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: 242 Marton Road, Middlesbrough

Incorporation date: 31 Aug 2017

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: 94 Crossfields, Middlesbrough

Incorporation date: 13 Jun 2022

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