REUBEN ADVISORY LTD

Status: Active - Proposal To Strike Off

Address: Brooklands, Moreton-on-lugg, Hereford

Incorporation date: 17 Dec 2018

Address: 4th Floor Millbank Tower, 21-24 Millbank, London

Incorporation date: 20 May 2021

REUBEN CONSULTING LTD

Status: Active

Address: 56 Summerhill Avenue, Newport

Incorporation date: 06 Mar 2008

REUBEN DANGOOR LTD

Status: Active

Address: 4th Floor, 100 Fenchurch Street, London

Incorporation date: 01 Feb 2023

REUBEN DIGITAL LIMITED

Status: Active

Address: 28 High Street, Highworth, Swindon

Incorporation date: 10 Feb 2016

REUBEN ELECTRICAL LTD

Status: Active

Address: 53 Balmoral Drive, Denton, Manchester

Incorporation date: 24 Jun 2019

Address: Isher House 3 Peel Cross Road, Isher Business Park, Manchester

Incorporation date: 18 Oct 2022

REUBEN FEELS LTD.

Status: Active

Address: 23 Blurton Road, London

Incorporation date: 28 Dec 2011

REUBEN JACK PROPERTY LTD

Status: Active

Address: Ty Cogan, Senghennydd Road, Cardiff

Incorporation date: 29 Jun 2021

REUBEN JAMES GROUP LTD

Status: Active

Address: 5 New York Street, Manchester

Incorporation date: 10 Jul 2020

REUBEN LAW LTD

Status: Active

Address: Hanover Buildings, 11-13 Hanover Street, Liverpool

Incorporation date: 30 Oct 2014

Address: 28 High Street, Highworth, Swindon

Incorporation date: 13 Apr 2015

REUBEN & MORGAN LIMITED

Status: Active

Address: 14 Berkeley Street, 6th Floor, London

Incorporation date: 22 Mar 2017

Address: 14 Berkeley Street, 6th Floor, London

Incorporation date: 24 Jul 2017

REUBEN NARAYAN LTD

Status: Active

Address: 66 North Quay, Great Yarmouth

Incorporation date: 29 Apr 2021

REUBEN & PARTNERS LTD

Status: Active

Address: The Oval, 57 New Walk, Leicester

Incorporation date: 21 Mar 2021

Address: 237a Station Road, Whittlesey, Peterborough

Incorporation date: 21 Dec 2004

REUBEN SANTER LIMITED

Status: Active

Address: Tagus House, 9 Ocean Way, Southampton

Incorporation date: 25 Jun 2020

REUBENS BEERHOUSE LIMITED

Status: Active

Address: Unit 5 Clayton Wood Court, West Park, Leeds

Incorporation date: 09 Jun 2020

Address: First Floor Offices, 12-18 Market Street, York

Incorporation date: 24 Jun 2019

Address: Hollydene Nursey, 121 Moorgreen, Newthorpe

Incorporation date: 18 May 1999

REUBEN'S ROOST LIMITED

Status: Active

Address: Unit 5 79 Downpatrick Road, Crossgar, Downpatrick

Incorporation date: 14 Apr 2022

REUBEN WILSON CONSULTANCY LIMITED

Status: Active - Proposal To Strike Off

Address: 71 Propps Hall Drive, Manchester

Incorporation date: 28 Oct 2019

Address: The Design House, 110 High Street, Northern Quarter

Incorporation date: 01 Sep 2004

Address: Meadow View Main Street, Oxhill, Warwick

Incorporation date: 24 Jul 2019

REUBICON ESTATES LIMITED

Status: Active

Address: Meadow View Main Street, Oxhill, Warwick

Incorporation date: 24 Jul 2019

REUBS GARAGE LTD

Status: Active

Address: Unit I, Marlow Road, Leicester

Incorporation date: 01 Sep 2022

REUBTHIOM LTD

Status: Active

Address: Unit 3, 22 Westgate, Grantham

Incorporation date: 14 Jul 2021

Address: 6150 Knights Court Solihull Parkway, Birmingham Business Park, Birmingham

Incorporation date: 02 Aug 2013

REUCPHIA LTD

Status: Active

Address: First Floor Offices, 102ae Station Road, Old Hill

Incorporation date: 02 Feb 2023

REUDAN INTERNATIONAL LTD

Status: Active

Address: 1 Beauchamp Court, 10 Victors Way, Barnet

Incorporation date: 12 Sep 2018

REU INTERNATIONAL LTD

Status: Active

Address: C/o Dpc Accountants Stone House, 55 Stone Road Business Park, Stoke On Trent

