RESU GROUP LIMITED

Status: Active

Address: New Capital Quay, 14-16 Victoria Parade, London

Incorporation date: 11 Apr 2022

RESUH LTD

Status: Active

Address: 11 Princes Road, Teddington

Incorporation date: 11 Oct 2021

Address: 3 Jubilee Parade, Snakes Lane East, Woodford Green

Incorporation date: 28 Jan 2009

Address: Stron Legal, The Clubhouse St James, 8 St James's Square, St James's, London

Incorporation date: 23 May 2007

Address: 5 The Crescent, Radford Street, Salford

Incorporation date: 07 Jun 2012

Address: The Old Workshop, 1 Ecclesall Road South, Sheffield

Incorporation date: 24 Dec 1999

RESULT CONSULT LTD

Status: Active

Address: 78 The Downs, Altrincham

Incorporation date: 03 Feb 2021

RESULT HAPPINESS LTD.

Status: Active

Address: 48 Rudthorpe Road, Bristol, Avon

Incorporation date: 24 Aug 1999

RESULTING LIMITED

Status: Active

Address: 2 Winmarleigh Street, Warrington

Incorporation date: 19 Aug 2004

Address: 2nd Floor College House, 17 King Edwards Road, Ruislip

Incorporation date: 11 Feb 2019

RESULTS ASSET MANAGEMENT LIMITED

Status: Active - Proposal To Strike Off

Address: 21 The Causeway, Maldon

Incorporation date: 03 Sep 2015

Address: 1 Priory Close, Turvey, Bedford

Incorporation date: 16 Feb 2022

Address: 135 Bloomsbury Lane, Timperley, Altrincham

Incorporation date: 11 Dec 2023

RESULTS BASE LIMITED

Status: Active

Address: 15 Towcester Road, Old Stratford, Milton Keynes

Incorporation date: 04 Apr 2014

RESULTS CATALYSTS LTD

Status: Active

Address: 6 Goldfinch Way, South Wonston, Winchester

Incorporation date: 03 Jun 2003

RESULTS&CO LTD

Status: Active

Address: Unit 6 Ryefield Way, Silsden, Keighley

Incorporation date: 12 Jun 2020

Address: 20 Smallbrook Road, Whitchurch

Incorporation date: 27 Apr 2015

Address: 3 Alton Grove, Cannock

Incorporation date: 24 Jun 2009

RESULTS DRIVEN SOLUTIONS LTD

Status: Active - Proposal To Strike Off

Address: 2/2 48 West George Street, Glasgow

Incorporation date: 09 Apr 2020

Address: 64 Oatlands Drive, Slough

Incorporation date: 26 May 2020

RESULTS EDUCATION

Status: Active

Address: Unit 1.41 City Base Millbank Tower, 21-24 Millbank, London

Incorporation date: 04 Nov 1992

RESULTS EXCEL LIMITED

Status: Active

Address: Shoby Lodge Loughborough Road, Shoby, Melton Mowbray

Incorporation date: 24 May 2011

RESULTS EXPRESS LTD

Status: Active

Address: 1 Market Hill, Calne

Incorporation date: 02 Jun 2014

RESULTS FITNESS LIMITED

Status: Active

Address: Bank Gallery, High Street, Kenilworth

Incorporation date: 29 Apr 2004

RESULTS FMCG LIMITED

Status: Active

Address: 19 Commercial Road, Staines-upon-thames

Incorporation date: 04 Jul 2023

Address: C/o C L Webb Limited, Filwood Green Business Park, Bristol

Incorporation date: 10 Jun 2016

Address: Clarence House, Clarence Street, Royal Leamington Spa

Incorporation date: 06 Apr 2001

Address: 16 Great Queen Street, Covent Garden, London

Incorporation date: 21 Jul 2014

Address: 1 Doolittle Yard, Froghall Road, Ampthill

Incorporation date: 28 Jul 2005

RESULTS GYM LIMITED

Status: Active

Address: Castlecroft Business Centre, Tom Johnston Road, Dundee

