Scott Martin PRIESTNALL

Total number of appointments 14, 7 active appointments

THE FOOTBALL CONFERENCE LIMITED

Correspondence address
Waterloo House (Part) Fourth Floor, Waterloo House,, 20 Waterloo Street,, Birmingham, B2 5TB
Role ACTIVE
director
Date of birth
June 1981
Appointed on
28 August 2020
Resigned on
12 May 2023
Nationality
British
Occupation
Ceo

YEOVIL TOWN COMMUNITY SPORTS TRUST LIMITED

Correspondence address
Huish Park, Lufton Way, Yeovil, Somerset, BA22 8YF
Role ACTIVE
director
Date of birth
June 1981
Appointed on
26 September 2019
Resigned on
27 September 2023
Nationality
British
Occupation
Director

YEOVIL TOWN HOLDINGS LIMITED

Correspondence address
Huish Park Lufton Way, Yeovil, Somerset, BA22 8YF
Role ACTIVE
director
Date of birth
June 1981
Appointed on
20 September 2019
Resigned on
12 May 2023
Nationality
British
Occupation
Director

YEOVIL FOOTBALL & ATHLETIC CLUB LIMITED(THE)

Correspondence address
Huish Park, Lufton Way, Yeovil, Somerset,, BA22 8YF
Role ACTIVE
director
Date of birth
June 1981
Appointed on
20 September 2019
Resigned on
12 May 2023
Nationality
British
Occupation
Director

CV LEISURE LTD

Correspondence address
5 Brayford Square, London, England, E1 0SG
Role ACTIVE
director
Date of birth
June 1981
Appointed on
9 August 2018
Nationality
British
Occupation
Director

Average house price in the postcode E1 0SG £575,000

CV TRADING LTD

Correspondence address
UNIT 9, 43 CAROL STREET, LONDON, ENGLAND, NW1 0HT
Role ACTIVE
Director
Date of birth
June 1981
Appointed on
22 December 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 0HT £515,000

CAMDEN NO.9 LTD

Correspondence address
UNIT 9, 43 CAROL STREET, LONDON, ENGLAND, NW1 0HT
Role ACTIVE
Director
Date of birth
June 1981
Appointed on
22 November 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 0HT £515,000


SP SHOREDITCH LTD

Correspondence address
155 REGENTS PARK ROAD, FIRST FLOOR, LONDON, ENGLAND, NW1 8BB
Role RESIGNED
Director
Date of birth
June 1981
Appointed on
30 October 2018
Resigned on
9 April 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 8BB £571,000

BERWICK STREET LIMITED

Correspondence address
UNIT 9 43 CAROL STREET, LONDON, UNITED KINGDOM, NW1 0HT
Role RESIGNED
Director
Date of birth
June 1981
Appointed on
3 November 2017
Resigned on
1 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 0HT £515,000

TRENTHAM MANAGEMENT SOLUTIONS LIMITED

Correspondence address
39 HIGH STREET, ORPINGTON, ENGLAND, BR6 0JE
Role RESIGNED
Director
Date of birth
June 1981
Appointed on
29 June 2017
Resigned on
1 October 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BR6 0JE £394,000

LIVERIDGE CONSULTANTS LIMITED

Correspondence address
39 HIGH STREET, ORPINGTON, ENGLAND, BR6 0JE
Role RESIGNED
Director
Date of birth
June 1981
Appointed on
29 June 2017
Resigned on
1 October 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BR6 0JE £394,000

CHILLI WHITES LIVERPOOL LIMITED

Correspondence address
ANDERSON HOUSE LUTON HOO ESTATE, LUTON, BEDFORDSHIRE, ENGLAND, LU3 1TD
Role RESIGNED
Director
Date of birth
June 1981
Appointed on
26 November 2013
Resigned on
28 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LU3 1TD £149,000

LIGHTNING BARS LTD

Correspondence address
UNITS 9-14 HOME FARM, LUTON HOO ESTATE, LUTON, ENGLAND, LU1 3TD
Role
Director
Date of birth
June 1981
Appointed on
16 August 2013
Nationality
BRITISH
Occupation
DIRECTOR

CHILLI WHITES LIMITED

Correspondence address
UNITS 9-14 HOME FARM, LUTON HOO ESTATE, LUTON, ENGLAND, LU1 3TD
Role RESIGNED
Director
Date of birth
June 1981
Appointed on
16 August 2013
Resigned on
28 October 2014
Nationality
BRITISH
Occupation
DIRECTOR