Anna Clare HARPER

Total number of appointments 19, 12 active appointments

REMEES LTD

Correspondence address
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
April 1989
Appointed on
1 March 2023
Nationality
British
Occupation
Director

SPIC HOLDINGS LTD

Correspondence address
Flat 8 Bath House Bath Terrace, London, United Kingdom, SE1 6PU
Role ACTIVE
director
Date of birth
April 1989
Appointed on
18 February 2021
Resigned on
21 February 2022
Nationality
British
Occupation
Director

Average house price in the postcode SE1 6PU £325,000

STRATEGIC PROPERTY ASSETS LIMITED

Correspondence address
The Copper Room Deva City Office Park, Trinity Way, Manchester, England, M3 7BG
Role ACTIVE
director
Date of birth
April 1989
Appointed on
26 October 2020
Nationality
British
Occupation
Investor

SPIC AM LTD

Correspondence address
Kemp House 160 City Road, London, United Kingdom, EC1V 2NX
Role ACTIVE
director
Date of birth
April 1989
Appointed on
24 August 2020
Resigned on
21 February 2022
Nationality
British
Occupation
Director

ANGLO RESIDENTIAL MANAGEMENT LIMITED

Correspondence address
C/O Williamson & Croft Llp 81 King Street, Manchester, England, M2 4AH
Role ACTIVE
director
Date of birth
April 1989
Appointed on
1 March 2020
Resigned on
3 September 2020
Nationality
British
Occupation
Director

Average house price in the postcode M2 4AH £102,000

DE1 APARTMENTS LIMITED

Correspondence address
10 Festing Road Portsmouth, Southsea, England, PO4 0NG
Role ACTIVE
director
Date of birth
April 1989
Appointed on
27 June 2018
Nationality
British
Occupation
Consulant

Average house price in the postcode PO4 0NG £422,000

GROSVENOR CHAMBERS LIMITED

Correspondence address
10 Festing Road Portsmouth, Southsea, England, PO4 0NG
Role ACTIVE
director
Date of birth
April 1989
Appointed on
4 May 2017
Nationality
British
Occupation
Consultant

Average house price in the postcode PO4 0NG £422,000

STRATEGIC PROPERTY INVESTING LTD

Correspondence address
The Copper Room Deva City Office Park, Trinity Way, Manchester, England, M3 7BG
Role ACTIVE
director
Date of birth
April 1989
Appointed on
26 April 2017
Nationality
British
Occupation
Consultant

EDWARD STREET PROPERTY LIMITED

Correspondence address
Flat 8, Bath House Bath Terrace, London, England, SE1 6PU
Role ACTIVE
director
Date of birth
April 1989
Appointed on
26 April 2017
Nationality
British
Occupation
Consultant

Average house price in the postcode SE1 6PU £325,000

S.E. LONDON TRADING LTD

Correspondence address
Flat 8, Bath House Bath Terrace, London, England, SE1 6PU
Role ACTIVE
director
Date of birth
April 1989
Appointed on
2 October 2015
Nationality
British
Occupation
Consultant

Average house price in the postcode SE1 6PU £325,000

LANDMARK PROPERTY PARTNERS LTD.

Correspondence address
8 Bath House Bath Terrace, London, United Kingdom, SE1 6PU
Role ACTIVE
director
Date of birth
April 1989
Appointed on
28 September 2015
Nationality
British
Occupation
Property

Average house price in the postcode SE1 6PU £325,000

WHITEHORSE REAL ESTATE LIMITED

Correspondence address
Flat 8 Bath Terrace, London, United Kingdom, SE1 6PU
Role ACTIVE
director
Date of birth
April 1989
Appointed on
24 November 2014
Nationality
British
Occupation
Consultant

Average house price in the postcode SE1 6PU £325,000


ANGLO RESIDENTIAL LTD

Correspondence address
C/O Williamson & Croft Llp 81 King Street, Manchester, England, M2 4AH
Role RESIGNED
director
Date of birth
April 1989
Appointed on
11 November 2019
Resigned on
30 September 2020
Nationality
British
Occupation
Director

Average house price in the postcode M2 4AH £102,000

ANGLO RESIDENTIAL HOLDINGS LIMITED

Correspondence address
C/O Williamson & Croft Llp 81 King Street, Manchester, England, M2 4AH
Role RESIGNED
director
Date of birth
April 1989
Appointed on
28 February 2019
Resigned on
30 September 2020
Nationality
British
Occupation
Consultant

Average house price in the postcode M2 4AH £102,000

SJR LANDMARK 2 LIMITED

Correspondence address
10 Festing Road, Southsea, England, PO4 0NG
Role RESIGNED
director
Date of birth
April 1989
Appointed on
18 March 2018
Resigned on
18 September 2019
Nationality
British
Occupation
Consultant

Average house price in the postcode PO4 0NG £422,000

SJR LANDMARK LIMITED

Correspondence address
10 Festing Road, Southsea, England, PO4 0NG
Role RESIGNED
director
Date of birth
April 1989
Appointed on
7 May 2017
Resigned on
18 September 2019
Nationality
British
Occupation
Consultant

Average house price in the postcode PO4 0NG £422,000

PREBEND1 LIMITED

Correspondence address
Flat 8, Bath House Bath Terrace, London, England, SE1 6PU
Role RESIGNED
director
Date of birth
April 1989
Appointed on
1 June 2016
Resigned on
2 January 2019
Nationality
British
Occupation
Consultant

Average house price in the postcode SE1 6PU £325,000

LANDMARK PROPERTY CONSULTING LIMITED

Correspondence address
Flat 8, Bath House Bath Terrace, London, England, SE1 6PU
Role RESIGNED
director
Date of birth
April 1989
Appointed on
2 July 2015
Resigned on
2 January 2019
Nationality
British
Occupation
Consultant

Average house price in the postcode SE1 6PU £325,000

TPV SERVICES LIMITED

Correspondence address
America House Rumford Court, Rumford Place, Liverpool, Merseyside, United Kingdom, L3 9DD
Role RESIGNED
director
Date of birth
April 1989
Appointed on
20 November 2014
Resigned on
22 September 2015
Nationality
British
Occupation
Strategy Consultant