Address: Unit 7b, West Lane Trading Estate, Sittingbourne

Incorporation date: 16 May 2012

TAMWISE LIMITED

Status: Active

Address: 3 Chester Road, St George, Bristol

Incorporation date: 15 Jul 1987

TAMWORTH 1969 LIMITED

Status: Active

Address: 349 Old Tamworth Road, Amington, Tamworth

Incorporation date: 24 Dec 2014

Address: Office 3 Swan Park Business Centre, Kettlebrook Road, Tamworth

Incorporation date: 08 Aug 2011

TAMWORTH ACCOUNTANTS LTD

Status: Active

Address: 22 Albert Road, Tamworth

Incorporation date: 27 Aug 2021

Address: 2 Cornwall Avenue, Tamworth

Incorporation date: 05 Jan 2004

TAMWORTH ARMS (UK) LTD

Status: Active

Address: Justa House, 204-208, Holbrook Lane, Coventry

Incorporation date: 30 Oct 2019

TAMWORTH BLINDS LTD

Status: Active

Address: Leonard House, 12-14 Silver Street, Tamworth

Incorporation date: 25 Jan 2021

Address: 29 Market Street, Tamworth

Incorporation date: 23 Mar 2019

TAMWORTH CAMPING LIMITED

Status: Active

Address: Unit 4, Lancaster Court Lancaster Park, Newborough Road, Needwood, Burton On Trent

Incorporation date: 25 Mar 2003

TAMWORTH CARAVANS LIMITED

Status: Active

Address: 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry

Incorporation date: 27 Sep 2004

TAMWORTH CASTLE LTD

Status: Active

Address: Office 1, 16 Beck Road, Leeds

Incorporation date: 04 Oct 2022

TAMWORTH CENTRE LIMITED

Status: Active

Address: 25 Carisbrooke Road, Edgbaston, Birmingham

Incorporation date: 25 Oct 2000

Address: 1 King Street, Tamworth

Incorporation date: 09 Dec 2010

Address: 16 Office 1, 16 Victoria Rd, Tamworth

Incorporation date: 29 May 1998

Address: Ashcombe House 5 The Crescent, Leatherhead, Surrey

Incorporation date: 19 Aug 2020

Address: 9 Hawkside, Tamworth

Incorporation date: 24 Nov 2014

Address: 104 Quince, Amington, Tamworth

Incorporation date: 08 Mar 2011

Address: 288 Tamworth Road, Amington, Tamworth

Incorporation date: 11 Jan 2021

TAMWORTH ESTATE LTD

Status: Active

Address: Suite 9 Highview, 284-290 Great Clowes Street, Salford

Incorporation date: 03 Sep 2001

Address: 43 Troon Amington, Tamworth, Staffordshire

Incorporation date: 12 Oct 2001

Address: The Lambs Ground, Kettlebrook, Tamworth

Incorporation date: 19 May 1998

Address: 46 Tamworth Drive, Fleet

Incorporation date: 26 Jan 2009

TAMWORTH GRAPHICS LIMITED

Status: Active - Proposal To Strike Off

Address: Unit 10 Gagarin, Lichfield Road Ind Estate, Tamworth

Incorporation date: 02 Jul 2014

Address: Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London

Incorporation date: 13 Aug 2014

Address: 7 Darwell Park, Mica Close, Amington Ind Estate, Tamworth

Incorporation date: 26 Jun 1984

Address: 40 Fontenaye Road, Coton Green, Tamworth

Incorporation date: 05 Jun 2019

TAMWORTH INTERIORS LTD

Status: Active

Address: 7 Grazier Avenue, Tamworth

Incorporation date: 04 Dec 2017

Address: 91 Soho Hill, Birmingham

Incorporation date: 03 Dec 2014

Address: 29 Lichfield St, Tamworth, Staffs

Incorporation date: 13 Jan 1930

TAMWORTH MOTOR SPARES LTD

Status: Active

Address: Motor Spares, Wardle Street, Tamworth

Incorporation date: 08 Sep 2010

TAMWORTH NEWSAGENTS LTD

Status: Active

Address: 267 Haydons Road, London

Incorporation date: 01 Jul 2015

TAMWORTH OPTICAL LIMITED

Status: Active

Address: Unit 1, Middle Entry, Tamworth

Incorporation date: 21 Jan 2019

TAMWORTH RENTALS LIMITED

Status: Active

Address: 36 Castletown Court, Strabane

Incorporation date: 20 Aug 2021

Address: 113 Carlcroft, Wilnecote, Tamworth

Incorporation date: 21 Mar 2017

Address: Wigginton Lodge, Wigginton Park, Tamworth

Incorporation date: 16 Feb 2010

Address: Kingsbury Water Park, Bodymoor Heath, Nr Kingsbury

Incorporation date: 19 Aug 1982

Address: 25 Marsett, Wilnecote, Tamworth

Incorporation date: 19 Mar 2003

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

Incorporation date: 01 Aug 2013

Address: 6 Beech Hill Road, Sutton Coldfield, West Midlands

Incorporation date: 09 Jun 1982

Address: Gagarin,, Lichfield Road,, Tamworth,

Incorporation date: 19 Apr 1973

Address: 72 Station Street, Atherstone

Incorporation date: 26 Jul 2004

TAMWORTH V.E. LIMITED

Status: Active

Address: Mere Way Ruddington Fields Business Park, Ruddington, Nottingham

Incorporation date: 04 Oct 1995

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

Incorporation date: 03 May 2018

Address: 7 Victoria Road, Tamworth

Incorporation date: 17 Sep 2013

Address: 190 High Street, Woodville, Swadlincote

Incorporation date: 26 Apr 2016

Address: 4 Bedlam Mews, London

Incorporation date: 06 Jan 2021