TYMAH PROPERTIES LIMITED

Status: Active

Address: 364 - 366 Cemetery Road, Sheffield

Incorporation date: 04 Sep 2020

Address: 29 Queen Anne's Gate, London

Incorporation date: 25 Jan 2017

TYMAR (UK) LTD

Status: Active

Address: 37 Warren Street, London

Incorporation date: 26 Sep 2013

TYMASTER LIMITED

Status: Active

Address: Epsilon House The Square, Gloucester Business Park, Gloucester

Incorporation date: 10 Mar 1977

TYMAX LTD

Status: Active

Address: 1 Marden Manor 1 The Crescent, Station Road, Woldingham

Incorporation date: 28 Aug 2014

TYM CONSTRUCTION LTD

Status: Active - Proposal To Strike Off

Address: 4 Birch Close, Snettisham, King's Lynn

Incorporation date: 24 Oct 2019

Address: 19 Bath Road, Mickleover, Derby

Incorporation date: 08 Mar 2017

TYMED UK LIMITED

Status: Active

Address: 18/19 Salmon Fields Business Village, Royton, Oldham

Incorporation date: 13 Dec 2016

TYME GLOSSOP LTD

Status: Active

Address: 90-92 High Street West, Glossop

Incorporation date: 11 Aug 2016

TYME HR LIMITED

Status: Active

Address: Primrose Cottage, Avenue Road, Hayling Island

Incorporation date: 29 May 2002

TYME MANAGEMENT LIMITED

Status: Active - Proposal To Strike Off

Address: 24 Shaftesbury Gardens, London

Incorporation date: 11 Jun 2021

TYMETOSPARE LTD

Status: Active

Address: 186a Ballymena Road, Doagh, Ballyclare

Incorporation date: 22 Jul 2021

TYME (UK) LTD

Status: Active

Address: 67 Chorley Old Road, Bolton

Incorporation date: 04 Apr 2014

TYMEWELLS LIMITED

Status: Active

Address: 91 Hinckley Road, Nuneaton

Incorporation date: 16 Jan 2017

TYM LEAFLETS LTD

Status: Active

Address: 22 Shaw Crescent, South Croydon

Incorporation date: 05 Nov 2012

TYMLO TECHNOLOGY LTD

Status: Active

Address: Science Centre, University Of Wolverhampton Science Park, Wolverhampton

Incorporation date: 09 Feb 2022

TYM MANAGEMENT LTD

Status: Active

Address: 46 Eleanor Road, London

Incorporation date: 19 Mar 2013

TYMM PROPERTY LTD

Status: Active

Address: 36 Whitney Avenue, Ilford

Incorporation date: 31 Jul 2020

Address: 71 Aylesbury Road, Hockley Heath, Solihull

Incorporation date: 07 Apr 2015

TYMPANY LIMITED

Status: Active

Address: 6 Rudkin Place, Fishbourne, Chichester

Incorporation date: 05 Aug 1981

Address: 25 Carfax, Horsham

Incorporation date: 15 Jan 1997

Address: Sapphire House, Whitehall Road, Colchester

Incorporation date: 17 Jan 1992

Address: C/o Azets, Ty Derw Lime Tree Court, Cardiff Gate Business Park, Cardiff

Incorporation date: 20 Jan 2017