REYNA20 LTD

Status: Active

Address: 13 Chaucer Road, Crewe

Incorporation date: 17 Aug 2021

Address: 111 Hollymoor Way, Northfield, Birmingham

Incorporation date: 20 Oct 1986

Address: 13 Lavender Sweep, London

Incorporation date: 06 Dec 2020

REYNA MORTGAGES LIMITED

Status: Active

Address: C/o Paperwork Solutions Ltd Suite 3, Greyholme, 49 Victoria Road, Aldershot

Incorporation date: 16 May 2022

REYNA PROPERTIES LIMITED

Status: Active

Address: Asm House, 103a Keymer Road, Hassocks

Incorporation date: 10 May 2018

Address: 40 Well Terrace, Clitheroe

Incorporation date: 30 Oct 2018

REYNARD FOX LIMITED

Status: Active

Address: C/o Las Accountants Llp, No.1 Royal Exchange, London

Incorporation date: 21 Apr 2020

Address: Sapphire House, Whitehall Road, Colchester

Incorporation date: 24 Oct 2002

Address: 53 Gainsborough Street, Sudbury

Incorporation date: 03 Apr 2000

Address: Unit 1, Rosevale Business Park, Newcastle Under Lyme

Incorporation date: 27 Feb 2017

REYNARDS LEGAL LIMITED

Status: Active

Address: C/o Lucas Reis Limited Lansdowne House, 85 Buxton Road, Stockport

Incorporation date: 25 Feb 2010

REYNARDS LIMITED

Status: Active

Address: 30 Chorley New Road, Bolton

Incorporation date: 23 Apr 2007

Address: 105 Reynards West End, Haynes, Bedford

Incorporation date: 11 Oct 2013

Address: 36 Reynards Road, Welwyn

Incorporation date: 19 Apr 2010

Address: 45 Cuckoo Lane, Whitefield, Manchester

Incorporation date: 15 Jan 2021

REYNARD VENTURES LTD

Status: Active

Address: Iona, Cwm Cou, Newcastle Emlyn

Incorporation date: 27 Jan 2015

REYNDERS LTD

Status: Active

Address: 77-79 Station Road, Chingford, London

Incorporation date: 08 Dec 2023

REYNEKE GROUP LTD

Status: Active

Address: Coach House, Bellevue Road, London

Incorporation date: 10 Apr 2018

Address: 100 Liverpool Street, London

Incorporation date: 19 Aug 2016

REYNER CONSULTING LTD

Status: Active

Address: 20-22 Wenlock Road, London

Incorporation date: 19 Mar 2019

REYNES HALL LIMITED

Status: Active

Address: Stable Yard Cottage, Barby, Rugby

Incorporation date: 09 Jun 2015

REYNES LTD

Status: Active

Address: 128 City Road, London

Incorporation date: 30 Jan 2020

REYNIER RESEARCH LIMITED

Status: Active

Address: Reynier Research Ltd Wester Ellister, Port Charlotte, Isle Of Islay

Incorporation date: 08 Apr 2005

REYNISH ECOMMERCE CONTACTS LTD

Status: Active - Proposal To Strike Off

Address: Ibs House, 40 Fleet Street, Swindon

Incorporation date: 20 Jul 2009

Address: 3 Chandlers Quay, Newcastle Upon Tyne

Incorporation date: 09 Dec 2022

REYNOLDS AND SWABY LTD

Status: Active

Address: 11b Philip Walk, London

Incorporation date: 23 Oct 2020

Address: 17 Northern Court, Nottingham

Incorporation date: 24 Feb 1975

Address: 1 Tulloch Street, Dingwall

Incorporation date: 04 Feb 2019

REYNOLDS BROTHERS LIMITED

Status: Active

Address: Warden House, 37 Manor Road, Colchester

Incorporation date: 29 Mar 2021

REYNOLDS BROTHERS PRODUCTIONS LTD

Status: Active - Proposal To Strike Off

Address: Dighton Court 12 Dighton Court, Princess Row, Bristol

Incorporation date: 15 Aug 2017

REYNOLDS BUILDERS LIMITED

Status: Active

Address: Upper Broadmoor Farm Talbenny, Little Haven, Haverfordwest

Incorporation date: 21 Dec 2010

REYNOLDSBUSBYLEE LIMITED

Status: Active

Address: 2 Premier House, Sneyd Street, Leek

Incorporation date: 11 Jul 2005

REYNOLDS CAPITAL LIMITED

Status: Active

Address: 155 Moorgate, London

Incorporation date: 08 Nov 2016

Address: Fairways, Five Fields Lane, Retford

Incorporation date: 04 Sep 2018

Address: 16 Blatchington Road, Hove

Incorporation date: 20 Jul 2011

REYNOLDSCO LIMITED

Status: Active

Address: 8 Rye Close, Harpenden

Incorporation date: 16 Apr 2019

Address: Towngate House, 2-8 Parkstone Road, Poole

Incorporation date: 12 Apr 2002

REYNOLDS & COMPANY (UK) LIMITED

Status: Active - Proposal To Strike Off

Address: Basement Office, 1 West Terrace, Folkestone

Incorporation date: 12 Apr 2012

Address: Fairway House Links Business Park, St Mellons, Cardiff

Incorporation date: 18 Jun 2008

Address: 109 Walton End, Wavendon Gate, Milton Keynes, Bucks

Incorporation date: 09 Sep 2004

REYNOLDS DENTAL HUB LTD

Status: Active

Address: Flat 27 Canon Street, 10-11 Bruckner Street, London

Incorporation date: 29 Jan 2020

REYNOLDS DESIGN LTD

Status: Active

Address: 1 Copped Hall House, 1 Beverley Close, Camberley

Incorporation date: 13 Nov 2018

Address: The Red House, Long Street Sherborne The Red House, Long Street, Sherborne

