RECTAGON LIMITED

Status: Active

Address: 37 Brynhyfryd, Tircoed Forest Village Penllergaer, Swansea

Incorporation date: 23 May 2008

RECTANGLE ELECTRONICS LTD

Status: Active

Address: 116 Boode Croft, Liverpool

Incorporation date: 24 May 2019

RECTANGLE STUFF LTD

Status: Active

Address: Penny Lane Business Centre, 374 Smithdown Road, Liverpool

Incorporation date: 10 Jul 2020

RECTANGULAR SOFTWARE LTD

Status: Active

Address: Suite 2 The Nook, Stelling Minnis, Canterbury

Incorporation date: 06 Jul 2010

RECTANGULAR STUDIO LTD

Status: Active

Address: 39 Anstey Road, London

Incorporation date: 06 Jan 2016

RECTELLA LIMITED

Status: Active

Address: 5 Deansway, Worcester, Worcestershire

Incorporation date: 27 Feb 1947

RECTICEL LIMITED

Status: Active

Address: Bluebell Close, Clover Nook Industrial Park, Alfreton

Incorporation date: 18 Jul 1960

Address: Rk Taxation Services, 890 Garratt Lane, London

Incorporation date: 11 Feb 2016

Address: 24 Downsview, Chatham

Incorporation date: 25 Aug 2020

Address: Avenue Hq, 10-12, East Parade, Leeds

Incorporation date: 27 Feb 2019

RECTIUX LTD

Status: Active

Address: Office 2 Crown House, Church Row, Pershore

Incorporation date: 21 Dec 2020

RECTO LIMITED

Status: Active - Proposal To Strike Off

Address: 10093681: Companies House Default Address, Cardiff

Incorporation date: 31 Mar 2016

Address: 18 Rectors Gate, 18 Rectors Gate, Retford

Incorporation date: 19 Oct 1998

RECTORY ASSETS LIMITED

Status: Active

Address: 130 Bury New Road, Prestwich, Manchester

Incorporation date: 17 Jan 2020

Address: Rectory House Thame Road, Haddenham, Aylesbury

Incorporation date: 28 Jan 2014

RECTORY BARNS LIMITED

Status: Active

Address: Hawthorn Barn Buckingham Road, Weedon, Aylesbury

Incorporation date: 17 Apr 2001

RECTORY CARE LIMITED

Status: Active

Address: The Old Rectory Rectory Road, Albrighton, Wolverhampton

Incorporation date: 08 Oct 2010

Address: 9 Norville Terrace, Leeds

Incorporation date: 01 Sep 2023

RECTORY CONSULTING LTD

Status: Active

Address: 20-22 Wenlock Road, London

Incorporation date: 13 Dec 2021

RECTORY CONTRACTS LTD

Status: Active

Address: Terminus House Off Pitsea Hall Lane, Pitsea, Basildon

Incorporation date: 04 Jul 2018

RECTORY COTTAGE LIMITED

Status: Active - Proposal To Strike Off

Address: 12 Ridley Close, Hexham

Incorporation date: 17 Dec 2015

Address: 14 Balmercut, Buckingham

Incorporation date: 16 Sep 2021

Address: The Old House, 64 The Avenue, Egham

Incorporation date: 17 Jan 2017

Address: Brook Cottage Rectory Court, Clungunford, Craven Arms

Incorporation date: 30 May 1980

Address: 16 Manor Courtyard, Hughenden Avenue, High Wycombe

Incorporation date: 13 Oct 1983

Address: 3 Rectory Court, Old Banwell Road Locking, Weston Super Mare

Incorporation date: 30 Mar 1987

Address: 120 High Street, Penge, London

Incorporation date: 29 Jul 1987

Address: 32 Princes Street, Yeovil, Somerset

Incorporation date: 18 Jul 2001

RECTORY DESIGNS LTD.

Status: Active

Address: The Stables, Woolaston, Lydney

Incorporation date: 12 Dec 1989

Address: 6 Rectory Farm Barns, Main Road Henley, Ipswich

Incorporation date: 22 Aug 2006

RECTORY FARM LODGE LTD.

