REIGA ESTATES LTD

Status: Active

Address: 21 Lisa Head Avenue, Didcot

Incorporation date: 23 Sep 2020

REIGATE AUTOMOBILES LTD

Status: Active

Address: 99 Colesmead Road, Redhill

Incorporation date: 15 Jun 2021

Address: 25 Wray Lane, Reigate

Incorporation date: 08 Jun 2016

REIGATE BUSINESS GUILD

Status: Active

Address: 40 West Street, Reigate

Incorporation date: 12 May 1993

REIGATE CATERING LTD

Status: Active

Address: 6 London Road, Reigate

Incorporation date: 07 Nov 2023

REIGATE CHAMBERS LIMITED

Status: Active

Address: 27 High Street, Horley

Incorporation date: 11 Nov 2014

Address: Room 24 Aero16 Redhill Aerodrome, Kings Mill Lane, Redhill

Incorporation date: 26 Nov 2012

Address: 5 St. Marys Road, Reigate

Incorporation date: 01 Jun 2018

REIGATE ESTATES LIMITED

Status: Active

Address: 69 Nutley Lane, Reigate

Incorporation date: 12 Dec 2014

REIGATE EYE STUDIO LTD

Status: Active

Address: Redhill Eye Care, 51 High Street, Redhill

Incorporation date: 03 Dec 2019

REIGATE FUNDING LIMITED

Status: Active

Address: M&c Corporate Services Limited, Ugland House South Church Street, Po Box 309 George Town

Incorporation date: 21 Mar 2006

REIGATE GRAMMAR SCHOOL

Status: Active

Address: Reigate Grammar School, Reigate Road, Reigate

Incorporation date: 22 Mar 2000

Address: Reigate Grammar School, Reigate Road, Reigate

Incorporation date: 13 Jun 2017

Address: 14a Bell Street, Bell Street, Reigate

Incorporation date: 16 Jul 1863

Address: 163 Herne Hill, London

Incorporation date: 06 Dec 2016

Address: 6th Floor,, 2 Kingdom Street, London

Incorporation date: 08 Jul 2009

Address: 2 Reigate Road, Sidlow, Reigate

Incorporation date: 11 Nov 2009

REIGATE PARAMOUNT LTD

Status: Active

Address: Unit 1c, 55, Forest Road, Leicester

Incorporation date: 15 Apr 2015

Address: Prospero, 73 London Road, Redhill

Incorporation date: 31 Dec 1984

Address: Third Floor Citygate, St James Boulevard, Newcastle Upon Tyne

Incorporation date: 14 Jan 2013

Address: 51 Addison Road, Caterham

Incorporation date: 27 Apr 2010

Address: C/o Irwin Mitchell Llp Riverside East, 2 Millsands, Sheffield

Incorporation date: 06 Oct 1870

Address: 75 High Street, Reigate

Incorporation date: 16 May 2018

Address: 67 Bell Street, Reigate, Surrey

Incorporation date: 14 Aug 2002

Address: Forum 6, Parkway, Solent Business Park Whiteley, Fareham

Incorporation date: 21 May 2007

Address: 5 Stable Yard, Downs Barn, Milton Keynes

Incorporation date: 16 Jul 2013

REIGH LIMITED

Status: Active

Address: Reigh Ltd Harlow Enterprise Hub Kao Hockham Building, Edinburgh Way, Harlow

