TALBAC LIMITED

Status: Active

Address: 3 Grove Farm, The Street, Crookham Village

Incorporation date: 27 Nov 2019

TALBA HOLDINGS LIMITED

Status: Active

Address: Sprinks Farm, Horton, Leek

Incorporation date: 12 Mar 2019

TALBA LTD

Status: Active

Address: Kropa 40, Broomhead Park, Dunfermline

Incorporation date: 17 Nov 2017

TALBAY LIMITED

Status: Active

Address: 12 Heol Blakemore, Whitchurch, Cardiff

Incorporation date: 16 May 2013

TALBENNY POULTRY LIMITED

Status: Active

Address: Capeston Farm, Walwyns Castle, Haverfordwest

Incorporation date: 09 Jul 2020

TALBERT LIMITED

Status: Active

Address: 30 Headingley Lane, Leeds

Incorporation date: 23 May 2016

TALBIE'S LTD

Status: Active

Address: 257 Oakleigh Road North, London

Incorporation date: 26 Jan 2012

TALB LTD

Status: Active

Address: 10 Bolt Court, 3rd Floor, London

Incorporation date: 22 May 2015

Address: 60 Threadneedle Street, London

Incorporation date: 23 Jul 2001

Address: The Red House Heathcote Road, Longton, Stoke-on-trent

Incorporation date: 07 Apr 2018

TALBOT ASHTON LTD

Status: Active

Address: 1 Castle Street, Thornbury, Bristol

Incorporation date: 05 May 2021

Address: Kingston Halls 344 Paisley Rd Glasgow, Paisley Road, Glasgow

Incorporation date: 21 Sep 1989

TALBOT BLOCK LIMITED

Status: Active

Address: North Bank, The Docks, Port Talbot

Incorporation date: 05 Apr 1965

Address: Talbot Hotel, 33 Market Place, Richmond

Incorporation date: 17 Nov 2017

TALBOT BONAPARTE LIMITED

Status: Active

Address: 16 Spezia Road, London

Incorporation date: 12 Dec 2022

TALBOT CAPES LTD

Status: Active

Address: 7 Bell Yard, London

Incorporation date: 15 Jul 2020

TALBOT CARPETS LIMITED

Status: Active

Address: 6 Lucania Buildings, Port Talbot, West Glamorgan

Incorporation date: 01 Apr 2005

TALBOT CHEMICALS LIMITED

Status: Active

Address: Talbot Chemicals Ltd, Telford Drive, Newark

Incorporation date: 18 Jun 2001

TALBOT COMPONENTS LTD

Status: Active

Address: 11 High Street, Ruddington, Nottingham

Incorporation date: 12 Feb 2013

TALBOT CORPORATION LTD

Status: Active

Address: 89 Green Road, Hall Green, Birmingham

Incorporation date: 28 Aug 2012

TALBOT COURT LIMITED

Status: Active

Address: 11 Walmgate, York

Incorporation date: 29 Jun 2004

Address: Hanover Buildings, 11-13 Hanover Street, Liverpool

Incorporation date: 11 Oct 1982

Address: 125-131 New Union Street, Coventry

Incorporation date: 06 Jun 1997

Address: The Walbrook Building, 25 Walbrook, London

Incorporation date: 02 Jan 2013

Address: 38 Whitby Road, Ipswich, Suffolk

Incorporation date: 18 Jun 1999

Address: 9 Heath House Close, Lowton, Warrington

Incorporation date: 29 Aug 2019

TALBOT ESTATES LIMITED

Status: Active

Address: 69 Ferndale Road, London

Incorporation date: 20 Jan 2016

Address: Talbot Farm Nursery Derby Road, Hilton, Derby

Incorporation date: 27 Jan 1998

TALBOT FS LTD

Status: Active

Address: 6 Trinity Place, Midland Drive, Sutton Coldfield

Incorporation date: 22 Jun 2018

TALBOT GARAGE LIMITED

Status: Active

Address: 41 Cheshire Street, Market Drayton

Incorporation date: 01 Mar 2006

Address: 6 Talbot Gardens, Talbot Gardens, Ellesmere

Incorporation date: 29 Jan 2007

Address: Talbot Heath School, Rothesay Road, Bournemouth

Incorporation date: 09 Sep 1981

