RENNACTIVE LIMITED

Status: Active

Address: 111 Villa Road, Birmingham

Incorporation date: 10 Sep 2019

RENNAFASHO LTD

Status: Active - Proposal To Strike Off

Address: 39a Hockley Avenue, London

Incorporation date: 01 Aug 2022

RENNAK PROPERTIES LTD

Status: Active

Address: 52 Grafton Road, London

Incorporation date: 09 Mar 2017

RENNALLS RESIDENTIAL LTD

Status: Active

Address: Rennalls Residential Ltd, ., Uxbridge

Incorporation date: 05 Sep 2022

Address: Dns House, 382 Kenton Road, Harrow

Incorporation date: 16 May 2021

Address: Perfecta Works, Bath Road, Kettering

Incorporation date: 04 Jun 2007

Address: 6-7 Castle Gate, Castle Street, Hertford

Incorporation date: 26 Oct 2015

RENNER SYSTEM LTD

Status: Active

Address: 85 Great Portland Street, First Floor, London

Incorporation date: 10 Dec 2021

RENNES SOLUTION LTD

Status: Active - Proposal To Strike Off

Address: Sugar House Island 2 Cloud Street, Apt. 9, London

Incorporation date: 13 Oct 2021

RENNET & RIND LIMITED

Status: Active

Address: 62-64 Papworth Business Park Atria Court Stirling Way, Papworth Everard, Cambridge

Incorporation date: 09 Mar 2022

RENNETSHAM LIMITED

Status: Active

Address: 9 Spring Street, London

Incorporation date: 04 Dec 1979

Address: Innovation Centre - Orkney, Hatston Pier Road, Kirkwall

Incorporation date: 29 Jan 2019

Address: 272 Bath Street, Glasgow

Incorporation date: 02 Nov 2011

Address: Innovation Centre - Orkney, Hatston Pier Road, Kirkwall

Incorporation date: 04 Feb 2015

RENNICK PROPERTY LIMITED

Status: Active

Address: 59 Bonnygate, Cupar

Incorporation date: 12 Sep 2012

RENNICO LIMITED

Status: Active

Address: 44 Padgate, Thorpe End, Norwich

Incorporation date: 26 May 2010

Address: 105 Hatton Garden, London

Incorporation date: 24 Apr 1995

RENNIE & CO LIMITED

Status: Active

Address: 17 Clarendon Road, Watford

Incorporation date: 04 Dec 2001

Address: 156 Strathleven Drive, Bonhill, Alexandria

Incorporation date: 10 Mar 2010

RENNIE CONSTRUCTION LTD

Status: Active

Address: The Union Suite The Union Building, 51 - 59 Rose Lane, Norwich

Incorporation date: 20 Nov 2014

RENNIE CONSULTANTS LTD

Status: Active

Address: 6 Brownside Road, Cambuslang, Glasgow

Incorporation date: 23 Jun 2020

Address: Lowry House, 17 Marble Street, Manchester

Incorporation date: 13 Aug 1998

Address: Lowry House, 17 Marble Street, Manchester

Incorporation date: 15 Dec 2000

RENNIE LIVESTOCK LIMITED

Status: Active

Address: 3 Attonburn Farm Cottages, Kelso

Incorporation date: 13 Feb 2020

Address: The Office Ben View House, Lentran, Inverness

Incorporation date: 29 Oct 2018

Address: The Royal Highland Hotel, 18 Academy Street, Inverness

Incorporation date: 30 Jun 2004

Address: 320 Argyle Street, Glasgow

Incorporation date: 11 Jun 2002

RENNIE MARINE LTD

Status: Active

Address: 21 Chapel Street, High Valleyfield, Dunfermline

Incorporation date: 12 Sep 2019

RENNIE PROPERTIES LTD.

