1
82 COMMUNICATIONS LTD
07539599 06668344, 16786864, 08844232Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) Adelaide House, Belmont Business Park, Durham, England
Dissolved Corporate (2 parents)
Officer
2019-07-19 ~ 2020-09-03
IIF 53 - Director → ME
Person with significant control
2019-07-19 ~ dissolved
IIF 18 - Ownership of shares – 75% or more → OE
2
109 York Road, Hartlepool, Cleveland, England
Dissolved Corporate (2 parents)
Officer
2014-12-31 ~ dissolved
IIF 54 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 20 - Ownership of shares – 75% or more → OE
3
Bank Chambers, 9 Kensington Cockton Hill, Bishop Auckland, County Durham
Liquidation Corporate (6 parents)
Officer
1998-08-13 ~ now
IIF 73 - Director → ME
4
4385, 12970884: Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Officer
2020-10-23 ~ dissolved
IIF 62 - Director → ME
Person with significant control
2020-10-23 ~ dissolved
IIF 27 - Ownership of voting rights - 75% or more → OE
IIF 27 - Ownership of shares – 75% or more → OE
IIF 27 - Right to appoint or remove directors → OE
5
CCS WASTE MANAGEMENT LIMITED
- now 06602227LEVELSIX WASTE SERVICES LIMITED
- 2009-07-29
06602227 Stephenson House, Richard Street, Hetton-le-hole, Tyne & Wear
Dissolved Corporate (3 parents)
Officer
2008-05-27 ~ dissolved
IIF 70 - Director → ME
6
Units 8/9 Parsons Court Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
Dissolved Corporate (2 parents, 1 offspring)
Officer
2020-01-20 ~ dissolved
IIF 51 - Director → ME
Person with significant control
2020-01-21 ~ dissolved
IIF 25 - Right to appoint or remove directors → OE
IIF 25 - Ownership of voting rights - 75% or more → OE
IIF 25 - Ownership of shares – 75% or more → OE
7
CLEAR POINT RECRUITMENT LIMITED
12135330 Business Central 2 Union Square, Central Park, Darlington, United Kingdom
Dissolved Corporate (4 parents)
Officer
2019-11-21 ~ 2020-02-03
IIF 56 - Director → ME
Person with significant control
2019-10-15 ~ dissolved
IIF 16 - Has significant influence or control → OE
8
CONNECT DATA AND TELECOMS LIMITED
14486155 T1, 103 Traynor Way, Whitehouse Business Park, Peterlee, England
Active Corporate (1 parent)
Officer
2022-11-15 ~ now
IIF 45 - Director → ME
Person with significant control
2022-11-15 ~ now
IIF 35 - Ownership of voting rights - 75% or more → OE
IIF 35 - Ownership of shares – 75% or more → OE
IIF 35 - Right to appoint or remove directors → OE
9
F17 Evolve Business Centre, Cygnet Way, Houghton Le Spring, Tyne And Wear
Liquidation Corporate (1 parent)
Officer
2019-05-01 ~ now
IIF 40 - Director → ME
Person with significant control
2019-05-01 ~ now
IIF 24 - Ownership of shares – 75% or more → OE
10
T1, 103 Traynor Way, Whitehouse Business Park, Peterlee, England
Active Corporate (1 parent)
Officer
2022-11-15 ~ now
IIF 42 - Director → ME
Person with significant control
2022-11-15 ~ now
IIF 33 - Ownership of voting rights - 75% or more → OE
IIF 33 - Right to appoint or remove directors → OE
IIF 33 - Ownership of shares – 75% or more → OE
11
Adelaide Court, Belmont Business Park, Durham, England
Dissolved Corporate (1 parent)
Officer
2020-02-04 ~ dissolved
IIF 57 - Director → ME
Person with significant control
2020-02-04 ~ dissolved
IIF 17 - Has significant influence or control → OE
