TSL ABERDEEN LTD

Status: Active

Address: The Stables Backhill Of Overhill, Whitecairns, Aberdeen

Incorporation date: 13 Apr 2018

TSL ASSETS LIMITED

Status: Active

Address: Birch House Parklands Business Park, Forest Road, Denmead

Incorporation date: 12 Jul 2018

TSL ASSOCIATES LTD

Status: Active

Address: 15a The Leys, Normanton On The Wolds, Nottingham

Incorporation date: 02 Jun 2005

TSLC (NO.1) LIMITED

Status: Active - Proposal To Strike Off

Address: Office 30 Haypark Business Centre, Marchmont Avenue, Polmont

Incorporation date: 14 May 2018

Address: Unit 15 Olympic Court Whitehills Business Park, Boardmans Way, Blackpool

Incorporation date: 04 Jan 2018

Address: 4 Chapel Row, Queen Square, Bath

Incorporation date: 18 Aug 2005

TSL CONSTRUCTIONS LTD

Status: Active

Address: 67 Tudor Way, Bridgwater

Incorporation date: 27 Nov 2017

Address: Unit 8 Laceby Business Park, Laceby, Grimsby

Incorporation date: 21 Dec 2021

Address: Lilybell, Colchester Road, Colchester

Incorporation date: 03 Nov 2017

TSL DIGITAL LIMITED

Status: Active

Address: 1-2 Bath Court, London

Incorporation date: 04 Feb 2008

TSL DISTRIBUTION LTD

Status: Active

Address: 3 Castlebank Gardens, Cupar

Incorporation date: 15 Jan 2024

TSL ELECTRICAL LTD

Status: Active

Address: 32 Brize Avenue Kingsway, Quedgeley, Gloucester

Incorporation date: 31 Mar 2014

Address: Dorney House, 46-48a High Street, Burnham

Incorporation date: 08 Dec 2010

TSL ENGINEERING LIMITED

Status: Active

Address: 49 Castlefield, Ambleside

Incorporation date: 26 Jun 2012

Address: Unit 1 Alpha Business Park, White House Road, Ipswich

Incorporation date: 14 Oct 2020

Address: 4 Chapel Row, Bath

Incorporation date: 27 Nov 1995

Address: 6 The Arcade, Maxwell Road, Beaconsfield

Incorporation date: 14 Nov 2019

Address: 30 Maryport Drive, Timperley, Altrincham

Incorporation date: 08 Oct 2014

TSL FUTURE LIMITED

Status: Active

Address: 55a Wareham Road, Corfe Mullen, Wimborne

Incorporation date: 01 Nov 2016

Address: 1 Rowthorn Close, Ditton, Widnes

Incorporation date: 15 May 2017

TSL HAULAGE LIMITED

Status: Active

Address: 16 Widecombe Drive, Cardiff

Incorporation date: 09 Jan 2019

TSLIFTSERVICES LTD

Status: Active

Address: 386 Ackers Drive, Ebbsfleet Valley

Incorporation date: 25 Jun 2021

TSLIMITED LTD

Status: Active

Address: 122a Iron Mill Lane, Crayford

Incorporation date: 04 Aug 2020

TSL INSPECTIONS LTD

Status: Active

Address: 28/29 Carlton Road Business Park, Carlton Road, Ashford

Incorporation date: 20 Aug 2015

TSL INTERIMS LTD

Status: Active

Address: Beech Cottage, Oakmere Ave, Withnell

Incorporation date: 23 Sep 2008

TSL (LANCASTER) LIMITED

Status: Active - Proposal To Strike Off

Address: Montgomery Chambers, 22 Hardwick Street, Buxton

Incorporation date: 16 Jun 2006

TSL LANDSCAPING LIMITED

Status: Active

Address: Torosay Sandpit, Craignure, Isle Of Mull

Incorporation date: 26 Mar 2019

TSL LEASING LIMITED

Status: Active

Address: 250 Fowler Avenue, Farnborough

Incorporation date: 22 Jun 2017

TSL LIMITED

Status: Active

