Address: 36 Front Street, Framwellgate Moor, Durham

Incorporation date: 20 Oct 2006

Address: 9 Victoria Rd, Fulwood, Preston

Incorporation date: 28 Aug 2015

Address: 3 Courtlands Close, Teston, Maidstone

Incorporation date: 16 May 2012

Address: The Studio 6 Syers Lane, Whittlesey, Peterborough

Incorporation date: 02 Feb 2017

Address: Riversdale, Ashburton Road, Totnes

Incorporation date: 13 Apr 2021

TERRY BARGAINS LTD

Status: Active

Address: 4 Wordsworth Drive, Sheffield

Incorporation date: 04 Oct 2022

TERRY BARROW AGENCIES LTD

Status: Active

Address: Hazlemere, 70 Chorley New Road, Bolton

Incorporation date: 06 May 2010

TERRY BASTEDO LIMITED

Status: Active

Address: 46 Filkins Lane, Boughton, Chester

Incorporation date: 14 Aug 2008

Address: 4 Kingsborough Drive, Eastchurch, Sheerness

Incorporation date: 15 May 2003

Address: Flat 5 Patricia Court, Manor Park Road, Chislehurst

Incorporation date: 05 Aug 2005

Address: 1st Floor Watermill House Chevening Road, Chipstead, Sevenoaks

Incorporation date: 31 Jul 2019

Address: Eight Bells House, 14 Church Street, Tetbury

Incorporation date: 23 May 2019

Address: 47 Eastbourne Road, London

Incorporation date: 26 Sep 2019

Address: 211 New Inn Lane, Trentham, Stoke On Trent

Incorporation date: 15 Jul 2005

TERRY BRADLEY ART LIMITED

Status: Active

Address: 103-107 High Street, Bangor

Incorporation date: 13 Mar 2015

Address: 57a Broadway, Leigh On Sea

Incorporation date: 10 Jul 2019

TERRY BUILDERS LTD

Status: Active

Address: 6 Crewe Place, London

Incorporation date: 30 Jul 2018

Address: Office 1 Brunswick House, Brunswick Way, Liverpool

Incorporation date: 04 Apr 2019

TERRY CARTER LIMITED

Status: Active

Address: Wash Farm Cuckoo Road, Stow Bridge, King's Lynn

Incorporation date: 28 Sep 2016

Address: Unit 11 Victory Close, Woolsbridge Industrial Estate, Wimborne

Incorporation date: 22 Oct 2010

TERRY CHARLES WADMAN LTD

Status: Active

Address: 169 The Butts, Box 69, Frome

Incorporation date: 09 Dec 2021

TERRY CHEMICALS LIMITED

Status: Active

Address: Beckside Road, Dalton In Furness, Cumbria

Incorporation date: 22 Apr 1981

Address: Suite 1 Liberty House, South Liberty Lane, Bristol

Incorporation date: 28 Feb 2014

TERRY COLE ASSOCIATES LTD

Status: Active

Address: 26 Duxford Road, Whittlesford, Cambridge

Incorporation date: 14 Apr 1997

Address: Market House, Church Street, Harleston

Incorporation date: 28 Jan 2008

Address: Compass House Bunwell Road, Besthorpe, Attleborough

Incorporation date: 27 Feb 2008

Address: 32 Honeysuckle Gardens, Launceston

Incorporation date: 14 Mar 2007

Address: 4b Church Street, Diss

Incorporation date: 20 Jun 2013

Address: 41 Great Hockings Lane, Webheath, Redditch

Incorporation date: 24 Nov 2020

TERRY COOPER LIMITED

Status: Active

Address: 97 Judd Street, London

Incorporation date: 04 Mar 2021

Address: The Old Forge, Main Street, Carlton On Trent, Nr Newark Notts

Incorporation date: 27 Aug 2002

Address: Bridge House Orchard Lane, Great Glen, Leicester

Incorporation date: 06 Dec 2013

TERRY DEARY LIMITED

Status: Active

Address: Burnhope Flatts Farm Green Lane, Burnhope, Durham

Incorporation date: 14 Apr 1998

TERRY DEMPSEY LTD

Status: Active

Address: 40 Windermere Avenue, Windermere Avenue, St. Albans

Incorporation date: 04 Jan 2016

TERRY D HUGHES LTD

Status: Active

Address: Preswylfa High Street, Bryngwran, Holyhead

Incorporation date: 28 Aug 2020

Address: 10 Rectory Close, Newbury