12
CONNECT WATER LIMITED
- 2025-07-10
14487786 Tec House, Lynn Street, Hartlepool, England
Active Corporate (3 parents, 1 offspring)
Officer
2022-11-16 ~ now
IIF 8 - Director → ME
Person with significant control
2022-11-16 ~ now
IIF 6 - Ownership of voting rights - 75% or more → OE
IIF 6 - Ownership of shares – 75% or more → OE
2022-11-16 ~ 2025-07-10
IIF 31 - Right to appoint or remove directors → OE
IIF 31 - Ownership of shares – 75% or more → OE
IIF 31 - Ownership of voting rights - 75% or more → OE
13
CONNECT TRAINING SERVICES LIMITED
- now 11990717MULTI TECH GROUP LIMITED
- 2021-01-15
11990717 Tec House, Lynn Street, Hartlepool, England
Active Corporate (4 parents)
Officer
2019-05-13 ~ now
IIF 7 - Director → ME
Person with significant control
2019-05-13 ~ 2025-07-10
IIF 23 - Ownership of shares – 75% or more → OE
14
CUBIX INTERIORS LIMITED - 2012-08-15
Room G015 Building L027, University Of Reading London Road, Reading, Berkshire, England
Dissolved Corporate (2 parents)
Officer
2012-11-01 ~ dissolved
IIF 61 - Director → ME
15
Stanley House Wallis Road, Skippers Lane Industrial Estate, Middlesbrough, Cleveland, England
Dissolved Corporate (4 parents)
Officer
2012-10-31 ~ dissolved
IIF 58 - Director → ME
16
D E INDUSTRIAL SERVICES LIMITED
- now 02003698ENGINEERING TEST SERVICES LIMITED
- 2011-07-06
02003698UNITVIEW LIMITED - 1986-06-09
108 Graythorp Industrial Estate, Hartlepool, Cleveland
Dissolved Corporate (4 parents)
Officer
2008-06-30 ~ dissolved
IIF 71 - Director → ME
2008-06-30 ~ dissolved
IIF 78 - Secretary → ME
17
T1, 103 Traynor House, Traynor Way, Whitehouse Business Park, Peterlee, England
Dissolved Corporate (1 parent)
Officer
2023-02-15 ~ dissolved
IIF 14 - Director → ME
Person with significant control
2023-02-15 ~ dissolved
IIF 2 - Ownership of voting rights - 75% or more → OE
IIF 2 - Right to appoint or remove directors → OE
IIF 2 - Ownership of shares – 75% or more → OE
18
T1, 103 Traynor Way, Whitehouse Business Park, Peterlee, England
Active Corporate (3 parents)
Officer
2019-04-04 ~ now
IIF 66 - Director → ME
Person with significant control
2019-04-04 ~ now
IIF 1 - Ownership of shares – 75% or more → OE
19
DURHAM WASTE SERVICES LIMITED - now
WASTE PLACEMENT SERVICES LIMITED
- 2008-01-22
04704147 65 Bishopton Lane, Stockton-on-tees, Cleveland
Dissolved Corporate (11 parents)
Officer
2004-12-01 ~ 2008-01-07
IIF 67 - Director → ME
2006-08-01 ~ 2008-01-07
IIF 76 - Secretary → ME
20
EDEN ESTATES (NORTH EAST) LTD
- now 06387532TENCO2 LIMITED - 2008-01-05
109 York Road, Hartlepool, Cleveland
Dissolved Corporate (5 parents)
Officer
2014-05-09 ~ dissolved
IIF 64 - Director → ME
2008-03-19 ~ 2013-08-19
IIF 74 - Director → ME
21
1st Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton On Tees
Dissolved Corporate (2 parents)
Officer
2020-01-20 ~ dissolved
IIF 52 - Director → ME
Person with significant control
2020-01-21 ~ dissolved
IIF 26 - Ownership of shares – 75% or more → OE
IIF 26 - Ownership of voting rights - 75% or more → OE
IIF 26 - Right to appoint or remove directors → OE
22
STREAMWHIRL LIMITED - 2003-01-24
10 Apollo Court Koppers Way, Monkton Business Park South, Hebburn, Tyne And Wear
Dissolved Corporate (6 parents)
Officer
2012-10-10 ~ dissolved
