TENACIA SOLUTIONS LIMITED

Status: Active

Address: Jubilee House, East Beach, Lytham St.annes

Incorporation date: 17 Mar 2017

TENACIOUS 25 LTD

Status: Active

Address: 27 Embleton Crescent, North Shields

Incorporation date: 31 Jul 2020

TENACIOUS HALFWAY LIMITED

Status: Active

Address: 11 Shepherd Market, London

Incorporation date: 10 Feb 2023

Address: 227 West George Street, Glasgow

Incorporation date: 30 Jan 2020

Address: 11 Shepherd Market, London

Incorporation date: 13 Sep 2020

Address: 3 East Circus Street, Nottingham

Incorporation date: 10 Jul 2014

TENACIOUS LIMITED

Status: Active

Address: 23 Russell Road, Whetstone, London

Incorporation date: 28 May 2009

TENACIOUSLY GRACIOUS LTD

Status: Active

Address: 124 City Road, London

Incorporation date: 03 Sep 2021

TENACIOUS MAPLE LIMITED

Status: Active

Address: 61 Bridge Street, Kington

Incorporation date: 16 Dec 2019

Address: C/o Blue Dot Consulting Ltd Riverbank House, 1 Putney Bridge Approach, London

Incorporation date: 24 Mar 2011

TENACIOUS PROPERTY 25 LTD

Status: Active

Address: 27 Embleton Crescent, North Shields

Incorporation date: 31 Jul 2020

Address: 100 Colemans Moor Road, Woodley, Reading

Incorporation date: 21 Apr 2011

Address: 27 Maypole Road, Gravesend

Incorporation date: 09 Aug 2021

TENACIOUS TUITION LTD

Status: Active

Address: 29 South Eastern Avenue, London

Incorporation date: 19 Mar 2020

TENACIOUS Z LIMITED

Status: Active

Address: 14 White Cross Mount, Cudworth, Barnsley

Incorporation date: 12 Oct 2022

TENACIS LIMITED

Status: Active

Address: 14 David Mews, London

Incorporation date: 21 Sep 1999

Address: 364-366 Cemetery Road, Sheffield

Incorporation date: 17 May 2016

TENACITY INSIGHT LTD

Status: Active

Address: The Pantiles, Holywell, St. Ives

Incorporation date: 26 Jan 2018

Address: 13 The Close, Norwich

Incorporation date: 29 Sep 2003

TENACITY TECHNOLOGIES LTD

Status: Active

Address: 36 Belvedere Road, Bournemouth

Incorporation date: 24 Jul 2021

TENACITY TESTING LTD

Status: Active

Address: 8 Ashworth Close, Newark

Incorporation date: 16 Jul 2012

TENACORE UK LIMITED

Status: Active

Address: The Granary Crowhill Farm, Ravensden Road, Wilden

Incorporation date: 18 Oct 2011

TENAFLY LTD

Status: Active

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

Incorporation date: 15 Dec 2015

Address: 1st Floor, Sackville House, 143-149 Fenchurch Street, London

Incorporation date: 20 Oct 2017

TENAILLE SECURITY LTD

Status: Active

Address: Unit 1 Gate Farm High Street, Sutton Benger, Chippenham

Incorporation date: 27 Jan 2012

TENAK LIMITED

Status: Active

Address: 12 Wicket Drive, Birmingham

Incorporation date: 23 Sep 2020

TENALE123 LIMITED

Status: Active

Address: 16 Isla Close, Mickleover, Derby

Incorporation date: 21 Dec 2020

TENAMIS LIMITED

Status: Active

Address: 23 Aynho Crescent, Northampton

Incorporation date: 31 Aug 2020

TENAM LIMITED

Status: Active

Address: 167 Turners Hill, Cheshunt

Incorporation date: 18 Sep 2000

TENANCE PROPERTY LIMITED

Status: Active

Address: Magma House 16 Davy Court, Castle Mound Way, Rugby

Incorporation date: 22 May 2020

TENANCIO LTD

Status: Active

Address: 85 Great Portland Street, London

Incorporation date: 28 Sep 2021

Address: Office 2-19 The Innovation Factory 385 Springfield Road, Forthriver Business Park, Belfast

