RENAIHAIR CO., LTD

Status: Active

Address: 291 Brighton Road, South Croydon

Incorporation date: 20 Dec 2017

RENAI LTD.

Status: Active

Address: 76 Island Row, London

Incorporation date: 24 Apr 2017

RENAISI LIMITED

Status: Active

Address: 244-254 Cambridge Heath Road, Unit 1.2, London

Incorporation date: 23 Mar 1998

RENAISSANCE 2020 LTD

Status: Active

Address: Brookfield Court Selby Road, Garforth, Leeds

Incorporation date: 14 Jul 2020

RENAISSANCE 72 LIMITED

Status: Active

Address: 29-31 Devonshire House, Elmfield Road, Bromley

Incorporation date: 24 Sep 2018

RENAISSANCE AESTHETICS LIMITED

Status: Active - Proposal To Strike Off

Address: 12 Summerfields, Rhostyllen, Wrexham

Incorporation date: 03 Dec 2021

Address: 26 The Link, 49 Effra Road, London

Incorporation date: 06 Dec 2019

Address: Arbuthnot House, 7, Wilson Street, London

Incorporation date: 11 Feb 2014

Address: Carvers Warehouse, 77 Dale Street, Manchester

Incorporation date: 19 Jul 2012

RENAISSANCE AUDIO LIMITED

Status: Active

Address: 238 Station Road, Addlestone

Incorporation date: 06 Dec 2012

Address: 203 West Street, Fareham

Incorporation date: 08 May 2019

Address: 1 Great Cumberland Place, London

Incorporation date: 22 May 1995

Address: 1 Great Cumberland Place, London

Incorporation date: 10 Mar 2021

Address: 30 Hillview Road Hillview Road, Carlton, Nottingham

Incorporation date: 08 Dec 2021

Address: Wild At Heart Forest Road, Bransgore, Christchurch

Incorporation date: 18 Jul 2007

Address: Archibald Hope House,, Station Road, Musselburgh

Incorporation date: 31 Jan 2019

Address: Archibald Hope House, Station Road, Musselburgh

Incorporation date: 21 Jun 2011

Address: Archibald Hope House, Station Road, Musselburgh

Incorporation date: 11 Apr 2017

Address: Archibald Hope House, Station Road, Musselburgh

Incorporation date: 06 Oct 1998

RENAISSANCE CHAUFFEUR SERVICE LTD

Status: Active - Proposal To Strike Off

Address: 8 Delamere Drive, Barton Seagrave, Kettering

Incorporation date: 19 Mar 2018

Address: 1 Park Road, Hampton Wick, Kingston Upon Thames

Incorporation date: 15 Nov 2016

Address: Archibald House Cavendish Road, Carlton, Nottingham

Incorporation date: 14 Mar 2022

Address: 2 Burton House Repton Place, White Lion Road, Amersham

Incorporation date: 10 Apr 1997

Address: First Floor Cef Building, Broomhill Way, Torquay

Incorporation date: 23 May 2013

RENAISSANCE CONSULTANCY LIMITED

Status: Active - Proposal To Strike Off

Address: 40 Abbey Lane, Barnsley

Incorporation date: 11 Nov 2011

Address: 19 Farncombe Road, Worthing, West Sussex

Incorporation date: 05 Jan 1996

Address: Belgrave House, 39-43 Monument Hill, Weybridge

Incorporation date: 27 Mar 2000

Address: 5 Palmer Road, Salisbury

Incorporation date: 10 Mar 2008

Address: 1 Heath Business Park Coal Pit, Lane, Wolston, Coventry

Incorporation date: 08 Dec 2004

Address: 2 Burton House Repton Place, White Lion Road, Amersham

Incorporation date: 08 Mar 2018

Address: 17 Towcester Road, Northampton

Incorporation date: 05 May 2021

Address: 17 Towcester Road, Northampton

Incorporation date: 10 Sep 2021

Address: 17 Towcester Road, Northampton

Incorporation date: 14 Dec 2022

Address: 17 Towcester Road, Northampton

Incorporation date: 08 May 2019

Address: 17 Towcester Road, Northampton

Incorporation date: 13 Jan 2022

Address: 17 Towcester Road, Northampton

Incorporation date: 03 Jan 2023

Address: 17 Towcester Road, Northampton

Incorporation date: 07 Dec 2022

Address: Unit 1, Uddens Trading Estate, Wimborne

Incorporation date: 20 Jul 2004

Address: 156 The Grampians, Shepherds Bush Road, London

Incorporation date: 15 Aug 2013

RENAISSANCE FM LIMITED

Status: Active - Proposal To Strike Off

Address: 9 Princes Square, Harrogate

Incorporation date: 13 Jun 2022

RENAISSANCE GLASS LIMITED

Status: Active

Address: Suite 2d, The Links, Herne Bay

Incorporation date: 14 Jul 2000

Address: Dickens House, Guithavon Street, Witham

Incorporation date: 11 Sep 2014

Address: Cound Hall, Cound, Shrewsbury

Incorporation date: 12 Nov 2020

Address: 4 Majors Road, Watchfield, Swindon

Incorporation date: 03 Nov 2005

Address: 5 Brunt Lane, Woodville, Swadlincote

Incorporation date: 18 Jun 2015

RENAISSANCE HENNA LIMITED

Status: Active

Address: 70 Wood Street, Walthamstow, London

Incorporation date: 15 Oct 2010

RENAISSANCE INK LIMITED

Status: Active

Address: 2a Manor Flats High Street, Sedgley, Dudley

Incorporation date: 13 Aug 2021

RENAISSANCE INVESTMENT CAPITAL HOLDINGS LTD

Status: Active - Proposal To Strike Off

Address: 128 City Road, London

