TUNSBIO LTD

Status: Active - Proposal To Strike Off

Address: 24 Ventnor Gardens, Luton

Incorporation date: 30 Jul 2015

TUNSCH SVEN LIMITED

Status: Active

Address: Ni694872 - Companies House Default Address, 2nd Floor The Linenhall, Belfast

Incorporation date: 25 Feb 2023

TUNSFEMAYO LIMITED

Status: Active

Address: 36 Queenshill Road, Bristol

Incorporation date: 18 Nov 2020

TUNSGATE GROUP LTD

Status: Active

Address: Station House Station Approach, East Horsley, Leatherhead

Incorporation date: 04 Nov 2020

TUNSGATE HOLDINGS LTD

Status: Active

Address: Station House Station Approach, East Horsley, Leatherhead

Incorporation date: 14 Jul 2016

Address: The Old Market House, 72 High Street, Steyning

Incorporation date: 25 Nov 1993

TUNSHILL CONSTRUCTION LTD

Status: Active

Address: Hargreaves House, Hargreaves Street, Oldham

Incorporation date: 26 Nov 2008

TUNSHOPPING LTD

Status: Active

Address: 19 King Street, Gillingham

Incorporation date: 29 Jan 2019

TUNS SANDA LTD

Status: Active

Address: Brandon House, 90 The Broadway, Chesham

Incorporation date: 02 Jan 2018

Address: The Wesley Centre Blyth Road, Maltby, Rotherham

Incorporation date: 11 Jan 2018

TUNSTALL ASSOCIATES LTD

Status: Active

Address: Oakmere, Belmont Business Park, Durham

Incorporation date: 17 Mar 2008

TUNSTALL COMMERCIAL LTD

Status: Active

Address: King Arthurs Court Maidstone Road, Charing, Ashford

Incorporation date: 07 Nov 2023

Address: 15 Avonside Avenue, Stoke-on-trent

Incorporation date: 12 Jun 2022

Address: Managing Estates Ltd, Riverside House Brymau Three Trading Estate, River Lane, Chester

Incorporation date: 02 Jul 2015

Address: Bridgend Works, Ryhope, Sunderland

Incorporation date: 15 Jul 2008

Address: Maritime House Harbour Walk, The Marina, Hartlepool

Incorporation date: 10 Jun 1910

Address: 18 Gorse Road, Swinton, Manchester

Incorporation date: 03 Nov 2016

Address: 14 Sidcot Lane, Winscombe

Incorporation date: 13 Jan 2017

Address: Whitley Lodge, Whitley Bridge, Yorkshire

Incorporation date: 23 May 2005

Address: C/o Plant & Co 17, Lichfield Street, Stone

Incorporation date: 29 Jun 2021

Address: Whitley Bridge, Yorkshire

Incorporation date: 30 Sep 1977

TUNSTALL HOMES LIMITED

Status: Active

Address: Wynyard Park House Wynyard Avenue, Wynyard, Billingham

Incorporation date: 24 Sep 2013

Address: 54 Golden Miller Road, Cheltenham

Incorporation date: 08 Oct 1991

Address: 49 Harbour Drive, Liverpool

Incorporation date: 29 Jul 2021

Address: 1 Reeth Road, Richmond

Incorporation date: 30 Aug 2017

Address: 13 Stafford Road, Halifax

Incorporation date: 07 Feb 2006

Address: Grosvenor House, St. Pauls Square, Birmingham

Incorporation date: 15 Mar 2019

Address: Bridge House, Mill Hill, Edenbridge

Incorporation date: 16 Jan 2008

Address: 4 Bank Court, Weldon Road, Loughborough

Incorporation date: 16 Jun 2015

TUNSTALL TRADING LIMITED

Status: Active

Address: 5 London Road, Rainham, Gillingham

Incorporation date: 05 Dec 2017

TUNSTALL (UK) LIMITED

Status: Active

Address: 2 Castle Business Village, Station Road, Hampton

Incorporation date: 04 Jul 2002

Address: C/o Peter Dunn & Co, 20 Athenaeum Street, Sunderland

Incorporation date: 17 Apr 1962

Address: Chunal Works, Charlestown, Glossop

Incorporation date: 03 Sep 2014

TUNSTEAD ENGINEERING LTD

Status: Active

Address: Top O Th Bank Cottage Tunstead, Bacup, Rossendale

Incorporation date: 03 Jul 2023

Address: 54 Thorpe Road, Norwich

Incorporation date: 14 Jan 2020

TUNSTEAD MILL LIMITED

Status: Active

Address: Newfield Garage Tunstead Milton, Whaley Bridge, High Peak

Incorporation date: 25 Feb 2020

Address: Brookhouse Mill, Greenmount, Bury

Incorporation date: 29 Oct 1935

Address: Capital House 272 Manchester Road, Droylsden, Manchester

Incorporation date: 13 Mar 2015