TURNBACKTIMECOSMETICS LTD

Status: Active

Address: Unit 3 Ibex House, 2 Leytonstone Road, London

Incorporation date: 06 Oct 2017

TURNBELL CAPITAL LTD

Status: Active

Address: Dixcart House Addlestone Road, Bourne Business Park, Addlestone

Incorporation date: 16 Apr 2019

Address: The Old Vicarage Vicarage Road, Rhydymwyn, Mold

Incorporation date: 05 Jan 2012

Address: 41-43 Maddox Street, London

Incorporation date: 03 Mar 1998

Address: 41 - 43 Maddox Street, London

Incorporation date: 18 Feb 2011

Address: 2 Turnberry Court, Muirfield Close, Reading

Incorporation date: 02 Nov 2009

Address: North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury

Incorporation date: 29 Aug 1973

Address: Hazelwood House, St. Giles Street, Northampton

Incorporation date: 28 Jun 2006

Address: C/o Bannerman Johnstone Maclay, 213 St. Vincent Street, Glasgow

Incorporation date: 21 Sep 2000

Address: Westburn Business Centre, Mcnee Road, Prestwick

Incorporation date: 27 Jan 2023

TURNBERRY HOUSE LIMITED

Status: Active

Address: 5 Elstree Gate, Elstree Way, Borehamwood

Incorporation date: 05 Jul 2021

Address: 378 Brandon Street, Oakfield House, Motherwell

Incorporation date: 27 Apr 2007

Address: 5 Kilearn House, Kilearn, Glasgow

Incorporation date: 20 Oct 2010

Address: 33 Handforth Road, Wilmslow

Incorporation date: 29 Oct 2010

Address: Turnberry House, 18 Allerdyce Drive, Glasgow

Incorporation date: 02 Apr 2015

Address: Millburn 17 Drumdow Road, Turnberry, Girvan

Incorporation date: 19 May 2015

Address: The Old Granary Building, Dowhill Farm, Girvan

Incorporation date: 30 May 2013

Address: 66 Avior Drive, Northwood

Incorporation date: 23 May 2008

TURNBERRY WILLS AND TRUSTS LIMITED

Status: Active - Proposal To Strike Off

Address: 15 Miller Rd, Ayr

Incorporation date: 05 Jun 2013

Address: Stoneleigh Back Lane, East Cowick, Goole

Incorporation date: 16 Sep 2022

TURNBROCK LIMITED

Status: Active

Address: The Hub Clashburn Close, Kinross Business Park, Kinross

Incorporation date: 05 Dec 2016

TURNBROOK LIMITED

Status: Active

Address: 100 Avebury Boulevard, Milton Keynes

Incorporation date: 13 Oct 2014

Address: 18 Monckton Crescent, Lowestoft

Incorporation date: 01 Mar 2018

TURNBULL AGRICULTURAL LTD

Status: Active

Address: Rectory Farm Cottage, Thwing, Driffield

Incorporation date: 14 Jun 2019

Address: 95 Southgate, Sleaford, Lincolnshire

Incorporation date: 09 Aug 1954

Address: 12/14 Wensum Street, Chambers Cocktail Company, Norwich

Incorporation date: 16 Aug 2004

TURNBULL & ASSER LIMITED

Status: Active

Address: 14 South Street, London

Incorporation date: 16 Aug 1972

Address: 2a High Street, Thames Ditton

Incorporation date: 06 May 2022

Address: Pilgrim House, Oxford Place, Plymouth, Devon

Incorporation date: 01 May 2003

Address: 154 Marlow Bottom, Marlow

Incorporation date: 11 Aug 2017

Address: Burghwallis Grange, Off Green Lane, Skellow

Incorporation date: 10 Aug 1973

TURNBULL DESIGNS LIMITED

Status: Active

Address: 6 Finbury Close, Solihull

Incorporation date: 04 Jan 2021

TURNBULL GREY LIMITED

Status: Active

Address: Ireson Cottage, Grants Lane, Wincanton

