Address: 8 Sutherland Grange, New Herrington, Houghton Le Spring

Incorporation date: 18 Apr 2011

Address: 11 Whitworth Road, South West Industrial Estate, Peterlee

Incorporation date: 07 Jan 2020

Address: Unit 6 Seaview Ind Est, Horden, Peterlee

Incorporation date: 11 Apr 2001

PETERLEEFOUR LIMITED

Status: Active

Address: 7 Holyrood Avenue, Darlington, Co Durham

Incorporation date: 04 Aug 2016

Address: Brownhills Glass, Beecham Close, Walsall

Incorporation date: 19 Oct 1977

PETERLEE LASER LTD

Status: Active

Address: 11 Pease Road, North West Industrial Estate, Peterlee

Incorporation date: 14 Feb 2022

PETERLEE POWER LIMITED

Status: Active

Address: 100 Victoria Street, 2nd Floor Cardinal Place, West Building, London

Incorporation date: 30 May 2020

PETERLEE RENTAL LIMITED

Status: Active

Address: Marland House, 13 Huddersfield Road, Barnsley

Incorporation date: 22 Aug 2018

PETERLEETHREE LIMITED

Status: Active

Address: 7 Holyrood Avenue, Darlington, Co Durham

Incorporation date: 04 Aug 2016

Address: 21 Balliol Close, Peterlee

Incorporation date: 07 Jul 2017

Address: 41 Shinwell Drive, Peterlee

Incorporation date: 03 May 2022

Address: Trinity Chambers, 8 Suez Street, Warrington

Incorporation date: 31 Jan 1995