TEES AGGREGATES LIMITED

Status: Active

Address: Scott Business Park Scott Business Park, Haverton Hill Road, Billingham

Incorporation date: 11 Apr 2019

Address: (c/o Buckle Barton Limited) 22 Station Road, Horsforth, Leeds

Incorporation date: 15 Feb 2021

TEES ALLIANCE GROUP LIMITED

Status: Active - Proposal To Strike Off

Address: Magnum House, Haverton Hill Industrial Estate, Billingham

Incorporation date: 02 Apr 2020

TEES ALUMINIUM LIMITED

Status: Active

Address: Mordon Lodge Mordon, Sedgefield, Stockton-on-tees

Incorporation date: 26 Feb 2019

TEES BAY MARINE LTD

Status: Active

Address: 28 Red Lion Street, Redcar

Incorporation date: 17 Aug 2020

Address: Unit I13 Peek Business Centre, Woodside, Bishop's Stortford

Incorporation date: 05 Aug 2016

TEES BUSINESS LIMITED

Status: Active

Address: Plenary Bv House, Queen's Square, Middlesbrough

Incorporation date: 13 Jan 2017

Address: North Skelton, Saltburn By The Sea, Cleveland

Incorporation date: 11 Mar 1998

TEES ELECTRICS LIMITED

Status: Active

Address: 75 Emerson Avenue, Middlesbrough

Incorporation date: 12 Sep 1984

TEES ESTABLISHMENT LTD

Status: Active

Address: 86-90 Paul Street, London

Incorporation date: 08 Apr 2021

TEES FIRE SYSTEMS LIMITED

Status: Active

Address: 7 Drake Court, Middlesbrough

Incorporation date: 11 Mar 2002

TEES FM LTD

Status: Active

Address: 31 Gibson Road, Stockton-on-tees

Incorporation date: 11 Feb 2023

Address: 43 Berkeley Square, London

Incorporation date: 10 Jun 2021

TEES GLOBAL LTD

Status: Active

Address: Eden Hub Evolution 2, Wynyard Business Park, Wynyard

Incorporation date: 23 Sep 2020

Address: 17 Tees Grange Avenue, Darlington

Incorporation date: 17 Feb 2010

Address: Ferham House, Kimberworth Road, Rotherham

Incorporation date: 16 Mar 2022

Address: C/o Debere Swallow House, Parsons Road, Washington

Incorporation date: 06 Sep 2021

Address: 17 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees

Incorporation date: 02 Mar 1982

TEES HIPS & KNEES LIMITED

Status: Active

Address: 4 Hawthorn Grove, Yarm

Incorporation date: 18 Mar 2009

TEES HOLDINGS LTD

Status: Active

Address: 21 Elwes Way, Great Billing, Northampton

Incorporation date: 10 Jan 2023

Address: 7 Bankside, The Watermark, Gateshead

Incorporation date: 30 Sep 2009

TEES INNS LTD

Status: Active

Address: 3rd Floor Richard House, Sorbonne Close, Stockton-on-tees

Incorporation date: 25 Jan 2017

TEES LIMITED

Status: Active

Address: Unit 1-8 Centenary Industrial Estate, Jeffreys Road, Enfield

Incorporation date: 16 Mar 1981

Address: Unit 41 Hartlepool Enterprise Centre, Brougham Terrace, Hartlepool

Incorporation date: 07 Oct 2009

TEES MECH LTD

Status: Active

Address: 12 Satley Road, Billingham

Incorporation date: 24 Jun 2020

TEES MOT SERVICES LIMITED

Status: Active

Address: Beaumont Accountancy First Floor, Enterprise House, 202-206 Linthorpe Road, Middlesbrough

