TAME BRIDGE CARS LTD

Status: Active

Address: 14/15 Tame Road, Lawson Industrial Estate, Middlesbrough

Incorporation date: 23 Jan 2019

Address: Unit 1 West Bromwich Road, Tame Bridge, Walsall

Incorporation date: 05 Jan 2018

TAMEBROOK LIMITED

Status: Active

Address: 20 Sunningdale Close, Stanmore

Incorporation date: 24 Mar 1994

TAMEDALE LIMITED

Status: Active

Address: New Derwent House, 69-73 Theobalds Road, London

Incorporation date: 21 Sep 1983

TAMEDCARE CO., LTD

Status: Active

Address: Chase Business Centre, 39-41 Chase Side, London

Incorporation date: 20 Jun 2018

TAMED DESIGNS LTD

Status: Active

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

Incorporation date: 30 Dec 2016

TAMEDOCS LIMITED

Status: Active

Address: Suite 1, 7th Floor, 50 Broadway, London

Incorporation date: 03 Apr 2020

TAMED PRODUCTIONS LIMITED

Status: Active

Address: Kemp House, 160 City Road, London

Incorporation date: 27 Jun 2013

TAMED SEA LTD

Status: Active

Address: 20-22 Wenlock Road, London

Incorporation date: 03 Oct 2018

TAMEER HOMES LTD

Status: Active

Address: Takamo Complex 25 Coventry Road, Three Colts Lane, London

Incorporation date: 23 May 2018

TAMEER PAKISTAN UK LIMITED

Status: Active - Proposal To Strike Off

Address: Kelvin House, Kelvin Way, Crawley

Incorporation date: 11 Jan 2018

Address: The Riding School House Bulls Lane, Wishaw, Sutton Coldfield

Incorporation date: 08 Feb 2021

Address: Coppice Garden Centre Coppice Lane, Middleton, Tamworth

Incorporation date: 08 Nov 2022

Address: Coppice Garden Centre Coppice Lane, Middleton, Tamworth

Incorporation date: 08 Nov 2022

Address: Flat 242 Pennine House, 20 South Mall, London

Incorporation date: 02 Nov 2022

TAMELA TRANSPORT LTD

Status: Active

Address: 86 Oaks Road, Stanwell, Staines-upon-thames

Incorporation date: 19 Sep 2021

TAMELLA HOLDINGS LIMITED

Status: Active

Address: Tagus House, 9 Ocean Way, Southampton

Incorporation date: 17 Sep 2020

TAMEN ACCOUNTANTS LIMITED

Status: Active

Address: Michael Sohor & Co, 74 St. Georges Road, Bolton

Incorporation date: 18 Jan 2022

TAMEN SHUOHUA LTD

Status: Active

Address: 59 Davison Drive, Davison Drive, Hartlepool

Incorporation date: 27 Mar 2023

TAME PARK LOGISTICS LTD

Status: Active

Address: Unit B Vanguard, Wilnecote, Tamworth

Incorporation date: 20 Sep 2012

TAMEPLACE CONTRACTS LTD

Status: Active

Address: C/o Goringe Accountants Ltd, Waterside, 1650 Arlington Business Park, Theale, Reading

Incorporation date: 07 Oct 2010

TAMERA'S KITCHEN LTD

Status: Active

Address: 26 Parliament Street, Aston, Birmingham

Incorporation date: 14 Mar 2018

Address: Droylsden Academy Manor Road, Droylsden, Manchester

Incorporation date: 23 Oct 2008

TAMER KOSELI LTD

Status: Active

Address: 16 Saberton Close, Redbourn, St. Albans

Incorporation date: 09 Jul 2021

Address: 25 Crossdened Row, Keady, Armagh

Incorporation date: 24 Nov 2021

TAMERTON FOLIOT LTD

Status: Active

Address: Unit 6, Bordesley Hall Farm Barns, Storage Lane, Alverchurch

Incorporation date: 16 Nov 2021

Address: 22b Weston Park Road, Plymouth

Incorporation date: 04 Feb 2003

TAMERTON FT LIMITED

Status: Active

Address: Flat 3 Coppertops House, 45 Upper Park Road, Camberley

Incorporation date: 15 Sep 2014

Address: Turpin Barker Armstrong, Allen House 1 Westmead Road, Sutton

Incorporation date: 21 Apr 2005

TAMERTON MANAGEMENT LTD

Status: Active

Address: Queensway House, 11 Queensway, New Milton

Incorporation date: 12 Feb 1991

Address: 11 Tamerton Square, Woking

Incorporation date: 22 Jun 1982

Address: The Post Office Fore Street, Tamerton Foliot, Plymouth

Incorporation date: 25 Jan 2016

TAMERTON YARD LIMITED

Status: Active

Address: C/o Francis Clark Llp Melville Building East, Royal William Yard, Plymouth

