Paul Michael CALLAGHAN

Total number of appointments 14, 12 active appointments

MUSIC CITY LTD

Correspondence address
The Fire Station High Street West, Sunderland, United Kingdom, SR1 3HA
Role ACTIVE
director
Date of birth
June 1952
Appointed on
9 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode SR1 3HA £7,000

THE FOOTY CLUB LIMITED

Correspondence address
Northern Design Centre The Footy Club, Northern Design Centre, Abbotts Hill, Baltic Business Quarter, Gateshead, Tyne And Wear, England, NE8 3DF
Role ACTIVE
director
Date of birth
June 1952
Appointed on
17 January 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode NE8 3DF £2,663,000

SUNDERLAND CULTURE LIMITED

Correspondence address
National Glass Centre Liberty Way, Sunderland, England, SR6 0GL
Role ACTIVE
director
Date of birth
June 1952
Appointed on
2 April 2016
Resigned on
3 May 2022
Nationality
British
Occupation
Company Director

NORTH EAST THEATRE TRUST PRODUCTIONS LIMITED

Correspondence address
29 Broad Chare, Newcastle Upon Tyne, United Kingdom, NE1 3DQ
Role ACTIVE
director
Date of birth
June 1952
Appointed on
6 January 2016
Resigned on
25 January 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode NE1 3DQ £345,000

COURAGE CREATIVE LTD

Correspondence address
The Leighton Group, Chase House 4 Mandarin Road, Rainton Bridge, Houghton Le Spring, Tyne And Wear, England, DH4 5RA
Role ACTIVE
director
Date of birth
June 1952
Appointed on
14 November 2014
Resigned on
1 April 2023
Nationality
British
Occupation
Chairman

Average house price in the postcode DH4 5RA £4,293,000

LIVEWORKS (NEWCASTLE UPON TYNE) LTD

Correspondence address
Live Theatre 27 Broad Chare, Newcastle Upon Tyne, United Kingdom, NE1 3DQ
Role ACTIVE
director
Date of birth
June 1952
Appointed on
7 April 2014
Resigned on
25 January 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode NE1 3DQ £345,000

NORTH EAST THEATRE TRUST LIMITED

Correspondence address
29 Broad Chare, Newcastle Upon Tyne, NE1 3DQ
Role ACTIVE
director
Date of birth
June 1952
Appointed on
21 January 2010
Resigned on
25 January 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode NE1 3DQ £345,000

SOFTWARE NATION LTD

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

Average house price in the postcode SR2 7HW £448,000

LEIGHTON HOLDINGS LIMITED

Correspondence address
Bank House Pilgrim Street, Newcastle Upon Tyne, England, NE1 6QF
Role ACTIVE
director
Date of birth
June 1952
Appointed on
6 August 2007
Nationality
British
Occupation
Company Director

LEIGHTON LIMITED

Correspondence address
Bank House Pilgrim Street, Newcastle Upon Tyne, England, NE1 6QF
Role ACTIVE
director
Date of birth
June 1952
Appointed on
18 July 2007
Nationality
British
Occupation
Company Director

RED HOUSE ACADEMY

Correspondence address
CHASE HOUSE 4 MANDARIN ROAD, HOUGHTON LE SPRING, SUNDERLAND, TYNE AND WEAR, UNITED KINGDOM, DH4 5RA
Role ACTIVE
Director
Date of birth
June 1952
Appointed on
12 June 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DH4 5RA £4,293,000

LEIGHTON CORPORATION LIMITED

Correspondence address
Bank House Pilgrim Street, Newcastle Upon Tyne, England, NE1 6QF
Role ACTIVE
director
Date of birth
June 1952
Appointed on
24 October 2006
Nationality
British
Occupation
Company Director

OPAL RESPONSE LIMITED

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

Average house price in the postcode SR2 7HW £448,000

LEISURE, TRAVEL AND TOURISM LIMITED

Correspondence address
14 WEST LAWN, SUNDERLAND, UNITED KINGDOM, SR2 7HW
Role
Director
Date of birth
June 1952
Appointed on
26 September 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SR2 7HW £448,000