R G A HAULAGE LTD

Status: Active - Proposal To Strike Off

Address: 12 Nicklaus Drive, Chatham

Incorporation date: 22 Nov 2019

R G ASSOCIATES LTD

Status: Active

Address: 61 Bridge Street, Kington

Incorporation date: 17 May 2021

R G A (SY) LIMITED

Status: Active

Address: B1 Redlands Business Centre, 3 - 5 Tapton House Road, Sheffield

Incorporation date: 07 Feb 2013

Address: Sj Bargh, Caton Road, Lancaster

Incorporation date: 21 Jun 1988

R G B CARE HOMES LIMITED

Status: Active

Address: Lydview Cottage, Forge Hill, Lydbrook

Incorporation date: 15 Mar 2017

R G B CONSTRUCTION LTD.

Status: Active

Address: 4 Sudley Road, Bognor Regis

Incorporation date: 09 Feb 2012

R G B DIGITAL LIMITED

Status: Active

Address: Unit 4 1a Cullen Way, Park Royal, London

Incorporation date: 18 Sep 2001

R G BEATTIE & CO LTD

Status: Active

Address: Unit 3, Morris Park, Rosyth Road, Glasgow

Incorporation date: 09 Sep 2011

R G B FOCUS LIMITED

Status: Active

Address: 9 Roper Avenue, Leeds, West Yorkshire

Incorporation date: 16 Jul 2007

Address: Bank Top Farm Bungalow, Sawley Road Sawley, Clitheroe

Incorporation date: 31 Mar 2011

R G BROCK LTD

Status: Active

Address: Woodhams Farm Cutlers Green, Thaxted, Dunmow

Incorporation date: 07 Mar 2013

R G BUILDERS LIMITED

Status: Active

Address: 49 Burgess Avenue, London

Incorporation date: 14 Nov 2022

Address: Unit 2 Lakeview Stables, Lower St Clere, Kemsing

Incorporation date: 29 Apr 2009

R G BUTTON LTD

Status: Active

Address: 3 Lent Green Lane, Burnham, Slough

Incorporation date: 25 Jul 2007

R G CARE LTD.

Status: Active

Address: Units 4 & 5 Brightwell Barns Waldringfield Road, Brightwell, Ipswich

Incorporation date: 19 Jul 1943

Address: 5a Loten Road, Benfleet

Incorporation date: 11 Mar 2021

R G C ENDODONTICS LIMITED

Status: Active

Address: 7-9 The Avenue, Eastbourne

Incorporation date: 17 Dec 2020

R G CLOTHING LTD

Status: Active

Address: 68 Dawes Avenue, West Bromwich

Incorporation date: 20 Apr 2016

R G COLE KITCHENS LIMITED

Status: Active

Address: 1-3 The Broadway, Grays, Essex

Incorporation date: 17 Feb 2005

R G COMMERCIAL LIMITED

Status: Active

Address: Courtyard 2 Coleshill Manor, Coleshill, Birmingham

Incorporation date: 04 Jul 2017

Address: Suite 1 Holmere Hall, Dykes Lane, Yealand Conyers, Carnforth

Incorporation date: 15 Jun 1999

R G D PLASTERING LTD

Status: Active

Address: 19 Greenwood Way, Wimblington, March

Incorporation date: 05 Jun 2019

Address: 181 Finnart Street, Greenock

Incorporation date: 04 Aug 1983

Address: 5 Meadowlands, Seal, Sevenoaks

Incorporation date: 27 Jul 2001

R G EDGAR LIMITED

Status: Active

Address: Marrick Villa, Skene, Westhill

Incorporation date: 11 Nov 2016

Address: Kingsnorth House, Blenheim Way, Birmingham

Incorporation date: 23 May 2014

R G E P LIMITED

Status: Active

Address: Suite 3 Middlesex House, Rutherford Close, Stevenage

Incorporation date: 25 Apr 2006

Address: Suite 1c Meadway Court Rutherford Close, Meadway Technology Park, Stevenage

Incorporation date: 03 Oct 2018

R G FOREMAN & SON LIMITED

Status: Active

Address: Ava Lodge, Castle Terrace, Berwick Upon Tweed, Northumberland

Incorporation date: 04 Jan 2006

Address: 18 Lytham Avenue, Dinnington, Sheffield

Incorporation date: 20 May 1999

R G GRAHAM & SONS LIMITED

Status: Active

Address: 96 Head Road, Kilkeel, Co Down

Incorporation date: 04 Feb 2003

R G GREY & SONS LIMITED

Status: Active

Address: Cornerstone House, Midland Way, Thornbury

Incorporation date: 11 May 2004

R G H BRICKWORK LIMITED

Status: Active

Address: Linden House, Linden Close, Tunbridge Wells

Incorporation date: 16 Jan 2003

R G HISCOCK LIMITED

Status: Active

Address: Picketts Farm House, South Brewham, Bruton

Incorporation date: 15 Oct 2020

Address: 1 Trevelyan Drive, Billinge, Wigan

Incorporation date: 03 Nov 2016

R G H ROOFING LIMITED

Status: Active

Address: The Homestead Smestow, Swindon, Dudley

Incorporation date: 20 Oct 2017

Address: Acorn House, Oak Ind Est, Great Dunmow

Incorporation date: 11 May 1990

R G H SOLUTIONS LIMITED

Status: Active

Address: Suite 11, The Old Fuel Depot, Twemlow Lane, Twemlow

Incorporation date: 17 Sep 2015

Address: 8 Loudwater Close, Sunbury-on-thames

Incorporation date: 14 Dec 2016

R G INSTALLATIONS LIMITED

Status: Active

Address: Units 8/9 Parsons Ct Welbury Way, Aycliffe Business Park, Newton Aycliffe

