Mark Richard PRIEST

Total number of appointments 38, 25 active appointments

MAISON FINCO PLC

Correspondence address
C/O Alter Domus (Uk) Limited 18 St Swithin's Lane, London, United Kingdom, EC4N 8AD
Role ACTIVE
director
Date of birth
October 1966
Appointed on
26 October 2021
Resigned on
30 September 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC4N 8AD £506,000

MAISON BIDCO LIMITED

Correspondence address
C/O Alter Domus (Uk) Limited 18 St Swithin's Lane, London, United Kingdom, EC4N 8AD
Role ACTIVE
director
Date of birth
October 1966
Appointed on
26 October 2021
Resigned on
30 September 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC4N 8AD £506,000

HULL AND GIPSYVILLE HOUSING VENTURE LIMITED

Correspondence address
Keepmoat Lakeside Boulevard, Doncaster, South Yorkshire, DN4 5PL
Role ACTIVE
director
Date of birth
October 1966
Appointed on
3 December 2019
Resigned on
30 September 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode DN4 5PL £228,000

EVOLVE BUILT FOR LIFE LIMITED

Correspondence address
Keepmoat The Waterfront, Lakeside Boulevard, Doncaster, S Yorks, DN4 5PL
Role ACTIVE
director
Date of birth
October 1966
Appointed on
13 September 2019
Resigned on
30 September 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode DN4 5PL £228,000

M.C.I. DEVELOPMENTS LIMITED

Correspondence address
The Waterfront Lakeside Boulevard, Doncaster, England, DN4 5PL
Role ACTIVE
director
Date of birth
October 1966
Appointed on
20 May 2019
Resigned on
30 September 2024
Nationality
British
Occupation
Director

Average house price in the postcode DN4 5PL £228,000

KEYSTONE TOPCO LIMITED

Correspondence address
The Waterfront Lakeside Boulevard, Doncaster, South Yorkshire, DN4 5PL
Role ACTIVE
director
Date of birth
October 1966
Appointed on
17 April 2019
Resigned on
30 September 2024
Nationality
British
Occupation
Director

Average house price in the postcode DN4 5PL £228,000

HUYTON FREEHOLD LIMITED

Correspondence address
The Waterfront Lakeside Boulevard, Doncaster, United Kingdom, DN4 5PL
Role ACTIVE
director
Date of birth
October 1966
Appointed on
16 April 2019
Resigned on
30 September 2024
Nationality
British
Occupation
Director

Average house price in the postcode DN4 5PL £228,000

KEYSTONE BIDCO LIMITED

Correspondence address
The Waterfront Lakeside Boulevard, Doncaster, South Yorkshire, DN4 5PL
Role ACTIVE
director
Date of birth
October 1966
Appointed on
22 March 2018
Resigned on
30 September 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode DN4 5PL £228,000

KEYSTONE MIDCO LIMITED

Correspondence address
The Waterfront Lakeside Boulevard, Doncaster, South Yorkshire, DN4 5PL
Role ACTIVE
director
Date of birth
October 1966
Appointed on
22 March 2018
Resigned on
30 September 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode DN4 5PL £228,000

LAKESIDE 1 LIMITED

Correspondence address
The Waterfront Lakeside Boulevard, Doncaster, South Yorkshire, DN4 5PL
Role ACTIVE
director
Date of birth
October 1966
Appointed on
22 March 2018
Resigned on
30 September 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode DN4 5PL £228,000

KEEPMOAT PROPERTY LIMITED

Correspondence address
Keepmoat Limited The Waterfront, Lakeside Boulevard, Doncaster, South Yorkshire, DN4 5PL
Role ACTIVE
director
Date of birth
October 1966
Appointed on
22 March 2018
Resigned on
30 September 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode DN4 5PL £228,000

KEEPMOAT LIMITED

Correspondence address
Keepmoat The Waterfront, Lakeside Boulevard, Doncaster, South Yorkshire, DN4 5PL
Role ACTIVE
director
Date of birth
October 1966
Appointed on
19 March 2018
Resigned on
30 September 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode DN4 5PL £228,000

