TANNA ASSOCIATES LIMITED

Status: Active

Address: 18 Corah Close, Scraptoft, Leicester

Incorporation date: 10 Oct 2019

Address: Parkdale, Broombank Terrace, Braemar

Incorporation date: 22 Jun 2022

Address: 44 Moorcroft Road, Birmingham

Incorporation date: 12 Apr 2005

TANNAHILL AESTHETICS LTD

Status: Active

Address: 9 Clydeview Road, Port Glasgow

Incorporation date: 12 May 2022

TANNAHILL DESIGN LIMITED

Status: Active

Address: 76 Factory Street West, Atherton, Manchester

Incorporation date: 17 Sep 2012

Address: 64 Derwent Close, Rugby

Incorporation date: 17 Jan 2013

TANNAHILL PRODUCTIONS LTD

Status: Active

Address: 66 Woodstock Road South, St. Albans

Incorporation date: 28 Feb 2020

Address: Oakdene Studios, Brewery Lane, Leigh

Incorporation date: 23 May 1994

Address: 12-16 Station Street East, Coventry

Incorporation date: 25 Aug 2017

Address: Flat 1, 471 Watford Way, London

Incorporation date: 02 Feb 2017

TANNA'S LIMITED

Status: Active

Address: Unit 13-14 Cygnus Business Centre, Dalmeyer Road, London

Incorporation date: 05 Oct 1998

TANNA VK LTD

Status: Active

Address: 22 Avon Way, London

Incorporation date: 29 Nov 2021

TANNCO LIMITED

Status: Active

Address: 5 South Charlotte Street, South Charlotte Street, Edinburgh

Incorporation date: 23 Mar 2017

TANNECH CLINICAL LIMITED

Status: Active

Address: 1st Floor Healthaid House, 1 Marlborough Hill, Harrow

Incorporation date: 17 Jun 2014

TANN ELECTRONICS LIMITED

Status: Active

Address: 122 Hawes Lane, West Wickham

Incorporation date: 12 Oct 1984

TANNENBERG LTD

Status: Active - Proposal To Strike Off

Address: 22 Blackisland Road, Portadown, Craigavon

Incorporation date: 09 Jun 2022

TANNEN GROSVENOR LIMITED

Status: Active

Address: Sutherland House, 70-78 West Hendon Broadway, London

Incorporation date: 25 Aug 2000

TANNEN LEGAL 001 LIMITED

Status: Active

Address: Sutherland House, 70-78 West Hendon Broadway, Hendon

Incorporation date: 14 Apr 2005

TANNEN RICHMOND LIMITED

Status: Active

Address: Sutherland House, 70-78 West Hendon Broadway, Hendon

Incorporation date: 07 Oct 2004

TANNER AVIATION LTD

Status: Active

Address: 4a Gardiner Street, Headington, Oxford

Incorporation date: 11 Nov 2022

Address: Waterside Mills, Greenfield,, Near Oldham,

Incorporation date: 26 Mar 1953

Address: 138 High Street, Crediton

Incorporation date: 28 Jul 2017

TANNER DESIGN LIMITED

Status: Active

Address: 2nd Floor Marcar House, 13 Parkshot, Richmond

Incorporation date: 10 Jun 2011

Address: The Laurels Brittens Hill, Paulton, Bristol

Incorporation date: 12 Nov 2019

Address: Unit 2a Five House Farm Sandon Road, Therfield, Royston

Incorporation date: 11 Jun 2014

TANNER GAS SERVICES LTD

Status: Active

Address: 81 Twining Ave, Twickenham, Middlesex

Incorporation date: 12 Aug 2004

Address: Station Road, Harston, Cambridge

Incorporation date: 21 Aug 2012

Address: Jolly Coopers, Wardhedges Road, Wardhedges

Incorporation date: 16 Jun 2023

Address: The Stables Goblands Farm Business Centre, Cemetery Lane, Hadlow

Incorporation date: 14 May 2019

Address: 2nd Floor Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London

Incorporation date: 21 Aug 2015

TANNER LONDON LIMITED

Status: Active

Address: 20 Bodnant Avenue, Leicester

Incorporation date: 30 Sep 2019

TANNER PHARMA UK LIMITED

Status: Active

Address: 2 Adelaide Street, St. Albans

Incorporation date: 29 Apr 2015

Address: 79 Hanbury Road, Dorridge, Solihull

Incorporation date: 24 Jun 2003

TANNERS ALES LTD

Status: Active - Proposal To Strike Off

Address: 118 High Street, Staple Hill, Bristol

Incorporation date: 02 Jul 2015

TANNERS BANK PROPERTY LLP

Status: Active

Address: 73 The Rise, Sevenoaks

Incorporation date: 09 Jun 2005

Address: 367b Church Road, Frampton Cotterell, Bristol

Incorporation date: 25 Jan 2000

Address: Wenrisc House 4 Meadow Court, High Street, Witney

Incorporation date: 25 Aug 1982

Address: 43 Queen Square, Bristol

Incorporation date: 06 Jun 1990

Address: 13814497 - Companies House Default Address, Cardiff

Incorporation date: 22 Dec 2021

Address: Oceana House 39-49 Commercial Road, 1st Floor, Southampton

Incorporation date: 12 Aug 2019

Address: 60 Southside Street, Plymouth

Incorporation date: 09 Jul 2002

Address: 16 The Woodlands Hayes Point, Hayes Road, Sully

