TENDA CONSULTING LTD

Status: Active

Address: 18 Bideford Close, Edgware

Incorporation date: 19 Sep 2018

TENDAI INTERTAINMENT LTD

Status: Active - Proposal To Strike Off

Address: 44-46 Poole Hill, Bournemouth

Incorporation date: 05 Aug 2022

TENDAI LIMITED

Status: Active

Address: 93 Melbourne Avenue, Chelmsford

Incorporation date: 04 May 2016

TENDAINIKO LTD

Status: Active

Address: 76 Stanley Road, Portsmouth

Incorporation date: 03 Feb 2020

TENDA M CONSULT LIMITED

Status: Active

Address: Unit A1, Windmill Parc, Hayes Road, Sully

Incorporation date: 08 Dec 2023

TENDANI JARRETT LIMITED

Status: Active

Address: 2/1 2 Rothes Place, Glasgow

Incorporation date: 10 Mar 2023

TENDARIUM LTD

Status: Active

Address: Office 3 And 4, Minister House , 88-89 Darlington Street, Wolverhampton

Incorporation date: 16 May 2023

TENDA TRADING LIMITED

Status: Active

Address: Unit G31 Capital House, 61 Amhurst Road, London

Incorporation date: 15 Mar 2022

TENDAY LTD

Status: Active - Proposal To Strike Off

Address: C/o Alifast Limited Kitling Road, Knowsley Business Park, Prescot

Incorporation date: 27 Sep 2018

TENDEAN LIMITED

Status: Active

Address: Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester,

Incorporation date: 09 Mar 1998

TENDEKA LIMITED

Status: Active

Address: Unit 1 Kingshill Commercial Park, East Venture Drive, Westhill

Incorporation date: 05 Oct 2022

TENDE LIMITED

Status: Active

Address: The Studio Warwick House Easton Lodge, Little Easton, Dunmow

Incorporation date: 29 Oct 2003

TENDENCIA LIMITED

Status: Active

Address: Audrey House, 16-20 Ely Place, London

Incorporation date: 10 Jun 2009

TENDENZA ENTERPRISE LTD.

