PAUL MICHAEL CALLAGHAN

Total number of appointments 21, 7 active appointments

PUB CULTURE ENTERPRISE LTD

Correspondence address
CHASE HOUSE 4 MANDARIN ROAD, RAINTON BRIDGE BUSINESS PARK, HOUGHTON LE SPRING, ENGLAND, DH4 5RA
Role ACTIVE
Director
Date of birth
June 1952
Appointed on
14 June 2017
Nationality
BRITISH
Occupation
CHAIRMAN / DIRECTOR

Average house price in the postcode DH4 5RA £4,263,000

CULTURE QUARTER VENTURES LTD

Correspondence address
CHASE HOUSE 4 MANDARIN ROAD, RAINTON BRIDGE BUSINESS PARK, HOUGHTON LE SPRING, ENGLAND, DH4 5RA
Role ACTIVE
Director
Date of birth
June 1952
Appointed on
24 October 2016
Nationality
BRITISH
Occupation
CHAIRMAN THE LEIGHTON GROUP

Average house price in the postcode DH4 5RA £4,263,000

SALECYCLE LIMITED

Correspondence address
CHASE HOUSE 1ST FLOOR, MANDARIN ROAD, HOUGHTON LE SPRING, ENGLAND, DH4 5RA
Role ACTIVE
Director
Date of birth
June 1952
Appointed on
24 September 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DH4 5RA £4,263,000

SUNDERLAND MUSIC, ARTS AND CULTURE DEVELOPMENTS LIMITED

Correspondence address
CHASE HOUSE 4 MANDARIN ROAD, RAINTON BRIDGE BUSINESS PARK, HOUGHTON LE SPRING, TYNE AND WEAR, ENGLAND, DH4 5RA
Role ACTIVE
Director
Date of birth
June 1952
Appointed on
26 March 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DH4 5RA £4,263,000

THE WORKCAST CORPORATION LIMITED

Correspondence address
CHASE HOUSE 4 MANDARIN ROAD, RAINTON BRIDGE, HOUGHTON LE SPRING, TYNE AND WEAR, UNITED KINGDOM, DH4 5RA
Role ACTIVE
Director
Date of birth
June 1952
Appointed on
12 March 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DH4 5RA £4,263,000

RAINTON MANAGEMENT LIMITED

Correspondence address
14 WEST LAWN, SUNDERLAND, UNITED KINGDOM, SR2 7HW
Role ACTIVE
Director
Date of birth
June 1952
Appointed on
12 February 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SR2 7HW £445,000

BUSINESS EDUCATION PUBLISHERS LIMITED

Correspondence address
FLAT 7 THREE INDIAN KINGS HOUSE 31 QUAYSIDE, NEWCASTLE UPON TYNE, ENGLAND, NE1 3DE
Role ACTIVE
Director
Date of birth
June 1952
Appointed on
6 August 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NE1 3DE £506,000


SUNDERLAND BUSINESS LTD

Correspondence address
4 DOURO TERRACE, SUNDERLAND, ENGLAND, SR2 7DX
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
19 July 2018
Resigned on
22 November 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SR2 7DX £209,000

TICK FINANCE LTD

Correspondence address
GREENGATES HOUSE AMOS DRIVE, GREENCROFT INDUSTRIAL PARK, STANLEY, CO. DURHAM, DH9 7YE
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
18 November 2014
Resigned on
28 October 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DH9 7YE £1,149,000

BLUE ANCHOR RESIDENTS ASSOCIATION LIMITED

Correspondence address
THE LEIGHTON GROUP RAINTON BRIDGE BUSINESS PARK, SUNDERLAND, TYNE AND WEAR, UNITED KINGDOM, DH4 5RA
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
12 September 2014
Resigned on
21 December 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DH4 5RA £4,263,000

NORTHERN EDUCATION TRUST

Correspondence address
COBALT BUSINESS EXCHANGE CENTRAL UNIT 5, SILVER FO, COBALT BUSINESS PARK, NEWCASTLE UPON TYNE, TYNE AND WEAR, UNITED KINGDOM, NE27 0QJ
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
4 July 2014
Resigned on
13 December 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NE27 0QJ £5,589,000

MAD FOUNDATION LIMITED

Correspondence address
THE OLD SMITHY STAGSHAW, CORBRIDGE, NORTHUMBERLAND, NE45 5QD
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
7 March 2013
Resigned on
22 July 2013
Nationality
BRITISH
Occupation
TRUSTEE

Average house price in the postcode NE45 5QD £770,000

SUNDERLAND BUSINESS LTD

Correspondence address
EDINBURGH BUILDING CITY CAMPUS, CHESTER ROAD, SUNDERLAND, UNITED KINGDOM, SR1 3SD
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
27 November 2012
Resigned on
1 October 2013
Nationality
BRITISH
Occupation
COMPANY CHAIRMAN

THE WORKCAST CORPORATION LIMITED

Correspondence address
11 THOMAS HAWKSLEY PARK, SUNDERLAND, TYNE AND WEAR, SR3 1UY
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
5 June 2008
Resigned on
11 September 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SR3 1UY £585,000

THE COMMUNICATOR CORPORATION LIMITED

Correspondence address
14 WEST LAWN, SUNDERLAND, SR2 7HW
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
6 August 2007
Resigned on
16 December 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SR2 7HW £445,000

RTC NORTH LIMITED

Correspondence address
41 ALBERT STREET, WESTERN HILL, DURHAM CITY, DH1 4RJ
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
7 September 2005
Resigned on
7 September 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DH1 4RJ £587,000

THE ENTREPRENEURS FORUM LIMITED

Correspondence address
11 THOMAS HAWKSLEY PARK, SUNDERLAND, TYNE AND WEAR, SR3 1UY
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
24 October 2002
Resigned on
25 June 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SR3 1UY £585,000

VIEWPOINT CONSTRUCTION SOFTWARE LTD

Correspondence address
39 SOUTH STREET, DURHAM, DH1 4QP
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
23 May 2000
Resigned on
15 May 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DH1 4QP £984,000

VERISIGN GLOBAL HOLDINGS LIMITED

Correspondence address
39 SOUTH STREET, DURHAM, DH1 4QP
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
15 March 2000
Resigned on
7 December 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DH1 4QP £984,000

BUSINESS EDUCATION PUBLISHERS LIMITED

Correspondence address
39 SOUTH STREET, DURHAM, DH1 4QP
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
30 April 1992
Resigned on
15 January 2002
Nationality
BRITISH
Occupation
LECTURER

Average house price in the postcode DH1 4QP £984,000

ROGER HEYWOOD (TAX & ACCOUNTANCY) LIMITED

Correspondence address
39 SOUTH STREET, DURHAM, DH1 4QP
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
7 December 1991
Resigned on
30 April 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DH1 4QP £984,000