Claire Elizabeth Anne SHEPHERD
Total number of appointments 22, 20 active appointments
R & R RESIDENTIAL MANAGEMENT LIMITED
- Correspondence address
- 13b St. George Wharf, London, England, SW8 2LE
- Role ACTIVE
- director
- Date of birth
- August 1978
- Appointed on
- 1 July 2025
Average house price in the postcode SW8 2LE £794,000
PINNACLE PROPERTY MANAGEMENT LTD
- Correspondence address
- Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England, RG10 0RU
- Role ACTIVE
- director
- Date of birth
- August 1978
- Appointed on
- 1 July 2025
Average house price in the postcode RG10 0RU £1,197,000
TRINITY PROPERTY GROUP LIMITED
- Correspondence address
- Vantage Point 23 Mark Road, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 7DN
- Role ACTIVE
- director
- Date of birth
- August 1978
- Appointed on
- 1 July 2025
Average house price in the postcode HP2 7DN £1,928,000
DIAMOND AND COMPANY (SCOTLAND) LIMITED
- Correspondence address
- 140 Lower Ground, 140 West George Street, Glasgow, Scotland, G2 2HG
- Role ACTIVE
- director
- Date of birth
- August 1978
- Appointed on
- 1 July 2025
GINGER ENERGY LIMITED
- Correspondence address
- 4 The Cloisters 12 George Road, Edgbaston, Birmingham, England, B15 1NP
- Role ACTIVE
- director
- Date of birth
- August 1978
- Appointed on
- 7 March 2025
Average house price in the postcode B15 1NP £332,000
UTILIDEBT LIMITED
- Correspondence address
- Unit 4 12 George Road, Edgbaston, Birmingham, England, B15 1NP
- Role ACTIVE
- director
- Date of birth
- August 1978
- Appointed on
- 7 March 2025
Average house price in the postcode B15 1NP £332,000
VEGNER HOLDINGS LIMITED
- Correspondence address
- 9-11 The Quadrant, Richmond, Surrey, TW9 1BP
- Role ACTIVE
- director
- Date of birth
- August 1978
- Appointed on
- 2 January 2025
Average house price in the postcode TW9 1BP £3,832,000
ALEXANDER BONHILL LIMITED
- Correspondence address
- 20 Red Lion Street, London, England, WC1R 4PS
- Role ACTIVE
- director
- Date of birth
- August 1978
- Appointed on
- 16 December 2024
Average house price in the postcode WC1R 4PS £4,782,000
SRVO PROPERTY LIMITED
- Correspondence address
- 13b St. George Wharf, London, England, SW8 2LE
- Role ACTIVE
- director
- Date of birth
- August 1978
- Appointed on
- 5 December 2024
Average house price in the postcode SW8 2LE £794,000
ENCORE PMG LIMITED
- Correspondence address
- 2 Hills Road, Cambridge, CB2 1JP
- Role ACTIVE
- director
- Date of birth
- August 1978
- Appointed on
- 29 October 2024
Average house price in the postcode CB2 1JP £4,939,000
ENCORE PROPERTY MANAGEMENT GROUP LTD
- Correspondence address
- 2 Hills Road, Cambridge, England, CB2 1JP
- Role ACTIVE
- director
- Date of birth
- August 1978
- Appointed on
- 29 October 2024
Average house price in the postcode CB2 1JP £4,939,000
ODEVO UK LIMITED
- Correspondence address
- 13b St. George Wharf, London, England, SW8 2LE
- Role ACTIVE
- director
- Date of birth
- August 1978
- Appointed on
- 1 October 2024
Average house price in the postcode SW8 2LE £794,000
ODEVO UK HOLDCO LIMITED
- Correspondence address
- 13b St. George Wharf, London, England, SW8 2LE
- Role ACTIVE
- director
- Date of birth
- August 1978
- Appointed on
- 1 October 2024
Average house price in the postcode SW8 2LE £794,000
CODWELLERS.COM LTD
- Correspondence address
- Unit V103 Vox Studios, 1-45 Durham Street, London, England, SE11 5JH
- Role ACTIVE
- director
- Date of birth
- August 1978
- Appointed on
- 14 August 2024
ENCODE GROWTH LIMITED
- Correspondence address
- 71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
- Role ACTIVE
- director
- Date of birth
- August 1978
- Appointed on
- 5 January 2024
BULB INTERIORS LIMITED
- Correspondence address
- Elizabeth House 13-19 London Road, Newbury, Berkshire, United Kingdom, RG14 1JL
- Role ACTIVE
- director
- Date of birth
- August 1978
- Appointed on
- 15 August 2023
- Resigned on
- 11 December 2023
Average house price in the postcode RG14 1JL £496,000
PAGAC URBAN HOLDING (UK) LTD
- Correspondence address
- Devon House 58 St. Katharine's Way, London, United Kingdom, E1W 1JP
- Role ACTIVE
- director
- Date of birth
- August 1978
- Appointed on
- 1 August 2023
- Resigned on
- 11 December 2023
CREDIT SUISSE ONE CABOT SQUARE NUMBER 3 (UK) LIMITED
- Correspondence address
- One Cabot Square, London, E14 4QJ
- Role ACTIVE
- director
- Date of birth
- August 1978
- Appointed on
- 3 April 2017
- Resigned on
- 16 October 2018
CREDIT SUISSE ONE CABOT SQUARE NUMBER 2 (UK) LIMITED
- Correspondence address
- 1 Cabot Square, London, E14 4QJ
- Role ACTIVE
- director
- Date of birth
- August 1978
- Appointed on
- 3 April 2017
- Resigned on
- 16 October 2018
CREDIT SUISSE ONE CABOT SQUARE NUMBER 1 (UK) LIMITED
- Correspondence address
- One Cabot Square, London, E14 4QJ
- Role ACTIVE
- director
- Date of birth
- August 1978
- Appointed on
- 3 April 2017
- Resigned on
- 16 October 2018
GLENSTREET PROPERTY MANAGEMENT LIMITED
- Correspondence address
- One Cabot Square, London, E14 4QJ
- Role RESIGNED
- director
- Date of birth
- August 1978
- Appointed on
- 31 December 2017
- Resigned on
- 16 October 2018
DLJ UK PROPERTIES LIMITED
- Correspondence address
- One Cabot Square, London, E14 4QJ
- Role RESIGNED
- director
- Date of birth
- August 1978
- Appointed on
- 31 December 2017
- Resigned on
- 16 October 2018