THERMOAFTER LIMITED

Status: Active

Address: 34 Waterloo Road, Wolverhampton

Incorporation date: 27 Sep 1996

THERMOBARR ENERGY LIMITED

Status: Active

Address: 272 Bath Street, Glasgow

Incorporation date: 29 Nov 2022

THERMOBAU LTD

Status: Active

Address: 70 A Beverley Road, Hull

Incorporation date: 02 Jan 2013

THERMOBEAT LIMITED

Status: Active

Address: 34 Waterloo Road, Wolverhampton

Incorporation date: 30 Sep 1996

Address: 3rd Floor, 1 Ashley Road, Altrincham

Incorporation date: 03 Feb 1995

THERMO-BREAK LTD

Status: Active

Address: 3 Manorside, Wynyard, Billingham

Incorporation date: 08 Sep 2022

Address: Pasture Lane, Clayton, Bradford

Incorporation date: 23 Jan 1963

THERMOCHILL FM LIMITED

Status: Active

Address: 8 Courthill, Alva

Incorporation date: 16 Feb 2022

THERMOCHILL GROUP LIMITED

Status: Active

Address: 12 Richard Quinn Street, Cowie, Stirling

Incorporation date: 07 Mar 2022

THERMOCLAD LIMITED

Status: Active

Address: Avondale House 262 Uxbridge Road, Hatch End, Pinner

Incorporation date: 04 Dec 2015

THERMOCOAX U.K. LIMITED

Status: Active

Address: Charlton House Cirencester Road, Charlton Kings, Cheltenham

Incorporation date: 04 Feb 1998

THERMOCOLD LIMITED

Status: Active

Address: The Courtyard, 33 Duke Street, Trowbridge, Wiltshire

Incorporation date: 27 Feb 2003

THERMOCOMP LIMITED

Status: Active

Address: Unit 13 Aerodrome Close Bishop Meadow Road, Loughborough, Leics

Incorporation date: 28 Nov 2006

THERMO CONSULTING LIMITED

Status: Active

Address: Westbury Court Church Road, Westbury On Trym, Bristol

Incorporation date: 09 May 2022

THERMO CONSULT LIMITED

Status: Active

Address: 4 Churchill Court, 58 Station Road, North Harrow

Incorporation date: 10 May 1993

Address: C/o British Rototherm Co Ltd Kenfig Industrial Estate, Port Talbot, West Glamorgan

