TOWNS AND CARNIE LIMITED

Status: Active

Address: Unit 1, Markethill Road, Turriff

Incorporation date: 23 Aug 1982

Address: 124 Finchley Road, London

Incorporation date: 08 Mar 2018

Address: 9a Albert Street, Harrogate

Incorporation date: 26 Jun 2007

TOWNSCAPE HAVELOCK LTD

Status: Active

Address: Coombe Farm, Etchinghill, Folkestone

Incorporation date: 24 Mar 2014

TOWNSCAPE HOMES LIMITED

Status: Active

Address: 14 Harbour Point Stuart Street, Cardiff

Incorporation date: 04 Oct 2002

Address: Fulwood Road South, Sutton In Ashfield, Notts

Incorporation date: 02 Apr 1985

Address: Fulwood Road South, Sutton In Ashfield, Nottinghamshire

Incorporation date: 13 Mar 1974

Address: No 4 Castle Court 2, Castlegate Way, Dudley

Incorporation date: 28 Aug 2013

Address: Suite 14, Marlowe Business Centre, 4-6 Orange Street, Canterbury

Incorporation date: 11 Mar 2021

TOWNSCLIFFE LIMITED

Status: Active - Proposal To Strike Off

Address: 45-49 Greek Street, Stockport

Incorporation date: 09 Mar 2020

Address: 42 Lytton Road, Barnet

Incorporation date: 09 Aug 2017

TOWNS & CRAWFORD LTD

Status: Active

Address: 48 Main Street Main Street, Breaston, Derby

Incorporation date: 07 Jul 2015

TOWNSEND AERIALS LTD

Status: Active

Address: 749a Ormskirk Road, Wigan

Incorporation date: 25 Aug 2020

TOWNSEND AND COX LIMITED

Status: Active

Address: Flat 3, 25 Prah Road, London

Incorporation date: 25 Jun 2012

TOWNSEND AUTOS LIMITED

Status: Active

Address: Unit 3 Europa Tool House, Springbank Industrial Estate, Belfast

Incorporation date: 12 May 2021

Address: 20 Vespasian Way, Dorchester

Incorporation date: 24 Dec 1985

TOWNSEND BOWEN LIMITED

Status: Active

Address: Suite 17, Cautrac Serviced Offices The Causeway, Great Horkesley, Colchester

