Michael Colin Peter HARLINGTON

Total number of appointments 20, 20 active appointments

ONHF LTD

Correspondence address
Viking House Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, England, TS18 3TS
Role ACTIVE
director
Date of birth
January 1971
Appointed on
3 July 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode TS18 3TS £311,000

MDSI2 LTD

Correspondence address
Milner Smeaton Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, England, TS18 3TS
Role ACTIVE
director
Date of birth
January 1971
Appointed on
8 May 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode TS18 3TS £311,000

MDSI CONSTRUCTION LTD

Correspondence address
Milner Smeaton Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, England, TS18 3TS
Role ACTIVE
director
Date of birth
January 1971
Appointed on
27 February 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode TS18 3TS £311,000

HNB CONSTRUCTION SERVICES LIMITED

Correspondence address
The Old Stables Featherbed Court, Mixbury, Brackley, Northants, England, NN13 5RN
Role ACTIVE
director
Date of birth
January 1971
Appointed on
29 October 2024
Resigned on
20 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode NN13 5RN £107,000

MDSI CONSTRUCTION LTD

Correspondence address
Milner Smeaton Ltd, Viking House Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland, United Kingdom, TS18 3TS
Role ACTIVE
director
Date of birth
January 1971
Appointed on
30 September 2024
Resigned on
18 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode TS18 3TS £311,000

UPSALL HOUSE RESIDENTIAL HOME LIMITED

Correspondence address
Upsall House, Swans Corner, Nunthorpe, Middlesbrough, TS7 0LD
Role ACTIVE
director
Date of birth
January 1971
Appointed on
25 September 2024
Resigned on
2 May 2025
Nationality
British
Occupation
Company Director

MDSI PROPERTY & DEVELOPMENT LTD

Correspondence address
Milner Smeaton Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, England, TS18 3TS
Role ACTIVE
director
Date of birth
January 1971
Appointed on
9 April 2024
Nationality
British
Occupation
Director

Average house price in the postcode TS18 3TS £311,000

MDSI4 LTD

Correspondence address
Milner Smeaton Ltd, Viking House Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland, United Kingdom, TS18 3TS
Role ACTIVE
director
Date of birth
January 1971
Appointed on
8 April 2024
Resigned on
2 July 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode TS18 3TS £311,000

MDSI3 LTD

Correspondence address
Milner Smeaton Ltd, Viking House Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland, United Kingdom, TS18 3TS
Role ACTIVE
director
Date of birth
January 1971
Appointed on
8 April 2024
Resigned on
2 July 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode TS18 3TS £311,000

MATTHEW'S PRESERVED LTD

Correspondence address
15 Newman Road, Calverton, Nottingham, England, NG14 6LG
Role ACTIVE
director
Date of birth
January 1971
Appointed on
9 February 2024
Resigned on
1 August 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode NG14 6LG £183,000

MDSI TOPCO LIMITED

Correspondence address
Milner Smeaton Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, England, TS18 3TS
Role ACTIVE
director
Date of birth
January 1971
Appointed on
29 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode TS18 3TS £311,000

MDSI GROUP LTD

Correspondence address
Milner Smeaton Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, England, TS18 3TS
Role ACTIVE
director
Date of birth
January 1971
Appointed on
26 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode TS18 3TS £311,000

MDSI2 LTD

Correspondence address
Milner Smeaton Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, England, TS18 3TS
Role ACTIVE
director
Date of birth
January 1971
Appointed on
25 May 2023
Resigned on
26 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode TS18 3TS £311,000

MDSI1 LTD

Correspondence address
Milner Smeaton Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, England, TS18 3TS
Role ACTIVE
director
Date of birth
January 1971
Appointed on
25 May 2023
Resigned on
2 July 2025
Nationality
British
Occupation
Director

Average house price in the postcode TS18 3TS £311,000

NISBID01 LIMITED

Correspondence address
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
January 1971
Appointed on
12 August 2022
Nationality
British
Occupation
Company Director

MANORDRIVE STRATEGIC INVESTMENTS LIMITED

Correspondence address
Milner Smeaton Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, England, TS18 3TS
Role ACTIVE
director
Date of birth
January 1971
Appointed on
7 June 2021
Resigned on
2 July 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode TS18 3TS £311,000

HALCYON AUDIO (MANUFACTURING) LTD

Correspondence address
2-3 Burleigh Street, Hull, North Humberside, United Kingdom, HU8 8SS
Role ACTIVE
director
Date of birth
January 1971
Appointed on
15 January 2021
Nationality
British
Occupation
Company Director

HALCYON AUDIO (DISTRIBUTION) LIMITED

Correspondence address
2-3 Burleigh Street, Hull, North Humberside, United Kingdom, HU8 8SS
Role ACTIVE
director
Date of birth
January 1971
Appointed on
18 December 2020
Nationality
British
Occupation
Company Director

KRALK AUDIO LTD

Correspondence address
2 Burleigh Street, Hull, England, HU8 8SS
Role ACTIVE
director
Date of birth
January 1971
Appointed on
17 July 2020
Resigned on
22 November 2021
Nationality
British
Occupation
Commercial Director

ACOUSTINERT LTD

Correspondence address
Cameron Ferriby & Co Bridge House, 41 Wincolmlee, Hull, North Yorks, United Kingdom, HU2 8AG
Role ACTIVE
director
Date of birth
January 1971
Appointed on
1 October 2019
Resigned on
22 November 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode HU2 8AG £411,000