RCHAND ESTATES LTD

Status: Active

Address: 72 Rous Road, Buckhurst Hill

Incorporation date: 14 Oct 2019

RCH BUILDERS LIMITED

Status: Active

Address: Enterprise House The Courtyard, Old Court House Road, Bromborough

Incorporation date: 24 Oct 2017

Address: Juniper House Warley Hill Business Park, The Drive, Brentwood

Incorporation date: 27 Jun 2014

RCH-CARE LIMITED

Status: Active

Address: Unit 8-9 Ground Floor Office E1 Regent Park, Booth Drive, Wellingborough

Incorporation date: 13 Jul 2021

RCH CHOICES LTD

Status: Active - Proposal To Strike Off

Address: 5 Barker Street, Crewe

Incorporation date: 25 Nov 2019

RCHC LTD

Status: Active

Address: 46 Stanley Road, Ilford

Incorporation date: 14 Jul 2016

RCHC MANAGEMENT LTD

Status: Active

Address: 54 Cygnet Court, Timothy's Bridge Road, Stratford-upon-avon

Incorporation date: 13 Feb 2020

RCH CONSULTANCY LTD

Status: Active - Proposal To Strike Off

Address: 840 Ibis Court, Centre Park, Warrington

Incorporation date: 10 Oct 2018

RCH CONSULTING LIMITED

Status: Active

Address: 2b Longrood Road, Rugby

Incorporation date: 17 Jun 2005

Address: 7 Hound Close, Abingdon

Incorporation date: 05 Feb 2019

RCH DESIGN LIMITED

Status: Active

Address: 76 High Street, Sunninghill, Ascot

Incorporation date: 01 Aug 2014

RCH DEVELOPMENT LIMITED

Status: Active

Address: 129 Station Road, London

Incorporation date: 15 Oct 2015

RCH (EAST ANGLIA) LIMITED

Status: Active

Address: 8 Orchard Grove, West Winch, King's Lynn

Incorporation date: 14 Aug 2013

RCHEETECH LTD

Status: Active

Address: 71-75 Shelton Street, London

Incorporation date: 21 Sep 2020

RCH ELECTRICAL LTD

Status: Active

Address: 85 Whybridge Close, Rainham, Essex

Incorporation date: 03 Oct 2005

RCHER LIMITED

Status: Active

Address: International House, 24 Holborn Viaduct, London

Incorporation date: 22 Apr 2020

RCH GROUP LTD

Status: Active

Address: Unit 1 Radway Road, Shirley, Solihull

Incorporation date: 27 May 2016

RCH HOLDINGS LIMITED

Status: Active

Address: Unit 1 Radway Road, Shirley, Solihull

Incorporation date: 11 Feb 2016

Address: 111 New Union Street, Coventry

Incorporation date: 24 Nov 2014

Address: 20 Wellington Way, Leighton Buzzard

Incorporation date: 21 Sep 2018

RCHK. LTD.

Status: Active

Address: 63/66 Hatton Garden, Fifth Floor Suite Suite 23, London

Incorporation date: 29 Feb 2016

RCH LETTINGS LIMITED

Status: Active

Address: 34 Ashwood Drive, Broadstone

Incorporation date: 11 Jul 2014

RCHL GROUP LIMITED

Status: Active

Address: Brookfield Court Selby Road, Garforth, Leeds

Incorporation date: 03 Oct 2014

RCH LIMITED

Status: Active

Address: Bridge House, 2 Church Street, Dawlish

Incorporation date: 11 Feb 1994

Address: The Atrium C/o Reaveley Cooper Accountants, 4 Curtis Road, Dorking

Incorporation date: 19 Dec 2022

Address: The Attrium Business Centre C/o Reaveley Cooper Ltd, 4 Curtis Road, Dorking

Incorporation date: 18 Jan 2023

Address: The Attrium Business Centre C/o Reaveley Cooper Ltd, 4 Curtis Road, Dorking

Incorporation date: 18 Jan 2023

RCH PLASTERING LTD

Status: Active

Address: 41 Connaught Avenue, Plymouth

Incorporation date: 09 Oct 2023

RCHP LTD

Status: Active

Address: 55 Blandford Street, 3rd Floor, London

Incorporation date: 10 Jun 2015

RCH PROJECTS LIMITED

Status: Active

Address: 22a Victoria Road, Maldon

Incorporation date: 08 Oct 2019

RCH PROMOTIONS LIMITED

Status: Active - Proposal To Strike Off

Address: 60 Lonydd Glas, Milton Acre, Llanharan

Incorporation date: 04 Oct 2017

RCHR CONSULTANTS LTD

Status: Active

Address: 134 Manchester Road, Wilmslow

Incorporation date: 14 Sep 2021

Address: 123 Oakleigh Park Drive, Leigh-on-sea

Incorporation date: 14 Mar 2018

RCH SOLAR ENERGY LTD

Status: Active

Address: Trident Business Centre, 89 Bickersteth Road, London

Incorporation date: 14 Feb 2011

RCH SUB LIMITED

Status: Active

Address: Leytonstone House 3 Hanbury Drive, Leytonstone, London

Incorporation date: 01 Nov 2019