Incorporation date: 29 Nov 2016

REIGHTON COMMERCIALS LTD

Status: Active

Address: 12 St. Helens Lane, Reighton, Filey

Incorporation date: 21 Mar 2016

Address: New Burlington House, 1075 Finchley Road, London

Incorporation date: 24 Dec 2020

REIGIS & SONS LIMITED

Status: Active

Address: First Floor Office Westerham Garage, 190 London Road, Westerham

Incorporation date: 26 Mar 2010

REIGN ARCHERY LIMITED

Status: Active

Address: Unit 3 Cattermole Buildings, Market Place, Codnor

Incorporation date: 05 Apr 2022

REIGN BAR & LOUNGE LTD

Status: Active

Address: 7 Eastern Esplanade, Broadstairs

Incorporation date: 23 Sep 2020

REIGN BEAU LIMITED

Status: Active

Address: 3-2 Sycamore House, Vantage Point Business Village, Mitcheldean

Incorporation date: 08 Apr 1988

REIGN BEAUTY BAR LTD

Status: Active

Address: 7 Detling Close, Gillingham

Incorporation date: 07 Jun 2022

REIGNBO FIELDS LTD

Status: Active

Address: 8 Thornley Close, Wolverhampton

Incorporation date: 04 Feb 2021

REIGNBOWL LIMITED

Status: Active - Proposal To Strike Off

Address: Cityview Point 139 Leven Road, Flat 101, London

Incorporation date: 19 Jun 2020

REIGN CLINIC LIMITED

Status: Active

Address: 111 Headstone Road, Harrow

Incorporation date: 18 May 2020

Address: 320 City Road, London

Incorporation date: 15 May 2019

REIGNDROP LTD

Status: Active

Address: Suite 4 Second Floor Viscount House River Lane, Saltney, Chester

Incorporation date: 18 Dec 2020

REIGNEVER LTD

Status: Active

Address: 19 North Dell, Chelmsford

Incorporation date: 05 Jan 2022

REIGNFALL LTD

Status: Active

Address: 71-75 Shelton Street, London

Incorporation date: 31 Jul 2020

REIGN FASHION LTD

Status: Active

Address: 128 City Road, London

Incorporation date: 14 Dec 2021

Address: 4 Old Park Lane, Mayfair, London

Incorporation date: 14 Dec 2020

REIGN FX LTD

Status: Active

Address: Flat 5 Priory Heights, Buckingham Avenue, Slough

Incorporation date: 03 Dec 2020

REIGN GROUP HOLDINGS LTD

Status: Active

Address: 4 Francis Street, Leicester

Incorporation date: 14 Dec 2016

REIGN INC LIMITED

Status: Active

Address: 19 The Old Mart, Martinstown, Ballymena

Incorporation date: 27 Mar 2023

REIGN INDUSTRY LIMITED

Status: Active

Address: Churchill House, 142-146 Old Street, London

Incorporation date: 18 Mar 2015

REIGNING PIES LIMITED

Status: Active

Address: 69 Lambeth Walk, London

Incorporation date: 11 Feb 2022

Address: 24-28 St. Leonards Road, Windsor

Incorporation date: 09 Feb 2017

REIGNITE COACHING LIMITED

Status: Active

Address: 5 Timberscombe, Furzton, Milton Keynes

Incorporation date: 26 May 2021

Address: 32 High Street, Wall Heath, Kingswinford

Incorporation date: 15 Apr 2021

Address: 21 Frewen Drive, Sapcote, Leicester

Incorporation date: 11 Dec 2019

REIGN IVG LIMITED

Status: Active

Address: Flat A, 5 Lord Gambier Wharf, Kirkcaldy

Incorporation date: 18 Oct 2022

REIGN LABOUR SUPPLY LTD

Status: Active

Address: Suite 1, 96 High Street, Henley In Arden

Incorporation date: 06 Jun 2022

REIGN MEDIA UK LTD

Status: Active

Address: 121 Westbourne Road, Penarth

Incorporation date: 04 May 2023

REIGN PROJECTS LTD

Status: Active

Address: 62 62 Clarkson Street, London

Incorporation date: 07 Jun 2022

REIGN RACE ENGINES LTD

Status: Active

Address: Unit 9 The Yard South Road, Bridgend Industrial Estate, Bridgend

Incorporation date: 26 Oct 2020

REIGNSCARE LTD

Status: Active

Address: 20-22 Wenlock Road, London

Incorporation date: 29 Mar 2022

REIGN SCENTS LTD

Status: Active

Address: 61 Bridge Street, Kington

Incorporation date: 04 Jan 2021

Address: 21 Greenbank Road, Marple Bridge, Stockport

Incorporation date: 04 May 2018

REIGN SECURE LIMITED

Status: Active

Address: 25 Upminster Road, Hornchurch

Incorporation date: 28 Dec 2016

Address: 246 Godstone Road, Whyteleafe

Incorporation date: 19 Dec 2022

Address: 15 The Bramleys, Orchard Park, Twigworth, Gloucester

Incorporation date: 06 Dec 2012

REIGN VALETING LTD

Status: Active

Address: 77 Belvoir Close, Fareham

Incorporation date: 09 Aug 2021

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

Incorporation date: 12 Mar 2018

REIGN WINDOWS LTD

Status: Active

Address: Unit 5 Links House, Dundas Lane, Portsmouth

Incorporation date: 15 Jul 2022

Address: 31 Kent Road, Gravesend

Incorporation date: 28 Nov 2017