Incorporation date: 27 Oct 2010

TERRY DORAN LIMITED

Status: Active

Address: Priory Peep, Saint Chloe Amberley, Stroud

Incorporation date: 11 Mar 2003

Address: 2c Beech Road, Erdington, Birmingham

Incorporation date: 30 Mar 1989

Address: 9 Hatton Street, London

Incorporation date: 01 Aug 1986

TERRY GOODING & SON LTD

Status: Active

Address: Fieldway Higher Merley Lane, Corfe Mullen, Wimborne

Incorporation date: 10 Jun 2020

Address: Mount Farm, Bremhill, Calne

Incorporation date: 11 May 2011

Address: Grays Inn House, Unit 14 Mile Oak Industrial, Estate Oswestry

Incorporation date: 22 Apr 1964

TERRY GREEN LIMITED

Status: Active

Address: 65 Knowl Piece, Wilbury Way, Hitchin

Incorporation date: 20 Sep 2018

TERRY GREGORY LIMITED

Status: Active

Address: 292 London Road, Guildford

Incorporation date: 02 Oct 2015

Address: Unit 3 High Field Business Park, Pityme, Rock

Incorporation date: 03 Sep 2018

Address: Riddings Farm, Hanbury Road, Anslow, Burton On Trent

Incorporation date: 05 Jul 2000

TERRY HEALY PROPERTY LTD

Status: Active

Address: 5 Cleuch Avenue, North Middleton, Gorebridge

Incorporation date: 24 Oct 2019

Address: Bank Chambers 1-3 Woodford, Avenue, Gants Hill Ilford, Essex

Incorporation date: 28 Jan 2002

Address: 13a Victoria Gardens, Neath,

Incorporation date: 20 Jun 1989

Address: 39/43 Bridge Street, Swinton, Mexborough

Incorporation date: 14 Mar 2011

TERRY ISAACS THERAPY LTD

Status: Active

Address: 76 Glebe Lane, Barming, Maidstone

Incorporation date: 08 Mar 2016

TERRY JARNELL LIMITED

Status: Active

Address: 23 Neile Close, Lincoln

Incorporation date: 21 Nov 2002

TERRY JENKINS LIMITED

Status: Active

Address: 3 Hagley Court South Waterfront East, Level Street, Brierley Hill

Incorporation date: 07 Feb 2014

Address: 28 Barnhill, Pinner, Middlesex

Incorporation date: 12 Jan 1978

Address: 2 Sandford Avenue, Church Stretton

Incorporation date: 15 Jul 1992

TERRY KIRWAN LIMITED

Status: Active

Address: Charter House, 103-105 Leigh Road, Leigh-on-sea

Incorporation date: 08 Apr 2014

TERRY LINDSAY & CO. LTD.

Status: Active

Address: 47 Ottershaw Gardens, Blackburn

Incorporation date: 22 Sep 2014

Address: 5 Sandringham Road, Tuebrook, Liverpool

Incorporation date: 24 Jun 2010

TERRY MACEY LIMITED

Status: Active

Address: Winchester House, Deane Gate, Avenue, Taunton, Somerset

Incorporation date: 10 Jul 2000

TERRY MALONE LIMITED

Status: Active

Address: The Oast Studio Fackenden Lane, Shoreham, Sevenoaks

Incorporation date: 05 Feb 2016

Address: 107 Huntley Avenue, Spondon, Derby

Incorporation date: 24 Mar 2011

TERRY MAPSTONE LIMITED

Status: Active

Address: 6 Wayford Close, Keynsham, Bristol

Incorporation date: 20 Mar 2020

TERRY MARDI GROUP LIMITED

Status: Active

Address: 54 Bell Road, Hounslow

Incorporation date: 16 Nov 2010

Address: 20 Elgar Crescent, Llanrumney, Cardiff

Incorporation date: 18 Feb 2019

TERRY MARSDEN LIMITED

Status: Active

Address: 327 Clifton Drive South, Lytham St. Annes

Incorporation date: 19 Jun 2013

Address: Unit E1 Langlands Business Park, Uffculme, Cullompton

Incorporation date: 23 Apr 2013

TERRY MCELHINNEY LTD

Status: Active

Address: Seymour Chambers, 92 London Road, Liverpool

Incorporation date: 05 Dec 2000

TERRY MCKAY LIMITED

Status: Active - Proposal To Strike Off

Address: 192 Campden Hill Road, London

Incorporation date: 10 Jun 2022

Address: C/o Wine @ Co, 20-22 Bridge End, Leeds

Incorporation date: 29 May 2009

TERRY MILNER LTD.