Status: Active

Address: Dept 4593 196 High Road, Wood Green, London

Incorporation date: 03 Jul 2005

TENDER2HEALTH LIMITED

Status: Active

Address: Studio 5, The Kiln Hoults Yard, Walker Road, Newcastle Upon Tyne

Incorporation date: 05 Apr 2013

TENDER ALCHEMY LTD

Status: Active

Address: 4 St. Martins Park, Marshfield, Chippenham

Incorporation date: 28 Jun 2017

Address: No.6 Windsor Court, 19 Little Church Street, Rugby

Incorporation date: 23 Mar 2021

TENDERCAPITAL LIMITED

Status: Active

Address: 42 Brook Street, London

Incorporation date: 15 Nov 2010

TENDERCARE AT ZAKIA CENTRE LTD

Status: Active - Proposal To Strike Off

Address: G 25 Ducane Court, Balham High Road, London

Incorporation date: 07 Nov 2018

TENDERCAREGB LTD

Status: Active

Address: 17 Harleston Close, Leicester

Incorporation date: 12 Oct 2021

Address: 31 Regent Road, Middlesbrough

Incorporation date: 27 Nov 2023

TENDERCHANGE LIMITED

Status: Active

Address: Bridge View House, Oakbank Road Woolston, Southampton

Incorporation date: 16 Sep 1996

TENDER CLOTHING LIMITED

Status: Active

Address: 31 Bisley Road, Stroud

Incorporation date: 12 Aug 2009

TENDER COMMUNICATIONS LTD

Status: Active

Address: 20-22 Wenlock Road, London

Incorporation date: 01 Sep 2016

Address: 3 Nightingale Place, Pendeford Business Park, Wolverhampton

Incorporation date: 16 Nov 2017

TENDER COW LIMITED

Status: Active

Address: Mackie Mayor Market, Eagle Street, Manchester

Incorporation date: 27 Feb 2013

TENDER EDUCATION AND ARTS

Status: Active

Address: 356 Holloway Road, London

Incorporation date: 03 Jan 2003

Address: 3 Church Street, Wellington, Telford

Incorporation date: 02 Oct 2014

TENDER GRILL LIMITED

Status: Active

Address: 94 Kings Street, Maidstone

Incorporation date: 19 Feb 2020

TENDER GROUP LTD

Status: Active - Proposal To Strike Off

Address: 80 South End, Bassingbourn, Royston

Incorporation date: 10 Aug 2022

TENDER HANDS HOMECARE LTD

Status: Active

Address: Unit 1 Levens Road, Hazel Grove, Stockport

Incorporation date: 07 Jun 2022

Address: 16a Upminster Road South, Rainham

Incorporation date: 16 Sep 2015

TENDER HOLDINGS LIMITED

Status: Active

Address: Bwl Professional Bid Services Suite A1, Lingfield House, Lingfield Point, Darlington

Incorporation date: 12 May 2018

TENDER HOMES LIMITED

Status: Active

Address: Tender Homes Limited Unit A, 82 James Carter Road, Mildenhall, Bury St. Edmunds

