Luke WEBSTER

Total number of appointments 20, 12 active appointments

PELICAN LAND AND PROPERTY LTD

Correspondence address
Corpus Christi College Merton Street, Oxford, Oxfordshire, United Kingdom, OX1 4JF
Role ACTIVE
director
Date of birth
February 1981
Appointed on
11 March 2025
Nationality
British
Occupation
Bursar

SME WHOLESALE FINANCE (LONDON) LIMITED

Correspondence address
330 Holborn Gate 326-332 High Holborn, London, England, WC1V 7QH
Role ACTIVE
director
Date of birth
February 1981
Appointed on
14 October 2024
Resigned on
9 June 2025
Nationality
British
Occupation
Managing Director

PSF CAPITAL SERVICES II LIMITED

Correspondence address
16 Lewisham Hill, London, England, SE13 7EJ
Role ACTIVE
director
Date of birth
February 1981
Appointed on
17 March 2021
Resigned on
31 October 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode SE13 7EJ £555,000

LTLF GP LIMITED

Correspondence address
16 Lewisham Hill, London, England, SE13 7EJ
Role ACTIVE
director
Date of birth
February 1981
Appointed on
5 November 2020
Resigned on
28 May 2025
Nationality
British
Occupation
Managing Director

Average house price in the postcode SE13 7EJ £555,000

PSH (SCOTLAND) GP LIMITED

Correspondence address
50 Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ
Role ACTIVE
director
Date of birth
February 1981
Appointed on
9 August 2019
Resigned on
31 October 2024
Nationality
British
Occupation
Company Director

PSF SPONSOR II LIMITED

Correspondence address
Vestry House Laurence Pountney Hill, London, London, United Kingdom, EC4R 0EH
Role ACTIVE
director
Date of birth
February 1981
Appointed on
20 March 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4R 0EH £1,628,000

THE PENSION SUPERFUND ASSET & LIABILITY MANAGEMENT LIMITED

Correspondence address
Vestry House Laurence Pountney Hill, London, England, EC4R 0EH
Role ACTIVE
director
Date of birth
February 1981
Appointed on
9 March 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4R 0EH £1,628,000

PSF PROFESSIONAL SERVICES LIMITED

Correspondence address
Vestry House Laurence Pountney Hill, London, England, EC4R 0EH
Role ACTIVE
director
Date of birth
February 1981
Appointed on
8 November 2017
Resigned on
27 August 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4R 0EH £1,628,000

LONDON TREASURY LIMITED

Correspondence address
169 Union Street, London, England, SE1 0LL
Role ACTIVE
director
Date of birth
February 1981
Appointed on
27 October 2017
Nationality
British
Occupation
Company Director

ANNUITY INFRASTRUCTURE COMPANY LIMITED

Correspondence address
16 Lewisham Hill, London, United Kingdom, SE13 7EJ
Role ACTIVE
director
Date of birth
February 1981
Appointed on
28 April 2017
Nationality
British
Occupation
Investment Management

Average house price in the postcode SE13 7EJ £555,000

NIOBIUM CORPORATION LIMITED

Correspondence address
Vestry House Laurence Pountney Hill, London, England, EC4R 0EH
Role ACTIVE
director
Date of birth
February 1981
Appointed on
5 April 2017
Resigned on
15 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4R 0EH £1,628,000

16 LEWISHAM HILL RESIDENTS' MANAGEMENT COMPANY LIMITED

Correspondence address
16 Lewisham Hill, London, United Kingdom, SE13 7EJ
Role ACTIVE
director
Date of birth
February 1981
Appointed on
28 December 2012
Nationality
British
Occupation
Director Of Finance

Average house price in the postcode SE13 7EJ £555,000


PSH SPONSOR LIMITED

Correspondence address
Vestry House Laurence Pountney Hill, London, London, United Kingdom, EC4R 0EH
Role RESIGNED
director
Date of birth
February 1981
Appointed on
21 March 2019
Resigned on
22 July 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4R 0EH £1,628,000

PENSION SUPERHAVEN HOLDINGS LIMITED

Correspondence address
Vestry House Laurence Pountney Hill, London, United Kingdom, EC4R 0EC
Role RESIGNED
director
Date of birth
February 1981
Appointed on
12 September 2018
Resigned on
22 July 2019
Nationality
British
Occupation
Director

SHAKE IT LABS LTD

Correspondence address
16 Lewisham Hill, London, United Kingdom, SE13 7EJ
Role RESIGNED
director
Date of birth
February 1981
Appointed on
17 July 2018
Resigned on
18 July 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode SE13 7EJ £555,000

PSH TRUSTEE LIMITED

Correspondence address
Vestry House Laurence Pountney Hill, London, United Kingdom, EC4R 0EH
Role RESIGNED
director
Date of birth
February 1981
Appointed on
27 December 2017
Resigned on
5 November 2018
Nationality
British
Occupation
Investment Manager

Average house price in the postcode EC4R 0EH £1,628,000

THE PENSION SUPERFUND ASSET & LIABILITY MANAGEMENT LIMITED

Correspondence address
Vestry House Laurence Pountney Hill, London, London, England, EC4R 0EH
Role RESIGNED
director
Date of birth
February 1981
Appointed on
6 April 2017
Resigned on
17 November 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4R 0EH £1,628,000

FLEXIBLE SECURITIES LIMITED

Correspondence address
Vestry House Laurence Pountney Hill, London, EC4R 0EH
Role RESIGNED
director
Date of birth
February 1981
Appointed on
5 April 2017
Resigned on
28 November 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4R 0EH £1,628,000

DISRUPTIVE CAPITAL LIMITED

Correspondence address
50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ
Role RESIGNED
director
Date of birth
February 1981
Appointed on
5 April 2017
Resigned on
31 July 2019
Nationality
British
Occupation
Company Director

CURZON PARK CAPITAL LIMITED

Correspondence address
Vestry House Laurence Pountney Hill, London, EC4R 0EH
Role RESIGNED
director
Date of birth
February 1981
Appointed on
31 March 2017
Resigned on
31 July 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4R 0EH £1,628,000