ROWLANCE LIMITED

Status: Active

Address: 30 Hamilton Road, Garswood, Wigan

Incorporation date: 11 Feb 2005

Address: Ilkley Abattoir, Little Lane, Ilkley

Incorporation date: 29 Apr 1994

Address: 7 Pelham Gardens, Folkestone

Incorporation date: 25 Mar 1938

ROWLAND ASSOCIATED MEDIA LIMITED

Status: Active - Proposal To Strike Off

Address: 21 Field House Gardens, Stanley Road, Worcester

Incorporation date: 06 Jul 2019

Address: 17 Malham Close, Leigh

Incorporation date: 19 Apr 2011

Address: 299-303 Whitehorse Road, Croydon

Incorporation date: 21 Apr 2009

Address: 297 Whitehorse Road, Croydon

Incorporation date: 21 Apr 2009

ROWLAND BROTHERS LTD

Status: Active

Address: 299-303 Whitehorse Road, Croydon

Incorporation date: 21 Apr 2009

ROWLAND CARE PHD LIMITED

Status: Active

Address: 7 Westergate Avenue, Brooklands, Milton Keynes

Incorporation date: 22 Mar 2021

ROWLAND CENTRE LIMITED

Status: Active

Address: 311 Regents Park Road, London

Incorporation date: 09 Mar 2019

ROWLAND CHASE LIMITED

Status: Active

Address: 40 Whitegate Gardens, Harrow

Incorporation date: 31 May 2017

Address: 5 Rowland Close, Pitstone, Leighton Buzzard

Incorporation date: 24 Jan 2007

ROWLAND COACHING LTD

Status: Active

Address: 17 Alvaston Business Park, Middlewich Road, Nantwich

Incorporation date: 04 Nov 2022

ROWLAND COURT LIMITED

Status: Active

Address: 27 Seven Acres, New Ash Green, Longfield

Incorporation date: 03 Dec 2003

Address: 2a St. Michaels Road, Cross Heath, Newcastle-under-lyme

Incorporation date: 18 Jun 2019

ROWLAND GAGE LIMITED

Status: Active

Address: 1-7 Park Road, Caterham

Incorporation date: 30 Jan 2019

Address: 64 High Street, Lewes

Incorporation date: 03 May 2016

Address: 71 Scholars Gate, Garforth, Leeds

Incorporation date: 23 Oct 2018

Address: 86 Melchett Road, Kings Norton, Birmingham

Incorporation date: 21 May 2007

ROWLAND HARRISON LIMITED

Status: Active

Address: 26 Lansdowne House Wilmslow Road, Didsbury, Manchester

Incorporation date: 20 Mar 2003

Address: C/o Common Ground Estate & Property Management Ltd Chiltern House, 45 Station Road, Henley-on-thames

