
- 71 Lee Road, Blackheath, London, SE3 9EN
- Role ACTIVE
- director
- Date of birth
- June 1961
- Appointed on
- 13 December 2005
- Resigned on
- 5 December 2006
Average house price in the postcode SE3 9EN £1,084,000
ABRDN FINANCE LIMITED
- Correspondence address
- Standard Life House 30 Lothian Road, Edinburgh, United Kingdom, EH1 2DH
- Role RESIGNED
- director
- Date of birth
- June 1961
- Appointed on
- 18 August 2014
- Resigned on
- 14 August 2017
STANDARD LIFE ASSURANCE LIMITED
- Correspondence address
- Standard Life House 30 Lothian Road, Edinburgh, United Kingdom, EH1 2DH
- Role RESIGNED
- director
- Date of birth
- June 1961
- Appointed on
- 18 August 2014
- Resigned on
- 17 February 2017
ABERDEEN GROUP PLC
- Correspondence address
- Standard Life House 30 Lothian Road, Edinburgh, United Kingdom, EH1 2DH
- Role RESIGNED
- director
- Date of birth
- June 1961
- Appointed on
- 18 August 2014
- Resigned on
- 14 August 2017
STANDARD LIFE OVERSEA HOLDINGS LIMITED
- Correspondence address
- Standard Life House 30 Lothian Road, Edinburgh, United Kingdom, EH1 2DH
- Role RESIGNED
- director
- Date of birth
- June 1961
- Appointed on
- 18 August 2014
- Resigned on
- 14 August 2017
ABERDEEN CORPORATE SERVICES LIMITED
- Correspondence address
- Standard Life House 30 Lothian Road, Edinburgh, United Kingdom, EH1 2DH
- Role RESIGNED
- director
- Date of birth
- June 1961
- Appointed on
- 18 August 2014
- Resigned on
- 14 August 2017
CENTREWRITE LIMITED
- Correspondence address
- Council Secretariat, Lloyd's Of London, One Lime Street, London , EC3M 7HA
- Role RESIGNED
- director
- Date of birth
- June 1961
- Appointed on
- 29 May 2008
- Resigned on
- 2 July 2014
LIONCOVER INSURANCE COMPANY LIMITED
- Correspondence address
- 71 Lee Road, Blackheath, London, SE3 9EN
- Role
- director
- Date of birth
- June 1961
- Appointed on
- 20 March 2006
- Resigned on
- 2 July 2014
Average house price in the postcode SE3 9EN £1,084,000
KINNECT HOLDINGS LIMITED
- Correspondence address
- 71 Lee Road, Blackheath, London, SE3 9EN
- Role RESIGNED
- director
- Date of birth
- June 1961
- Appointed on
- 13 December 2005
- Resigned on
- 5 December 2006
Average house price in the postcode SE3 9EN £1,084,000
ADDITIONAL SECURITIES LIMITED
- Correspondence address
- 71 Lee Road, Blackheath, London, SE3 9EN
- Role RESIGNED
- director
- Date of birth
- June 1961
- Appointed on
- 21 October 2004
- Resigned on
- 2 July 2014
Average house price in the postcode SE3 9EN £1,084,000
DB EQUITY LIMITED
- Correspondence address
- 71 Lee Road, Blackheath, London, SE3 9EN
- Role RESIGNED
- director
- Date of birth
- June 1961
- Appointed on
- 4 May 2001
- Resigned on
- 10 September 2004
Average house price in the postcode SE3 9EN £1,084,000