Incorporation date: 20 Jun 2012

RESULTS HEALTH CLUBS LTD

Status: Active

Address: 87 Winsley Hill, Limpley Stoke, Bath

Incorporation date: 13 Nov 1997

Address: 656 Chesterfield Road, Sheffield

Incorporation date: 08 Nov 2016

RESULTS IN SALES LTD

Status: Active - Proposal To Strike Off

Address: Millburn, Ruskie, Stirling

Incorporation date: 11 Nov 2013

Address: 338 Oakley Road, Luton

Incorporation date: 16 Sep 2019

Address: Clarence House, Clarence Street, Leamington Spa

Incorporation date: 01 May 1996

Address: 10 John Gale Court West Street, Ewell, Epsom

Incorporation date: 04 Dec 1995

RESULTSMARK LTD

Status: Active

Address: Broughton House, 34 Hillmorton Road, Rugby

Incorporation date: 07 Aug 2009

Address: 1 Beauchamp Court, 10 Victors Way, Barnet

Incorporation date: 09 Dec 2016

RESULTSOLOGY LIMITED

Status: Active

Address: 122 Feering Hill, Feering, Colchester

Incorporation date: 02 Feb 2021

RESULTSORIENT LIMITED

Status: Active

Address: 36 Porters Hill, Harpenden

Incorporation date: 12 Apr 2013

RESULT SPORTS LIMITED

Status: Active

Address: 2 Blackthorn Grove, Lenzie, Kirkintilloch, Glasgow

Incorporation date: 06 Oct 2022

RESULTS SPECIALIST CLEANING LTD

Status: Active - Proposal To Strike Off

Address: 120 Silver Road, Norwich

Incorporation date: 22 Jul 2021

Address: The Granary High Street, Turvey, Bedford

Incorporation date: 08 May 1997

RESULTS TRIATHLON LIMITED

Status: Active

Address: Unit 5 Lodge Hill Business Centre Lodge Road, Holt, Wimborne

Incorporation date: 06 Nov 2007

RESULT XL LTD.

Status: Active

Address: Dept 302 43 Owston Road, Carcroft, Doncaster

Incorporation date: 12 Feb 2009

RESULTZ LIMITED

Status: Active

Address: Europa House, Barcroft Street, Bury

Incorporation date: 04 Apr 2012

Address: 100 Boynton Road West, Sheffield

Incorporation date: 16 Dec 2021

RESUME SERVICE LIMITED

Status: Active

Address: Bridge Cottage North Main Street, Tansor, Peterborough

Incorporation date: 21 Sep 2000

RESUME UK LIMITED

Status: Active

Address: 9 Armstrong Close, Brockenhurst

Incorporation date: 06 Nov 2001

RESUMIZE LTD

Status: Active

Address: 71-75 Shelton Street, Covent Garden, London

Incorporation date: 03 Apr 2023

RESUMN LIMITED

Status: Active

Address: Abacus House 450 Warrington Road, Culcheth, Warrington

Incorporation date: 20 Sep 2013

RESUPPLY STORE LIMITED

Status: Active - Proposal To Strike Off

Address: 56 Highfield Road, Hall Green, Birmingham

Incorporation date: 22 Jul 2019

Address: Beaconshaw, Brittains Lane, Sevenoaks

Incorporation date: 24 Oct 2008

RESURGAM HOLDINGS LIMITED

Status: Active

Address: 99 London Street, Reading, Berkshire

Incorporation date: 18 Mar 1997

Address: The Stables, Little Coldharbour Farm Tong Lane, Lamberhurst, Tunbridge Wells

Incorporation date: 22 Aug 2017

Address: 41 Houndiscombe Road, Plymouth

Incorporation date: 09 Nov 2009

Address: 4 Southernhay West, Ground Floor, Exeter

Incorporation date: 19 Apr 2013

RESURGE AFRICA

Status: Active

Address: 4a Liberator House 4a Liberator House, Prestwick International Airport, Prestwick