Address: Forum 6, Parkway, Solent Business Park, Whiteley, Fareham

Incorporation date: 29 Mar 2018

TALBOT HERON PROPERTIES LIMITED

Status: Active - Proposal To Strike Off

Address: 37 The Side, Newcastle Upon Tyne

Incorporation date: 01 Mar 2019

TALBOT HOLDINGS LIMITED

Status: Active

Address: North Wharf, The Docks, Port Talbot

Incorporation date: 13 Feb 2003

Address: Unit 3a, Manor Business Park Grants Hill Way, Woodford Halse, Daventry

Incorporation date: 29 Dec 2014

TALBOT HOMES LIMITED

Status: Active

Address: Unit 3a Manor Business Park Grants Hill Way, Woodford Halse, Daventry

Incorporation date: 07 Aug 2014

Address: Unit 3a, Manor Business Park Grants Hill Way, Woodford Halse, Daventry

Incorporation date: 27 Jul 2017

Address: The Talbot Hotel, Berriew, Welshpool

Incorporation date: 16 Jul 2009

TALBOT HOUSE LIMITED

Status: Active

Address: Crown Garage, Back Albion Road, Scarborough

Incorporation date: 26 Oct 1999

Address: 1 High Peak Street, Manchester

Incorporation date: 28 Sep 2009

TALBOT INDUSTRIES LTD

Status: Active

Address: 128 City Road, London

Incorporation date: 25 May 2018

TALBOT LODGE LIMITED

Status: Active

Address: 295/7 Church Street, Blackpool, Lancashire

Incorporation date: 14 Mar 1973

Address: New Media Centre Old Rd, Off Knutsford Rd, Warrington

Incorporation date: 13 Nov 2008

TALBOT MANAGEMENT CO LTD

Status: Active

Address: Talbot Apartments Market Place, Flat 1, Tetbury

Incorporation date: 15 May 2006

TALBOT MANSIONS LTD

Status: Active

Address: Unit 4, Hockley Court, 2401 Stratford Road, Hockley Heath, Solihull

Incorporation date: 03 Nov 2021

Address: 2nd Floor Heliting House, 35 Richmond Hill, Bournemouth

Incorporation date: 26 Sep 1990

TALBOT MOBILE HOMES LTD

Status: Active

Address: 4 Cedar Park, Cobham Road Ferndown Industrial Estate, Wimborne

Incorporation date: 18 Dec 2020

TALBOT PARK NURSERY LTD

Status: Active

Address: 192-194 Alder Road, Poole

Incorporation date: 22 May 2002

Address: North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury

Incorporation date: 13 Sep 2000

Address: Victoria Works River Way, Barrowford, Nelson

Incorporation date: 23 Oct 1957

Address: Barn Cottage, West Orchard, Shaftesbury

Incorporation date: 26 Aug 2009

Address: Office 3b, New Winnings Court Ormonde Drive, Denby Hall Business Park, Denby

Incorporation date: 21 Sep 2019

TALBOT PROPERTIES LTD

Status: Active

Address: Wharf House Victoria Quays, Wharf Street, Sheffield

Incorporation date: 10 Sep 2015

Address: 16 Haggars Mead, Forward Green, Stowmarket

Incorporation date: 30 Aug 2006

Address: Court Cottage Lockeridge Lane, Upton-upon-severn, Worcester

Incorporation date: 10 Aug 2020

Address: Cawley House, 149-155 Canal Street, Nottingham

Incorporation date: 26 Feb 2001

Address: 6 Ivamy Place, Bournemouth

Incorporation date: 11 Jul 2023

TALBOT ROAD LIMITED

Status: Active

Address: C/o Flat 7, 130/132 Talbot Road, London

Incorporation date: 10 May 1988

Address: 98a Talbot Road, Highgate, London

Incorporation date: 28 Feb 1997

Address: 234 Talbot Road, Blackpool

Incorporation date: 05 Aug 2021

TALBOT RODGERS LIMITED

Status: Active

Address: 8 Haycroft Road, London

Incorporation date: 16 Jan 2008

TALBOT SAFETY LTD

Status: Active

Address: 79 Wingletye Lane, Hornchurch

Incorporation date: 14 Feb 2012

TALBOT SCOTT LTD.