Incorporation date: 05 Aug 2022

Address: Ellington House, 22a Lavant Road, Chichester

Incorporation date: 20 May 1999

Address: 3 Chesham Road, Hyde End, Great Missenden

Incorporation date: 11 Jun 2008

Address: 34b West St, Marlow, Bucks,, West Street, Marlow

Incorporation date: 30 Jul 2020

Address: South Quay Building, 77 Marsh Wall, London

Incorporation date: 06 Oct 1998

Address: C/o Gillespie & Anderson, 147 Bath Street, Glasgow

Incorporation date: 20 Nov 2008

Address: 6 St. Johns Walk, Lawley Village, Telford

Incorporation date: 14 Aug 2014

RENAISSANCE + LTD

Status: Active - Proposal To Strike Off

Address: 14 Brynton Road, Manchester

Incorporation date: 08 Jul 2022

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

Incorporation date: 14 Dec 2020

RENAISSANCE MEDIA LTD

Status: Active

Address: Matrix House, 12-16 Lionel Road, Canvey Island

Incorporation date: 19 Jun 2006

RENAISSANCE MIDCO LIMITED

Status: Active

Address: 59 Stanley Road, Whitefield, Manchester

Incorporation date: 18 Oct 2021

Address: 3rd Floor Suite 6c, Sevendale House, 5-7 Dale Street, Manchester

Incorporation date: 06 Mar 2007

RENAISSANCE NURSERIES LTD

Status: Active

Address: Unit 287, 33 Great George Street, Leeds

Incorporation date: 12 Feb 2018

Address: 2nd Floor, 167-169 Great Portland Street, London

Incorporation date: 24 May 2006

RENAISSANCE PICTURES LTD

Status: Active

Address: 15 Main Drive, 106, East Lane Business Park, Wembley

Incorporation date: 06 Oct 2023

RENAISSANCE PR LTD

Status: Active

Address: 6 Corunna Court, Corunna Road, Warwick

Incorporation date: 09 Nov 2015

Address: 58 Belle Hill, Bexhill-on-sea

Incorporation date: 24 Apr 2006

Address: Chocolate Factory 2, 4 Coburg Road, London

Incorporation date: 14 Jul 2020

Address: 20 Churchill Place, Canary Wharf, London

Incorporation date: 09 Oct 2014

RENAISSANCE PUBLISHING

Status: Active

Address: 353 - 359 Finchley Road, London

Incorporation date: 03 Jul 2001

Address: 65 Compton Street, London

Incorporation date: 02 May 2023

Address: 18th Floor, 125, Old Broad Street, London

Incorporation date: 05 Mar 2009

Address: 58-60 Wetmore Road, Burton-on-trent

Incorporation date: 14 Jan 2020

RENAISSANCERE EUROPE AG

Status: Active

Address: Beethovenstrasse 33, Zurich

Incorporation date: 03 Sep 2014

Address: 18th Floor, 125 Old Broad Street, London

Incorporation date: 16 Dec 2014

Address: 18th Floor, 125, Old Broad Street, London

Incorporation date: 28 Jun 1973

Address: Unit 13b, Pennywell Industrial Estate, Sunderland

Incorporation date: 04 Jun 1981

Address: 3 Ridgeway, Lowton, Warrington

Incorporation date: 20 Oct 2016

Address: Mont Apica Thetford Road, Ixworth, Bury St. Edmunds

Incorporation date: 30 Jul 2012

Address: 33 St James's Square, London

Incorporation date: 18 Jan 2011

RENAISSANCE STYLE LIMITED

Status: Active

Address: Cad Accounting 1.7 Morwick Hall, York Road, Leeds

Incorporation date: 04 Apr 2018

Address: Heathwood House Green Lane, Shelf, Halifax

Incorporation date: 22 Nov 2012

Address: 11 Trinity Rise, London

Incorporation date: 30 Jan 1987

RENAISSANCE TOPCO LIMITED

Status: Active

Address: 59 Stanley Road, Whitefield, Manchester

Incorporation date: 18 Oct 2021

Address: 20 Churchill Place, Canary Wharf, London

Incorporation date: 09 Oct 2014

Address: 1st Floor Gallery Court, 28 Arcadia Avenue, London

Incorporation date: 11 Sep 1995

Address: Pacific House, 126, Dyke Road, Brighton

Incorporation date: 25 Jun 2001

RENAISSANCE VEHICLES LTD

Status: Active

Address: Unit 1c Chalwyn Industrial Estate,, Parkstone, Poole

Incorporation date: 09 Oct 2007

Address: 13 Inverness Terrace, 13 Inverness Terrace, Broadstairs

Incorporation date: 25 Jun 2014

RENAISSANCE VMC LTD

Status: Active

Address: 121 Honor Oak Park, Top Floor Flat, London

Incorporation date: 30 Mar 2019

RENAISSANCE WARES LTD

Status: Active - Proposal To Strike Off

Address: 15 Beardwood Meadow, Blackburn

Incorporation date: 10 Oct 2021

Address: Niddry Lodge, 51 Holland Street, London

Incorporation date: 14 Dec 2016

Address: Unit 15 Heaton Estate, Bradford Road Bailiff Bridge, Brighouse

Incorporation date: 10 Apr 2008

Address: 6 Marston Way, Wetherby, West Yorkshire

Incorporation date: 08 Jun 1999

Address: Office B5, Croft Myl, West Parade, Halifax

Incorporation date: 13 Dec 2001

RENAIS SPIRITS LTD

Status: Active

Address: 3 Vista Place, Ingworth Road, Poole

Incorporation date: 13 Mar 2022

RENAITRE OFFICIAL LTD

Status: Active

Address: Lytchett House Wareham Road, Lytchett Matravers, Poole

Incorporation date: 03 Sep 2020