Duncan David MCCLURE FISHER

Total number of appointments 11, 11 active appointments

SHEPHERD GLOBAL LIMITED

Correspondence address
88 Leadenhall Street, London, England, EC3A 3BP
Role ACTIVE
director
Date of birth
March 1964
Appointed on
1 May 2025
Nationality
British
Occupation
Insurance Agent

EQUITY & PROVIDENT LIMITED

Correspondence address
Hazelwoods Staverton Court, Staverton, Cheltenham, Gloucestershire, United Kingdom, GL51 0UX
Role ACTIVE
director
Date of birth
March 1964
Appointed on
19 July 2018
Nationality
British
Occupation
Director

LOVEROCK ROAD TRADING ESTATE MANAGEMENT COMPANY LIMITED

Correspondence address
Unit 6 60 Portman Road, Reading, Berkshire, England, RG30 1EA
Role ACTIVE
director
Date of birth
March 1964
Appointed on
15 June 2018
Nationality
British
Occupation
Businessman

Average house price in the postcode RG30 1EA £1,303,000

SHEPHERD COMPELLO LTD

Correspondence address
88 Leadenhall Street, London, England, EC3A 3BP
Role ACTIVE
director
Date of birth
March 1964
Appointed on
28 November 2017
Nationality
British
Occupation
Director

EPG NOMINEES LIMITED

Correspondence address
Unit 6 Portman Road, Reading, Berkshire, England, RG30 1EA
Role ACTIVE
director
Date of birth
March 1964
Appointed on
20 September 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode RG30 1EA £1,303,000

ECARNOMY LTD

Correspondence address
Staverton Court Staverton, Cheltenham, United Kingdom, GL51 0UX
Role ACTIVE
director
Date of birth
March 1964
Appointed on
18 November 2016
Nationality
British
Occupation
Director

MOTOR ANGEL LIMITED

Correspondence address
Unit 6 60 Portman Road, Reading, England, RG30 1EA
Role ACTIVE
director
Date of birth
March 1964
Appointed on
1 August 2016
Resigned on
25 November 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode RG30 1EA £1,303,000

WARRANTY ASSIST LTD

Correspondence address
Unit 6 60 Portman Road, Reading, Berkshire, England, RG30 1EA
Role ACTIVE
director
Date of birth
March 1964
Appointed on
1 August 2016
Resigned on
25 November 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode RG30 1EA £1,303,000

MOTOREASY SERVICES LIMITED

Correspondence address
Unit 6 60 Portman Road, Reading, Berkshire, England, RG30 1EA
Role ACTIVE
director
Date of birth
March 1964
Appointed on
7 April 2016
Resigned on
25 November 2024
Nationality
British
Occupation
Director

Average house price in the postcode RG30 1EA £1,303,000

MOTOREASY LIMITED

Correspondence address
Unit 6 60 Portman Road, Reading, Berkshire, England, RG30 1EA
Role ACTIVE
director
Date of birth
March 1964
Appointed on
4 November 2015
Resigned on
25 November 2024
Nationality
British
Occupation
Director

Average house price in the postcode RG30 1EA £1,303,000

MINSTER SOFTWARE LIMITED

Correspondence address
Unit 6 60 Portman Road, Reading, Berkshire, England, RG30 1EA
Role ACTIVE
director
Date of birth
March 1964
Appointed on
3 July 2015
Resigned on
25 November 2024
Nationality
British
Occupation
Director

Average house price in the postcode RG30 1EA £1,303,000