Incorporation date: 05 Apr 2022

TAMESA FABRICS LIMITED

Status: Active

Address: Riverside House, 26 Osiers Road, London

Incorporation date: 28 Feb 1964

TAMES HEALTHCARE LIMITED

Status: Active

Address: 1053 London Road, Leigh-on-sea

Incorporation date: 15 Sep 2021

TAMESIDE 24/7 LTD

Status: Active

Address: 129 Market Street, Hyde

Incorporation date: 18 Jan 2023

Address: 79 Market Street, Stalybridge

Incorporation date: 22 Mar 2002

Address: Albert Street, Droylsden, Manchester

Incorporation date: 05 Mar 1997

Address: 65 Park Road, Dukinfield

Incorporation date: 08 Jan 2016

TAMESIDE CARAVANS LTD

Status: Active

Address: Tameside Caravans, Russell Street, Hyde

Incorporation date: 04 Apr 2003

Address: Beaufort Road, Ashton-under-lyne, Tameside

Incorporation date: 15 Mar 1993

TAMESIDE ENTERPRISE LTD

Status: Active - Proposal To Strike Off

Address: 262 Katherine Street, Ashton-under-lyne

Incorporation date: 17 Jul 2020

Address: 9 Rassbottom Industrial Estate, Rassbottom Street, Stalybridge

Incorporation date: 03 Oct 2001

Address: Willow Wood Close, Ashton-under-lyne

Incorporation date: 16 Sep 1993

TAMESIDE HOLDINGS LTD

Status: Active

Address: 188 Stamford Street Central, Ashton-under-lyne

Incorporation date: 22 Apr 2015

TAMESIDE LINK

Status: Active

Address: 76 Manchester Road, Denton

Incorporation date: 10 May 1995

Address: 76 Manchester Road, Denton, Manchester

Incorporation date: 13 Feb 1984

Address: 22 Silverthorne Close, Stalybridge

Incorporation date: 02 Aug 2010

Address: Building 4, Unit 1 And 2 Windmill Lane, Denton, Manchester

Incorporation date: 16 Mar 2021

Address: Hattersley Baptist Church Melandra Crescent, Hattersley, Hyde

Incorporation date: 12 Sep 2013

Address: 73 Haworth Road, Manchester

Incorporation date: 09 Feb 2015

TAMESIDE SPORTS TRUST

Status: Active

Address: Ken Ward Sports Centre, Hattersley Road East, Hyde

Incorporation date: 20 Mar 1998

Address: Jubilee Gardens Gardenfold Way, Droylsden, Manchester

Incorporation date: 31 Jan 2013

Address: 29 Shakespeare Road, Droylsden, Manchester

Incorporation date: 28 May 2019

TAMESIGN LTD

Status: Active

Address: 21 Fairway View, Audenshaw, Manchester

Incorporation date: 28 Jul 2020

Address: Dawes Court House, High Street, Esher

Incorporation date: 30 Jan 2018

Address: 24-28 St. Leonards Road, Windsor

Incorporation date: 15 Sep 2023

Address: Sterlings Ltd, Lawford House, Albert Place, London

Incorporation date: 05 Jul 2023

Address: C/o Pembury Clarke Associates Thames Innovation Centre, 2 Veridion Way, Erith

Incorporation date: 15 Dec 2011

TAMESIS DOCK LIMITED

Status: Active

Address: Tamesis Dock, Albert Embankment, London

Incorporation date: 04 Apr 2008

TAMESIS EVENTS LIMITED

Status: Active - Proposal To Strike Off

Address: 75 High Street, Buntingford, Hertfordshire

Incorporation date: 09 Jan 2008

TAMESIS FOOD LTD

Status: Active

Address: 14 High Street, Fleur-de-lis, Blackwood

Incorporation date: 11 Feb 2021

Address: Bridge House, 74 Broad Street, Teddington

Incorporation date: 08 Jul 1998

Address: 1 The Sanctuary, Westminster, London

Incorporation date: 16 Jan 2009

TAMESIS LIMITED

Status: Active

Address: 41 Paradise Walk, London

Incorporation date: 18 Dec 2012

Address: C/o Sterlings Ltd Lawford House, Albert Place, London

Incorporation date: 21 Sep 2020

TAMESMOOR LIMITED

Status: Active

Address: Downsview House, 141 - 143 Station Road East, Oxted

Incorporation date: 10 Jun 1955

TAMET CONSULTANCY LIMITED

Status: Active

Address: 71-75 Shelton Street, London

Incorporation date: 13 Jul 2020

Address: Booth Street Chambers, 32 Booth Street, Ashton Under Lyne

Incorporation date: 22 Oct 2013

TAME TOAD LTD

Status: Active

Address: 82 Barnfield Avenue, Kingston Upon Thames

Incorporation date: 17 Nov 2014

Address: Laurels Park Hill, Upper Park, Loughton

Incorporation date: 24 Nov 1982

Address: 196 Hockley Road, Wilnecote, Tamworth

Incorporation date: 18 May 2012

Address: 5 - 7, Corporation Street, Hyde

Incorporation date: 01 Dec 1995

Address: Tame Valley Steelstock Ltd Campden Street, Mossley, Lancashire

Incorporation date: 18 Dec 2009

Address: Tame View Cliff Hall Lane, Cliff, Tamworth

Incorporation date: 09 Jul 2020

Address: Capital House 272 Manchester Road, Droylsden, Manchester

Incorporation date: 11 Dec 2007

Address: Unit 12, Gatehead Mill Delph New Road, Delph, Oldham

Incorporation date: 04 Oct 2021

Address: Sturton Grange Ridge Road, Micklefield, Leeds

Incorporation date: 17 Jun 2019

TAME & WILD LTD

Status: Active

Address: Second Floor, 2 The Waterhouse, Waterhouse Street, Hemel Hempstead

Incorporation date: 20 May 2020