Incorporation date: 02 Mar 2009

TEES PIZZA BYTES LTD

Status: Active

Address: 41 Richardson Road, Stockton-on-tees

Incorporation date: 14 Oct 2021

TEES PROPERTY RENTALS LTD

Status: Active - Proposal To Strike Off

Address: 2 Frederick Street, Kings Cross, London

Incorporation date: 15 Jul 2022

Address: Tees Rivers Trust The Clocktower Lodge, Parkside, Darlington

Incorporation date: 27 Feb 2009

TEES SECURITY LIMITED

Status: Active

Address: 17 17 Rounton Grange, Nunthorpe, Middlesbrough

Incorporation date: 12 Dec 2013

TEES TEES LTD

Status: Active

Address: 4 Woodbrook Close, New Marske, Redcar

Incorporation date: 01 Mar 2023

TEES TRANSIT LIMITED

Status: Active

Address: C/o Trans Store Security, Dockside Road, Middlesbrough

Incorporation date: 11 Apr 2003

TEES UNION CO., LIMITED

Status: Active

Address: 160 The Edge Clowes Street, Salford, Manchester

Incorporation date: 25 Jun 2018

Address: 323 Linthorpe Road, Middlesbrough

Incorporation date: 12 Feb 2021

Address: 20 20 Autumn Grove, Wynyard, Billingham

Incorporation date: 14 Feb 2019

TEES VALLEY ARTS

Status: Active

Address: The Palace Hub, 28-29 Esplanade, Redcar

Incorporation date: 05 Aug 1982

Address: 11 Thornwood Avenue, Ingleby Barwick, Stockton On Tees

Incorporation date: 28 Dec 2006

TEES VALLEY CABS LIMITED

Status: Active - Proposal To Strike Off

Address: 34 Muirkirk Grove, Darlington

Incorporation date: 07 Jul 2005

Address: Swan House Westpoint Road, Thornaby, Stockton-on-tees

Incorporation date: 09 Sep 2003

Address: Prior Pursglove And Stockton Sixth Form College, Church Walk, Guisborough

Incorporation date: 01 May 2019

Address: Tees Valley Community Church Oakwood Centre Cleasby Way, Durham Lane Industrial Estate Eaglescliffe, Stockton-on-tees

Incorporation date: 08 Mar 2006

Address: Corvette House Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees

Incorporation date: 10 Jun 2005

Address: The Gables Middleton Road, Hutton Rudby, Yarm

Incorporation date: 13 Jun 2018

TEES VALLEY EDUCATION

Status: Active

Address: Pennyman Primary Academy, Fulbeck Road, Middlesbrough

Incorporation date: 09 Jun 2015

Address: 9 Fulthorpe Grove, Wynyard, Billingham

Incorporation date: 26 Apr 2019

Address: C/o Hmb Accountants Limited 18 A Manor Way, Belasis Hall Technology Park, Billingham

Incorporation date: 02 Feb 2022

Address: 20 St. Cuthberts Way, Darlington

Incorporation date: 31 Jan 2006

TEES VALLEY FITNESS LTD

Status: Active - Proposal To Strike Off

Address: Units 9-10 Whitestone Business Park, Saltwells Road, Middlesbrough

Incorporation date: 04 Apr 2018

Address: 19 St. James Close, Melsonby, Richmond

Incorporation date: 15 Aug 2007

TEES VALLEY LAUNDRY LTD

Status: Active

Address: 90 Newport Road, Middlesbrough

Incorporation date: 12 May 2022

Address: Unit 1d Vaughan Court, Bolckow Road Industrial Estate, Grangetown, Middlesbrough

Incorporation date: 01 Nov 2006

TEES VALLEY MACHINING LTD

Status: Active

Address: Unit 1c Vaughan Court, Bolckow Industrial Estate, Middlesbrough

Incorporation date: 19 Mar 2018

TEES VALLEY MX LTD

Status: Active - Proposal To Strike Off

Address: 30 Station Road, Billingham, Stockton On Tees

Incorporation date: 28 Jul 2015

Address: Levelq, Surtees Business Park, Stockton On Tees

Incorporation date: 24 Sep 2021

Address: 25 Mowbray Drive, Hurworth, Darlington

Incorporation date: 17 Nov 2023

Address: 67 Duke Street, Darlington

Incorporation date: 01 Dec 2016

Address: Suite 02:03 Commerce House, 1 Exchange Square, Middlesbrough

Incorporation date: 22 Oct 2019

Address: 33-34 Cadcam Centre, High Force Road, Middlesbrough

Incorporation date: 12 Apr 1999

TEES VALLEY TOOLING LTD

Status: Active

Address: Newlands Farm Airy Hill Lane, Skelton-in-cleveland, Saltburn-by-the-sea

Incorporation date: 19 Jul 2020

Address: 14 Keepers Lane, Ingleby Barwick, Stockton-on-tees

Incorporation date: 16 Jul 2019

Address: 16 Arkgrove Industrial Estate, Ross Road, Stockton-on-tees

Incorporation date: 28 May 2013

Address: 16 Arkgrove Industrial Estate, Ross Road, Stockton-on-tees

Incorporation date: 20 Nov 2017

Address: Ironmasters Park, Riverside Park Road, Middlesbrough

Incorporation date: 13 Dec 2004

Address: The Education Training Collective, Harvard Avenue, Thornaby

Incorporation date: 03 Apr 1996

Address: Margrove Heritage Centre, Margrove Park, Boosbeck, Saltburn

Incorporation date: 14 Nov 1980

Address: Middleton Court, Middleton Street, Darlington

Incorporation date: 26 Feb 1993

TEES VENT SERVICES LTD

Status: Active

Address: 17 Newby Close, Norton, Stockton On Tees

Incorporation date: 09 Nov 2015

Address: Tees View, Worsall Road, Yarm

Incorporation date: 06 Sep 2017