Incorporation date: 17 Nov 2016

REUK LTD

Status: Active

Address: 53 Chancellor House, 395 Rotherhithe New Road, London

Incorporation date: 28 Jul 2021

Address: 5 Strand Court, Bath Road, Cheltenham

Incorporation date: 14 Mar 2015

REULEAUX LIMITED

Status: Active

Address: The Homestead Hollowbrook Lane, Chew Magna, Bristol

Incorporation date: 01 Oct 2019

REULEAUX SEARCH LTD

Status: Active

Address: 71-75 Shelton Street, London

Incorporation date: 10 Feb 2020

REULE LIMITED

Status: Active

Address: Lower Reule Farm, Gnosall, Stafford

Incorporation date: 31 Mar 2011

Address: Dayscott Barn Pound Lane, North Crawley, Newport Pagnell

Incorporation date: 24 Sep 2010

REUMAT CONSULTING LTD

Status: Active

Address: 18 Envis Way, Fairlands, Guildford

Incorporation date: 13 Jul 2016

REUMI SERVICES LIMITED

Status: Active

Address: Radleigh House 1 Golf Road, Clarkston, Glasgow

Incorporation date: 21 Nov 2014

REUNION FINANCE LIMITED

Status: Active

Address: 83 Ducie Street, Manchester

Incorporation date: 09 May 1986

REUP HOME LTD

Status: Active

Address: 63/66 Hatton Garden, Fifth Floor, Suite 23, London

Incorporation date: 09 Oct 2019

REUP LONDON LTD

Status: Active

Address: 85 Great Portland Street, London

Incorporation date: 10 Sep 2020

REURO PROPERTIES LIMITED

Status: Active

Address: 5 The Quadrant, Coventry

Incorporation date: 20 Apr 2018

REUSABLE CUP COMPANY LTD

Status: Active

Address: Unit 31 Lee Mills Unit 31 Lee Mills, St Paul's Road, Keighley

Incorporation date: 01 Mar 2019

REUSABLOK LIMITED

Status: Active

Address: 3 Derby Road, Ripley

Incorporation date: 13 Mar 2020

REUSE4LIFE LIMITED

Status: Active

Address: Unit 12a Pwll-mawr Court Business Park Wentloog Road, Rumney, Cardiff

Incorporation date: 28 Jul 2021

REUSEAWORLD LTD

Status: Active

Address: 5 Pywell Rd Willowbrook Ind. Estate Corby Northamt Pywell Road, Willowbrook East Industrial Estate, Corby

Incorporation date: 24 Mar 2014

Address: Lifford Hall Lifford Lane, Kings Norton, Birmingham

Incorporation date: 20 Mar 2015

REUSE ELECTRONICS LTD

Status: Active

Address: Unit 2 Acan Business Park Garrard Way, Telford Way Industrial Estate, Kettering

Incorporation date: 02 Sep 2021

REUSE ENTERPRISES LIMITED

Status: Active

Address: 48-54 West Street, St. Philips, Bristol

Incorporation date: 26 Jan 2006

REUSE FURNITURE LIMITED

Status: Active

Address: 119 Renfrew Road, Paisley

Incorporation date: 15 Aug 2016

REUSE GLASS UK LIMITED

Status: Active

Address: 49 Lidgate Crescent Lidgate Crescent, Langthwaite Business Park, South Kirkby, Pontefract

Incorporation date: 09 Jun 1998

REUSE HOLDINGS LIMITED

Status: Active

Address: C/o Aztec Financial Services (uk) Limited Forum 4, Solent Business Park, Parkway South, Whiteley, Fareham

Incorporation date: 09 May 2022

Address: 272 Bath Street, Glasgow

Incorporation date: 12 Feb 2019

Address: 36 Kenilworth Road, Leamington Spa

Incorporation date: 30 Mar 2011

Address: Bellevue, Binstead Hill, Ryde

Incorporation date: 21 Dec 2020

REUSEUS LIMITED

Status: Active

Address: Accounting By Design Ltd 302 Cirencester Business Park, Love Lane, Cirencester

Incorporation date: 25 Feb 2020

Address: 22 West Green Road, London

Incorporation date: 26 Apr 2012

REUSING IT

Status: Active

Address: 49 Bank Street, Mid Calder, Livingston

Incorporation date: 25 Oct 2006

REUS LIMITED

Status: Active

Address: 28 Tesla Court, Innovation Way, Lynch Wood, Peterborough

Incorporation date: 06 Dec 2022

Address: 01 Meadlake Place, Thorpe Lea Road, Egham

Incorporation date: 27 Jul 2021

REUSS SUBSEA LIMITED

Status: Active

Address: Aisling Cottage, Ardivot, Lossiemouth

Incorporation date: 07 Feb 2011

REUSTRATE LTD

Status: Active

Address: 66 Leaside Lodge, Village Close, Hoddesdon

Incorporation date: 13 Dec 2021

Address: Five Canada Square, Canary Wharf, London

Incorporation date: 28 Sep 1951

REUTER SIMKIN LIMITED

Status: Active

Address: 62 Queen Street, London

Incorporation date: 28 Feb 1989

REUTERS LIMITED

Status: Active

Address: Five Canada Square, Canary Wharf, London

Incorporation date: 02 Dec 1997

Address: Five Canada Square, Canary Wharf, London

Incorporation date: 24 May 1990

Address: Five Canada Square, Canary Wharf, London

Incorporation date: 17 Apr 1947

Address: 1 Arkaig Gardens, Edinburgh

Incorporation date: 17 Jan 2013

REUTLI PROPERTIES LIMITED

Status: Active

Address: 33 Canonsfield Road, Welwyn

Incorporation date: 22 May 2006

REUTRANS LTD

Status: Active

Address: 20-22 Wenlock Road, London

Incorporation date: 07 Jan 2015