Status: Active

Address: 20-22 Bridge End, Leeds

Incorporation date: 18 Feb 2022

TERRY MOLE HOLDINGS LTD

Status: Active

Address: Asm House, 103a Keymer Road, Keymer

Incorporation date: 28 May 2020

TERRY MOORE LTD

Status: Active - Proposal To Strike Off

Address: 31 & 32 Park Row, Leeds

Incorporation date: 14 Dec 2015

TERRY MORGAN LIMITED

Status: Active

Address: 146 Oxford Road, Gomersal, Cleckheaton

Incorporation date: 15 Jun 2023

TERRY MOWLES LTD

Status: Active

Address: 3 Orchard Grove, Bramford, Ipswich

Incorporation date: 22 Jun 2012

TERRY OGDIN LTD

Status: Active

Address: Lime Tree House, 43 Church Road, Warton, Preston

Incorporation date: 03 Oct 2017

TERRY OPTICAL LIMITED

Status: Active

Address: Axeholme, Coppenhall, Stafford

Incorporation date: 25 Feb 2016

Address: 62 Bell Lane, Blackwater, Camberley

Incorporation date: 02 Feb 2023

Address: 1 Steyning Avenue, Peacehaven

Incorporation date: 17 Jul 2006

Address: 35 Vernon Road, Leigh-on-sea

Incorporation date: 10 Aug 2016

Address: 251 Farm Hill, Exeter

Incorporation date: 23 Dec 2021

Address: 8 Lever Street, Manchester

Incorporation date: 08 Feb 2008

Address: Eight Bells House, 14 Church Street, Tetbury

Incorporation date: 14 Jul 2021

Address: 7 Tudor Close, Woodford Green

Incorporation date: 26 Nov 2012

TERRY RODGERS LTD

Status: Active

Address: 8 Station Road, Urmston, Manchester

Incorporation date: 02 Apr 2007

TERRY ROONEY LIMITED

Status: Active

Address: Hayles Bridge Offices 228 Mulgrave Road, Cheam, Sutton

Incorporation date: 12 Dec 2007

Address: 320 Firecrest Court, Centre Park, Warrington

Incorporation date: 27 May 2015

Address: Swainsea Lodge, Swainsea Lane, Pickering, N Yorks

Incorporation date: 29 Jul 2003

TERRY SNOOKS LIMITED

Status: Active

Address: 34 Ingreway, Harold Park, Romford

Incorporation date: 12 Oct 2016

TERRY STONE PROPERTY LTD

Status: Active

Address: First Floor Flat 9 Worcester Terrace, Clifton, Bristol

Incorporation date: 10 Mar 2014

TERRY TAYLOR LIMITED

Status: Active

Address: 57a Broadway, Leigh On Sea

Incorporation date: 22 May 2014

TERRY TECHNOLOGIES LTD

Status: Active

Address: 20 Newlands Avenue, Blyth

Incorporation date: 19 Nov 2015

Address: 1 Vicarage Lane, Stratford, London

Incorporation date: 19 Jan 1999

Address: Send Barns Stables Woodhill, Send, Woking

Incorporation date: 30 Jul 2012

Address: Hurley Hall Atherstone Lane, Hurley, Atherstone

Incorporation date: 25 Sep 1992

Address: 5-6 Edwards Centre,, Regent Street, Hinckley

Incorporation date: 15 Jul 2002

Address: 35 Grafton Way, London

Incorporation date: 21 Jun 2005

TERRY WILLIAMS LIMITED

Status: Active

Address: 4 Discovery House, Cook Way, Taunton

Incorporation date: 21 Feb 2007

TERRY WILSON LIMITED

Status: Active

Address: 152 Balmoral Road, Northampton

Incorporation date: 27 Feb 1990