Incorporation date: 27 Jan 2014

TANNERS WINES LIMITED

Status: Active

Address: 26 Wyle Cop, Shrewsbury

Incorporation date: 18 Sep 1972

TANNERTIP LTD

Status: Active

Address: The Sun Studio 7 Wordsley Green Shopping Centre, Wordsley, Stourbridge

Incorporation date: 29 Mar 2000

TANNERTOT LTD

Status: Active

Address: Ocean View, Whitstone, Holsworthy

Incorporation date: 15 Aug 2023

TANNER & WICKS LIMITED

Status: Active

Address: Sunnyfields Cottage, Sunnyfields Road, High Garrett, Braintree

Incorporation date: 05 Feb 1987

Address: Retirement Security Limited, 18 Wood Street, Stratford Upon Avon

Incorporation date: 18 Apr 2007

Address: 3 Tannery Court, Brighton Road, Horsham

Incorporation date: 10 Mar 2009

TANNERY INVESTMENTS LTD

Status: Active

Address: Crobane Enterprise Park, 25 Hilltown Road, Newry

Incorporation date: 24 Feb 2017

TANNERY LANE LIMITED

Status: Active

Address: The Ivy House, 1 Folly Lane, Petersfield

Incorporation date: 10 Jul 2017

Address: 72 Hollins Lane, Accrington

Incorporation date: 09 Jun 2014

Address: Flat 1, 20a South Street, Bridport

Incorporation date: 20 Jan 2015

Address: 68 Swinderby Road, Collingham, Newark-on-trent

Incorporation date: 20 Jun 2018

Address: Excelsior Buildings, 61 Bridge Street, Walsall

Incorporation date: 15 Oct 1964

TANNICE.CO.UK LIMITED

Status: Active

Address: 9 Smith Road, Reigate

Incorporation date: 03 Jul 2014

Address: 10 Waring House, Redcliff Hill, Bristol

Incorporation date: 12 Jul 2001

TANNING BASEMENT LTD

Status: Active

Address: 88 Faire Road Faire Road, Glenfield, Leicester

Incorporation date: 14 May 2013

Address: 16 Vespasian Road, Southampton

Incorporation date: 09 Mar 2000

TANNING BOOTHS LIMITED

Status: Active

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

Incorporation date: 22 Dec 2011

TANNING CLUB LIMITED

Status: Active

Address: 23 Chantry Lane, Grimsby

Incorporation date: 22 Oct 2018

Address: 4 Old Park Lane, London

Incorporation date: 17 Feb 2012

Address: Global House, 1 Ashley Avenue, Epsom

Incorporation date: 11 Jan 1994

TANNING LAB LTD

Status: Active

Address: 21 Deardengate, Haslingden, Rossendale

Incorporation date: 17 Jun 2021

TANNING LOUNGE MALTBY LTD

Status: Active

Address: 68b Salisbury Road, Maltby, Rotherham

Incorporation date: 17 Nov 2021

Address: 2-4 Mutley Plain, Plymouth, Devon

Incorporation date: 01 Aug 2005

Address: Blyth House, Rendham Road, Saxmundham

Incorporation date: 13 May 2003

Address: Pacioli House 9 Brookfield, Duncan Close, Moulton Park, Northampton

Incorporation date: 18 Sep 2009

Address: First Floor 4 Manor Terrace, Friars Road, Coventry

Incorporation date: 06 Apr 2020

TANNIS PROPERTIES LIMITED

Status: Active

Address: 18, Grove Heath North, Ripley, Woking, Surrey Grove Heath North, Ripley, Woking

Incorporation date: 15 Feb 1991

TANNIT INTERNATIONAL LTD

Status: Active

Address: 29 The Avenue, Harrow

Incorporation date: 12 May 2022

TANNK COURIERS LTD

Status: Active

Address: 27 Elmhurst Road, Coventry

Incorporation date: 12 Jun 2017

TANN LIMITED

Status: Active

Address: Thames Head Wharf, Tetbury Road, Cirencester

Incorporation date: 13 Jul 2020

Address: 37 Portland Road, Kilmarnock

Incorporation date: 19 May 2011

Address: 1 Simonsburn Road, Kilmarnock

Incorporation date: 28 Aug 2020

TANNOCH LOCH, LIMITED

Status: Active

Address: 227 West George Street, C/o Johnston Carmichael, Glasgow

Incorporation date: 23 Aug 1922

Address: Further Felden Longcroft Lane, Felden, Hemel Hempstead

Incorporation date: 10 Jun 2021

Address: Office 6 8-10 Glasgow Road, Kirkintilloch, Glasgow

Incorporation date: 24 Feb 2020

Address: Tannoch House, Tannoch Road, Cumbernauld

Incorporation date: 08 Jun 2023

TANNOCK ENGINEERING LTD

Status: Active

Address: 14 Alexander Terrace, Neilston, Glasgow

Incorporation date: 26 Mar 2013

TANNO TRADERS LTD

Status: Active

Address: 3 Kingsbury, Aylesbury

Incorporation date: 19 Jun 2020

TANNOURINE LTD

Status: Active

Address: 334 Harrow Road, London

Incorporation date: 25 Mar 2019

TANNY 786 LTD

Status: Active

Address: 38 East Road, Longsight, Manchester

Incorporation date: 01 Sep 2017

TANNYBREAK LIMITED

Status: Active

Address: Unit G3, Wakehurst Road, Ballymena

Incorporation date: 11 Dec 2020