LARA SHEPPARD

Total number of appointments 24, 8 active appointments

FAYESE LTD

Correspondence address
11 DOROTHY DRIVE, WAVERTREE, LIVERPOOL, UNITED KINGDOM, L7 1PW
Role ACTIVE
Director
Date of birth
June 1996
Appointed on
5 June 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode L7 1PW £206,000

MITERP LTD

Correspondence address
50 SIDLEY ROAD, EASTBOURNE, UNITED KINGDOM, BN22 7JN
Role ACTIVE
Director
Date of birth
June 1996
Appointed on
4 June 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BN22 7JN £305,000

WAGANI LTD

Correspondence address
251 CARGO FLEET LANE, MIDDLESBROUGH, UNITED KINGDOM, TS3 8EX
Role ACTIVE
Director
Date of birth
June 1996
Appointed on
1 June 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode TS3 8EX £80,000

SUNFLOWERDAHLIA LTD

Correspondence address
251 CARGO FLEET LANE, MIDDLESBROUGH, UNITED KINGDOM, TS3 8EX
Role ACTIVE
Director
Date of birth
June 1996
Appointed on
30 May 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode TS3 8EX £80,000

BIDOTECHARNI LTD

Correspondence address
19 AMBERLEY CLOSE, KEYNSHAM, BRISTOL, BS31 2PY
Role ACTIVE
Director
Date of birth
June 1996
Appointed on
10 February 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BS31 2PY £208,000

CHEERFULMYSTICA LTD

Correspondence address
38A GILDA CRESCENT, EAST SUSSEX, POLEGATE, UNITED KINGDOM, BN26 6AW
Role ACTIVE
Director
Date of birth
June 1996
Appointed on
5 February 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BN26 6AW £288,000

IANTHANIA LTD

Correspondence address
2 WESTGATE FRENSHAM, FARNHAM, UNITED KINGDOM, GU10 3DJ
Role ACTIVE
Director
Date of birth
June 1996
Appointed on
23 September 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode GU10 3DJ £1,685,000

HYRMAMEIA LTD

Correspondence address
111 OAKS LANE, ROTHERHAM, S61 3BA
Role ACTIVE
Director
Date of birth
June 1996
Appointed on
13 September 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode S61 3BA £77,000


ANOIST LTD

Correspondence address
59 SCOTT STREET, BURNLEY, UNITED KINGDOM, BB12 6NW
Role RESIGNED
Director
Date of birth
June 1996
Appointed on
3 June 2020
Resigned on
11 August 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BB12 6NW £88,000

HOUGAT LTD

Correspondence address
59 SCOTT STREET, BURNLEY, UNITED KINGDOM, BB12 6NW
Role RESIGNED
Director
Date of birth
June 1996
Appointed on
2 June 2020
Resigned on
9 August 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BB12 6NW £88,000

CHEERFULRANGER LTD

Correspondence address
11 HOUNSFIELD ROAD, EAST HERRINGTHORPE, ROTHERHAM, UNITED KINGDOM, S65 3QA
Role RESIGNED
Director
Date of birth
June 1996
Appointed on
12 February 2020
Resigned on
13 March 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode S65 3QA £120,000

EYRINESS LTD

Correspondence address
CHESTNUT HOUSE CHURCH LANE, LOUTH, UNITED KINGDOM, LN11 0TH
Role RESIGNED
Director
Date of birth
June 1996
Appointed on
11 February 2020
Resigned on
12 March 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode LN11 0TH £525,000

ANDENFAL LTD

Correspondence address
10 ROWNHAMS CLOSE, ROWNHAMS, SOUTHAMPTON, UNITED KINGDOM, SO16 8AF
Role RESIGNED
Director
Date of birth
June 1996
Appointed on
7 February 2020
Resigned on
8 March 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SO16 8AF £603,000

GAREN LTD

Correspondence address
79 VICTORIA ROAD, GARSWOOD, WIGAN, UNITED KINGDOM, WN4 0SZ
Role RESIGNED
Director
Date of birth
June 1996
Appointed on
3 February 2020
Resigned on
28 February 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WN4 0SZ £204,000

IANTHOLEA LTD

Correspondence address
7 PALM COURT, HADFIELD, DERBYSHIRE, SK13 2DB
Role RESIGNED
Director
Date of birth
June 1996
Appointed on
10 October 2019
Resigned on
29 October 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SK13 2DB £204,000

IANTHEPHONE LTD

Correspondence address
10 ROWNHAMS CLOSE, ROWNHAMS, SOUTHAMPTON, SO16 8AF
Role RESIGNED
Director
Date of birth
June 1996
Appointed on
8 October 2019
Resigned on
23 October 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SO16 8AF £603,000

IANTHASTE LTD

Correspondence address
8 COPTHORNE SQUARE, HUDDERSFIELD, HD2 1SZ
Role RESIGNED
Director
Date of birth
June 1996
Appointed on
1 October 2019
Resigned on
1 April 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HD2 1SZ £75,000

HUSTLESCRIPT LTD

Correspondence address
82 HALESWORTH ROAD, ROMFORD, ESSEX, RM3 8QD
Role RESIGNED
Director
Date of birth
June 1996
Appointed on
18 July 2019
Resigned on
6 August 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode RM3 8QD £349,000

CLEANSECLAP LTD

Correspondence address
6 MYRTLE GROVE, HUDDERSFIELD, HD3 4DX
Role RESIGNED
Director
Date of birth
June 1996
Appointed on
8 May 2019
Resigned on
14 May 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HD3 4DX £147,000

GLUMSTONE LTD

Correspondence address
OFFICE 3 REAR OF 24 MARKET HILL, ROTHWELL, KETTERING, UNITED KINGDOM, NN14 6BW
Role RESIGNED
Director
Date of birth
June 1996
Appointed on
24 April 2019
Resigned on
15 June 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN14 6BW £287,000

GIFTSTRENGTH LTD

Correspondence address
SUITE 16, HALDON HOUSE BRETTELL LANE, BRIERLEY HILL, UNITED KINGDOM, DY5 3LQ
Role RESIGNED
Director
Date of birth
June 1996
Appointed on
12 April 2019
Resigned on
2 May 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode DY5 3LQ £684,000

BUBBLESWITCH LTD

Correspondence address
12A MARKET PLACE, KETTERING, NN16 0AJ
Role RESIGNED
Director
Date of birth
June 1996
Appointed on
29 March 2019
Resigned on
12 April 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN16 0AJ £359,000

BLINDDIVE LTD

Correspondence address
SUITE 4 43 HAGLEY ROAD, STOURBRIDGE, DY8 1QR
Role RESIGNED
Director
Date of birth
June 1996
Appointed on
23 March 2019
Resigned on
1 April 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode DY8 1QR £254,000

ANTICASTER LTD

Correspondence address
OFFICE 4A, ASPENWOOD HOUSE IPSLEY STREET, REDDITCH, UNITED KINGDOM, B98 7AR
Role RESIGNED
Director
Date of birth
June 1996
Appointed on
18 March 2019
Resigned on
27 March 2019
Nationality
BRITISH
Occupation
CONSULTANT