Incorporation date: 10 Jan 2006

Address: 226 Mulgrave Road, Turnbull House, Sutton

Incorporation date: 28 May 2020

Address: 226 Turnbull House, Mulgrave Road, Sutton

Incorporation date: 04 Mar 2021

Address: 226 Turnbull House, Mulgrave Road, Sutton

Incorporation date: 12 Jan 2021

TURNBULL HOMES LIMITED

Status: Active

Address: Turnbull House, 226 Mulgrave Road, Sutton

Incorporation date: 26 Apr 1999

Address: 226 Turnbull House, Mulgrave Road, Sutton

Incorporation date: 13 May 2022

Address: 226 Turnbull House, Mulgrave Road, Sutton

Incorporation date: 12 Jan 2021

Address: Turnbull House 226 Mulgrave Road, Cheam, Sutton

Incorporation date: 01 Feb 2018

Address: Turnbull House 226 Mulgrave Road, Cheam, Sutton

Incorporation date: 11 Apr 2016

Address: Turnbull House 226 Mulgrave Road, Cheam, Sutton

Incorporation date: 14 Mar 2017

Address: 226 Turnbull House, Mulgrave Road, Sutton

Incorporation date: 04 Mar 2022

TURNBULL INDUSTRIES LTD

Status: Active

Address: Bramingham Business And Conference Centre, Enterprise Way, Luton

Incorporation date: 11 Sep 2023

Address: Wessex Water Operations Centre, Claverton Down Road, Claverton Down

Incorporation date: 20 Oct 1998

TURNBULL LC LIMITED

Status: Active

Address: 20 Portal Drive North, Upper Heyford, Bicester

Incorporation date: 15 Jun 2021

TURNBULL MANAGEMENT LTD

Status: Active

Address: 71-75 Shelton Street, Covent Garden, London

Incorporation date: 21 Dec 2009

Address: 19 Ashburnham Drive, Coldean, Brighton

Incorporation date: 14 Jun 2022

TURNBULL & OLIVER LIMITED

Status: Active - Proposal To Strike Off

Address: 19 Wellsworth Lane, Rowlands Castle

Incorporation date: 17 Jun 2015

Address: Burghwallis Grange Off Green Lane, Skellow, Nr. Doncaster

Incorporation date: 30 Aug 1973

TURNBULL PROTECTION LIMITED

Status: Active - Proposal To Strike Off

Address: 91 4/1, Mitchell Street, Glasgow

Incorporation date: 09 Mar 2016

Address: Unit 1a, Burnfoot Industrial Estate, Hawick

Incorporation date: 29 Nov 2007

Address: 5 Springlakes Estate, Deadbrook Lane, Aldershot

Incorporation date: 15 Jun 1979

Address: 5 Springlakes Estate, Deadbrook Lane, Aldershot

Incorporation date: 30 Sep 2021

Address: Unit 1a,, Burnfoot Industrial Estate, Hawick

Incorporation date: 26 Jan 2015

TURNBULL SERVICES LTD.

Status: Active

Address: Keepers Cottage Troup, Gamrie, Banff

Incorporation date: 21 Dec 2005

TURNBULL'S & PARTNERS LTD

Status: Active

Address: 4 Perry Close, Tavistock

Incorporation date: 08 Sep 2020

TURNBULL STREET LTD

Status: Active

Address: 14 C/o Gallone And Co, Glasgow

Incorporation date: 29 Jul 2022

TURNBULL & SWORD LIMITED

Status: Active

Address: Enterprise House, 97 Alderley Road, Wilmslow

Incorporation date: 17 Dec 2018

Address: 10 Welesmere Road Welesmere Road, Rottingdean, Brighton

Incorporation date: 13 May 1999

TURNBULL VENTURES LIMITED

Status: Active

Address: 2nd Floor, 9 Chapel Place, London

Incorporation date: 20 Jan 2012

Address: 47 Wigan Road, Euxton, Chorley

Incorporation date: 19 Dec 2019

TURNBURY LIMITED

Status: Active - Proposal To Strike Off

Address: 147 Stamford Hill, London

Incorporation date: 02 Dec 2015