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
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
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
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
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
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
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
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
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