Incorporation date: 29 Jun 2004

Address: Flat 3 - Guild House, 4a Briton Street, Southampton

Incorporation date: 09 Jun 2017

Address: 49 Priestfield Road, Gillingham

Incorporation date: 24 Apr 2014

Address: 21 Mount Caburn Crescent, Peacehaven, East Sussex

Incorporation date: 04 Aug 2003

TOWNSEND-COATES LIMITED

Status: Active

Address: 2 Chancellor Court, Occam Road Surrey Research Park, Guildford

Incorporation date: 24 Apr 1961

TOWNSEND DIGITAL LIMITED

Status: Active

Address: 63-66 Hatton Gardens, Fifth Floor, Suite 23, London

Incorporation date: 13 Sep 2022

TOWNSEND DISTRIBUTION LTD

Status: Active

Address: 25 Salop Street, Bridgnorth

Incorporation date: 14 Oct 2020

TOWNSEND ENGINEERING SERVICES LIMITED

Status: Active - Proposal To Strike Off

Address: 6 Pembury Court, Ewell Road, Surbiton

Incorporation date: 19 Feb 2018

Address: Townsend Enterprise Park, Townsend Street, Belfast

Incorporation date: 23 Mar 1987

Address: Russet Barn 2 Townsend Mead, East Coker, Yeovil

Incorporation date: 10 May 2017

Address: Swift Barn, Towsend Paddocks Farnborough Road, Radway, Warwick

Incorporation date: 14 Oct 1992

TOWNSEND FISHERIES LTD

Status: Active

Address: Townsend Farm, Alveley, Bridgnorth

Incorporation date: 04 May 2023

Address: 27 Bath Road, Devizes, Wiltshire

Incorporation date: 14 Oct 2003

Address: 25 North Row, London

Incorporation date: 14 Sep 2020

Address: 13th Floor, One Angel Court, London

Incorporation date: 05 Dec 2008

TOWNSEND HARRISON LIMITED

Status: Active

Address: 13 Yorkersgate, Malton, North Yorkshire

Incorporation date: 10 Jun 2002

Address: 68 St. Georges Road, Lowestoft

Incorporation date: 01 Sep 2021

Address: Smurfit Kappa Uk Limited, Darlington Road,, West Auckland

Incorporation date: 16 Sep 1887

TOWNSEND HOUSEHOLD APPLIANCES LTD

Status: Active - Proposal To Strike Off

Address: 49 Lenthall Street, Liverpool

Incorporation date: 02 Jul 2012

Address: 16 Bridge Street, Taunton

Incorporation date: 17 Apr 2015

TOWNSEND LOGISTICS LTD

Status: Active

Address: Lynwood Chestnut Walk, Little Baddow, Chelmsford

Incorporation date: 27 Mar 2012

Address: 2 Townsend Mews, Wilburton, Ely

Incorporation date: 17 Jul 2020

Address: 1 Townsend Mews, London

Incorporation date: 15 Nov 2004

TOWNSEND MGT CO LTD

Status: Active

Address: Trident House, 105 Derby Road, Bootle

Incorporation date: 30 Mar 2019

Address: The Robbins Building, Albert Street, Rugby

Incorporation date: 09 Nov 1992

Address: 23 Wharf Road, Grantham

Incorporation date: 12 Dec 2014

Address: 3 Johnson Way, Chapel-en-le-frith, High Peak

Incorporation date: 25 Oct 2021

Address: Dnt Chartered Accountants Ormeau House, 91-97 Ormeau Road, Belfast

Incorporation date: 09 Mar 2010

Address: 155 Wellingborough Road, Rushden

Incorporation date: 15 Aug 1986

TOWNSEND PADDOCK LIMITED

Status: Active

Address: 82 Station Road, Soham, Ely

Incorporation date: 27 Sep 2005

Address: No.2 Silkwood Office Park, Fryers Way, Wakefield

Incorporation date: 22 Apr 2021

Address: Montgomery House, 29-31 Montgomery Street, Belfast

Incorporation date: 31 Jan 1956

TOWNSEND REAL ESTATE LTD

Status: Active

Address: Co Parkins Accountants, Moor Park House Bawtry Road, Rotherham

Incorporation date: 05 Oct 2018

Address: 2 Hills Road, Cambridge

Incorporation date: 24 Sep 1986

Address: 1 Vincent Square, London

Incorporation date: 03 Oct 2019

Address: 19 Townsend Road, Harpenden

Incorporation date: 25 Jan 2012

TOWNSEND RUGBY LIMITED

Status: Active

Address: Ground Floor (part) Unit 8000 Academy Business Park, 51 Gower Street, Glasgow

