Address: 53 Aberford Road, Oulton, Leeds

Incorporation date: 11 Mar 2011

ROCHE BROS LTD

Status: Active

Address: 16 Patrick Street, Strabane

Incorporation date: 29 Jun 2021

ROCHE DESIGNS LIMITED

Status: In Administration

Address: Riverside House, Irwell Street, Manchester

Incorporation date: 21 Apr 1997

ROCHE DIAGNOSTICS LIMITED

Status: Active

Address: Roche House, Charles Avenue, Burgess Hill, West Sussex

Incorporation date: 14 Sep 1956

Address: Unit 12 Chesham Industrial Estate, Oram Street, Bury

Incorporation date: 04 Oct 2005

Address: Suite B Blackdown House, Blackbrook Park Avenue, Taunton

Incorporation date: 11 Nov 2021

Address: 1 Simonsburn Road, Kilmarnock

Incorporation date: 24 Oct 2014

ROCHE-FLINT EDUCATION LTD

Status: Active

Address: Gothic House, Barker Gate, Nottingham

Incorporation date: 16 Aug 2019

Address: 141 - 143 High Street, Berkhamsted

Incorporation date: 10 Oct 2019

Address: 14 Rosemary Avenue, Ash Value

Incorporation date: 28 Sep 1999

Address: 6 Falcon Way, Shire Park, Welwyn Garden City, Hertfordshire

Incorporation date: 13 May 1997

ROCHE HOMECARE LIMITED

Status: Active

Address: Unit 1 Manor Court, Manor Mill Lane, Leeds

Incorporation date: 07 Apr 2022

ROCHE HOMES LIMITED

Status: Active

Address: 81 Burton Road, Derby

Incorporation date: 12 Aug 2015

Address: 45 Hill Street, Poole

Incorporation date: 30 Mar 2004

ROCHELLE LIVING LTD

Status: Active

Address: Commodore House, 51 Conway Road, Colwyn Bay

Incorporation date: 28 Jan 2016

Address: 2 Statham Drive, Edgbaston, Birmingham

Incorporation date: 27 Aug 2015

ROCHELLES RIVER CAFÉ LTD

Status: Active

Address: Unit 66 Faraday Mill Business Park, Cattewater Road, Plymouth

Incorporation date: 21 Jul 2016

ROCHELLE THOMAS LTD

Status: Active

Address: Flat 5 Dunlin House 51 Millward Drive, Bletchley, Milton Keynes

Incorporation date: 02 Sep 2019

Address: 55 Goldsmith Avenue, London

Incorporation date: 29 Jan 2020

Address: 12 Fieldside, Blyton, Gainsborough

Incorporation date: 24 Aug 2020

Address: 118 Moreton Road, Buckingham

Incorporation date: 06 Sep 2021

Address: 10 John Street, London

Incorporation date: 21 Jan 2016

ROCHEMARTIN IP LIMITED

Status: Active

Address: 10 John Street, London

Incorporation date: 21 Jan 2016

ROCHEMONT INDUSTRIES LTD

Status: Active

Address: C/o Vantage Accounting, 1 Cedar Office Park Cobham Road, Ferndown Industrial Estate, Wimborne