IIF 12 - Director → ME
23
Units 8/9 Parsons Court Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
Dissolved Corporate (1 parent)
Officer
2020-09-04 ~ dissolved
IIF 63 - Director → ME
Person with significant control
2020-09-04 ~ dissolved
IIF 28 - Ownership of shares – 75% or more → OE
IIF 28 - Right to appoint or remove directors → OE
IIF 28 - Ownership of voting rights - 75% or more → OE
24
FORTRESS ARCHITECTURAL FACADES LLP
OC380562 17 Mowbray Road, Sunderland
Dissolved Corporate (3 parents)
Officer
2012-11-28 ~ 2013-05-16
IIF 75 - LLP Designated Member → ME
25
TIMEC 1343 LIMITED - 2012-01-25
2 Collingwood Street, Newcastle Upon Tyne
Dissolved Corporate (4 parents)
Officer
2012-06-29 ~ dissolved
IIF 50 - Director → ME
26
INDEPENDENT QUALITY INSPECTION SERVICES LIMITED
05597481 C/o Tenon Recovery, Tenon House Ferryboat Lane, Sunderland, Tyne & Wear
Dissolved Corporate (4 parents)
Officer
2006-05-11 ~ dissolved
IIF 69 - Director → ME
2005-10-19 ~ dissolved
IIF 81 - Secretary → ME
27
Tenon House, Ferryboat Lane, Sunderland, Tyne And Wear
Dissolved Corporate (9 parents)
Officer
2001-04-03 ~ 2008-11-01
IIF 68 - Director → ME
2010-06-24 ~ dissolved
IIF 10 - Director → ME
2008-01-31 ~ 2008-11-01
IIF 80 - Secretary → ME
28
170 170 York Road, Hartlepool, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-01-06 ~ dissolved
IIF 48 - Director → ME
Person with significant control
2017-01-06 ~ dissolved
IIF 22 - Ownership of shares – 75% or more → OE
IIF 22 - Ownership of voting rights - 75% or more → OE
IIF 22 - Right to appoint or remove directors → OE
29
T1, 103 Traynor Way, Whitehouse Business Park, Peterlee, England
Active Corporate (1 parent)
Officer
2019-06-13 ~ now
IIF 43 - Director → ME
Person with significant control
2019-06-13 ~ now
IIF 32 - Ownership of shares – 75% or more → OE
30
PARK PROPERTY MAINTENANCE LIMITED
11977687 T1, 103 Traynor Way, Whitehouse Business Park, Peterlee, England
Active Corporate (1 parent)
Officer
2019-05-03 ~ now
IIF 44 - Director → ME
Person with significant control
2019-05-03 ~ now
IIF 30 - Ownership of shares – 75% or more → OE
31
Adelaide House, Belmont Business Park, Durham, England
Dissolved Corporate (2 parents)
Officer
2016-10-27 ~ dissolved
IIF 46 - Director → ME
Person with significant control
2016-09-28 ~ dissolved
IIF 19 - Ownership of shares – 75% or more → OE
32
Bovis House, 7-9 Victoria Road, Hartlepool, England
Active Corporate (3 parents, 2 offsprings)
Officer
2018-11-26 ~ 2019-03-01
IIF 47 - Director → ME
Person with significant control
2018-11-26 ~ 2019-03-01
IIF 21 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 21 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 21 - Right to appoint or remove directors → OE
33
T1 103 Traynor Way, Whitehouse Business Park, Peterlee, County Durham, United Kingdom
Active Corporate (1 parent)
Officer
2024-10-15 ~ now
IIF 9 - Director → ME
Person with significant control
2024-10-15 ~ now
IIF 5 - Right to appoint or remove directors → OE
IIF 5 - Ownership of shares – 75% or more → OE
IIF 5 - Ownership of voting rights - 75% or more → OE
34
QV FRAUD INVESTIGATIONS GROUP LTD
- now 09220893QV FRAUD INVESTGATIONS GROUP LIMITED LTD
- 2017-08-10
09220893QV FORENSICS GROUP LIMITED
- 2016-07-18
