IAN JAMES SHEPHARD
Total number of appointments 6, 3 active appointments
SANCTUARY BEAUTY SERVICES LIMITED
- Correspondence address
- CENTRIX HOUSE KEYS PARK ROAD, HEDNESFORD, UNITED KINGDOM, WS12 2HA
- Role ACTIVE
- Director
- Date of birth
- August 1968
- Appointed on
- 16 November 2017
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode WS12 2HA £5,190,000
BIOR BUSINESS SCHOOL LIMITED
- Correspondence address
- 76 Manchester Rd, Denton, Manchester, England, M34 3PS
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 9 December 2015
- Resigned on
- 8 August 2023
THRIVE SKILLS LIMITED
- Correspondence address
- 16 Eights Croft, Burntwood, Staffordshire, WS7 1FG
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 19 October 2007
- Resigned on
- 31 January 2025
Average house price in the postcode WS7 1FG £441,000
BEAUTY TRAINING SCHOOL LTD
- Correspondence address
- 16 EIGHTS CROFT, BURNTWOOD, STAFFORDSHIRE, UNITED KINGDOM, WS7 1FG
- Role
- Director
- Date of birth
- August 1968
- Appointed on
- 18 February 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode WS7 1FG £441,000
BIRMINGHAM ORMISTON ACADEMY THEATRE LIMITED
- Correspondence address
- 1 GROSVENOR STREET, BIRMINGHAM, B4 7QD
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 27 September 2016
- Resigned on
- 8 August 2017
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
BOA TRUST
- Correspondence address
- BIRMINGHAM ORMISTON ACADEMY 1 GROSVENOR STREET, BIRMINGHAM, WEST MIDLANDS, B4 7QD
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 22 March 2016
- Resigned on
- 6 November 2017
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR