Address: 64 Constance Crescent, Hayes, Bromley

Incorporation date: 05 May 2016

Address: 71-75 Shelton Street, London

Incorporation date: 04 Mar 2021

Address: Centre Point Marshall Stevens Way, Trafford Park, Manchester

Incorporation date: 29 May 1996

Address: 49 Napier Road, Glenrothes

Incorporation date: 02 Mar 2023

Address: 2 The Precinct, Porthcawl

Incorporation date: 27 Apr 2016

Address: The Mills, Canal Street, Derby

Incorporation date: 17 Jul 2019

Address: 88 Meeting House Lane, Balsall Common, Coventry

Incorporation date: 23 Feb 2012

Address: 88 Meeting House Lane, Balsall Common, Coventry

Incorporation date: 25 May 2016

Address: 88 Meeting House Lane, Balsall Common, Coventry

Incorporation date: 25 May 2016

Address: 88 Meeting House Lane, Balsall Common, Coventry

Incorporation date: 14 Dec 2022

R AND BM LIMITED

Status: Active

Address: Unit 4,, 10 South Douglas Street, Clydebank

Incorporation date: 23 Jun 2017

R AND B PROJECTS LTD

Status: Active

Address: Hitchcock House Hilltop Park, Devizes Road, Salisbury

Incorporation date: 07 Jul 2015

Address: Evolution Business Centre, Unit 6 Darlington Road, County Business Park, Northallerton

Incorporation date: 20 Oct 2020

Address: Silver Springs Business Centre, Beaufort Road, St. Leonards-on-sea

Incorporation date: 05 May 2017

R AND C INTERIORS LIMITED

Status: Active

Address: 10 Western Road, Romford

Incorporation date: 26 Mar 2014

R AND C LIMITED

Status: Active

Address: 25 Balham High Road, London

Incorporation date: 23 May 2005

Address: 29 Kestrel Avenue, Costessey, Norwich

Incorporation date: 22 Jan 2021

Address: Lodge Farm, The Heywood, Diss

Incorporation date: 21 Apr 2015

R AND D (LEATHER) LTD

Status: Active

Address: Stafford House, Blackbrook Park Avenue, Taunton

Incorporation date: 30 May 2008

Address: Glen Elm Morwenstow, Gooseham, Bude

Incorporation date: 07 Feb 2019

Address: Office 4 River House, 147 High Street, Hull

Incorporation date: 13 Jan 2023

Address: Suite 10 Kings Court, Railway Street, Altrincham

Incorporation date: 10 May 2017

Address: 22 Alexandra Road, Malvern

Incorporation date: 08 Jun 2009

R AND D TRAVEL LIMITED

Status: Active

Address: 97a Altcar Road, Formby, Liverpool

Incorporation date: 26 May 1998

Address: 6 Polwarth Crescent, Edinburgh

Incorporation date: 24 Apr 2017

Address: 5 Marlborough Road, Oxford

Incorporation date: 28 Oct 2011

Address: No 8 Shefford Road, Clophill, Bedford

Incorporation date: 01 Nov 1984

Address: Kintyre House, 70 High Street, Fareham

Incorporation date: 16 Jul 2020

R AND H L JONES LIMITED

Status: Active

Address: Panteg Farm, Pinged, Kidwelly

Incorporation date: 18 Jul 2018

Address: Panteg Farm, Pinged, Kidwelly

Incorporation date: 16 Aug 2018

R AND I DIGITAL LTD

Status: Active

Address: 33b Central Hill, London

Incorporation date: 21 Oct 2015

R AND I LEADBETTER LTD

Status: Active

Address: Mains Of Cow Gask, Trinity Gask, Auchterarder

Incorporation date: 04 Jul 2016

Address: 3rd Floor, Regent House, Bath Avenue, Wolverhampton

Incorporation date: 10 Jun 2020

Address: Millbrook, Crailing, Jedburgh

Incorporation date: 05 Sep 1996

R AND J MASON LIMITED

Status: Active

Address: Spar Stores 89 Fegg Hayes Road, Fegg Hayes, Stoke-on-trent

Incorporation date: 03 Mar 2003

Address: Lygon House, 50 London Road, Bromley

Incorporation date: 10 Dec 2019

R AND J PIPEWORK LIMITED

Status: Active

Address: Howe Pit, Brooke, Norwich

Incorporation date: 25 Mar 2009

Address: 20-22 Bridge Street, Horncastle

Incorporation date: 03 May 2023

R AND J TAYMIX LIMITED

Status: Active

Address: Manor Farm, Church Lane, Fovant

Incorporation date: 01 Nov 1993

R AND J TRANSPORT LTD

Status: Active

Address: 19 Maree Close, Sinfin, Derby

Incorporation date: 03 Nov 2020

R AND K BEDI LIMITED

Status: Active

Address: 101 New Cavendish Street, 1st Floor South, London

Incorporation date: 05 Jun 2009

R AND K FARMING LIMITED

Status: Active

Address: Home Farm, Kenilworth Road, Knowle

Incorporation date: 28 Nov 2005

R AND K INSTALLATION SERVICES LTD

Status: Active - Proposal To Strike Off

Address: Heame House 23 Bilston Street, Sedgley, Dudley

Incorporation date: 26 Sep 2017

Address: 28 Monceux Road, Herstmonceux, Hailsham

Incorporation date: 31 Mar 2011

Address: 109 Silvester Road, Cowplain, Waterlooville

Incorporation date: 16 Jul 2019

R AND L IRVINE LTD

Status: Active

Address: Unit 4, Jardine House, 1c Claremont Road, Teddington

Incorporation date: 22 May 2015

Address: C/o Pembury Clarke & Associates Thames Innovation Centre, 2 Veridion Way, Erith