Status: Active

Address: 5 - 9 Eden Street, Kingston Upon Thames

Incorporation date: 16 Sep 1987

Address: 5 - 9 Eden Street, Kingston Upon Thames

Incorporation date: 22 May 2009

TALBOTS GROUP LIMITED

Status: Active

Address: 83 Sefton Lane, Maghull, Liverpool, Merseyside

Incorporation date: 08 Sep 1998

Address: 12 Oak Road, Leeds

Incorporation date: 12 Jul 2023

TALBOTS LAW LTD

Status: Active

Address: Morgan House, 25-27 Hagley Road, Stourbridge

Incorporation date: 04 May 2012

TALBOTS LIMITED

Status: Active

Address: 5 Sandbrook Close Sunnydale Gardens, Mill Hill, London

Incorporation date: 18 Nov 1985

TALBOT & SON'S LTD

Status: Active

Address: Lenview 49 High Street, Lenham, Maidstone

Incorporation date: 29 Jan 2019

TALBOT SQUARE 2 LTD

Status: Active

Address: Suite 1, First Floor,, 1 Duchess Street, London

Incorporation date: 07 Dec 2017

TALBOT SQUARE 3 LTD

Status: Active

Address: Suite 1, First Floor,, 1 Duchess Street, London

Incorporation date: 07 Dec 2017

TALBOTS TRAVEL LIMITED

Status: Active

Address: Wesley Place, Coxhoe

Incorporation date: 22 Jan 2007

Address: 283 Broadway, Chadderton, Oldham

Incorporation date: 09 Apr 2009

TALBOT STUDENTS LIMITED

Status: Active

Address: 59 High Street, East Grinstead

Incorporation date: 07 Nov 2014

TALBOT SYSTEM LIMITED

Status: Active

Address: 71-75 Shelton Street 71-75 Shelton Street, Covent Garden, London

Incorporation date: 09 Dec 2016

Address: Shortridge House Bere Court Road, Pangbourne, Reading

Incorporation date: 25 Nov 2014

Address: Ord, Kingston Road, Lewes

Incorporation date: 11 Sep 2020

TALBOTT HARDY MUSIC LTD

Status: Active

Address: Chapter Arts Centre, Market Road, Cardiff

Incorporation date: 02 Mar 2020

Address: Unit 1 Barons Court, Graceways, Blackpool

Incorporation date: 24 Feb 2010

Address: 110 Filwood Green Business Park, Filwood Park Lane, Bristol

Incorporation date: 09 Jun 2009

Address: Unit 13 Walton Industrial Estate, Beacon Road, Stone

Incorporation date: 10 Aug 2007

Address: Talbot Farm Nursery, Derby Road, Hilton

Incorporation date: 27 Jan 1998

TALBOT TYRES LTD

Status: Active

Address: 9 Home Farm Park, Great Hockham, Thetford

Incorporation date: 20 Jun 2011

Address: 60 Threadneedle Street, London

Incorporation date: 19 Sep 1997

Address: 60 Threadneedle Street, London

Incorporation date: 19 Oct 1987

Address: 60 Threadneedle Street, London

Incorporation date: 08 Oct 1996

Address: Queensway House, 11 Queensway, New Milton

Incorporation date: 27 Sep 2007

Address: 16 Bridge Street, Andover

Incorporation date: 19 Jul 2001

TALBOT WALKER LLP

Status: Active

Address: 16 Bridge Street, Andover, Hampshire

Incorporation date: 08 Feb 2005

Address: Queensway House, 11 Queensway, New Milton

Incorporation date: 27 Jul 1983

Address: Ground Floor, Rainham House, London

Incorporation date: 02 Aug 2021

TALBOT (WINTON) LTD

Status: Active

Address: 26b Lorne Park Road, Bournemouth

Incorporation date: 28 Aug 2020

Address: 236 Old Christchurch Road, Bournemouth

Incorporation date: 19 Sep 2018

Address: 1 Pretoria Villas 44 Main Road, Colden Common, Winchester

Incorporation date: 06 Jun 2017

TALBOURNE LIMITED

Status: Active

Address: 72 Clarendon Road, London

Incorporation date: 06 Feb 1979

TALBYA TRAVEL LIMITED

Status: Active

Address: 99 Uxbridge Road, London

Incorporation date: 24 Nov 2015