Bernard, Dr PRIEST

Total number of appointments 6, 6 active appointments

VICTORIA BATHS TRADING LIMITED

Correspondence address
Victoria Baths Hathersage Road, Manchester, England, M13 0FE
Role ACTIVE
director
Date of birth
May 1949
Appointed on
24 August 2021
Nationality
British
Occupation
Retired

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

MANCHESTER CENTRAL CONVENTION COMPLEX LIMITED

Correspondence address
Manchester Town Hall PO BOX 532, Albert Square, Manchester, Manchester, England, M60 2LA
Role ACTIVE
director
Date of birth
May 1949
Appointed on
15 May 2015
Resigned on
13 March 2023
Nationality
British
Occupation
Councillor

MANCHESTER AIRPORTS HOLDINGS LIMITED

Correspondence address
6th Floor Olympic House, Manchester Airport, Manchester, Greater Manchester, M90 1QX
Role ACTIVE
director
Date of birth
May 1949
Appointed on
30 April 2013
Resigned on
23 March 2023
Nationality
British
Occupation
Councillor

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

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

JUNIPER MANTON LIMITED

Correspondence address
Harry Sager & Co Ltd 249 North, Lynnfield House, Church Street, Altrincham, England, WA14 4DZ
Role ACTIVE
director
Date of birth
May 1949
Appointed on
22 May 2007
Nationality
British
Occupation
Company Director