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
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
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
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
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
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