STEPHEN JAMES CALLAGHAN

Total number of appointments 21, 1 active appointments

STEVE CALLAGHAN SERVICES LTD

Correspondence address
183 RANDOLPH AVENUE, LONDON, ENGLAND, W9 1DJ
Role ACTIVE
Director
Date of birth
December 1960
Appointed on
15 December 2011
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode W9 1DJ £1,552,000


HOMECARE (HOLDINGS) LIMITED

Correspondence address
HOLGATE PARK, HOLGATE ROAD YORK, YO26 4GA
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
18 September 2015
Resigned on
26 February 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode YO26 4GA £243,000

CPP WORLDWIDE HOLDINGS LIMITED

Correspondence address
HOLGATE PARK HOLGATE ROAD, YORK, YO26 4GA
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
18 September 2015
Resigned on
19 May 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode YO26 4GA £243,000

CPP SERVICES LIMITED

Correspondence address
HOLGATE PARK, HOLGATE ROAD, YORK, YO26 4GA
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
18 September 2015
Resigned on
19 May 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode YO26 4GA £243,000

CPP INTERNATIONAL HOLDINGS LIMITED

Correspondence address
HOLGATE PARK, YORK, NORTH YORKSHIRE, YO26 4GA
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
18 September 2015
Resigned on
19 May 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode YO26 4GA £243,000

CPP GROUP FINANCE LIMITED

Correspondence address
HOLGATE PARK HOLGATE ROAD, YORK, NORTH YORKSHIRE, YO26 4GA
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
18 September 2015
Resigned on
19 May 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode YO26 4GA £243,000

CPP EUROPEAN HOLDINGS LIMITED

Correspondence address
HOLGATE PARK, YORK, NORTH YORKSHIRE, YO26 4GA
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
18 September 2015
Resigned on
19 May 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode YO26 4GA £243,000

CPP GROUP LIMITED

Correspondence address
HOLGATE PARK HOLGATE ROAD, YORK, YO26 4GA
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
18 September 2015
Resigned on
19 May 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode YO26 4GA £243,000

CPP HOLDINGS LIMITED

Correspondence address
HOLGATE PARK, YORK, YO26 4GA
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
18 September 2015
Resigned on
19 May 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode YO26 4GA £243,000

CPP ASSISTANCE SERVICES LIMITED

Correspondence address
HOLGATE PARK, HOLGATE ROAD, YORK, YO26 4GA
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
18 September 2015
Resigned on
19 May 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode YO26 4GA £243,000

HOMECARE INSURANCE LIMITED

Correspondence address
HOLGATE PARK, HOLGATE ROAD, YORK, YO26 4GA
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
24 August 2015
Resigned on
19 May 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode YO26 4GA £243,000

CARD PROTECTION PLAN LIMITED

Correspondence address
HOLGATE PARK, YORK, YO26 4GA
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
14 August 2015
Resigned on
19 May 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode YO26 4GA £243,000

CPPGROUP PLC

Correspondence address
HOLGATE PARK HOLGATE ROAD, YORK, YO26 4GA
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
30 July 2015
Resigned on
5 May 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode YO26 4GA £243,000

CPPGROUP SERVICES LIMITED

Correspondence address
HOLGATE PARK, YORK, NORTH YORKSHIRE, YO26 4GA
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
8 July 2015
Resigned on
19 May 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode YO26 4GA £243,000

LAUDERDALE MANSIONS (EAST) LIMITED

Correspondence address
83 CAMBRIDGE STREET, PIMLICO, LONDON, ENGLAND, SW1V 4PS
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
7 July 2014
Resigned on
17 September 2018
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode SW1V 4PS £1,494,000

GUESTFLEET LIMITED

Correspondence address
83 CAMBRIDGE STREET, PIMLICO, LONDON, SW1V 4PS
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
7 July 2014
Resigned on
17 September 2018
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode SW1V 4PS £1,494,000

OMNICO GROUP HOLDINGS LIMITED

Correspondence address
UNIT 1 BEECHWOOD, LIME TREE WAY, CHINEHAM BUSINESS PARK, CHINEHAM, BASINGSTOKE, HAMPSHIRE, RG24 8WA
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
4 June 2014
Resigned on
23 March 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG24 8WA £94,000

DIGIPOS STORE SOLUTIONS (HOLDINGS) LIMITED

Correspondence address
UNIT 1 BEECHWOOD, LIME TREE WAY, CHINEHAM BUSINESS PARK, CHINEHAM, BASINGSTOKE, HAMPSHIRE, UNITED KINGDOM, RG24 8WA
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
4 June 2014
Resigned on
23 March 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG24 8WA £94,000

EVOLVING SYSTEMS LUMATA LIMITED

Correspondence address
THE SPACE 69 OLD STREET, LONDON, ENGLAND, EC1V 9HX
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
13 September 2013
Resigned on
29 June 2015
Nationality
BRITISH
Occupation
EXECUTIVE CHAIRMAN

CERES POWER LIMITED

Correspondence address
VIKING HOUSE FOUNDRY LANE, HORSHAM, WEST SUSSEX, ENGLAND, RH13 5PX
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
18 December 2012
Resigned on
2 September 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RH13 5PX £3,437,000

CERES INTELLECTUAL PROPERTY COMPANY LIMITED

Correspondence address
VIKING HOUSE FOUNDRY LANE, HORSHAM, WEST SUSSEX, ENGLAND, RH13 5PX
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
18 December 2012
Resigned on
2 September 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RH13 5PX £3,437,000