Incorporation date: 29 Apr 1963

THERMOCRETE LIMITED

Status: Active

Address: 21 Willow Crescent, Wrose, Bradford

Incorporation date: 22 Jul 1986

THERMODECK LIMITED

Status: Active

Address: Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham

Incorporation date: 22 Jan 1952

THERMODESIGN LTD

Status: Active

Address: 33 Westgate Street, Taunton

Incorporation date: 15 Apr 2013

Address: C/o Las Accountants Llp, No.1 Royal Exchange, London

Incorporation date: 28 Mar 2019

Address: 11 Houghton Close, Forest Road, Hackney

Incorporation date: 14 Jul 2008

Address: Unit 1, Pearl Assurance House, Elbow Lane, Tavistock

Incorporation date: 16 Dec 2021

THERMO ELECTRON LIMITED

Status: Active

Address: 3rd Floor, 1 Ashley Road, Altrincham

Incorporation date: 30 Jun 1983

Address: 3rd Floor, 1 Ashley Road, Altrincham

Incorporation date: 30 Aug 1947

Address: 3rd Floor, 1 Ashley Road, Altrincham

Incorporation date: 30 Nov 1988

THERMOENGAGE LIMITED

Status: Active

Address: 45-51 High Street, Reigate

Incorporation date: 07 Oct 1996

THERMOFAST PRINT LIMITED

Status: Active

Address: Unit 2 Mills Road, Chilton Ind Estate, Sudbury

Incorporation date: 19 Apr 2004

Address: 28 New Lane, Havant, Hampshire

Incorporation date: 08 Jun 2000

Address: 3rd Floor, 1 Ashley Road, Altrincham

Incorporation date: 19 Jan 2004

Address: 3rd Floor, 1 Ashley Road, Altrincham

Incorporation date: 25 Oct 2017

Address: 3rd Floor, 1 Ashley Road, Altrincham

Incorporation date: 13 Mar 2018

Address: 3rd Floor, 1 Ashley Road, Altrincham

Incorporation date: 28 Mar 2011

Address: 3rd Floor, 1 Ashley Road, Altrincham

Incorporation date: 30 Mar 2011

Address: 3rd Floor, 1 Ashley Road, Altrincham

Incorporation date: 28 Mar 2011

Address: 3rd Floor, 1 Ashley Road, Altrincham

Incorporation date: 31 Jan 1996

Address: 3rd Floor, 1 Ashley Road, Altrincham

Incorporation date: 10 Feb 2021

Address: 3rd Floor, 1 Ashley Road, Altrincham

Incorporation date: 29 Nov 2016

Address: 3rd Floor,, 1 Ashley Road, Altrincham

Incorporation date: 27 Nov 2013

Address: 3rd Floor, 1 Ashley Road, Altrincham

Incorporation date: 10 Oct 2014

Address: 3rd Floor, 1 Ashley Road, Altrincham

Incorporation date: 28 Nov 2014

Address: 3rd Floor, 1 Ashley Road, Altrincham

Incorporation date: 28 Nov 2014

Address: 3rd Floor,, 1 Ashley Road, Altrincham

Incorporation date: 04 Sep 2012

THERMO-FLOOR UK LTD

Status: Active

Address: 63 Fosse Way, Syston

Incorporation date: 23 Nov 2011

THERMOFLOW LTD

Status: Active

Address: 13 Elmscott Road, Bromley

Incorporation date: 01 Dec 2010

THERMOFROST LIMITED

Status: Active

Address: 72/76, Brighton Road, Surbiton

Incorporation date: 14 Jul 1971

THERMOFUSE LIMITED

Status: Active

Address: Unit 4 Brunel Park Industrial Estate, Harworth, Doncaster

Incorporation date: 21 Sep 2011

THERMO GLASS LIMITED

Status: Active

Address: 19 St. James Street, Southport

Incorporation date: 30 Sep 1987

Address: 62 Fell Drive, Lee-on-the-solent

Incorporation date: 05 Dec 2016

Address: 17d Whitebridge Industrial, Estate, Whitebridge Lane, Stone

Incorporation date: 21 Mar 1995

Address: Haddonfields, Tilbury Road, East Haddon, Northampton

Incorporation date: 05 Jun 2007

THERMOGRAVE LIMITED

Status: Active

Address: 171 Scudamore Road, Leicester

Incorporation date: 08 Oct 1976

THERMOGREEN LIMITED

Status: Active

Address: Thermogreen Ltd, Wharf Road, Horncastle

Incorporation date: 27 Sep 2013

THERMOGUARD LIMITED

Status: Active

Address: 147-149 Gibraltar Street, West Bar, Sheffield

Incorporation date: 06 Apr 1995

THERMOGUARD SOLUTIONS LTD

Status: Active

Address: 20 Laurel Grove, Tredegar

Incorporation date: 08 Mar 2022

THERMOGUARD UK LTD

Status: Active

Address: B1-b2 Imex Enterprise Park, Wigwam Lane, Hucknall, Nottingham

Incorporation date: 02 Sep 2004

THERMO-HEAT LTD

Status: Active

Address: 19/21 Hatchett Street, Birmingham

Incorporation date: 15 Oct 2002

THERMOKLEEN LTD

Status: Active

Address: 35 Cosgrove Crescent, Failsworth, Manchester

Incorporation date: 03 Oct 2015

THERMOLIV LIMITED

Status: Active

Address: 49 Autumn Glades, Hemel Hempstead

Incorporation date: 30 Jan 2021

Address: 12 Greenway Farm, Bath Road, Wick, Bristol

Incorporation date: 23 Mar 2012

THERMOMENTUM LTD

Status: Active

Address: 24 Parsonage Street, Cambridge

Incorporation date: 15 Nov 2018

THERMOMETERS UK LIMITED

Status: Active

Address: Pavilion View, 19 New Road, Brighton, East Sussex

