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