Incorporation date: 15 Aug 2014

Address: Ash House, Breckenwood Road, Fulbourn

Incorporation date: 30 Dec 1998

Address: 155 Wellingborough Road, Rushden

Incorporation date: 20 Feb 1948

TOWNSENDS LIMITED

Status: Active

Address: 7 Wendover Road, Bourne End

Incorporation date: 27 Jun 2017

Address: 64 Newton Road, Stevenage

Incorporation date: 14 Mar 2023

Address: 50a Rowallan Road, London

Incorporation date: 24 Jul 2014

TOWNSEND SUPPLIES LIMITED

Status: Active

Address: Spring Court Spring Road, Hale, Altrincham

Incorporation date: 04 Sep 2003

Address: 130a Lake Road, Portsmouth

Incorporation date: 06 Feb 2023

TOWNSEND & TOWNSEND LTD

Status: Active

Address: Soloman House Belgrave Court, Fulwood, Preston

Incorporation date: 27 Feb 2019

Address: 320 Marsh Lane, Erdington, Birmingham

Incorporation date: 18 Jan 2022

Address: 11 King Street, King's Lynn

Incorporation date: 13 Jul 2011

Address: The Bungalow Greenearth Nurseries, Draycote, Rugby

Incorporation date: 27 Mar 2014

Address: Buckle Barton Ltd, 22, Sanderson House Station Road, Horsforth, Leeds

Incorporation date: 10 Jan 2022

Address: 56 Westover Road, Bournemouth

Incorporation date: 18 Jun 2001

TOWNS GREEN FARM LTD

Status: Active

Address: Five Firs The Street, East Bergholt, Colchester

Incorporation date: 16 Oct 2018

TOWNSGUARD LIMITED

Status: Active

Address: Berkeley House, 304 Regents Park Road, London

Incorporation date: 29 Jul 2014

TOWNSHEND BARS LIMITED

Status: Active - Proposal To Strike Off

Address: 18 Milton Street, Dundee

Incorporation date: 18 Oct 2017

Address: 32 Seymour Place, London

Incorporation date: 21 Jan 2006

TOWNSHEND CAPITAL LIMITED

Status: Active

Address: Cambridge House, 16 High Street, Saffron Walden

Incorporation date: 22 Oct 2020

TOWNSHEND COURT LIMITED

Status: Active

Address: 1341 High Road, Whetstone, London

Incorporation date: 14 Jun 2012

TOWNSHEND FARMS LIMITED

Status: Active

Address: Eldo House, Kempson Way, Bury St Edmunds

Incorporation date: 25 May 2011

TOWNSHEND LAB LIMITED

Status: Active

Address: 7 Bridge Road, East Molesey

Incorporation date: 29 Nov 2017

TOWNSHEND SKIN CLINIC LTD

Status: Active

Address: The Pinnacle, 170 Midsummer Boulevard, Milton Keynes

Incorporation date: 20 Jul 2007

Address: 6 Marchwood Close, London

Incorporation date: 08 May 2022

TOWNSIDE LIMITED

Status: Active

Address: 1 Dean Street, London

Incorporation date: 07 May 2009

TOWNSLEY CONSULTANCY LTD

Status: Active

Address: 25 Castlereagh, Wynyard, Billingham

Incorporation date: 12 Oct 2021

Address: Quadrant House Floor 6, 4 Thomas More Square, London

Incorporation date: 16 Jun 2005

Address: 22 Briarley Gardens, Woodley, Stockport

Incorporation date: 15 Apr 1994

TOWNSLEY TRADING LIMITED

Status: Active

Address: 20 Hill Crescent, Surbiton

Incorporation date: 20 Feb 2015

Address: 31 Navarino Road, Hackney, London

Incorporation date: 17 May 1989

Address: Clifton House, 27 Bloomfield Road, Bath

Incorporation date: 01 Apr 2003

Address: Far Lands Hall, Withgill, Clitheroe

Incorporation date: 30 Aug 1977

Address: 90 Leach Lane, St Annes, Lytham St. Annes

Incorporation date: 08 Oct 2001

TOWNSON & SON LIMITED

Status: Active

Address: 32 Colne Road, Brierfield, Nelson

Incorporation date: 11 Jul 2002

TOWNSON THORNBER LIMITED

Status: Active

Address: 1st Floor Allday House, Warrington Road, Birchwood

Incorporation date: 06 Jul 1988

TOWNSPOT LTD

Status: Active

Address: 75 Dover Road, London

Incorporation date: 10 Dec 2018

Address: 5 Parkside, 172 Kew Rd, Richmond

Incorporation date: 27 Jul 1977

Address: Network House, Stubs Beck Lane, Cleckheaton

Incorporation date: 20 Oct 2011

Address: Henstaff Court, Llantrisant Road, Cardiff

Incorporation date: 12 May 2015

Address: The Barn Rothwell Grange Farm, Rothwell Road, Kettering

Incorporation date: 25 Apr 2006

Address: 4 Tudor Court King Street, Piddington, High Wycombe

Incorporation date: 04 Dec 1987

TOWNSWOMEN'S GUILDS

Status: Active

Address: Gee Centre, Holborn Hill, Birmingham

Incorporation date: 09 Aug 2006