Victoria Jane SHEPPARD
Total number of appointments 17, 17 active appointments
PUFFIN & FAMILY GIN LTD
- Correspondence address
- Stanway House Woodlands, Bradley Stoke, Bristol, England, BS32 4QH
- Role ACTIVE
- director
- Date of birth
- June 1989
- Appointed on
- 21 March 2024
Average house price in the postcode BS32 4QH £4,211,000
V & A HOSPITALITY LTD
- Correspondence address
- Stanway House Almondsbury Business Centre, Woodlands, Bristol, England, BS32 4QH
- Role ACTIVE
- director
- Date of birth
- June 1989
- Appointed on
- 4 April 2023
Average house price in the postcode BS32 4QH £4,211,000
AD PICCADILLY LTD
- Correspondence address
- Stanway House Almondsbury Business Centre, Woodlands, Bristol, England, BS32 4QH
- Role ACTIVE
- director
- Date of birth
- June 1989
- Appointed on
- 4 April 2022
Average house price in the postcode BS32 4QH £4,211,000
JULIETTE HOLDINGS LTD
- Correspondence address
- 12 Fitzroy Mews, London, England, W1T 6DW
- Role ACTIVE
- director
- Date of birth
- June 1989
- Appointed on
- 22 February 2022
SPIRIT SISTERS LIMITED
- Correspondence address
- 17 Queen Street, London, England, W1J 5PH
- Role ACTIVE
- director
- Date of birth
- June 1989
- Appointed on
- 20 January 2022
53 HOSPITALITY LTD
- Correspondence address
- The Wardian Wards Place, Canary Wharf, London, England, E14 9TP
- Role ACTIVE
- director
- Date of birth
- June 1989
- Appointed on
- 19 November 2021
- Resigned on
- 1 July 2022
Average house price in the postcode E14 9TP £1,310,000
CHARTWELL FUNDRAISING LIMITED
- Correspondence address
- 17 Queen Street, Mayfair, London, United Kingdom, W1J 5PH
- Role ACTIVE
- director
- Date of birth
- June 1989
- Appointed on
- 11 December 2020
- Resigned on
- 31 December 2022
BUNNY HOLDINGS LTD
- Correspondence address
- Lg17 Queen Street, London, England, W1J 5PH
- Role ACTIVE
- director
- Date of birth
- June 1989
- Appointed on
- 13 May 2020
QUEENS HOSPITALITY LIMITED
- Correspondence address
- Ground Floor 17 Queen Street, Mayfair, London, England, W1J 5PH
- Role ACTIVE
- director
- Date of birth
- June 1989
- Appointed on
- 18 October 2019
REX MAYFAIR LTD
- Correspondence address
- 20-22 Wenlock Road, London, England, N1 7GU
- Role ACTIVE
- director
- Date of birth
- June 1989
- Appointed on
- 8 May 2018
CHARTWELL CONSTRUCTION LIMITED
- Correspondence address
- 17 Queen Street, London, England, W1J 5PH
- Role ACTIVE
- director
- Date of birth
- June 1989
- Appointed on
- 13 January 2017
- Resigned on
- 4 May 2021
CHARTWELL GROUP LIMITED
- Correspondence address
- 17 Queen Street, London, England, W1J 5PH
- Role ACTIVE
- director
- Date of birth
- June 1989
- Appointed on
- 13 January 2017
- Resigned on
- 4 May 2021
CHARTWELL DESIGN LIMITED
- Correspondence address
- 17 Queen Street, London, England, W1J 5PH
- Role ACTIVE
- director
- Date of birth
- June 1989
- Appointed on
- 13 January 2017
- Resigned on
- 4 May 2021
MED69 LIMITED
- Correspondence address
- 17 Queen Street, London, England, W1J 5PH
- Role ACTIVE
- director
- Date of birth
- June 1989
- Appointed on
- 13 January 2017
- Resigned on
- 4 May 2021
CHARTWELL ESTATE AGENTS LIMITED
- Correspondence address
- 17 Queen Street, London, England, W1J 5PH
- Role ACTIVE
- director
- Date of birth
- June 1989
- Appointed on
- 13 January 2017
CHARTWELL NIGERIA LIMITED
- Correspondence address
- 17 Queen Street, London, England, W1J 5PH
- Role ACTIVE
- director
- Date of birth
- June 1989
- Appointed on
- 13 January 2017
PD305 LIMITED
- Correspondence address
- 17 Queen Street, London, England, W1J 5PH
- Role ACTIVE
- director
- Date of birth
- June 1989
- Appointed on
- 13 January 2017
- Resigned on
- 4 May 2021