TOUCAN 5 LIMITED

Status: Active

Address: Brick Kiln Cottage, The Avenue Herriard, Basingstoke

Incorporation date: 27 Dec 2018

TOUCAN ANALYTICS LTD

Status: Active

Address: International House, 64 Nile Street, London

Incorporation date: 18 Dec 2020

TOUCAN APPLIANCES LTD

Status: Active

Address: C/o Azoth Digital Accountants Jonathan Scott Hall, Thorpe Road, Norwich

Incorporation date: 12 Dec 2016

Address: 10 Gorse Rise, London

Incorporation date: 03 Nov 2014

Address: Unit B5-b7, Elvington Industrial Estate, York Road

Incorporation date: 20 Mar 2018

Address: The Studio 1 Comberton Road, 1 Comberton Road, Kidderminster

Incorporation date: 07 Sep 2021

TOUCAN BIDCO LIMITED

Status: Active

Address: 115 Tivoli Road, London

Incorporation date: 02 Dec 2020

TOUCAN BOOKS LIMITED

Status: Active

Address: 15 Whitehall, London

Incorporation date: 14 Aug 1985

TOUCAN CODE LTD

Status: Active

Address: 124 City Road, London

Incorporation date: 12 Apr 2021

TOUCAN COMMUNICATIONS LTD

Status: Active

Address: Maire House Brough Hall, Brough Park, Richmond

Incorporation date: 06 Jun 2017

TOUCAN COMPUTING LIMITED

Status: Active

Address: Unit 1 Progression Centre First Floor, Mark Road, Hemel Hempstead Industrial Estate, Hemel Hempstead

Incorporation date: 12 Apr 1996

TOUCAN CONTRACTS LIMITED

Status: Active - Proposal To Strike Off

Address: 53 The Market, Rose Hill, Sutton

Incorporation date: 05 Sep 2013

TOUCAN CREATIVE LIMITED

Status: Active

Address: 18 Church Street, Ilkley

Incorporation date: 22 Oct 2018

Address: Croft House, 1 Teale Street, London

Incorporation date: 21 Oct 2002

Address: 36 Cresswell Road, Cresswell Road, Wallsend

Incorporation date: 08 Aug 2018

Address: Wessex House, Teign Road, Newton Abbot

Incorporation date: 02 Mar 2010

TOUCANDOO WELLNESS LTD

Status: Active

Address: 59 Wemberham Crescent, Yatton

Incorporation date: 03 Aug 2012

TOUCAN EMPLOYMENT

Status: Active

Address: Thames Reach Employment Academy Rm Lg12 Thames Reach Employment Academy, 29 Peckham Road, London

Incorporation date: 20 Mar 1992

TOUCAN ENERGY HOLDINGS 1 LIMITED

Status: In Administration

Address: 10 Fleet Place, London

Incorporation date: 22 Jul 2020

TOUCAN ENERGY LIMITED

Status: Active

Address: 1 Long Lane, London

Incorporation date: 16 Jul 2015

Address: 40 Staindale, Cleveland Park, Guisborough

Incorporation date: 14 Feb 2001

TOUCAN ENGINEERS LIMITED

Status: Active

Address: 3 Main Cross Road, Great Yarmouth

Incorporation date: 27 Feb 1995

Address: Ground Floor Wessex House, Pixash Lane, Keynsham

Incorporation date: 23 Jan 2007

Address: 15 Arrowsmith Avenue, Worcester

Incorporation date: 05 Jul 2022

Address: Unit 1, Parker Drive, Fakenham

Incorporation date: 07 Nov 2001

Address: 12 Station Court, Station Approach, Wickford

Incorporation date: 27 Sep 2013

TOUCAN HOLDINGS LIMITED

Status: Active

Address: The Waterfront, Lakeside Boulevard, Doncaster

Incorporation date: 03 Mar 1997

TOUCAN HOMES LTD

Status: Active

Address: 4 Ravenswood Crescent, West Wickham

Incorporation date: 07 Oct 2020

TOUCANLEARN LTD

Status: Active

Address: 24 Park Hill, Carshalton

Incorporation date: 08 May 2007

TOUCAN MIDCO LIMITED

Status: Active

Address: 115 Tivoli Road, London

Incorporation date: 02 Dec 2020

TOUCANN PARTNERS LIMITED

Status: Active

Address: Lewer House, 12 Tentercroft Street, Lincoln

Incorporation date: 11 Jun 2008

TOUCAN PICTURES LIMITED

Status: Active

Address: 19 Parkway, Dorking

Incorporation date: 27 Jan 2015

Address: Shop 2, 130 Hagley Road, Hayley Green, Halesowen

Incorporation date: 31 Mar 2020

TOUCAN PRINT LIMITED

Status: Active

Address: 15-17 Middle Street, Brighton

Incorporation date: 23 May 2017

Address: 83 Ducie Street, Manchester

Incorporation date: 07 Feb 2018

TOUCAN PROPERTY LTD

Status: Active

Address: 16 Ingestre Place, First Floor, London

Incorporation date: 30 Aug 2017

Address: 8 Jesu Street, Ottery St. Mary, Devon

Incorporation date: 19 Jun 2002

TOUCAN RECYCLING LTD

Status: Active

Address: Ground Floor Wessex House, Pixash Lane, Keynsham

Incorporation date: 17 Apr 2012

TOUCAN SERVICES LIMITED

Status: Active

Address: 159c Cranbrook Road, Poole

Incorporation date: 06 Dec 2020

Address: 55 Ludgate Hill, London

Incorporation date: 16 May 2016

Address: 55 Ludgate Hill, London

Incorporation date: 15 Sep 2016

Address: 55 Ludgate Hill, London

Incorporation date: 15 Sep 2016

TOUCAN SYSTEMS LIMITED

Status: Active

Address: 3 Roseheyworth Business Park, Abertillery, Gwent

Incorporation date: 30 Oct 1986

Address: 29a Crown Street, Brentwood

Incorporation date: 28 Nov 1988

TOUCANTECH LIMITED

Status: Active

Address: Celixir House, Stratford Business And Technology Park, Stratford-upon-avon

Incorporation date: 27 Nov 2013

TOUCANTO LTD

Status: Active

Address: 68 River Way, Christchurch

Incorporation date: 09 Apr 2020

Address: Toucan House, 373/375 Church Road, London

Incorporation date: 25 Jun 2018

TOUCAN TV LTD

Status: Active

Address: 17 Blenheim Apartments, 112 Cable Street, London

Incorporation date: 02 Aug 2018

TOUCAN-UK LIMITED

Status: Active

Address: Unit 4 Carlton Road Business Park, Carlton Road, Ashford

Incorporation date: 14 Oct 2019

TOUCAN WORLD LIMITED

Status: Active

Address: 163 The Harebreaks, Watford

Incorporation date: 15 Jul 2022