Address: 384 Linthorpe Road, Middlesbrough
Status: Active
Incorporation date: 16 Apr 2019
Address: 170 Darlington Lane, Stockton On Tees
Status: Active
Incorporation date: 08 Oct 2019
Address: 7a Centre Court, Middlesbrough
Status: Active
Incorporation date: 06 Oct 2011
Address: Spital House, The Spital, Yarm
Status: Active
Incorporation date: 19 Apr 2018
Address: 21 Morley Cresent, Durham
Status: Active
Incorporation date: 12 Mar 2020
Address: Unit 8 Universal Business Park, Henson Road, Darlington
Status: Active
Incorporation date: 28 Jan 2011
Address: 55a Northgate, Hartlepool
Status: Active
Incorporation date: 16 Nov 2016
Address: The Hambleton Group Limited Fleck Way, Teesside Industrial Estate, Stockton-on-tees
Status: Active
Incorporation date: 09 Mar 2017
Address: 1st Floor,enterprise House, 202-206 Linthorpe Road, Middlesbrough
Status: Active
Incorporation date: 05 Oct 2016
Address: 101 The Greenway, The Greenway, Middlesbrough
Status: Active
Incorporation date: 16 May 2021
Address: Unit 7, Bankside, The Watermark, Gateshead
Status: Active
Incorporation date: 28 Oct 2019
Address: C/o Milner Smeaton Ltd Viking House, Falcon Court, Preston Farm, Stockton On Tees
Status: Active
Incorporation date: 16 Mar 2022
Address: 8 Seymour Grove, Stockton-on-tees
Status: Active
Incorporation date: 12 Jul 2022
Address: Red Wells Letch Lane, Carlton, Stockton-on-tees
Status: Active
Incorporation date: 05 Jul 2018
Address: 55 Oxford Road, Middlesbrough
Status: Active
Incorporation date: 08 Mar 2022
Address: Ground Floor, Electra Way, Crewe
Status: Active
Incorporation date: 28 Sep 2021
Address: Unit 13, 56 Yarm Rd, Stockton On Tees
Status: Active
Incorporation date: 08 Aug 1997
Address: Boho Number One, Bridge Street West, Middlesbrough
Status: Active
Incorporation date: 12 Jul 2016
Address: Teesside Elevators And Fabrications Ltd, Windsor Street, Billingham
Status: Active
Incorporation date: 17 Dec 2013
Address: Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London
Status: Active
Incorporation date: 08 Dec 2004
Address: 92 Westgate, Guisborough
Status: Active
Incorporation date: 14 Feb 2020
Address: 19 Yarm Road, Stockton On Tees, Cleveland
Status: Active
Incorporation date: 18 Sep 1997
Address: Red Roofs Stokesley Road, Stokesley, Middlesbrough
Status: Active
Incorporation date: 15 Sep 2006
Address: South Chapel South Chapel, Stanghow Road, Skelton In Cleveland
Status: Active
Incorporation date: 24 Nov 2003
Address: 34 High Street, Yarm
Status: Active
Incorporation date: 17 Sep 1996
Address: 19 Glasgow & Edinburgh Road, Newhouse, Motherwell
Status: Active
Incorporation date: 07 Feb 2012
Address: Ashby Road, Measham, Swadlincote
Status: Active
Incorporation date: 15 Feb 1972
Address: Beaumont Accountancy Services 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough
Status: Active
Incorporation date: 04 Apr 2018
Address: 25 Wellesley Road, Middlesbrough
Status: Active
Incorporation date: 17 Nov 2017
Address: Suite 1, 7th Floor, 50 Broadway, London
Status: Active
Incorporation date: 25 Nov 1992
Address: 14 St. George Street, London
Status: Active
Incorporation date: 03 Feb 2017
Address: Suite 1, 7th Floor, 50 Broadway, London
Status: Active
Incorporation date: 13 Mar 2006
Address: First Floor, 5 Fleet Place, London
Status: Active
Incorporation date: 25 Nov 2014
Address: Suite 20 Durham Tees Valley Business Centre, Orde Wingate Way, Stockton-on-tees
Status: Active
Incorporation date: 31 Jul 1996
Address: 26 Hargreave Terrace, Hargreave Terrace, Darlington
Status: Active
Incorporation date: 16 Apr 2018
Address: Teesside High School, The Avenue, Eaglescliffe, Stockton-on-tees
Status: Active
Incorporation date: 13 Dec 2007
Address: Teesside High School, The Avenue, Eaglescliffe
Status: Active
Incorporation date: 01 Oct 1956
Address: 112 Spendmore Lane, Coppull, Chorley
Status: Active
Incorporation date: 08 Sep 2021
Address: 87 Levett Gardens, Ilford
Status: Active
Incorporation date: 27 Nov 2017
Address: 1 Northgate Road, Linthorpe, Middlesbrough
Status: Active
Incorporation date: 09 Jun 1982
Address: 1 Northgate Road, Linthorpe, Middlesbrough
Status: Active
Incorporation date: 07 Jun 1988
Address: Beaumont Accountancy Services 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough
Status: Active
Incorporation date: 07 Apr 2021
Address: 8 River Court, Brighouse Road, Middlesbrough
Status: Active
Incorporation date: 24 Feb 2015
Address: 39b York Road, Hartlepool
Status: Active
Incorporation date: 24 Nov 2008
Address: The Walbrook Building, 25 Walbrook, London
Status: Active
Incorporation date: 06 Aug 1986
Address: First Floor, Hampdon House Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees
Status: Active
Incorporation date: 05 Nov 2019
Address: Teesside International Airport Limited, Darlington
