BERNARD PRIEST

Total number of appointments 12, 2 active appointments

THE MANCHESTER VICTORIA BATHS TRUST

Correspondence address
VICTORIA BATHS HATHERSAGE ROAD, CHORLTON ON MEDLOCK, MANCHESTER, LANCASHIRE, M13 0FE
Role ACTIVE
Director
Date of birth
May 1949
Appointed on
9 October 2019
Nationality
BRITISH
Occupation
RETIRED

HIC DRAGONES LIMITED

Correspondence address
OAKDENE MIDDLETON ROAD, MANCHESTER, UNITED KINGDOM, M8 4NB
Role ACTIVE
Director
Date of birth
May 1949
Appointed on
1 October 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M8 4NB £345,000


NORTHERN GATEWAY OPERATIONS LIMITED

Correspondence address
MANCHESTER CITY COUNCIL TOWN HALL, MANCHESTER, ENGLAND, M60 2LA
Role RESIGNED
Director
Date of birth
May 1949
Appointed on
26 April 2017
Resigned on
22 January 2019
Nationality
BRITISH
Occupation
COUNCILLOR AND DEPUTY LEADER

CITY SOUTH MANCHESTER HOUSING TRUST LIMITED

Correspondence address
LOVELL HOUSE ARCHWAY 6, HULME, MANCHESTER, ENGLAND, M15 5RN
Role RESIGNED
Director
Date of birth
May 1949
Appointed on
15 April 2015
Resigned on
23 May 2018
Nationality
BRITISH
Occupation
LOCAL AUTHORITY COUNCILLOR

Average house price in the postcode M15 5RN £6,012,000

ENTERPRISEMANCHESTER PARTNERSHIP LIMITED

Correspondence address
THE SHERARD BUILDING EDMUND HALLEY ROAD, OXFORD, ENGLAND, OX4 4DQ
Role RESIGNED
Director
Date of birth
May 1949
Appointed on
25 July 2012
Resigned on
8 June 2015
Nationality
BRITISH
Occupation
COUNCILLOR

Average house price in the postcode OX4 4DQ £250,460,000

CARIOCCA ENTERPRISES (MANCHESTER) LIMITED

Correspondence address
CARIOCCA ENTERPRISE PARK 2 HELLIDON CLOSE, OFF DEVONSHIRE STREET, ARDWICK, MANCHESTER, M12 4AH
Role RESIGNED
Director
Date of birth
May 1949
Appointed on
3 January 2012
Resigned on
5 July 2013
Nationality
BRITISH
Occupation
COUNCILLOR/CONSULTANT

TRILOGY LOGISTICS REIT LIMITED

Correspondence address
6TH FLOOR OLYMPIC HOUSE, MANCHESTER AIRPORT, MANCHESTER, GREATER MANCHESTER, ENGLAND, M90 1QX
Role RESIGNED
Director
Date of birth
May 1949
Appointed on
8 June 2011
Resigned on
28 January 2013
Nationality
BRITISH
Occupation
FURTHER EDUCATION CONSULTANTS AND LOCAL COUNCILLO

Average house price in the postcode M90 1QX £212,000

MANCHESTER SHIP CANAL DEVELOPMENTS LIMITED

Correspondence address
OAKDENE MIDDLETON ROAD, MANCHESTER, UNITED KINGDOM, M8 4NB
Role RESIGNED
Director
Date of birth
May 1949
Appointed on
6 September 2010
Resigned on
26 March 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M8 4NB £345,000

THE MILLENNIUM QUARTER TRUST LIMITED

Correspondence address
OAKDENE MIDDLETON ROAD, MANCHESTER, GREATER MANCHESTER, M8 4NB
Role RESIGNED
Director
Date of birth
May 1949
Appointed on
2 August 2010
Resigned on
6 October 2011
Nationality
BRITISH
Occupation
CITY COUNCILLOR

Average house price in the postcode M8 4NB £345,000

NEW EAST MANCHESTER LIMITED

Correspondence address
OAKDENE, MIDDLETON ROAD, MANCHESTER, M8 4NB
Role RESIGNED
Director
Date of birth
May 1949
Appointed on
15 July 2009
Resigned on
4 April 2013
Nationality
BRITISH
Occupation
CITY COUNCILLOR

Average house price in the postcode M8 4NB £345,000

MANCHESTER CENTRAL CONVENTION COMPLEX LIMITED

Correspondence address
OAKDENE, MIDDLETON ROAD, MANCHESTER, M8 4NB
Role RESIGNED
Director
Date of birth
May 1949
Appointed on
24 March 2009
Resigned on
16 June 2011
Nationality
BRITISH
Occupation
CITY COUNCILLOR

Average house price in the postcode M8 4NB £345,000

MANCHESTER WORKING LIMITED

Correspondence address
OAKDENE, MIDDLETON ROAD, MANCHESTER, M8 4NB
Role RESIGNED
Director
Date of birth
May 1949
Appointed on
25 October 2007
Resigned on
1 May 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M8 4NB £345,000