TENNAHERDHYA SHIPPING LTD

Status: Active

Address: Wessex House, Teign Road, Newton Abbot

Incorporation date: 19 Apr 2011

Address: 43 Frederick Street, Birmingham

Incorporation date: 06 Feb 2018

Address: Unit C5 Coombswood Business Park East, Coombs Road, Halesowen

Incorporation date: 05 May 2022

Address: Unit C5 Coombswood Business Park East, Coombs Road, Halesowen

Incorporation date: 19 Apr 2018

Address: Mellowbrook House 1a Stratford Lane, Hilton, Bridgnorth

Incorporation date: 30 Mar 2007

Address: Old Park House Farm, Patrick Brompton, Bedale

Incorporation date: 30 Jun 2015

TENNANT CONSULTING LTD

Status: Active

Address: 1259 London Road, C/o Mcl Accountants, Leigh-on-sea

Incorporation date: 25 Oct 2021

Address: Unit 2 Penguin Works High Street, Wordsley, Stourbridge

Incorporation date: 09 Jan 1992

Address: C/o Firth Steels Limited Calderbank, River Street, Brighouse

Incorporation date: 30 Apr 2004

TENNANT LIMITED

Status: Active

Address: Elfordtown Farm, Station Road, Yelverton

Incorporation date: 18 Jul 2005

Address: C/o Tennant Metallurgical Group Ltd Dunston Innovation Centre, Dunston Road, Chesterfield