Incorporation date: 08 Mar 2019

TENDER HOOLIGAN LTD

Status: Active

Address: 6 Falla Park Crescent, Gateshead

Incorporation date: 14 Jun 2022

TENDERIL IT LIMITED

Status: Active

Address: 97 Church End Lane, Wickford

Incorporation date: 06 Nov 2014

Address: 20-22 Wenlock Road, London

Incorporation date: 08 Mar 2019

TENDERING HOLDINGS LTD

Status: Active

Address: 20-22 Wenlock Road, London

Incorporation date: 08 Nov 2018

TENDERLAND LIMITED

Status: Active

Address: Old Police Station, Church Street, Swadlincote

Incorporation date: 28 May 1997

TENDERLEAF LTD

Status: Active

Address: 19 Heol Y Nant, Rhos, Neath

Incorporation date: 20 Nov 2019

Address: Asc Art House, Grafton Quarter, Grafton Road, Croydon

Incorporation date: 01 Sep 2021

Address: 56 Gwynan Park, Dwygyfylchi, Penmaenmawr

Incorporation date: 16 Aug 2007

Address: Unit 5 F Ground Floor, St. Columb Industrial Estate, St. Columb

Incorporation date: 05 Feb 2016

Address: 5 Hillhead Road, Kirkintilloch, Glasgow

Incorporation date: 17 Mar 2015

TENDERLY LIMITED

Status: Active

Address: The Old Bird Farm Felsham Road, Cockfield, Bury St Edmunds

Incorporation date: 16 Apr 2020

TENDER MEDIA LIMITED

Status: Active

Address: 20-22 Wenlock Road, London

Incorporation date: 28 Feb 2019

TENDER MOMENTS LIMITED

Status: Active

Address: International House, Cricketers Way, Basildon

Incorporation date: 18 Dec 1990

TENDER NURSING CARE

Status: Active

Address: The Ryan Medical Centre St Mary's Road, Bamber Bridge, Preston

Incorporation date: 25 Sep 2013

TENDER ORCHID LTD

Status: Active

Address: 134 Barnstaple Road, Southend-on-sea

Incorporation date: 20 Jun 2019

TENDER SAVVY LTD

Status: Active

Address: 23-25 Foxes Bridge Road, Forest Vale Industrial Estate, Cinderford

Incorporation date: 27 Jan 2016

Address: 40 Meadow Garth, London

Incorporation date: 07 May 2003

TENDER SLEEP BEDS LTD

Status: Active

Address: 71 Kings Road, Tyseley, Birmingham

Incorporation date: 19 Apr 2000

TENDERSMITH LIMITED

Status: Active

Address: 75 Grenville Drive, Cambuslang, Glasgow

Incorporation date: 01 May 2022

TENDER SOFTWARE LTD

Status: Active

Address: 71-75 Shelton Street, London

Incorporation date: 08 May 2017

Address: 37 Bluebell Close, Wellingborough

Incorporation date: 04 Sep 2019

TENDER TALKS LTD

Status: Active

Address: 4 Quex Road, London

Incorporation date: 12 Jul 2011

TENDERTOTS LIMITED

Status: Active

Address: Rosebank, Mount Rise, Halstead

Incorporation date: 21 Jun 2004

TENDER TREE LTD

Status: Active

Address: The Long Lodge, 265-269 Kingston Road, Wimbledon

Incorporation date: 30 Jan 2018

TENDERWIN LIMITED

Status: Active

Address: 127 The Deans, Portishead

Incorporation date: 06 Mar 2012

TENDERWOOD LIMITED

Status: Active

Address: The Willows Furnace Lane, Beckley, Rye

Incorporation date: 02 Dec 2015

Address: 18 Whiteladies Road, Technology House, Bristol

Incorporation date: 31 Jul 2014

TENDER YEARS HOLDINGS LTD

Status: Active

Address: 46a Castle Lane, Solihull

Incorporation date: 13 Dec 2022

TENDER YEARS NURSERY LTD

Status: Active

Address: 18 Redbourne Drive, London

Incorporation date: 12 May 2014

TENDESTH LTD

Status: Active

Address: 22 Aldersleigh Drive, Wild Wood, Stafford

Incorporation date: 30 Sep 2015

TENDEUS UK LTD

Status: Active

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

Incorporation date: 22 Jan 2021

TENDI LIMITED

Status: Active

Address: 248 Wickham Chase, West Wickham, Kent

Incorporation date: 27 Sep 2004

TENDI PROPERTIES LTD

Status: Active

Address: 10 Hengist Drive, Aylesford

Incorporation date: 10 Dec 2019

TENDLEY QUARRIES LIMITED

Status: Active

Address: Brigham, Cockermouth, Cumbria

Incorporation date: 15 Jul 1986

TENDO CARES LIMITED

Status: Active

Address: Flat 7 Ryder Court, 32 Charles Sevright Way, London

Incorporation date: 06 Jul 2022

Address: Thornbie, Donkey Lane, Bourne End

Incorporation date: 05 Jul 2018

Address: 159 High Street, Barnet

Incorporation date: 13 Mar 2018

TENDRIL FARMS LIMITED

Status: Active - Proposal To Strike Off

Address: 3 Ewart Avenue, 3 Ewart Avenue, Salford

Incorporation date: 06 Jan 2022

Address: Jamesons, 92 Station Road, Clacton-on-sea

Incorporation date: 19 Feb 2019

Address: Ringwood Road Ringwood Road, Totton, Southampton

Incorporation date: 07 Jun 2005

Address: 92 Station Road, Clacton-on-sea

Incorporation date: 23 Mar 2010

Address: 76 Station Road, Clacton-on-sea

Incorporation date: 24 Feb 1999

Address: Imperial House, 20-22 Rosemary Road, Clacton On Sea

Incorporation date: 06 Jan 2005

Address: Thfc Office, Admirals Farm Heckfords Road, Great Bentley, Colchester

Incorporation date: 28 Jul 1989

Address: The Hub, Tamblin Way, Hatfield

Incorporation date: 09 Sep 1998

Address: 14/16 Orwell Road, Clacton-on-sea, Essex

Incorporation date: 04 Mar 1992

Address: Poplar Cottage, Boulge, Woodbridge

Incorporation date: 18 Dec 2012

Address: Great Bentley Surgery The Hollies, Great Bentley Green, Colchester

Incorporation date: 15 Jun 2023

Address: 11 Crusader Business Park, Stephenson Road West, Clacton-on-sea

Incorporation date: 14 Aug 2014

Address: 43 Hunter Drive, Lawford, Manningtree

Incorporation date: 06 Oct 2020

TENDRONAS LIMITED

Status: Active

Address: Suite 1, The Old School, Clyst Honiton, Exeter

Incorporation date: 14 Oct 2009

TENDU TRAINING LIMITED

Status: Active

Address: Studio 512/513, The Green House The Custard Factory, Gibb Street, Birmingham

Incorporation date: 06 Sep 2016

TENDVEST LIMITED

Status: Active

Address: 1386 London Road, Leigh On Sea

Incorporation date: 12 Aug 2021

TENDYN CONSULTING LIMITED

Status: Active

Address: 9a Carlton Road, New Malden

Incorporation date: 05 Nov 2015