KEEPMOAT HOMES LIMITED

Correspondence address
Keepmoat The Waterfront, Lakeside Boulevard, Doncaster, South Yorkshire, DN4 5PL
Role ACTIVE
director
Date of birth
October 1966
Appointed on
19 March 2018
Resigned on
30 September 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode DN4 5PL £228,000

TOUCAN HOLDINGS LIMITED

Correspondence address
The Waterfront Lakeside Boulevard, Doncaster, South Yorkshire, DN4 5PL
Role ACTIVE
director
Date of birth
October 1966
Appointed on
19 March 2018
Resigned on
30 September 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode DN4 5PL £228,000

KEYSTONE FINANCING PLC

Correspondence address
The Waterfront Lakeside Boulevard, Doncaster, South Yorkshire, DN4 5PL
Role ACTIVE
director
Date of birth
October 1966
Appointed on
19 March 2018
Resigned on
30 September 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode DN4 5PL £228,000

FORCE SOLUTIONS LIMITED

Correspondence address
Keepmoat Limited The Waterfront, Lakeside Boulevard, Doncaster, South Yorkshire, DN4 5PL
Role ACTIVE
director
Date of birth
October 1966
Appointed on
19 March 2018
Resigned on
30 September 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode DN4 5PL £228,000

APOLLO SUPPORT SERVICES GROUP LIMITED

Correspondence address
The Waterfront Lakeside Boulevard, Doncaster, South Yorkshire, DN4 5PL
Role ACTIVE
director
Date of birth
October 1966
Appointed on
19 March 2018
Resigned on
30 September 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode DN4 5PL £228,000

CONQUEST BIDCO LIMITED

Correspondence address
The Waterfront Lakeside Boulevard, Doncaster, South Yorkshire, DN4 5PL
Role ACTIVE
director
Date of birth
October 1966
Appointed on
19 March 2018
Resigned on
30 September 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode DN4 5PL £228,000

APOLLO HOLDCO LIMITED

Correspondence address
The Waterfront Lakeside Boulevard, Doncaster, South Yorkshire, DN4 5PL
Role ACTIVE
director
Date of birth
October 1966
Appointed on
19 March 2018
Resigned on
30 September 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode DN4 5PL £228,000

CASTLE 1 LIMITED

Correspondence address
The Waterfront Lakeside Boulevard, Doncaster, South Yorkshire, DN4 5PL
Role ACTIVE
director
Date of birth
October 1966
Appointed on
19 March 2018
Resigned on
30 September 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode DN4 5PL £228,000

THE APOLLO CHARITABLE TRUST

Correspondence address
The Waterfront Lakeside Boulevard, Doncaster, South Yorkshire, DN4 5PL
Role ACTIVE
director
Date of birth
October 1966
Appointed on
19 March 2018
Resigned on
30 September 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode DN4 5PL £228,000

K&A MERGER LIMITED

Correspondence address
The Waterfront Lakeside Boulevard, Doncaster, South Yorkshire, DN4 5PL
Role ACTIVE
director
Date of birth
October 1966
Appointed on
19 March 2018
Resigned on
30 September 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode DN4 5PL £228,000

KEEPMOAT SITE SERVICES LIMITED

Correspondence address
Keepmoat The Waterfront, Lakeside Boulevard, Doncaster, South Yorkshire, DN4 5PL
Role ACTIVE
director
Date of birth
October 1966
Appointed on
19 March 2018
Resigned on
30 September 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode DN4 5PL £228,000

GOLDHALL ELECTRICAL LIMITED

Correspondence address
The Waterfront Lakeside Boulevard, Doncaster, South Yorkshire, DN4 5PL
Role ACTIVE
director
Date of birth
October 1966
Appointed on
19 March 2018
Resigned on
30 September 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode DN4 5PL £228,000

ELEMENT14 UK LIMITED

Correspondence address
150 Armley Road, Leeds, England, LS12 2QQ
Role ACTIVE
director
Date of birth
October 1966
Appointed on
20 April 2015
Resigned on
29 April 2016
Nationality
British
Occupation
Chartered Accountant