Incorporation date: 11 May 2017

Address: Room 111 Dunston Innovation Centre, Dunston Road, Chesterfield

Incorporation date: 08 Jan 1960

Address: Railview Lofts, 19c Commercial, Road, Eastbourne, East Sussex

Incorporation date: 02 Jun 2002

TENNANT RUBBER LIMITED

Status: Active

Address: The Midway, Nottingham, Nottinghamshire

Incorporation date: 18 Dec 1995

TENNANT SCOTLAND LIMITED

Status: Active

Address: 115 George Street, Edinburgh

Incorporation date: 23 Jan 2008

TENNANTS EVENTS LIMITED

Status: Active

Address: Harmby Road, Leyburn, North Yorkshire

Incorporation date: 15 Mar 2012

Address: 35 Queen Anne Street, London

Incorporation date: 01 Jan 1971

Address: 35 Queen Anne Street, London

Incorporation date: 19 Nov 1985

Address: Harmby Road, Leyburn, North Yorkshire

Incorporation date: 04 May 1988

Address: 35 Queen Anne Street, London

Incorporation date: 03 Oct 2013

TENNANTS TENANTS LIMITED

Status: Active

Address: 22 Alderbrook Close, Rolleston On Dove, Burton On Trent

Incorporation date: 17 Dec 2018

Address: St Pauls House, 23 St Pauls Square, Birmingham

Incorporation date: 15 Jul 2015

Address: Whinnyhall House, Whinnyhall, Kinglassie

Incorporation date: 13 Oct 2022

Address: 115 George Street, Edinburgh

Incorporation date: 16 Aug 1965

TENNANT VENTURES LIMITED

Status: Active

Address: 66 Braces Lane, Marlbrook, Bromsgrove

Incorporation date: 26 Mar 2021

Address: 158 Leigham Court Road, London

Incorporation date: 08 Aug 2014

TENNEN LTD

Status: Active

Address: Coleridge House, 5-7a Park Street, Slough

Incorporation date: 01 Jun 2016

Address: Wellpark Brewery, 161 Duke Street, Glasgow

Incorporation date: 26 Jan 1983

Address: 166 College Road, Harrow

Incorporation date: 08 Nov 2019

Address: 5th Floor Portman House, 2 Portman Street, London

Incorporation date: 02 Sep 2022

TENNENT STREET STORES LTD

Status: Active

Address: 213 Tennent Street, Belfast

Incorporation date: 25 Jan 2021

Address: 29 Myddleton Road, Uxbridge

Incorporation date: 12 Feb 2018

TENNESSVEE LIMITED

Status: Active

Address: Wellington House, 273-275 High Street, London Colney

Incorporation date: 22 Jun 1981

TENNETI INVESTMENTS LTD

Status: Active

Address: 39 Heathfield Park Drive, Chadwell Heath, Romford

Incorporation date: 04 Sep 2021

TENNETT TRADING LIMITED

Status: Active

Address: 6 Peartree Close, West Wellow, Romsey

Incorporation date: 06 Aug 2010

TENNEX SERVICES LIMITED

Status: Active

Address: 4 Royal Crescent, Glasgow

Incorporation date: 08 Nov 2010

TENN HOLDINGS LIMITED

Status: Active

Address: 59-61 Charlotte Street, St Pauls Square, Birmingham

Incorporation date: 07 May 2020

TENNIAL PERSONNEL LTD

Status: Active

Address: 89 High Street, Hadleigh, Ipswich

Incorporation date: 15 Oct 2014

TENNIEL HOMES LTD

Status: Active

Address: 20-22 Wenlock Road, London

Incorporation date: 03 Jan 2018

TENNIK GROUP LTD

Status: Active

Address: 19 Sir Isaac Holden Place, Listerhills, Bradford

Incorporation date: 11 Jul 2019

TENNIS 21 LIMITED

Status: Active

Address: Murrills House, 48 East Street, Portchester

Incorporation date: 04 Mar 2020

TENNIS 24/7 LIMITED

Status: Active

Address: Tall Trees Tebworth Road, Wingfield, Leighton Buzzard

Incorporation date: 23 Jan 2008

TENNIS ACES LIMITED

Status: Active

Address: 207 Knutsford Road, Grappenhall, Warrington

Incorporation date: 24 Sep 2009

TENNISBULL LTD

Status: Active

Address: 7 Oldfield Close, Bordon

Incorporation date: 26 May 2021

TENNIS CLOTHING LIMITED

Status: Active

Address: 2 Fairford Close, Solihull

Incorporation date: 16 Sep 2019

Address: The Hangar Mosquito Way, Hatfield Business Park, Hatfield

Incorporation date: 25 Mar 1986

TENNIS COACHING LTD

Status: Active

Address: Brook Crossing Station Road, Long Marston, Tring

Incorporation date: 02 Oct 2022

Address: The Hermitage, 15a Shenfield Road, Brentwood

Incorporation date: 30 Apr 2013

Address: 19-21 Chapel Street, Marlow

Incorporation date: 07 Nov 2011

TENNISGATE LIMITED

Status: Active

Address: 69 Great Hampton Street, Birmingham

Incorporation date: 12 May 2008

TENNIS GB LIMITED

Status: Active

Address: The Lawn Tennis Association, 100 Priory Lane, Roehampton

Incorporation date: 02 Apr 1998

Address: 352 Fulham Road, London

Incorporation date: 15 Nov 2018

TENNIS HOLIDAYS LIMITED

Status: Active

Address: 128 City Road, London

Incorporation date: 20 Jun 2019

TENNISHUB LIMITED

Status: Active

Address: Grove Farm Office Sawtry Way, Abbots Ripton, Huntingdon