Incorporation date: 25 Apr 2017

R G I S LIMITED

Status: Active

Address: 45 Worcester Crescent, Mill Hill, London

Incorporation date: 29 Jul 1996

R G JAMIESON LIMITED

Status: Active

Address: Moarfield Garage, Cullivoe, Shetland

Incorporation date: 06 Dec 2017

R G J PROPERTIES LTD

Status: Active

Address: 238a Pye Green Road, Cannock

Incorporation date: 05 Jun 2014

Address: Suite 3, Wenzel House, Olds Approach, Watford

Incorporation date: 01 Aug 1996

R G KERN LIMITED

Status: Active

Address: C/o Abc Accounting Services 1 Willoughton Place, Wharton Close, Gainsborough

Incorporation date: 03 Oct 2013

R G K LIMITED

Status: Active

Address: 16-18 Woodford Road, London

Incorporation date: 21 Mar 2001

R G KNIGHT LTD

Status: Active

Address: 2 Freegrove Road, London

Incorporation date: 15 Oct 2014

Address: The Manor Billing Garden Village, 379 The Causeway, Northampton

Incorporation date: 21 Jan 2022

R G LEGAL LTD

Status: Active

Address: 50 Cyncoed Rd, Cardiff, South Glamorgan

Incorporation date: 12 Sep 2007

R G LEISURE LIMITED

Status: Active

Address: 195 Main Road, Harwich

Incorporation date: 16 Nov 2012

Address: 5&6 Manor Court, Manor Garth, Scarborough

Incorporation date: 13 Oct 2014

Address: Poplar Farm West Lane, Felton, Bristol

Incorporation date: 21 Sep 2003

R G MARKETING LIMITED

Status: Active

Address: Wayside Cottage Woore Road, Buerton, Crewe

Incorporation date: 13 Jul 2010

R G MATTEY LIMITED

Status: Active

Address: Endeavour House Second Floor, Crawley Business Quarter, Manor Royal, Crawley

Incorporation date: 30 Oct 2008

Address: Woodthorpe, 4 Ryecroft Road, Heswall

Incorporation date: 09 Aug 2017

Address: 23 Lockyer Street, Plymouth

Incorporation date: 22 Jun 1999

R G N ELECTRICAL LTD

Status: Active

Address: 106 Rollestone Road, Holbury, Southampton

Incorporation date: 15 Dec 2010

R G PARROTT LIMITED

Status: Active

Address: 271 High Street, Berkhamsted, Hertfordshire

Incorporation date: 27 Nov 2000

Address: Mancetter Wharf Quarry Lane, Mancetter, Atherstone

Incorporation date: 31 Aug 2016

R G PLUMBING LIMITED

Status: Active

Address: Primrose Villa, Gill Lane, Longton, Preston

Incorporation date: 14 Jul 2006

R G PRODUCTIONS LIMITED

Status: Active

Address: 8a Church Road, Welwyn Garden City

Incorporation date: 22 Aug 2006

Address: 17 Rathmoyle Park, Keady, Armagh

Incorporation date: 27 Mar 2014

Address: 81 Swann Lane, Cheadle Hulme, Cheadle

Incorporation date: 07 Jul 2010

Address: 36 High Street, Droylesden, Manchester

Incorporation date: 04 Sep 2018

Address: Walter Dawson & Son First Floor, Unit A4 Old Power Way,, Lowfields Business Park, Elland

Incorporation date: 01 Apr 2022

R G S HEATING LIMITED

Status: Active

Address: 25 Lemon Street, Truro

Incorporation date: 07 Jun 2011

R G SIGNS AND PRINT LTD

Status: Active

Address: 2 Arbury Place, Baldock

Incorporation date: 20 Dec 2022

R G SOLUTIONS LIMITED

Status: Active

Address: King Arthurs Court Maidstone Road, Charing, Ashford

Incorporation date: 02 Oct 2020

R G SOUND LIMITED

Status: Active

Address: Grove House, 2 Woodberry Grove, London

Incorporation date: 17 Mar 2015

R G SPENCE & SON LIMITED

Status: Active

Address: 32 Meadway, Rochdale

Incorporation date: 22 May 2019

R G STRINGER & SON LTD

Status: Active

Address: Shaw House, 54 Bramhall Lane South, Bramhall

Incorporation date: 23 Mar 2011

R G SYMES LIMITED

Status: Active

Address: 3 Westview, Long Sutton, Langport

Incorporation date: 14 Oct 2010

R G WARD BUILDING LTD.

Status: Active

Address: The Mount Castleton Road, Hathersage, Hope Valley

Incorporation date: 13 Mar 2019

R G WAYGOOD LIMITED

Status: Active

Address: Breach House, Horpit, Wanborough

Incorporation date: 07 Mar 2016

Address: 23 St Leonards Road, Bexhill-on-sea

Incorporation date: 20 Dec 2005

Address: 53 Whitehall Road, Grays

Incorporation date: 15 Dec 2011

Address: The Old Rectory, Church Street, Weybridge

Incorporation date: 08 Nov 2013

R G WOOTTON LIMITED

Status: Active

Address: 17 Foxhill Close, Cannock

Incorporation date: 11 Jan 2022

R G WRIGHT BUILDER LTD

Status: Active

Address: Longstone House The Green, Ingham, Lincoln

Incorporation date: 26 Sep 2012

R G YOUNG PHARMACY LTD

Status: Active

Address: 33 Sheriffs Highway, Old Durham Road, Gateshead

Incorporation date: 06 May 2005