Address: 7 Bell Yard, London

Incorporation date: 15 Sep 2016

TIM WALE LIMITED

Status: Active

Address: Travellers Rest Farm Hungerford Lane, Bradfield Southend, Reading

Incorporation date: 21 Jul 1999

Address: 5 Technology Park, Colindeep Lane, Colindale

Incorporation date: 18 Feb 2015

Address: The Workshops Collett Farm, Woodham, Aylesbury

Incorporation date: 19 Nov 2001

TIM WALLIS LIMITED

Status: Active

Address: Fifteen Rosehill Montgomery Way, Rosehill Industrial Estate, Carlisle

Incorporation date: 01 Nov 2006

TIM WALSH ASSOCIATES LTD

Status: Active

Address: 58 Woodstock Road, Bedford Park, Chiswick

Incorporation date: 12 Aug 2019

Address: 33 Broomhill Road, Woodford Green

Incorporation date: 27 May 2014

Address: Countrywide House Knights Way, Battlefield Enterprise Park, Shrewsbury

Incorporation date: 20 Jun 2006

Address: Hazel Cottage, 17 West Road, Emsworth

Incorporation date: 22 Mar 2012

TIM WESTHEAD LTD

Status: Active

Address: 616-618 Chigwell Road, Woodford Green

Incorporation date: 15 Apr 2011

TIM WETHERALL LIMITED

Status: Active

Address: 840 Ibis Court, Centre Park, Warrington

Incorporation date: 24 Apr 2012

Address: 3.15 Hollinwood Business Centre, Albert Street, Hollinwood

Incorporation date: 01 Jun 2017

Address: 6 Queen Street, Lostwithiel

Incorporation date: 05 Dec 2011

TIM WIDDOWSON LTD

Status: Active

Address: Lower Crowbourne Barn, Goudhurst, Cranbrook

Incorporation date: 15 Feb 2012

Address: 2nd Floor, 32-33 Gosfield Street, Fitzrovia, London

Incorporation date: 31 Oct 2009

Address: 26 Trefoil Drive, Killinghall, Harrogate

Incorporation date: 18 Apr 2022

TIM WILLCOX LIMITED

Status: Active

Address: 279 Thorney Leys, Witney

Incorporation date: 13 Oct 2004

TIM WILLIS LTD

Status: Active

Address: Broadacres Waldershare Road, Ashley, Dover

Incorporation date: 18 Nov 2021

TIM WILSON LTD

Status: Active

Address: 339 Two Mile Hill Road, Kingswood, Bristol

Incorporation date: 21 Dec 2015

Address: 16 Glasshouse Lane, New Whittington, Chesterfield

Incorporation date: 14 Nov 2016

Address: Lilac Villa Stillingfleet Road, Escrick, York

Incorporation date: 10 Sep 2021

Address: 104 Stockbridge Road, Chichester

Incorporation date: 27 Aug 2003

TIM WOOD CONTRACTS LIMITED

Status: Active - Proposal To Strike Off

Address: Audley House, 35 Marsh Parade, Newcastle

Incorporation date: 02 Aug 2006

Address: 7b Hillsborough Close, Oxford

Incorporation date: 01 Mar 2022

Address: Communication House, Victoria Avenue, Camberley

Incorporation date: 29 May 1984

TIM WOODYATT LIMITED

Status: Active

Address: 17 Stone Beck, Lindale, Grange-over-sands

Incorporation date: 25 Mar 2015

TIM WORTHINGTON LIMITED

Status: Active

Address: 23a High Street, Weaverham, Northwich, Cheshire

Incorporation date: 27 Sep 2007