Incorporation date: 11 May 2000

Address: Unit A3 Summerfield Avenue, Chelston Business Park, Wellington

Incorporation date: 30 Sep 2015

Address: 10 Bridge Street, Christchurch

Incorporation date: 21 May 1965

ROWLAND K LIMITED

Status: Active

Address: 19 Osea Way, Chelmsford

Incorporation date: 06 Jun 2008

ROWLAND LAW LIMITED

Status: Active

Address: Suite 2, Coopers House, Intake Lane, Ossett

Incorporation date: 18 Jan 2011

ROWLAND MORTGAGES LTD

Status: Active

Address: 91 Main Road, Wilford, Nottingham

Incorporation date: 17 Nov 2020

Address: 62-64 High Road, Bushey Heath

Incorporation date: 27 Jul 2005

ROWLAND PLASTOW 989 LTD

Status: Active

Address: People Group House, Three Horseshoes Walk, Warminster

Incorporation date: 03 Mar 2016

Address: 58 Pymers Mead, London

Incorporation date: 22 Jun 2017

Address: 143 Station Road, Hampton

Incorporation date: 25 Mar 2022

ROWLAND PROPERTY LIMITED

Status: Active

Address: Marley Farm Marley Lane, Kingston, Canterbury

Incorporation date: 13 Oct 2010

Address: 30 London Road, Sawbridgeworth

Incorporation date: 08 Jan 2016

ROWLAND RIDGWELL LIMITED

Status: Active

Address: Woodview Garage Stansted Road, Birchanger, Bishop's Stortford

Incorporation date: 01 Mar 1963

ROWLAND ROAD HOLDINGS LTD

Status: Active

Address: 97 Newgate Lane, Fareham

Incorporation date: 18 Jan 2023

ROWLANDS ARCHITECTURE LTD

Status: Active

Address: 13 Pencisely Rise, Cardiff

Incorporation date: 23 Jan 2017

Address: 57 Finchdean Road, Rowlands Castle

Incorporation date: 18 Jun 2014

Address: 1 The Briars, Waterberry Drive, Waterlooville

Incorporation date: 23 Mar 2010

Address: Cholmondeley House, Dee Hills Park, Chester

Incorporation date: 19 Jul 2013

ROWLANDS DAIRIES LIMITED

Status: Active

Address: 5 Crescent East, Thornton

Incorporation date: 29 Dec 2010

ROWLAND SERVICES LTD

Status: Active

Address: 76 Crawford Road, Norton Lees, Sheffield

Incorporation date: 12 Oct 2022

Address: 39 Stratford Road, Watford

Incorporation date: 10 Dec 2020

ROWLANDS EVENTS LIMITED

Status: Active

Address: The Old Caravan Site Heazille Barton, Rewe, Exeter

Incorporation date: 08 Sep 2021

Address: C/o Towers Thompson 3-5 Tower House, Amwell Street, Hoddesdon

Incorporation date: 12 Nov 1941

ROWLANDS FOUNTAIN LTD

Status: Active

Address: The Fountain Inn, 34 The Green, Rowland's Castle

Incorporation date: 05 Jun 2017

Address: 19 The Square, Petersfield, Hants

Incorporation date: 01 Mar 1950

Address: 86 Rowhedge Road, Colchester, Essex

Incorporation date: 10 Sep 2002

ROWLANDS GROUNDWORKS LTD

Status: Active

Address: Groes Lwyd, Cwm Cewydd, Machynlleth

Incorporation date: 27 Aug 2008

Address: Unit 3 Frizington Road Industrial Estate, Frizington Road, Frizington

Incorporation date: 17 May 2013

Address: Abbey Hulton Clinic, Leek Road, Stoke-on-trent

Incorporation date: 26 Mar 2019

Address: 60 Parham Road, Worthing

Incorporation date: 21 Apr 2021

ROWLANDS NORTHERN LTD

Status: Active

Address: Yard 3 Kirkless Industrail Estate Cale Lane, Aspull, Wigan

Incorporation date: 02 Mar 2020

Address: 30 Island Road, Barrow In Furness

Incorporation date: 09 Apr 2020

Address: 316 Blackpool Road, Fulwood, Preston

Incorporation date: 15 Apr 2008

Address: Graham House, 7 Wyllyotts Place, Potters Bar, Herts

Incorporation date: 03 Nov 1961

ROWLANDSON'S LIMITED

Status: Active

Address: Hunter House 109, Snakes Lane West, Woodford Green

Incorporation date: 17 Nov 1970

ROWLANDS PAVING LTD

Status: Active

Address: Seven Grange Lane, Pitsford, Northampton

Incorporation date: 22 Nov 2016

Address: Alchorne Place, Copnor, Portsmouth

Incorporation date: 12 Mar 1955

ROWLANDS PROPERTIES LTD

Status: Active

Address: 17 St Mary's Place, Bury

Incorporation date: 20 Nov 2015

Address: 23 St. Edwen Gardens, Cardiff

Incorporation date: 27 Jun 2019

Address: 101 Rowlands Avenue, Hatch End, Pinner

Incorporation date: 27 Apr 2021

Address: 61f Limb Lane, Dore, Sheffield

Incorporation date: 06 Jan 2016

Address: Perrott House, 17 Bridge Street, Pershore

Incorporation date: 15 Jun 2021

Address: Rowlands House, King Edward Street, Grimsby

Incorporation date: 08 Apr 2015

ROWLAND STREET STORES LTD

Status: Active

Address: Four Columns, Broughton, Skipton

Incorporation date: 09 Oct 2013

ROWLANDS WEBSTER LIMITED

Status: Active

Address: Austin House, 43 Poole Road, Westbourne, Bournemouth

Incorporation date: 07 Jan 2008

Address: Laundry Loke Industrial Estate, Folgate Road, North Walsham

Incorporation date: 10 Apr 2002

ROWLAND TRANSPORT LIMITED

Status: Active

Address: Havendyke Marsh Lane, Barrow Haven, Barrow Upon Humber

Incorporation date: 02 Mar 1999

Address: 235 Windsor Road, Carlton In Lindrick, Worksop

Incorporation date: 28 Jan 2002

ROWLAND WILLIAMS LIMITED

Status: Active

Address: Saxons New Road, Ridgewood, Uckfield

Incorporation date: 03 Nov 2020

ROWLAND WINN LIMITED

Status: Active - Proposal To Strike Off

Address: Unit 8, Montrose Road, Chelmsford

Incorporation date: 05 Nov 2012

ROWLATECH LTD

Status: Active

Address: First Floor Unit 12, Compass Point Ensign Way, Hamble, Southampton

Incorporation date: 21 Sep 2020