ELEMENT 14 LIMITED

Correspondence address
150 Armley Road, Leeds, England, LS12 2QQ
Role RESIGNED
director
Date of birth
October 1966
Appointed on
20 April 2015
Resigned on
29 April 2016
Nationality
British
Occupation
Chartered Accountant

FARNELL OVERSEAS

Correspondence address
150 Armley Road, Leeds, England, LS12 2QQ
Role RESIGNED
director
Date of birth
October 1966
Appointed on
20 April 2015
Resigned on
29 April 2016
Nationality
British
Occupation
Chartered Accountant

ELEMENT14 FINANCE UK LIMITED

Correspondence address
150 Armley Road, Leeds, West Yorkshire, LS12 2QQ
Role RESIGNED
director
Date of birth
October 1966
Appointed on
20 April 2015
Resigned on
29 April 2016
Nationality
British
Occupation
Chartered Accountant

FARNELL HOLDING LIMITED

Correspondence address
150 Armley Road, Leeds, England, LS12 2QQ
Role RESIGNED
director
Date of birth
October 1966
Appointed on
20 April 2015
Resigned on
24 November 2015
Nationality
British
Occupation
Chartered Accountant

CELDIS LIMITED

Correspondence address
150 Armley Road, Leeds, England, LS12 2QQ
Role RESIGNED
director
Date of birth
October 1966
Appointed on
20 April 2015
Resigned on
29 April 2016
Nationality
British
Occupation
Chartered Accountant

COMBINED PRECISION COMPONENTS LIMITED

Correspondence address
150 Armley Road, Leeds, West Yorkshire, LS12 2QQ
Role RESIGNED
director
Date of birth
October 1966
Appointed on
20 April 2015
Resigned on
29 April 2016
Nationality
British
Occupation
Chartered Accountant

INONE HOLDINGS LIMITED

Correspondence address
150 Armley Road, Leeds, England, LS12 2QQ
Role RESIGNED
director
Date of birth
October 1966
Appointed on
20 April 2015
Resigned on
29 April 2016
Nationality
British
Occupation
Chartered Accountant

FARNELL ELECTRONIC COMPONENTS LIMITED

Correspondence address
150 Armley Road, Leeds, West Yorkshire, LS12 2QQ
Role RESIGNED
director
Date of birth
October 1966
Appointed on
20 April 2015
Resigned on
29 April 2016
Nationality
British
Occupation
Chartered Accountant

PREMIER FARNELL UK LIMITED

Correspondence address
150 Armley Road, Leeds, West Yorkshire, LS12 2QQ
Role RESIGNED
director
Date of birth
October 1966
Appointed on
20 April 2015
Resigned on
24 November 2015
Nationality
British
Occupation
Chartered Accountant

FARNELL FINANCE LIMITED

Correspondence address
150 Armley Road, Leeds, England, LS12 2QQ
Role RESIGNED
director
Date of birth
October 1966
Appointed on
20 April 2015
Resigned on
29 April 2016
Nationality
British
Occupation
Chartered Accountant

PREMIER FARNELL (SCOTLAND) LIMITED

Correspondence address
50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ
Role RESIGNED
director
Date of birth
October 1966
Appointed on
20 April 2015
Resigned on
29 April 2016
Nationality
British
Occupation
Chartered Accountant

PREMIER FARNELL ELECTRONICS LIMITED

Correspondence address
150 Armley Road, Leeds, England, LS12 2QQ
Role RESIGNED
director
Date of birth
October 1966
Appointed on
20 April 2015
Resigned on
29 April 2016
Nationality
British
Occupation
Chartered Accountant

PREMIER FARNELL PENSION TRUSTEES LIMITED

Correspondence address
Premier Farnell Uk Pension Scheme 150 Armley Road, Leeds, United Kingdom, LS12 2QQ
Role RESIGNED
director
Date of birth
October 1966
Appointed on
7 January 2013
Resigned on
16 December 2014
Nationality
British
Occupation
Chartered Accountant