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
Nationality
British
Occupation
Non-Executive Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Non Executive Director

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Accountant

Average house price in the postcode SE3 9EN £1,084,000