Incorporation date: 13 Nov 2012

Address: 7th Floor Corn Exchange, 55 Mark Lane, London

Incorporation date: 16 Nov 2012

Address: 7th Floor Corn Exchange, 55 Mark Lane, London

Incorporation date: 29 Jun 2006

TENANCY EXPERT LIMITED

Status: Active - Proposal To Strike Off

Address: 26 Studland Park, Westbury

Incorporation date: 11 Mar 2018

Address: 1 & 2 Heritage Park, Hayes Way, Cannock

Incorporation date: 29 Aug 2020

TENANCYGURU LTD

Status: Active

Address: 11728672 - Companies House Default Address, Cardiff

Incorporation date: 14 Dec 2018

TENANCY LIMITED

Status: Active

Address: 1a Needlers End Lane, Balsall Common, Coventry

Incorporation date: 17 Feb 2016

TENANCYSOLVED LTD

Status: Active

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

Incorporation date: 29 Aug 2017

TENANCY STREAM LTD

Status: Active - Proposal To Strike Off

Address: Lencett House, 45 Boroughgate, Otley

Incorporation date: 11 Mar 2019

TENANT ACTION GROUP LTD

Status: Active

Address: 8 Wybridge Close, Keysoe, Bedford

Incorporation date: 05 Jun 2022

Address: Cables House, Hall Street, Chelmsford

Incorporation date: 11 May 2009

TENANT-CONNECT LTD

Status: Active

Address: 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond

Incorporation date: 29 Mar 2012

TENANT DEPOSIT ADVICE LTD

Status: Active

Address: Office 614,redhill Kingsgate, 62 High Street, Redhill

Incorporation date: 01 Aug 2013

TENANTED PROPERTIES LTD

Status: Active

Address: 20-22 Wenlock Road, London

Incorporation date: 02 Dec 2022

TENANT EVICTION 21 LTD

Status: Active

Address: 124 Nimmings Road, Halesowen

Incorporation date: 15 Mar 2018

Address: 5 Brewery Court, Theale, Reading

Incorporation date: 23 Sep 1981

TENANTFINDERS LIMITED

Status: Active

Address: 158-160 London Road, Portsmouth

Incorporation date: 18 Jun 2007

TENANT FINDER (UK) LTD

Status: Active

Address: 191 Richmond Road, Twickenham

Incorporation date: 19 Oct 2009

TENANT FIND LTD

Status: Active

Address: Bank House, Broad Street, Spalding

Incorporation date: 21 May 2013

TENANT HELPLINE LTD

Status: Active

Address: 20 Hammerton Road, Huddersfield

Incorporation date: 21 Dec 2021

TENANT LINK LIMITED

Status: Active

Address: 19 London Road, Southampton

Incorporation date: 23 Mar 2001

TENANT LODGE LIMITED

Status: Active

Address: Richmond House, 134-136 New Hall Lane, Preston

Incorporation date: 03 May 2018

Address: Flat 1, 65 Arundel Road, Littlehampton

Incorporation date: 27 Oct 2004

Address: 92b Maldon Road, Colchester

Incorporation date: 31 May 2005

Address: 3rd Floor Transport House, 1 Cathedral Road, Cardiff

Incorporation date: 17 Aug 1988

Address: C/o Watson & Co Oakfield House, 376-378 Brandon Street, Motherwell

Incorporation date: 06 Jul 1987

TENANT PASSPORT LTD

Status: Active

Address: 131-133 New London Road, Chelmsford

Incorporation date: 18 Jan 2019

TENANT PROTECT LIMITED

Status: Active

Address: Delphian House Riverside, New Bailey Street, Salford

Incorporation date: 04 Mar 2010

TENANT READY LTD

Status: Active

Address: 63b Elm Park Road, London

Incorporation date: 11 Oct 2022

TENANTS CHOICE LTD

Status: Active

Address: 63 Masterson Street, Stoke-on-trent

Incorporation date: 21 Oct 2022

Address: 8 The Leas, Minster On Sea, Sheerness

Incorporation date: 09 May 2019

TENANT SCREENING LIMITED

Status: Active

Address: Suite 1, First Floor, 3-5 Wood Street, Swindon

Incorporation date: 18 Oct 2010

TENANT SCREENING SERVICES LTD

Status: Active - Proposal To Strike Off

Address: 11b Boundary Road, Buckingham Road Industrial Estate, Brackley

Incorporation date: 18 Jun 2020

TENANTSEE LTD

Status: Active

Address: 71 - 75 Shelton Street, London

Incorporation date: 12 Jun 2022

TENANTS FLATS LIMITED

Status: Active

Address: Menzies Llp 2nd Floor, Magna House, 18-32 London Road, Staines-upon-thames

Incorporation date: 12 Mar 1964

TENANTS HISTORY LIMITED

Status: Active

Address: Foresters Hall, 25 - 27 Westow Street, London

Incorporation date: 04 Feb 2011

TENANTS HOME LTD

Status: Active

Address: 88a Westbourne Park Villas, London

Incorporation date: 18 Feb 2022

Address: Cody Technology Park, Old Ively Road, Farnborough

Incorporation date: 19 Feb 2010

Address: Clockwise Savoy Tower, 77 Renfrew Street, Glasgow

Incorporation date: 12 Jun 1990

TENANT STRATEGIES LIMITED

Status: Active

Address: Falt 5 Bede House, Saxon Close, Surbiton

Incorporation date: 31 Oct 1994

Address: 146 Hagley Road, Edgbaston, Birmingham

Incorporation date: 20 Feb 2014

Address: 146 Hagley Road, Birmingham

Incorporation date: 19 Mar 2018

TENANT TOWN LTD

Status: Active

Address: 16 Trafalgar Road, Upper Weston, Bath

Incorporation date: 30 Sep 2013

TENARA CARE LTD

Status: Active

Address: 61 Bridge Street, Kingston

Incorporation date: 15 Apr 2015

Address: 42 Buckingham Way, Wallington, Surrey

Incorporation date: 18 Sep 1995

Address: C/o Tmf Group 13th Floor, One Angel Court, London

Incorporation date: 23 Feb 2001

TENARO LIMITED

Status: Active

Address: 58 Tetley Tax Limited, Hambling Drive, Beverley

Incorporation date: 19 Oct 2020

TENATAMARU LTD

Status: Active - Proposal To Strike Off

Address: 4 George Dingley Close, Crewe

Incorporation date: 02 Dec 2021

TENAX CAPITAL LIMITED

Status: Active

Address: Dominican House, 4 Priory Court, Pilgrim Street

Incorporation date: 30 Jul 2004

TENAX JGC LTD

Status: Active

Address: Lytchett House, 13 Freeland Park Wareham Road, Lytchett Matravers, Poole

Incorporation date: 16 May 2022