RNB2 LIMITED

Status: Active

Address: Gladstone House, 2 Church Road, Merseyside, Liverpool

Incorporation date: 09 May 2018

RNB 7 LTD

Status: Active

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

Incorporation date: 13 Jun 2022

Address: 21 St Thomas Road, Bridlington, East Riding Of Yorkshire

Incorporation date: 28 Nov 2002

RNB CARGO LTD

Status: Active

Address: Room- B506, 50 Salisbury Road, Hounslow

Incorporation date: 12 Apr 2010

Address: 26 Woodcote Road, Birmingham

Incorporation date: 27 Feb 2007

RNB CONSTRUCTION U.K. LTD

Status: Active - Proposal To Strike Off

Address: Unit 3 Premier House, Rolfe Street, Smethwick

Incorporation date: 04 Jul 2022

RNB CONTRACTORS LTD

Status: Active - Proposal To Strike Off

Address: 9 Ward Gardens, Slough

Incorporation date: 09 Aug 2022

RNB COURIERS LTD

Status: Active

Address: 16 Crossways, Chelmsford

Incorporation date: 11 Jun 2019

RNB DEVELOPMENTS LTD

Status: Active

Address: Cliffe Hill House 22-26 Nottingham Road, Stapleford, Nottingham

Incorporation date: 30 Sep 2019

RNB ECO LIVING LTD

Status: Active

Address: Flat 4 Lily House, 6 Burlrush Way, Broxbourne

Incorporation date: 13 Dec 2019

RNB FUTURE LTD

Status: Active

Address: Prospect House, 11 Western Road, Launceston

Incorporation date: 29 Sep 2014

RNB (GROUP) LIMITED

Status: Active

Address: Leigh House, 28-32 St Paul's Street, Leeds

Incorporation date: 31 Mar 2005

RNB LANDSCAPES LTD

Status: Active

Address: Horne Brooke Shenton 15 Olympic Court, Whitehills Business Park, Blackpool

Incorporation date: 20 Oct 2020

Address: Tagus House, 9 Ocean Way, Southampton

Incorporation date: 22 Jun 2016

RNB OPTICAL LIMITED

Status: Active

Address: 4 Draybank Road, Broadheath, Altrincham

Incorporation date: 28 Mar 2015

RNB OVERHAULS LTD

Status: Active

Address: 4 Norman Road, Hatfield, Doncaster

Incorporation date: 06 Apr 2023

RNB PLASTERING LIMITED

Status: Active

Address: Norfolk House, 75 Bartholomew, Street, Newbury, Berkshire

Incorporation date: 05 Jul 2007

RNB PRINT & MAIL LIMITED

Status: Active

Address: Leigh House, 28-32 St Paul's Street, Leeds

Incorporation date: 08 Jun 2018

RNB PROPERTIES LIMITED

Status: Active

Address: 2 Burton House Repton Place, White Lion Road, Amersham

Incorporation date: 04 Jan 2017

Address: 1 Princes Court, Royal Way, Loughborough

Incorporation date: 18 Dec 2020

RNB PROPERTY LIMITED

Status: Active

Address: 14 Waterloo Road, Wolverhampton

Incorporation date: 21 Feb 2007

Address: 320 Firecrest Court, Centre Park, Warrington

Incorporation date: 26 Sep 2018

Address: Ms Rosemond Laura Laurent, 13 Bassett Way, Middlesex

Incorporation date: 01 Dec 1994

Address: Unit 10-12 Coundon Industrial Estate, Coundon, Bishop Auckland

Incorporation date: 20 Oct 2021

Address: Flat 4 Lily House, 6 Bulrush Way, Broxbourne

Incorporation date: 05 Sep 2019

Address: Tudor Lodge Augustine Road, Minster On Sea, Sheerness

Incorporation date: 07 Mar 2017

RNBT CARE LIMITED

Status: Active

Address: Castaway House, 311 Twyford Avenue, Portsmouth

Incorporation date: 11 Feb 2019

RNB TIMBER SOLUTIONS LTD.

Status: Active - Proposal To Strike Off

Address: 7 Warwick Close, Bury

Incorporation date: 05 Mar 2018