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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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