Status: Active
Incorporation date: 16 May 1986
Address: Venture House, Aykley Heads, Durham
Status: Active
Incorporation date: 06 Dec 2019
Address: Southlands The Avenue, Eaglescliffe, Stockton-on-tees
Status: Active
Incorporation date: 06 Dec 2019
Address: Redcar & Cleveland Off Road, Centre, Dormor Way Middlesbrough
Status: Active
Incorporation date: 05 Jun 1997
Address: A66 Storage, Old Station Road South Bank, Middlesbrough
Status: Active
Incorporation date: 15 Jan 2004
Address: 21 Blackthorn, Coulby Newham, Middlesbrough
Status: Active
Incorporation date: 25 Jul 2017
Address: Levington House, Castlelevington, Yarm
Status: Active
Incorporation date: 15 May 2007
Address: Exchange Building, 66 Church Street, Hartlepool
Status: Active
Incorporation date: 06 Jun 2022
Address: 80 Coleman Street, London
Status: Active
Incorporation date: 02 Oct 2017
Address: 70 Greenfield Drive, Eaglescliffe, Stockton-on-tees
Status: Active
Incorporation date: 08 Jul 2020
Address: 92 Westgate, Guisborough
Status: Active
Incorporation date: 05 Sep 2022
Address: 40 Stein Grove, Middlesbrough
Status: Active
Incorporation date: 18 Dec 2021
Address: 32-36 Baker Street, Middlesbrough
Status: Active
Incorporation date: 09 May 2022
Address: 1 Hutton Close, South Church Enterprise Park, Bishop Auckland
Status: Active
Incorporation date: 14 Jan 2014
Address: 20 Wellesley Road, Middlesbrough
Status: Active
Incorporation date: 08 Feb 2023
Address: 153 Macaulay Road, Hartlepool
Status: Active
Incorporation date: 26 Feb 2021
Address: Parkhill Studio, Walton Road, Wetherby
Status: Active
Incorporation date: 27 Oct 2020
Address: 184 Parliament Road, Middlesbrough
Status: Active
Incorporation date: 23 Dec 2019
Address: 9 Stephenson Street, Thornaby, Cleveland
Status: Active
Incorporation date: 20 Dec 1993
Address: 1st Floor Enterprise House, 202-206 Linthorpe Rd, Middlesbrough
Status: Active
Incorporation date: 07 Jan 2015
Address: Suite 3, 91 Mayflower Street, Plymouth
Incorporation date: 07 Mar 2016
Address: 4 Orton Grove, Billingham
Status: Active
Incorporation date: 18 Feb 2021
Address: 48 Dinsdale Road, Stockton-on-tees
Status: Active
Incorporation date: 11 Jun 2020
Address: C/o Womble Bond Dickinson (uk) Llp The Spark, Drayman's Way, Newcastle Helix, Newcastle Upon Tyne
Status: Active
Incorporation date: 21 May 2021
Address: 20-22 Wenlock Road, London
Status: Active
Incorporation date: 05 Aug 2021
Address: 163 Alexandra Road, Gateshead
Status: Active
Incorporation date: 21 Feb 2006
Address: 7 Pennydarren Way, Ingleby Barwick, Stockton-on-tees
Status: Active
Incorporation date: 19 Nov 2019
Address: 2 Hillway, Ingleby Barwick, Stockton-on-tees
Status: Active
Incorporation date: 27 Apr 2021
Address: Unit 1 Teesway, North Tees Industrial Estate, Stockton-on-tees
Status: Active
Incorporation date: 11 Apr 2008
Address: 19a Dukes Way, Thornaby
Status: Active
Incorporation date: 16 Dec 2011
Address: 32 Stoney Wood Drive, Wynyard, Billingham
Status: Active
Incorporation date: 10 Apr 2008
Address: Teesside Services Ltd, Middlesbrough Road East, Middlesbrough
Status: Active
Incorporation date: 20 Jan 2021
Address: 13-15 Harris Street, Middlesbrough, Cleveland
Status: Active
Incorporation date: 15 Nov 2006
Address: Office 4 Bridge End Building, Orrell Lane, Burscough
Status: Active
Incorporation date: 31 Aug 2021
Address: Richard Preston And Son, Potto, Northallerton
Status: Active
Incorporation date: 19 Nov 1996
Address: Hampdon House 3 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees
Status: Active
Incorporation date: 14 Jun 2022
Address: Landlord 47/49, Linthorpe Road, Middlesbrough
Status: Active
Incorporation date: 08 Jul 2019
Address: 429 Linthorpe Road, Middlesbrough
Status: Active
Incorporation date: 05 Jul 2018
Address: 3b Lockheed Court, Stockton On Tees
Status: Active
Incorporation date: 18 Mar 2005
Address: Office 2, 62 High Street, Yarm
Status: Active
Incorporation date: 02 Jul 2018
Address: Unit 14-18 Orde Wingate Way, Stockton-on-tees
Status: Active
Incorporation date: 02 Dec 2022
Address: 21-23 South View, Billingham
Status: Active
Incorporation date: 15 Nov 2010
Address: Elmwood, Elgin Avenue Grangetown, Middlesbrough
Status: Active
Incorporation date: 02 Dec 2003
Address: 12 The Hawthorns, Great Ayton, Middlesbrough
Status: Active
Incorporation date: 08 Sep 2022
Address: Teesside Tyrepower St Mary's, Gate Business Park Station, Street Stockton On Tees
Status: Active
Incorporation date: 27 Oct 2003
Address: Alexander House 1 Mandarin Road, Rainton Bridge Business Park Houghton Le Spring, Sunderland
Status: Active
Incorporation date: 26 Sep 2008
Address: Lexington Building Longbeck Estate, Marske-by-the-sea, Redcar
Status: Active
Incorporation date: 22 Feb 2018