Address: 7 Knowsley St, Cheetham, Manchester

Incorporation date: 10 Jul 1990

Address: 5 Broad Walk, Harlow

Incorporation date: 31 Jan 2011

Address: 3 Faringdon Drive, Bracknell, Berkshire

Incorporation date: 26 Apr 2021

Address: 2 Carr Common Cottages, Levengreave Close, Hindley Green, Wigan

Incorporation date: 29 Jun 2012

Address: 9 Lansdowne Drive, Worsley, Manchester

Incorporation date: 13 Feb 1996

Address: 9-11 Springfield Street Springfield Street, Rothwell, Leeds

Incorporation date: 03 Nov 2021

Address: 7 Nansen Close, Rothwell, Kettering

Incorporation date: 17 Apr 2015

Address: 85 Great Portland Street, London

Incorporation date: 06 Feb 2019

ROTHWELL CONVENIENCE LIMITED

Status: Active - Proposal To Strike Off

Address: 63a Kettering Road, Rothwell, Kettering

Incorporation date: 13 Jun 2020

Address: 31 Warkton, Kettering

Incorporation date: 16 May 2013

Address: Elizabeth House 13 Fordingbridge Business Park, Ashford Road, Fordingbridge

Incorporation date: 28 Apr 1997

Address: 35 Ballards Lane, London

Incorporation date: 03 Apr 2014

Address: C/o Murray Mcintosh O'brien, Wellesley House 204 London Road, Waterlooville

Incorporation date: 06 Sep 1996

ROTHWELL DOUGLAS LIMITED

Status: Active

Address: 3 Bath Mews, Bath Parade, Cheltenham

Incorporation date: 09 Feb 1989

ROTHWELL ESTATES LIMITED

Status: Active

Address: Croft Farm, Norwell Woodhouse, Newark

Incorporation date: 24 Nov 2004

Address: 19 Estcourt Road, Salisbury

Incorporation date: 04 Feb 2014

ROTHWELL HOMES LTD

Status: Active - Proposal To Strike Off

Address: 8 Tithebarn Place, Poulton-le-fylde

Incorporation date: 28 Aug 2019

Address: 63 Cheap Street, Newbury

Incorporation date: 30 Oct 2014

ROTHWELL KEBAB LTD

Status: Active

Address: 16 Market Hill, Kettering

Incorporation date: 16 Dec 2022

ROTHWELL LAND LIMITED

Status: Active

Address: Nene House, 4 Rushmills, Northampton

Incorporation date: 18 Jan 2006

Address: 141 Ellesmere Road, Bolton

Incorporation date: 24 Oct 2013

Address: Unit 3, Stephens Way, Warrington Road Ind Estate Goose Green, Wigan

Incorporation date: 06 Jun 1997

Address: Unit 3, Stephens Way Warrington Road Ind Estate, Goose Green, Wigan

Incorporation date: 01 Apr 2014

Address: Thorpe House, 93 Headlands, Kettering

Incorporation date: 25 Nov 1985

ROTHWELL PROPERTY LIMITED

Status: Active

Address: 4 Waverley Street, Bootle

Incorporation date: 14 Oct 1996

Address: Hare And Hounds Commercial Street, Rothwell, Leeds

Incorporation date: 30 Sep 2013

ROTHWELL REAL ESTATE LTD

Status: Active

Address: Mintholme Hall Gowans Lane, Brindle, Chorley

Incorporation date: 10 Feb 2022

ROTHWELLS HEATING LIMITED

Status: Active

Address: 2 West Side, High Road, Turnford

Incorporation date: 05 Mar 2019

Address: Forum 6 Parkway Solent Business Park, Whiteley, Fareham

Incorporation date: 06 May 2016

ROTHWELL TRAINING SERVICES LIMITED

Status: Active - Proposal To Strike Off

Address: Holly Cottage 9 Castle Park, Hornby, Lancaster

Incorporation date: 29 Dec 2000

ROTHWELL TRUSTEES LIMITED

Status: Active

Address: Unit 3, Yorvale Business Park, Hazel Court, York

Incorporation date: 21 Jun 2022

Address: 1 Stewart Close, Northampton

Incorporation date: 02 Jun 2017