Status: Active

Address: Rectory Farm Madingley Road, Coton, Cambridge

Incorporation date: 24 May 2017

Address: The Old Dairy 12 Stephen Road, Headington, Oxford

Incorporation date: 26 Feb 1982

Address: The Tall House, Oddington, Moreton In Marsh

Incorporation date: 12 Dec 1986

Address: Rectory Farm Spalding Road, Deeping St. Nicholas, Peterborough

Incorporation date: 23 Sep 2013

Address: Lake House, Market Hill, Royston

Incorporation date: 27 Jan 2017

RECTORY FARM STABLES LTD

Status: Active

Address: Rectory Farm Stables, Tostock, Bury St. Edmunds

Incorporation date: 03 Feb 2022

Address: 10 Rectory Lane, Loughton

Incorporation date: 20 Mar 2012

Address: 50 Rectory Grove, London

Incorporation date: 12 Oct 2012

Address: 12 Old Rectory Close, Harpenden

Incorporation date: 09 Aug 1961

Address: 63 Old Rectory Gardens, Old Rectory Gardens Felpham, Bognor Regis

Incorporation date: 20 Jul 1992

Address: 1 Rectory Gardens, South Drive, Cattistock, Dorchester

Incorporation date: 12 Apr 2011

Address: Unit 6 Webster Court Carina Park, Westbrook, Warrington

Incorporation date: 15 Jun 2021

RECTORY GARDENS LIMITED

Status: Active

Address: Old Rectory Gardens Eastgate, Scotton, Gainsborough

Incorporation date: 19 Oct 2016

Address: 17 Rectory Gardens, Lymm, Cheshire

Incorporation date: 09 Mar 1998

Address: 6 Waterfield Gardens, Fishbourne Road East, Chichester

Incorporation date: 19 Nov 2007

Address: 29 Rectory Green, Beckenham

Incorporation date: 22 Feb 1961

RECTORY GROVE LIMITED

Status: Active

Address: 157 Rectory Grove, Hampton, Middlesex

Incorporation date: 03 May 1996

Address: 94 Park Lane, Croydon

Incorporation date: 05 Aug 1964

RECTORY HOMES LIMITED

Status: Active

Address: Rectory House, Thame Road, Haddenham Aylesbury

Incorporation date: 18 Jan 1991

RECTORY INTERIORS LIMITED

Status: Active

Address: Landgate Chambers, 24 Landgate, Rye

Incorporation date: 05 Oct 2016

RECTORY INVESTMENTS LTD

Status: Active

Address: 36 Overlea Road, London

Incorporation date: 19 Nov 2019

Address: Oasby Grange, Oasby, Grantham

Incorporation date: 29 Jun 2016

Address: First Floor, Winston House, 349 Regents Park Road, London

Incorporation date: 14 Sep 2017

RECTORY LANE LIMITED

Status: Active

Address: 3 Blacklands Crescent, Forest Row

Incorporation date: 30 Sep 2009

Address: Cmi House, 5 Rise Road, Ascot

Incorporation date: 25 Sep 2012

RECTORY LIVING LTD

Status: Active

Address: Rectory House Thame Road, Haddenham, Aylesbury

Incorporation date: 22 Oct 2013

Address: Flat 2 Rectory Lodge, Rectory Close, Wokingham

Incorporation date: 01 Oct 2004

Address: 42 Kings Hill Avenue, Kings Hill, West Malling

Incorporation date: 16 Aug 1979

Address: Grooms Cottage, 4 Rectory Manor, Shillington Road, Pirton, Hitchin

Incorporation date: 18 Sep 2000

Address: Exchange House, St Cross Lane, Newport

Incorporation date: 16 Apr 2015

Address: Rectory Meadow, Naunton Beauchamp, Pershore

Incorporation date: 18 Jan 2022

Address: 12 Mill Road, Ballyclare

Incorporation date: 05 Aug 2022

Address: Flat 2, 93 Portsmouth Road, Guildford

Incorporation date: 18 Apr 1985

Address: 23 Worcester Road, Malvern

Incorporation date: 10 Mar 2005

Address: The Old Rectory Rectory Lane, Kingston, Cambridge

Incorporation date: 09 Mar 2015

RECTORY PUMP LIMITED

Status: Active

Address: 9 St. Giles Close, Winchester

Incorporation date: 16 Jul 1996

Address: Towngate House, 2-8 Parkstone Road, Poole

Incorporation date: 05 Jan 2016

Address: 23 Spring Street, London

Incorporation date: 04 Aug 2016

Address: Leonard House, 7 Newman Road, Bromley

Incorporation date: 17 Dec 1965

Address: 8 Hollies Drive, Edwalton, Nottingham

Incorporation date: 28 Nov 2006

Address: 257 Plumberow Avenue, Hockley

Incorporation date: 10 May 1984

Address: The Stables, Church Walk, Daventry

Incorporation date: 03 May 1988

RECTORY TOOL COMPANY LIMITED

Status: Active - Proposal To Strike Off

Address: 7 Port Hope Road, Sparkbrook, Birmingham

Incorporation date: 18 Mar 1980