JOHN MICHAEL MCCULLAGH

Total number of appointments 27, 16 active appointments

SPA WELL HOUSE LIMITED

Correspondence address
66A HUTTON LANE, GUISBOROUGH, ENGLAND, TS14 6QP
Role ACTIVE
Director
Date of birth
October 1963
Appointed on
13 November 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TS14 6QP £431,000

SPA WELL COTTAGE LIMITED

Correspondence address
66A HUTTON LANE, GUISBOROUGH, ENGLAND, TS14 6QP
Role ACTIVE
Director
Date of birth
October 1963
Appointed on
13 November 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TS14 6QP £431,000

EARLY YEARS TUTORING LTD

Correspondence address
66A HUTTON LANE, GUISBOROUGH, ENGLAND, TS14 6QP
Role ACTIVE
Director
Date of birth
October 1963
Appointed on
24 August 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TS14 6QP £431,000

BROMBEERE LLP

Correspondence address
ROSEDENE NURSERY HEMLINGTON INITIATIVE CENTRE, CASS HOUSE ROAD, MIDDLESBROUGH, TS8 9QW
Role ACTIVE
LLPDMEM
Date of birth
October 1963
Appointed on
22 November 2019
Nationality
BRITISH

1212BB LLP

Correspondence address
THE INITIATIVE CENTRE CASS HOUSE ROAD, HEMLINGTON, MIDDLESBROUGH, TEESSIDE, UNITED KINGDOM, TS8 9QW
Role ACTIVE
LLPDMEM
Date of birth
October 1963
Appointed on
4 October 2019
Nationality
BRITISH

STOKESLEY PRODUCTS LIMITED

Correspondence address
8 ELLERBECK WAY, STOKESLEY BUSINESS PARK, STOKESLEY, CLEVELAND, TS9 5JZ
Role ACTIVE
Director
Date of birth
October 1963
Appointed on
29 August 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TS9 5JZ £562,000

KEYGAR LIMITED

Correspondence address
MMC HOUSE ELLERBECK WAY, STOKESLEY, UNITED KINGDOM, TS9 5JZ
Role ACTIVE
Director
Date of birth
October 1963
Appointed on
28 October 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TS9 5JZ £562,000

ROSEDENE NORTHALLERTON LIMITED

Correspondence address
HEMLINGTON INITIATIVE CENTRE CASS HOUSE ROAD, MIDDLESBROUGH, ENGLAND, TS8 9QW
Role ACTIVE
Director
Date of birth
October 1963
Appointed on
6 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

MSS RECRUITMENT LIMITED

Correspondence address
8 ELLERBECK WAY, STOKESLEY BUSINESS PARK, STOKESLEY, MIDDLESBROUGH, CLEVELAND, UNITED KINGDOM, TS9 5JZ
Role ACTIVE
Director
Date of birth
October 1963
Appointed on
19 April 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TS9 5JZ £562,000

ENGINEERING TALENT CENTRE LIMITED

Correspondence address
8 ELLERBECK WAY, STOKESLEY BUSINESS PARK, STOKESLEY, MIDDLESBROUGH, CLEVELAND, UNITED KINGDOM, TS9 5JZ
Role ACTIVE
Director
Date of birth
October 1963
Appointed on
5 March 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TS9 5JZ £562,000

ELLERBECK INVESTMENTS LIMITED

Correspondence address
3 KINGFISHER COURT BOWESFIELD PARK, STOCKTON ON TEES, UNITED KINGDOM, TS18 3EX
Role ACTIVE
Director
Date of birth
October 1963
Appointed on
12 February 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TS18 3EX £715,000

ROSEDENE HARDWICK LIMITED

Correspondence address
3 KINGFISHER COURT BOWESFIELD PARK, STOCKTON ON TEES, UNITED KINGDOM, TS18 3EX
Role ACTIVE
Director
Date of birth
October 1963
Appointed on
12 December 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TS18 3EX £715,000

TRAILERLIFT LTD

Correspondence address
8 ELLERBECK WAY, STOKESLEY BUSINESS PARK, STOKESLEY, MIDDLESBROUGH, CLEVELAND, TS9 5JZ
Role ACTIVE
Director
Date of birth
October 1963
Appointed on
1 August 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TS9 5JZ £562,000

