Mark Simon PRIESTLEY

Total number of appointments 12, 10 active appointments

MULLINS BAY PROPERTY INVESTMENTS LIMITED

Correspondence address
Emmaville House Emmaville, Ryton, Tyne & Wear, NE30 4TR
Role ACTIVE
director
Date of birth
February 1968
Appointed on
4 August 2020
Resigned on
30 June 2024
Nationality
British
Occupation
Director

P & P COMMERCIAL INVESTMENTS LTD

Correspondence address
Carbury House Preston Farm Business Park, Concorde Way, Stockton-On-Tees, Durham, TS18 3TB
Role ACTIVE
director
Date of birth
February 1968
Appointed on
30 April 2019
Nationality
British
Occupation
Director

CULTURA HR LIMITED

Correspondence address
Carbury House Preston Farm Business Park, Concorde Way, Stockton-On-Tees, Durham, TS18 3TB
Role ACTIVE
director
Date of birth
February 1968
Appointed on
15 October 2018
Nationality
British
Occupation
Director

SSH GROUP HOLDING COMPANY LIMITED

Correspondence address
Carbury House Preston Farm Business Park, Concorde Way, Stockton-On-Tees, Durham, TS18 3TB
Role ACTIVE
director
Date of birth
February 1968
Appointed on
15 October 2018
Nationality
British
Occupation
Director

SSH PROPERTY LIMITED

Correspondence address
Carbury House Preston Farm Business Park, Concorde Way, Stockton-On-Tees, Durham, TS18 3TB
Role ACTIVE
director
Date of birth
February 1968
Appointed on
15 October 2018
Nationality
British
Occupation
Director

H S CONVEYANCING LTD

Correspondence address
The Core Bath Lane, Newcastle Helix, Newcastle Upon Tyne, England, NE4 5TF
Role ACTIVE
director
Date of birth
February 1968
Appointed on
29 June 2016
Nationality
British
Occupation
Director

SSH PROJECT MANAGEMENT LIMITED

Correspondence address
Cadbury House Preston Farm Business Park, Concorde Way, Stockton-On-Tees, Durham, TS18 3TB
Role ACTIVE
director
Date of birth
February 1968
Appointed on
21 April 2016
Nationality
British
Occupation
Director

SSH BUSINESS SERVICES LIMITED

Correspondence address
12-13 LANSDOWNE TERRACE, GOSFORTH, NEWCASTLE UPON TYNE, ENGLAND, NE3 1HN
Role ACTIVE
Director
Date of birth
February 1968
Appointed on
21 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NE3 1HN £416,000

RECTORY COTTAGE LIMITED

Correspondence address
The Core Newcastle Helix, Newcastle Upon Tyne, England, NE4 5TF
Role ACTIVE
director
Date of birth
February 1968
Appointed on
17 December 2015
Resigned on
21 September 2021
Nationality
British
Occupation
Director

SAVAGE SILK LIMITED

Correspondence address
THE CORE BATH LANE, NEWCASTLE HELIX, NEWCASTLE UPON TYNE, ENGLAND, NE4 5TF
Role ACTIVE
Director
Date of birth
February 1968
Appointed on
29 October 2014
Nationality
BRITISH
Occupation
SOLICITOR

NORTHUMBRIA CALVERT TRUST

Correspondence address
VALLUM FARM EAST WALLHOUSES, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE18 0LL
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
28 March 2015
Resigned on
14 March 2019
Nationality
BRITISH
Occupation
LAWYER

Average house price in the postcode NE18 0LL £520,000

SQUARE ONE LAW LLP

Correspondence address
ANSON HOUSE FLEMING BUSINESS CENTRE, BURDON TERRACE JESMOND, NEWCASTLE UPON TYNE, TYNE & WEAR, UNITED KINGDOM, NE2 3AE
Role RESIGNED
LLPDMEM
Date of birth
February 1968
Appointed on
30 January 2012
Resigned on
1 November 2014
Nationality
BRITISH

Average house price in the postcode NE2 3AE £527,000