Status: Active

Address: Mead House Mead Road, Stoke Gifford, Bristol

Incorporation date: 07 Feb 2017

Address: Rennie Property Services Limited Old Town House, High Street, Falkland

Incorporation date: 13 Nov 2008

RENNIE'S BAKERY LIMITED

Status: Active

Address: Pavilion 2, 3 Dava Street, Glasgow

Incorporation date: 06 Apr 2018

Address: Kelly Croft, Tarves, Ellon

Incorporation date: 17 Dec 2019

RENNIE TAYLOR LIMITED

Status: Active

Address: 1 Horsingtons Yard, Lion Street, Abergavenny

Incorporation date: 18 Apr 2019

Address: Academy House, Shedden Park Road, Kelso

Incorporation date: 15 Jan 2002

Address: The Pavilion Gillhams Wood, Gillhams Lane, Haslemere

Incorporation date: 24 Aug 1959

Address: 15a Waterloo Street, Weston-super-mare

Incorporation date: 05 Oct 1978

Address: 950 Profile West, Great West Road, Brentford

Incorporation date: 29 Mar 2021

RENNMEISTER LIMITED

Status: Active

Address: Claydons Barns, 11 Towcester Road, Whittlebury

Incorporation date: 16 May 1997

Address: 1 Daisy Close, Bagworth, Coalville

Incorporation date: 23 Oct 2020

RENNOCONSULTING LTD

Status: Active

Address: 6 White House Place, Worthing

Incorporation date: 17 Oct 2018

RENNOLDS LTD

Status: Active

Address: 1 Wiseton Court, Benton Park Rd, Newcastle Upon Tyne

Incorporation date: 07 Jan 2019

RENNON RETAIL LTD

Status: Active

Address: 34 Owen Gardens, Woodford Green

Incorporation date: 10 Jan 2022

RENNOR PROPERTIES LTD

Status: Active

Address: Unit 23 Optima Park Thames Road, Crayford, Dartford

Incorporation date: 26 Apr 2016

RENNOS LTD

Status: Active

Address: 61 Bridge Street, Kington

Incorporation date: 09 Jun 2015

RENNOVA CONSTRUCTION LTD

Status: Active

Address: 7 Leahy Gardens, Nottingham

Incorporation date: 02 Mar 2020

RENN PROPERTIES LTD

Status: Active

Address: 12 Meadowpark, Seafield

Incorporation date: 11 Dec 2019

Address: 22a Seph Way, Malton

Incorporation date: 26 Apr 2021

RENNSPORT PERFORMANCE LTD

Status: Active

Address: The Old Brewery, Caste Eden, Durham, Castle Eden, Hartlepool

Incorporation date: 03 Aug 2022

Address: 05684351 Great Hampton Street, Birmingham

Incorporation date: 23 Jan 2006

RENNTEC ENGINEERING LTD

Status: Active

Address: Arrowsmith Court, Station, Approach, Broadstone, Dorset

Incorporation date: 24 Jul 2006

RENNU CONSULTANCY LTD

Status: Active

Address: 4 Mason Way, Wainscott, Rochester

Incorporation date: 16 Apr 2018

RENNWAY CONSTRUCTION LTD

Status: Active

Address: 1 Newbury Road Newbury Road, Headley, Thatcham

Incorporation date: 11 Sep 2017

RENNWAY LTD

Status: Active

Address: 29 Edward Close, Chafford Hundred, Grays

Incorporation date: 20 Dec 2017

RENNYCO HOLDINGS LTD

Status: Active

Address: Westree Buildings, Whessoe Road, Darlington

Incorporation date: 20 Mar 2018

RENNY & CO. LIMITED

Status: Active

Address: 97 Bloomfields, Rainham, Gillingham

Incorporation date: 17 Nov 2021

Address: Westree Buildings, Whessoe Road, Darlington

Incorporation date: 27 Sep 2018

RENNY EXCLUSIVE LTD

Status: Active

Address: 8 Suffolk Close, London Colney, St. Albans

Incorporation date: 19 May 2011

Address: Euromarine House, 18 St Peters Park Road, Broadstairs

Incorporation date: 14 Mar 2012

Address: 4 Irnham Road, Minehead

Incorporation date: 13 Apr 1973