Address: Chalfont Park House, Chalfont Park, Gerrards Cross

Incorporation date: 23 Jul 2002

Address: 31 Merlin Drive, Sandy

Incorporation date: 02 Nov 2012

TSL MIDCO LIMITED

Status: Active

Address: 9 Nimrod Way, East Dorset Trade Park, Wimborne

Incorporation date: 28 Aug 2020

TSLOANE GROUNDWORKS LTD

Status: Active

Address: 32 Chatham Street, Ramsgate

Incorporation date: 09 Sep 2022

TSLONDONN LIMITED

Status: Active

Address: 165 Croxley View, Watford

Incorporation date: 15 Feb 2021

TSLP132 LTD

Status: Active

Address: Suite 10 The Globe Centre, Accrington

Incorporation date: 03 Nov 2023

TSLP142 LTD

Status: Active

Address: Suite 10 2nd Floor, The Globe Centre, St James Square, Accrington

Incorporation date: 15 Nov 2023

TSLP172 LTD

Status: Active

Address: Suite 10 2nd Floor, The Globe Centre, St James Square, Accrington

Incorporation date: 29 Nov 2023

TSLP193 LTD

Status: Active

Address: Suite 10 2nd Floor, The Globe Centre, St James Square, Accrington

Incorporation date: 11 Dec 2023

TSLP37 LTD

Status: Active

Address: Bartle House, 9 Oxford Court, Manchester

Incorporation date: 03 Jul 2023

TSLP43 LTD

Status: Active

Address: Bartle House, 9 Oxford Court, Manchester

Incorporation date: 04 Jul 2023

TSLP51 LTD

Status: Active

Address: Bartle House, 9 Oxford Court, Manchester

Incorporation date: 06 Jul 2023

TSLP55 LTD

Status: Active

Address: Bartle House, 9 Oxford Court, Manchester

Incorporation date: 07 Jul 2023

TSLP60 LTD

Status: Active

Address: Bartle House, 9 Oxford Court, Manchester

Incorporation date: 10 Jul 2023

Address: 487 Wellingborough Road, Northampton

Incorporation date: 24 Oct 2014

Address: Mercury House, 19/21 Chapel Street, Marlow

Incorporation date: 02 Jun 2004

TSL PROJECTS LIMITED

Status: Active

Address: Chalfont Park House, Chalfont Park, Gerrards Cross

Incorporation date: 19 May 2017

Address: 9a Alma Terrace, St. Ives

Incorporation date: 01 Nov 2005

TSL PROPERTY LIMITED

Status: Active

Address: Docklands Business Centre, 14 Tiller Road, London

Incorporation date: 12 Jan 2007

Address: John Carpenter House, John Carpenter Street, London

Incorporation date: 15 Jun 2016

TSLR LIMITED

Status: Active - Proposal To Strike Off

Address: Flat 24 Seaforth Lodge, Barnes High Street, London

Incorporation date: 01 Sep 2018

TSLR PROPERTIES LTD

Status: Active

Address: 2 Springbank Gardens, Glasgow

Incorporation date: 08 Feb 2021

Address: 180 Staniforth Road, Sheffield

Incorporation date: 10 Oct 2017

TSL SECURITY LIMITED

Status: Active

Address: Unit 1 Alpha Business Park, White House Road, Ipswich

Incorporation date: 14 Oct 2020

TSL TRADING LIMITED

Status: Active

Address: 328 Morningside Road, Edinburgh

Incorporation date: 18 Jul 2011

TSL VANGUARD LIMITED

Status: Active

Address: Bell Hill, Wood Lane, Rothwell

Incorporation date: 28 Sep 1982

TSLV-CONSTRUCTION LTD

Status: Active

Address: 34 Headley Close, Epsom

Incorporation date: 01 Jul 2020

TSLV MEDIA LTD

Status: Active

Address: 21 Wilmot Close, London

Incorporation date: 04 Jul 2022