PHILIP JOHN SCOTT-PRIESTLEY

Total number of appointments 6, 4 active appointments

SWISHFORIT LTD

Correspondence address
EAST APPLETON FARM EAST APPLETON, RICHMOND, UNITED KINGDOM, DL10 7QE
Role ACTIVE
Director
Date of birth
February 1978
Appointed on
19 March 2019
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode DL10 7QE £362,000

TEEPEE INVESTMENTS LIMITED

Correspondence address
EAST APPLETON FARM EAST APPLETON, RICHMOND, UNITED KINGDOM, DL10 7QE
Role ACTIVE
Director
Date of birth
February 1978
Appointed on
23 March 2018
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode DL10 7QE £362,000

EAST APPLETON FARM LIMITED

Correspondence address
EAST APPLETON FARM EAST APPLETON, RICHMOND, NORTH YORKSHIRE, UNITED KINGDOM, DL10 7QE
Role ACTIVE
Director
Date of birth
February 1978
Appointed on
28 August 2014
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode DL10 7QE £362,000

GSC GRAYS LIMITED

Correspondence address
1 Bailey Court Colburn Business Park, Richmond, North Yorkshire, England, DL9 4QL
Role ACTIVE
director
Date of birth
February 1978
Appointed on
26 September 2011
Nationality
British
Occupation
Company Director

Average house price in the postcode DL9 4QL £291,000


LEADHILLS SPORTING LIMITED

Correspondence address
2 STABLE COTTAGE, WEST WYCOMBE PARK, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP14 3AJ
Role RESIGNED
Director
Date of birth
February 1978
Appointed on
2 May 2007
Resigned on
11 July 2008
Nationality
BRITISH
Occupation
LAND AGENT

LEADHILLS SPORTING LIMITED

Correspondence address
26 OAKDALE ROAD, MADLEY PARK, WITNEY, OXON, OX28 1BE
Role RESIGNED
Director
Date of birth
February 1978
Appointed on
16 November 2006
Resigned on
6 December 2006
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode OX28 1BE £528,000