09220893CALIBAN LIMITED - 2014-10-02
T1 T1, 103, Traynor North, Whitehouse Business Park, Traynor Way, Peterlee, England
Active Corporate (2 parents)
Officer
2015-12-29 ~ now
IIF 39 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 36 - Ownership of shares – 75% or more → OE
35
Hillcrest, Springfield Park, Durham, England
Active Corporate (2 parents)
Officer
2023-04-11 ~ 2024-08-23
IIF 11 - Director → ME
Person with significant control
2023-04-11 ~ 2024-08-23
IIF 4 - Right to appoint or remove directors → OE
IIF 4 - Ownership of voting rights - 75% or more → OE
IIF 4 - Ownership of shares – 75% or more → OE
36
S.G.W. FACILITIES MANAGEMENT LIMITED - now
S.G.W. FACILITIES MANAGEMENT LIMITED
- 2012-06-08
07863617 Collingwood Buildings (108) Collingwood Street, Newcastle Upon Tyne, Tyne And Wear
Dissolved Corporate (3 parents)
Officer
2012-05-04 ~ 2012-07-17
IIF 60 - Director → ME
37
2nd Floor Cuthbert House, All Saints Office Centre, Newcastle Upon Tyne, Tyne And Wear
Liquidation Corporate (1 parent)
Officer
2010-05-24 ~ now
IIF 65 - Director → ME
38
3rd Floor 7 7 Old Elvet, Durham, United Kingdom
Dissolved Corporate (2 parents)
Officer
2019-03-12 ~ dissolved
IIF 37 - LLP Designated Member → ME
Person with significant control
2019-03-12 ~ dissolved
IIF 3 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 3 - Right to surplus assets - More than 25% but not more than 50% → OE
39
TIMEC 1343 LIMITED
- now 07911158 07897149, 08174439, 08311700Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more)FORTRESS FACADES LIMITED - 2012-01-25
8 East Cliff Road, Spectrum Business Park, Seaham, Co. Durham, England
Dissolved Corporate (3 parents)
Officer
2012-06-29 ~ dissolved
IIF 49 - Director → ME
40
10 Apollo Court Koppers Way, Monkton Business Park South, Hebburn, Tyne And Wear
Liquidation Corporate (18 parents, 1 offspring)
Officer
2012-10-10 ~ 2012-10-19
IIF 13 - Director → ME
2012-07-17 ~ 2012-10-19
IIF 77 - Secretary → ME
41
ULTIMATE HOLDINGS GROUP LIMITED
12123497 T1, 103 Traynor Way, Whitehouse Business Park, Peterlee, England
Active Corporate (1 parent, 1 offspring)
Officer
2019-07-26 ~ now
IIF 41 - Director → ME
Person with significant control
2019-07-26 ~ now
IIF 34 - Ownership of shares – 75% or more → OE
42
WARES ELECTRICAL MECHANICAL LIMITED
08277919 Stephenson House, Richard Street, Hetton-le-hole, Tyne And Wear, England
Dissolved Corporate (2 parents)
Officer
2012-12-14 ~ dissolved
IIF 59 - Director → ME
43
Business Central 2 Union Square, Central Park, Darlington, England
Dissolved Corporate (4 parents)
Officer
2019-11-21 ~ 2020-02-03
IIF 55 - Director → ME
Person with significant control
2019-10-15 ~ dissolved
IIF 15 - Ownership of shares – More than 50% but less than 75% → OE
44
YOUNGS RECYCLING GROUP LIMITED
- now 05446705LEVELSIX PROPERTIES LIMITED
- 2006-12-29
05446705 Tenon House, Ferryboat Lane, Sunderland, Tyne And Wear
Dissolved Corporate (7 parents)
Officer
2005-05-09 ~ dissolved
IIF 72 - Director → ME
2005-05-09 ~ dissolved
IIF 79 - Secretary → ME
45
T1, 103 Traynor Way, Whitehouse Business Park, Peterlee, England
Active Corporate (8 parents)
Officer
2019-03-14 ~ now
IIF 38 - Director → ME
Person with significant control
2019-03-28 ~ now
IIF 29 - Ownership of shares – 75% or more → OE