Incorporation date: 17 Oct 2022

Address: 42 Keswick Road, London

Incorporation date: 23 Nov 2018

ROCHE PRODUCTS LIMITED

Status: Active

Address: 6 Falcon Way, Shire Park, Welwyn Garden City

Incorporation date: 14 Dec 1908

Address: 6 Falcon Way, Shire Park, Welwyn Garden City, Hertfordshire

Incorporation date: 27 Jan 1950

ROCHE PROPERTIES LIMITED

Status: Active

Address: St Peters House Church Hill, Coleshill, Birmingham

Incorporation date: 26 Oct 1999

Address: 12 Aries Close, Liverpool

Incorporation date: 04 Feb 2020

ROCHE PROPERTY LIMITED

Status: Active

Address: 31 Albion Street, Saxmundham

Incorporation date: 09 Feb 2015

ROCHE RENEWABLES LIMITED

Status: Active

Address: Unit 1, Manor Court, Manor Hill Lane, Leeds

Incorporation date: 21 Oct 2014

Address: C/o Belmont Property Management, 26 Falmouth Road, Truro

Incorporation date: 15 Jan 2008

ROCHE ROCK TRADING LTD

Status: Active

Address: 583 Wimborne Road, Bournemouth

Incorporation date: 03 Mar 2021

ROCHES NOIRES LIMITED

Status: Active

Address: 69 Po Box 74682, London

Incorporation date: 09 Dec 2015

Address: Rochester Airport Maidstone Road, Rochester, Chatham

Incorporation date: 11 May 1999

ROCHESTER AIRPORT LIMITED

Status: Active

Address: Rochester Airport Maidstone Road, Rochester, Chatham

Incorporation date: 23 Jul 1999

Address: 5 Buckstone Terrace, Edinburgh

Incorporation date: 09 Jan 2014

Address: 1 The Mews, Little Brunswick Street, Huddersfield

Incorporation date: 28 Jan 1998

Address: Garth House, The Precinct, Rochester

Incorporation date: 21 Apr 1977

Address: 31 London Road, Rochester, Kent

Incorporation date: 09 Apr 2001

Address: 3 Madhuran Court, London Road, Rochester

Incorporation date: 07 Nov 2017

Address: St James House, 9-15 St James Road, Surbiton

Incorporation date: 28 Nov 2006

Address: 119-120 High Street, Eton, Windsor

Incorporation date: 16 Sep 1993

ROCHESTER COURT LIMITED

Status: Active

Address: Woodbury, 64 Grange Gardens, Pinner

Incorporation date: 20 Jun 1995

Address: 10 The Esplanade, Rochester, Kent

Incorporation date: 04 Mar 1981

ROCHESTER CS LTD

Status: Active

Address: 10 Ardmore Way, Guildford

Incorporation date: 13 Feb 2018

Address: 128 City Road, London

Incorporation date: 15 Jun 2022

Address: 80 Ridgeway Drive, Bromley

Incorporation date: 03 May 2023

ROCHESTER DESIGN LIMITED

Status: Active

Address: 7 Firbank Drive, Woking

Incorporation date: 20 May 2005

Address: 141 Somerset Gardens, Creighton Road, London

Incorporation date: 11 Jun 2018

Address: Redgate House, Black Drove, Downham Market

Incorporation date: 08 Sep 2000

ROCHESTER FILMS LIMITED

Status: Active

Address: 99 Kenton Road, Kenton, Harrow

Incorporation date: 04 Jan 1993

Address: The Old Store, The Cross, High Street, Eastry

Incorporation date: 08 Jun 2017

Address: 200 High Street, Rochester

Incorporation date: 20 Jun 2019

ROCHESTER GROUP LTD

Status: Active

Address: 55 Sutton Gardens, Luton, Bedfordshire, England, 55 Sutton Gardens, Luton

Incorporation date: 02 Sep 2019

Address: Abacus House, 68a North Street, Romford

Incorporation date: 15 Jun 2016

Address: Halpern Conservancy Board Building, 15a High Street, Rochester

Incorporation date: 31 Jan 2019

Address: 71-75 Sheldon Street, London

Incorporation date: 13 May 2022

Address: First Floor, 11 Argyll Street, London

Incorporation date: 05 May 2017

Address: First Floor, 11 Argyll Street, London

Incorporation date: 05 May 2017

Address: 2 Cambridge Mansions, 13 Bromells Road, London

Incorporation date: 08 May 1987

Address: 2 Castle Business Village, Station Road, Hampton

Incorporation date: 22 Jul 1971

Address: 5th Floor South, 14-16 Waterloo Place, London

Incorporation date: 25 Apr 2013

Address: 291 Brighton Road, South Croydon

Incorporation date: 06 Mar 2023

Address: 8th Floor Becket House, 36 Old Jewry, London

Incorporation date: 11 Jul 2011

ROCHESTER KIDZONE LTD

Status: Active

Address: Suite 8 20 Churchill Square, Kings Hill, West Malling

Incorporation date: 29 Jun 2007

Address: 178 High Street, Rochester

Incorporation date: 11 Nov 2002

Address: Reliance House Sun Pier, Chatham, Kent

Incorporation date: 23 Dec 2015

ROCHESTER PIZZA LOUNGE LTD

Status: Active - Proposal To Strike Off

Address: 365 High Street, Rochester

Incorporation date: 03 Jun 2021

Address: 1 Rees Drive, Stanmore

Incorporation date: 23 Dec 2020

ROCHESTER RAIL LIMITED

Status: Active

Address: 6 New Road, Northchurch, Berkhamsted

Incorporation date: 24 May 2018

Address: Prestons, Unit 5 Bowes Business Park Wrotham Road, Meopham, Gravesend

Incorporation date: 13 Jul 2016

ROCHESTER RENOVATIONS LTD

Status: Active

Address: Alva House, Valley Drive, Gravesend

Incorporation date: 27 Apr 2015

Address: Thelkember, Green Lane, South Chailey

Incorporation date: 08 Jun 2012

Address: The Granary Hermitage Court, Hermitage Lane, Maidstone

Incorporation date: 09 Jun 2015

Address: Griffiths House Hermes Close, Tachbrook Park, Warwick

Incorporation date: 05 Dec 1977

ROCHESTER TATE LTD

Status: Active

Address: The Old Power Station, Anton Mill Road, Andover

Incorporation date: 28 Apr 2008

ROCHESTER TECH LTD

Status: Active

Address: 102 High Street, Rochester

Incorporation date: 04 Jul 2023

Address: Suite 8 20 Churchill Square, Kings Hill, West Malling

Incorporation date: 10 Nov 2015

Address: 13 Buttercup Avenue, Minster On Sea, Sherness

Incorporation date: 22 Sep 2011

ROCHE VALLEY FILMS LTD

Status: Active

Address: The Wesley Centre Blyth Road, Maltby, Rotherham

Incorporation date: 13 Jul 2021

ROCHEVILLE LIMITED

Status: Active

Address: 4 Donald Road, London

Incorporation date: 03 Jul 2012

ROCHE WELDING SERVICES LIMITED

Status: Active - Proposal To Strike Off

Address: 40 Rusland Park Road, Harrow

Incorporation date: 25 Feb 2014