Incorporation date: 04 Jun 1955

Address: 25 Brook Estate, Monmouth

Incorporation date: 30 Mar 2020

Address: 50 Potters Lane, Kiln Farm, Milton Keynes

Incorporation date: 27 Aug 1996

Address: 43 Ascot Drive, Dudley

Incorporation date: 07 Mar 2000

Address: 12a Chester Street, Edinburgh, Midlothian

Incorporation date: 17 Feb 2000

Address: 60 Prince Charles Avenue, Chatham

Incorporation date: 05 Sep 2011

Address: Fourth Floor St James House, St. James Square, Cheltenham

Incorporation date: 20 Aug 2007

Address: 13a Mill Lane, Wimborne

Incorporation date: 30 May 2019

REYNOLDS & HODGKINS DEVELOPMENTS LTD

Status: Active - Proposal To Strike Off

Address: 16 Raddens Road, Halesowen

Incorporation date: 18 Jun 2018

REYNOLDS HOTEL LIMITED

Status: Active

Address: Kingsbridge Inn Swansea Road, Gorseinon, Swansea

Incorporation date: 21 Aug 2012

Address: 376 London Road, Hadleigh, Benfleet

Incorporation date: 30 Apr 1993

Address: Unit 20 Jupiter Business Park, Hixon, Stafford

Incorporation date: 13 Sep 1990

REYNOLDS INTERIORS LTD

Status: Active

Address: Unit 2, Althorpe Street, Leamington Spa

Incorporation date: 03 Apr 2023

REYNOLDS LETTINGS LTD

Status: Active

Address: 80 Parkside Avenue, Long Eaton, Nottingham

Incorporation date: 28 Jan 2019

REYNOLDS LIMITED

Status: Active

Address: 27 High St, Bognor Regis, W Sussex

Incorporation date: 23 Nov 1948

REYNOLDS LIVE LIMITED

Status: Active

Address: 4th Floor, 4 Tabernacle Street, London

Incorporation date: 15 Mar 2016

Address: 6 Abbots Quay, Monks Ferry, Birkenhead

Incorporation date: 25 Mar 1999

REYNOLDS MAINTENANCE SERVICES LIMITED

Status: Active - Proposal To Strike Off

Address: 158 Sandy Lane, Weston Point, Runcorn

Incorporation date: 04 Mar 2015

Address: 59a Day's Lane, Biddenham, Bedford

Incorporation date: 10 Mar 2014

Address: 42-46 Ness Road, Shoeburyness, Southend-on-sea

Incorporation date: 15 Mar 2018

Address: First Floor Office Westerham Garage, 190 London Road, Westerham

Incorporation date: 07 May 2015

REYNOLDS PLACE LIMITED

Status: Active

Address: Reynolds Place, Nargate Street, Littlebourne, Canterbury

Incorporation date: 28 Dec 2006

Address: Basepoint Business Centre, Rivermead Drive, Swindon

Incorporation date: 02 Mar 2022

Address: Tower Bridge House, St. Katharines Way, London

Incorporation date: 24 Jan 2006

Address: 47 Durham Road, Wigmore, Gillingham

Incorporation date: 11 Jun 2004

REYNOLDS RESIDENCE LTD

Status: Active

Address: 7 Dalesbred Place, Worcester

Incorporation date: 31 Jan 2023

Address: 80 Compair Crescent, Ipswich

Incorporation date: 12 Jun 2015

REYNOLDS ROOFING LIMITED

Status: Active

Address: 29 Lock Drive, Stechford, Birmingham

Incorporation date: 25 Jul 2017

REYNOLDS & RUSHTON LTD

Status: Active

Address: 64 Reeds Way, Stowupland, Stowmarket, Suffolk

Incorporation date: 02 Apr 2004

Address: 22 Charwelton Drive, Rugby

Incorporation date: 23 Feb 2009

REYNOLDS & SLATER LIMITED

Status: Active

Address: 48 Market Jew Street, Penzance

Incorporation date: 17 Nov 2017

REYNOLDS SRC LIMITED

Status: Active

Address: Pippin Barn, The Old Orchard, Barton Road, Silsoe

Incorporation date: 06 Oct 1999

REYNOLDS SYDNOPE LTD

Status: Active

Address: Nursery Farm, Sydnope Hill, Matlock

Incorporation date: 09 Feb 2001

Address: Rievaulx House 1 St Marys Court, Blossom Street, York

Incorporation date: 15 Jan 2003

Address: Rievaulx House 1 St Mary’s Court, Blossom Street, York

Incorporation date: 12 Mar 2021

REYNOLDS TRAFFIC LTD

Status: Active

Address: 11 Finkle Street, Richmond

Incorporation date: 04 Jul 2022

Address: 118 Pine Road Pine Road, Chandler's Ford, Eastleigh

Incorporation date: 26 Feb 2019

Address: Technical Training Centre Catch Facility, Kiln Lane, Stallingborough

Incorporation date: 20 Apr 2009

Address: C/o Colmore Gaskell, Eagle Tower, Montpellier Drive, Cheltenham

Incorporation date: 02 Jul 2002

REYNO LTD

Status: Active

Address: 28 St. Pauls Road, Sarisbury Green, Southampton

Incorporation date: 03 Mar 2011

REYNTECH LTD

Status: Active

Address: 29 Bwlch Road, Cardiff

Incorporation date: 18 Jun 2021

REYNZ CLEARANCE LTD

Status: Active

Address: Unit 2, Leeway Industrial Estate, Newport

Incorporation date: 04 Nov 2022