Incorporation date: 10 Dec 2020

TENNIS ICON UK LIMITED

Status: Active

Address: 12 Ferrymead Avenue, Greenford

Incorporation date: 10 Jun 2015

TENNIS LEGENDS LIMITED

Status: Active

Address: Building 6 Chiswick Park, 566 Chiswick High Road, London

Incorporation date: 06 Sep 1996

Address: Dan Maskell Tennis Centre, Loughborough University, Loughborough

Incorporation date: 01 Dec 2005

TENNIS LONDON LIMITED

Status: Active

Address: 8 Chelsea Manor Studios, Flood Street, London

Incorporation date: 16 Feb 1994

TENNISNUTS LIMITED

Status: Active

Address: 5 Jardine House Harrovian Business Village, Bessborough Road, Harrow

Incorporation date: 31 May 2007

TENNIS OUTLAWS LIMITED

Status: Active

Address: Exchange Building, 66 Church Street, Hartlepool

Incorporation date: 12 Jun 2014

Address: 5 Greenacres Drive, Ringmer

Incorporation date: 25 Feb 2000

TENNIS REPUBLIC LIMITED

Status: Active

Address: 2 Harestone Valley Road, Caterham

Incorporation date: 14 Sep 2011

TENNIS SCOTLAND

Status: Active

Address: Airthrey Castle Hermitage Road, University Of Stirling, Stirling

Incorporation date: 19 Mar 2001

TENNISSUPERMOVERS LTD

Status: Active

Address: Bolton Arena Arena Approach, Horwich, Bolton

Incorporation date: 17 Feb 2020

TENNIS TAYSIDE

Status: Active

Address: 5 Macdiarmid Drive, Hillside, Montrose

Incorporation date: 15 Dec 2004

TENNISTOGETHER LIMITED

Status: Active

Address: Ash Manor Tennis Club By Ash Manor School, Manor Road, Ash

Incorporation date: 17 May 2002

Address: Audrey House 3rd Floor, 16-20 Ely Place, London

Incorporation date: 24 May 2018

TENNISVIZ LIMITED

Status: Active

Address: Edinburgh House, G03, 170 Kennington Lane, London

Incorporation date: 19 Jun 2020

TENNIS WALES LIMITED

Status: Active

Address: Office 10, House 3 Ground Floor, The Maltings, East Tyndall Street, Cardiff

Incorporation date: 29 Mar 2006

TENNIS WEST OF SCOTLAND

Status: Active

Address: C/o Newlands Lawn Tennis Club, 18 Mochrum Road, Newlands

Incorporation date: 25 Jun 2003

TENNIS X LIMITED

Status: Active

Address: 4 Cross Street, Beeston, Nottingham

Incorporation date: 14 Jul 2011

TENNISYS LTD

Status: Active

Address: 1 Mill Row, Bexley High Street, Bexley

Incorporation date: 07 May 2013

TENNOC PLANT LIMITED

Status: Active

Address: Ingram House, 6 Meridian Way, Norwich

Incorporation date: 16 Apr 2020

TENNO LIMITED

Status: Active

Address: Unit 9 Hampstead West 224, Iverson Road, London

Incorporation date: 01 Mar 2013

Address: 70 High Street, Criccieth

Incorporation date: 02 Oct 2012

Address: 127 Schiphol Boulevard G4.02, Schiphol

Incorporation date: 16 Oct 2014

TENNVILLES LIMITED

Status: Active

Address: 20-22 Wenlock Road, London

Incorporation date: 04 Jun 2010

TENNY ASSOCIATES LIMITED

Status: Active - Proposal To Strike Off

Address: 26 Payne Street, London

Incorporation date: 17 Dec 2020

Address: 93 Warren Drive, Crawley

Incorporation date: 14 Apr 2023

Address: C/o Bourne Property Management Ltd Wessex House, St Leonards Road, Bournemouth

Incorporation date: 01 Apr 1987

Address: Bank Chambers, 64 High Street, Epsom

Incorporation date: 30 Aug 2006

TENNYSON COURT LIMITED

Status: Active

Address: 87 York Street, London

Incorporation date: 02 May 2003

Address: Roythornes Limited Enterprise Way, Pinchbeck, Spalding

Incorporation date: 30 May 2003

TENNYSON HOUSE LIMITED

Status: Active

Address: 52 Tennyson Close, Woodbridge, Suffolk

Incorporation date: 09 Dec 2002

Address: 29 Devizes Road, Swindon

Incorporation date: 06 Oct 2004

Address: Rectory Mews Crown Road, Wheatley, Oxford

Incorporation date: 24 Feb 2016

Address: 55 Bargate, Grimsby, South Humberside

Incorporation date: 01 Mar 1982

Address: Unit 16 Northfields Prospect Business Centre, Putney Bridge Road, London

Incorporation date: 12 Apr 1983

TENNYSON OPTICAL LIMITED

Status: Active

Address: 15 Hope Street, Barnsley

Incorporation date: 06 Nov 2012

Address: Rmg House, Essex Road, Hoddesdon

Incorporation date: 02 Nov 1992

Address: 56 Costons Avenue, Greenford

Incorporation date: 13 Feb 2020

TENNYSON SERVICES LIMITED

Status: Active - Proposal To Strike Off

Address: 14 Turnpike Road, Oxford

Incorporation date: 23 Apr 2019

Address: Office 1 Rill Farm, Canteen Road, Whiteley Bank

Incorporation date: 14 Nov 2016

TENNYSON TRAVEL LIMITED

Status: Active

Address: Flat 2 Tennyson House, Westbourne Grove Terrace, London

Incorporation date: 24 Dec 1992