Incorporation date: 14 Feb 2005

THERMO MET LTD

Status: Active

Address: Unit 4 Whitehall Farm Ermine Way, Arrington, Royston

Incorporation date: 05 Nov 2015

THERMONET LIMITED

Status: Active

Address: 16/18 Weir Street, Falkirk

Incorporation date: 13 May 2008

THERMON (U.K.) LIMITED

Status: Active

Address: Of1/of2 Washington Business Centre, 2 Turbine Way, Sunderland

Incorporation date: 04 Oct 1979

THERMOPATCH UK LTD

Status: Active

Address: Dalton Airfield Industrial Est, Dalton Thirsk, North Yorkshire

Incorporation date: 04 Oct 1995

THERMOPLAN LIMITED

Status: Active

Address: The Flat Old Gas Work Stores, Torrington Street, Bideford

Incorporation date: 29 Jan 2016

Address: Unit C 251 Craven Street South, Hedon Road, Hull

Incorporation date: 12 Jul 1995

THERMOPLAY (UK) LTD

Status: Active

Address: 457 Southchurch Road, Southend-on-sea

Incorporation date: 26 Jan 2001

THERMOPOOL LTD

Status: Active

Address: 21 Market Place, Dereham

Incorporation date: 11 Nov 2011

THERMO PRODUCTS LTD

Status: Active

Address: Marshgate Trading Estate Taplow Road, Taplow, Maidenhead

Incorporation date: 22 Nov 2001

THERMO PRO LIMITED

Status: Active

Address: 19, Navigation Point, Walsall

Incorporation date: 04 Oct 2023

Address: 4 Thermopylae Court, Vyner Road South, Prenton

Incorporation date: 03 Jun 1976

Address: Springvale, Police Station Square, Mildenhall

Incorporation date: 12 Sep 1979

THERMOREND DISTRIBUTION LIMITED

Status: Active - Proposal To Strike Off

Address: Unit 6 Kestrel Close, Bridgend Industrial Estate, Bridgend

Incorporation date: 20 Jul 2016

THERMOSENSE LTD

Status: Active

Address: Fawley House 2 Regatta Place, Marlow Road, Bourne End

Incorporation date: 15 Jun 2006

THERMOSERVICES LIMITED

Status: Active

Address: Unit C Abbeygate Business Centre, Hitchin Road, Luton

Incorporation date: 20 Jul 2006

THERMOSERV LIMITED

Status: Active

Address: Sterling House, 27 Hatchlands Road, Redhill

Incorporation date: 02 Nov 1977

THERMO SHIELD LTD

Status: Active

Address: Unit 2358 37 Westminster Buildings, Theatre Square, Nottingham

Incorporation date: 26 Mar 2021

Address: 11 Purdeys Way, Rochford

Incorporation date: 08 Aug 1983

THERMOSIPS LTD

Status: Active

Address: Morrich House, 20 Davidson Drive, Invergordon

Incorporation date: 04 Jul 2002

THERMOSLIMMER UK LIMITED

Status: Active - Proposal To Strike Off

Address: Sycamore House Mill Lane, Adwick-le-street, Doncaster

Incorporation date: 19 Jan 2005

THERMOSOLAR LIMITED

Status: Active

Address: Unit 7 179 Whiteladies Road, Clifton, Bristol

Incorporation date: 12 May 2011

THERMO SOLUTIONS LTD

Status: Active

Address: 135 Carlton Avenue, Feltham

Incorporation date: 26 Sep 2019

Address: Arundel Church Lane, Rotherfield Peppard, Henley-on-thames

Incorporation date: 27 Jun 2016

Address: 18 Dam Lane, Croft, Warrington

Incorporation date: 10 Dec 2009

Address: 8 Winmarleigh Street, Warrington

Incorporation date: 17 Sep 2021

Address: Servest House Heath Farm Business Centre, Tut Hill, Fornham All Saints, Bury St. Edmunds

Incorporation date: 12 Jul 2011

Address: 11 Hill Road, Arborfield, Reading

Incorporation date: 24 Aug 2018

THERMOTEC SERVICES UK LTD

Status: Active

Address: 6 Simms Lane, Dudley

Incorporation date: 14 Mar 2017

THERMOTEC (UK) LTD

Status: Active

Address: 53 Gildredge Road, Eastbourne

Incorporation date: 10 Jun 2014

Address: 1st Floor Cloister House Riverside, New Bailey Street, Manchester

Incorporation date: 24 Mar 1982

THERMOTEL LIMITED

Status: Active

Address: 335 City Road, London

Incorporation date: 16 Jul 1985

Address: 5th Floor Waverley House, 115-119 Holdenhurst Road, Bournemouth

Incorporation date: 13 Aug 2020

THERMOTOOL LIMITED

Status: Active

Address: Unit 1&3 Raymar Business Park, Axe Road, Bridgwater

Incorporation date: 20 Oct 2014

Address: Unit 402 Bretton Business Park, Bretton Park Way, Dewsbury

Incorporation date: 20 Feb 2014

THERMOVINE LIMITED

Status: Active

Address: 7 Sheephouse Green, Wotton, Dorking

Incorporation date: 23 Apr 2018

THERMOVISTAUK LIMITED

Status: Active

Address: St James's House, 8 Overcliffe, Gravesend

Incorporation date: 24 Dec 2020

THERMOWELD PWS LTD

Status: Active

Address: 16 Ambleside Close, Thingwall Wirral

Incorporation date: 25 Feb 2021

THERMOX LIMITED

Status: Active

Address: Unit 5 Europa Way, Fforestfach, Swansea

Incorporation date: 20 Dec 2004

Address: Level 35, 110 Bishopsgate, London

Incorporation date: 26 Jul 1972