ROSEDENE NURSERIES LIMITED

Correspondence address
3 KINGFISHER COURT BOWESFIELD PARK, STOCKTON ON TEES, UNITED KINGDOM, TS18 3EX
Role ACTIVE
Director
Date of birth
October 1963
Appointed on
18 March 2002
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode TS18 3EX £715,000

MARSKE PIPE FABRICATION LIMITED

Correspondence address
BLACKBERRY FARM, GREAT SMEATON, NORTHALLERTON, DL6 2HN
Role ACTIVE
Director
Date of birth
October 1963
Appointed on
21 December 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CTN SERVICES LIMITED

Correspondence address
8 ELLERBECK WAY, STOKESLEY BUSINESS PARK, STOKESLEY, MIDDLESBROUGH, CLEVELAND, TS9 5JZ
Role ACTIVE
Director
Date of birth
October 1963
Appointed on
1 July 1992
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode TS9 5JZ £562,000


THE TEESSIDE CHARITY

Correspondence address
BOHO ONE BRIDGE STREET WEST, MIDDLESBROUGH, CLEVELAND, TS2 1AE
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
26 January 2012
Resigned on
17 January 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

UMI HOLDINGS LIMITED

Correspondence address
SPECTRUM 6 SPECTRUM BUSINESS PARK, SEAHAM, SR7 7TT
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
17 November 2010
Resigned on
4 April 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SR7 7TT £2,457,000

MARSKE MACHINE COMPANY LIMITED

Correspondence address
8 ELLERBECK WAY, STOKESLEY BUSINESS PARK, STOKESLEY, MIDDLESBROUGH, CLEVELAND, TS9 5JZ
Role
Director
Date of birth
October 1963
Appointed on
23 June 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TS9 5JZ £562,000

APPLIED TECHNICAL PRODUCTS LIMITED

Correspondence address
8 ELLERBECK WAY, STOKESLEY BUSINESS PARK, STOKESLEY, MIDDLESBROUGH, CLEVELAND, TS9 5JZ
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
14 March 2008
Resigned on
9 September 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TS9 5JZ £562,000

ELLERBECK INDUSTRIES LIMITED

Correspondence address
8 ELLERBECK WAY, STOKESLEY BUSINESS PARK, STOKESLEY, MIDDLESBROUGH, CLEVELAND, TS9 5JZ
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
4 August 2005
Resigned on
28 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TS9 5JZ £562,000

MODULAR MEDICAL SYSTEMS LIMITED

Correspondence address
BLACKBERRY FARM, GREAT SMEATON, NORTHALLERTON, DL6 2HN
Role
Director
Date of birth
October 1963
Appointed on
8 February 2005
Nationality
BRITISH
Occupation
DIRECTOR

MODULAR MEDICAL SYSTEMS LIMITED

Correspondence address
BLACKBERRY FARM, GREAT SMEATON, NORTHALLERTON, DL6 2HN
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
18 January 2002
Resigned on
16 January 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CTN CALIBRATION LIMITED

Correspondence address
8 ELLERBECK WAY, STOKESLEY BUSINESS PARK, STOKESLEY, MIDDLESBROUGH, CLEVELAND, TS9 5JZ
Role
Director
Date of birth
October 1963
Appointed on
21 December 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TS9 5JZ £562,000

CLEVELAND SCIENTIFIC INSTITUTION

Correspondence address
BLACKBERRY FARM, GREAT SMEATON, NORTHALLERTON, DL6 2HN
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
20 June 2001
Resigned on
7 March 2016
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

INLEC UK LIMITED

Correspondence address
8 ELLERBECK WAY, STOKESLEY BUSINESS PARK, STOKESLEY, MIDDLESBROUGH, CLEVELAND, TS9 5JZ
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
7 January 1997
Resigned on
28 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TS9 5JZ £562,000

CTN BUILDINGS LIMITED

Correspondence address
8 ELLERBECK WAY, STOKESLEY BUSINESS PARK, STOKESLEY, MIDDLESBROUGH, CLEVELAND, TS9 5JZ
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
1 July 1992
Resigned on
12 December 2019
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode TS9 5JZ £562,000