Incorporation date: 26 Feb 2004

Address: 4 Nutter Lane, Wanstead

Incorporation date: 09 Jun 2021

R AND M FENCING LTD

Status: Active

Address: 20 Westlands Way, Oxted

Incorporation date: 09 Mar 2019

R AND M FORKLIFTS LTD

Status: Active

Address: Unit 1 Rhubarb And Mustard Nursery, Remple Lane Hatfield Woodhouse, Doncaster

Incorporation date: 25 Oct 2012

Address: Old School House Church Street, Coleford, Radstock

Incorporation date: 13 Apr 2009

Address: 30 Harborough Road, Northampton

Incorporation date: 13 Jan 2014

R AND N CONTRACTS LTD

Status: Active - Proposal To Strike Off

Address: 26 Church Gate, Loughborough

Incorporation date: 02 Aug 2022

Address: 49 Alfred Street, Sutton-in-ashfield

Incorporation date: 06 Aug 2019

R AND P LEISURE LTD

Status: Active

Address: Meredith House, 438 Norwich Road, Ipswich

Incorporation date: 23 Jul 2018

R AND R CONSTRUCTION LTD

Status: Active

Address: 1 Park Street, Macclesfield

Incorporation date: 09 Oct 1997

R AND R ELECTRICAL LTD

Status: Active

Address: 36 Valley Road, Northchurch, Berkhamsted

Incorporation date: 13 Oct 2021

R ANDREW LOGISTICS LTD

Status: Active - Proposal To Strike Off

Address: 18 Handsworth Road, Wakefield

Incorporation date: 13 Jul 2022

R AND R GROUNDS LIMITED

Status: Active

Address: 33 Richmond Road, Richmond Road, Newtownabbey

Incorporation date: 16 Aug 2016

Address: Brickfields, Newnham Road, Binstead

Incorporation date: 01 Aug 2018

Address: Cotton Court, Church Street, Preston

Incorporation date: 01 Jun 2021

Address: Orchard House, Clyst St. Mary, Exeter

Incorporation date: 07 Nov 2022

Address: Aog Psc Limited, Suite 8, James Taylor House, Hatfield

Incorporation date: 02 Oct 2022

R AND R UK AUTOMATION LTD

Status: Active

Address: 68 Norman Road, Swindon

Incorporation date: 25 Apr 2017

Address: 101 Crow Green Road, Pilgrims, Hatch, Brentwood, Essex

Incorporation date: 31 May 2007

Address: 371 Stafford Road, Cannock

Incorporation date: 20 Sep 2013

Address: Tutt Hill House Maidstone Road, Tutt Hill, Ashford

Incorporation date: 23 Dec 2010

Address: Maltravers House, Petters Way, Yeovil

Incorporation date: 09 Apr 2014

Address: 27 Evergreen Close, Exmouth

Incorporation date: 28 Apr 2020

R AND S PRIVATE LTD

Status: Active - Proposal To Strike Off

Address: 249 Hipswell Highway, Coventry

Incorporation date: 27 May 2022

R AND S TRADERS LIMITED

Status: Active - Proposal To Strike Off

Address: Franklands, Village Store, Hayward’s Heath

Incorporation date: 19 Jan 2018

R AND S WINDOWS LIMITED

Status: Active

Address: Unit G Madeley Malls, High Street Madeley, Telford

Incorporation date: 18 Jan 2006

R AND V CLINICS LTD

Status: Active

Address: Arran House 15d Skye Road, Shawfarm Industrial Estate, Prestwick

Incorporation date: 27 Jan 2016

R AND V PHARMA LIMITED

Status: Active

Address: 29 Lutterworth Road, Sunderland

Incorporation date: 06 Dec 2017

R AND W MEDIA LIMITED

Status: Active

Address: 11 Green Leas Close, Sunbury

Incorporation date: 04 May 2012

R AND W SERVICES LIMITED

Status: Active

Address: 8 Cliff View Road, Cliffsend, Ramsgate, Kent

Incorporation date: 23 Jan 2007

R AND Z INTERNATIONAL COMPANY LIMITED

Status: Active - Proposal To Strike Off

Address: 77 Wydeville Manor Road, London

Incorporation date: 22 Mar 2019

R AND Z PROPERTIES LTD

Status: Active

Address: 7 Bankside The Watermark, Gateshead, Newcastle Upon Tyne

Incorporation date: 05 Mar 2021