Incorporation date: 21 Mar 2011

Address: Resurgem Engineering Co Ltd Woodcroft Lane, The Bury Manor Estate, Wick

Incorporation date: 09 Nov 1973

RESURGENCE ALPHA LTD

Status: Active

Address: 71-75 Shelton Street, Covent Garden, London

Incorporation date: 10 Mar 2022

Address: New House Farm, Skipton Old Road, Colne

Incorporation date: 02 Oct 2017

Address: Data House, 43-45, Stamford Hill, London

Incorporation date: 07 Mar 2023

RESURGO TRUST

Status: Active

Address: 3rd Floor, Colet Court 3rd Floor, Colet Court, 100 Hammersmith Road, London

Incorporation date: 19 Feb 2003

RESURIMA LIMITED

Status: Active

Address: Whiteleaf Business Centre, 11 Little Balmer, Buckingham

Incorporation date: 23 Jun 2014

RESURRECT BIO LTD

Status: Active

Address: 71-75 Shelton Street, Covent Garden, London

Incorporation date: 10 Dec 2021

RESURRECTION CE LTD

Status: Active

Address: 128 City Road, London

Incorporation date: 18 Dec 2020

Address: 39a Main Street, Kimberley

Incorporation date: 12 May 2022

Address: Rising Sun, Whalley New Road, Blackburn

Incorporation date: 19 Jul 2022

Address: Rear Of 31-33 High Road, Chadwell Heath, Romford

Incorporation date: 19 Jan 2009

RESURRECTION PROPERTY LTD

Status: Active

Address: Unit 2, The Broadbridge Centre Delling Lane, Bosham, Chichester

Incorporation date: 26 Nov 2015

RESURRECTION RECRUITS LIMITED

Status: Active - Proposal To Strike Off

Address: 32b Whittington Oval, Birmingham

Incorporation date: 09 Jun 2022

Address: 9-10 Scirocco Close, Northampton

Incorporation date: 07 Feb 2022

Address: Resurrection Tattoo Family, 94 Stirling Street, Alva

Incorporation date: 26 Jul 2021

RESURRECT IT LIMITED

Status: Active

Address: 61 Valley Road, Stoke-on-trent

Incorporation date: 07 Sep 2017

RESURREC-TRIM LTD

Status: Active

Address: Highbank, 114 Gloucester Road, Malmesbury

Incorporation date: 03 Mar 2021

RESURSAS LTD

Status: Active

Address: 107 1st Floor, 107 George Lane, London

Incorporation date: 21 Jun 2021

RESURV LIMITED

Status: Active

Address: 25, Humber Close, Wokigham, Humber Close, Wokingham

Incorporation date: 17 Dec 2004

Address: 60-62 Margaret Street, London

Incorporation date: 08 Dec 1994

RESUS CONSULTING LIMITED

Status: Active

Address: Turnpike House, 1208/1210 London Road, Leigh On Sea

Incorporation date: 23 May 2018

RESUS POSITIVE LIMITED

Status: Active

Address: Gdc First Avenue, Deeside Industrial Park, Deeside

Incorporation date: 06 Jan 1993

RESUS RANGERS LTD

Status: Active

Address: 57 Sandringham Way, Frimley, Camberley

Incorporation date: 23 Sep 2019

Address: 4 Torrey Grove, Birmingham

Incorporation date: 05 Jul 2022

RESUS TECHNOLOGY LIMITED

Status: Active

Address: 4 Keynsham Street,, Cheltenham,

Incorporation date: 09 Jul 2010

RESUS TRAINING SOLUTIONS LIMITED

Status: Active - Proposal To Strike Off

Address: 82 Reddish Road, Reddish, Stockport

Incorporation date: 28 Apr 2011