ROEAERO LTD

Status: Active

Address: 26 Corngrave Road, Saltburn By The Sea

Incorporation date: 01 Feb 2019

ROEBECK EAST LTD

Status: Active

Address: Exchange House, St Cross Lane, Newport

Incorporation date: 12 Sep 2017

ROEBECK NORTH LIMITED

Status: Active

Address: Exchange House, St Cross Lane, Newport

Incorporation date: 15 Feb 2018

ROEBLING PROJECTS LTD

Status: Active

Address: 4a Linden Drive, Chaldon, Caterham

Incorporation date: 10 Aug 2022

ROE BRICKWORK LIMITED

Status: Active

Address: Enterprise Road, Westwood Industrial Estate, Margate

Incorporation date: 21 Sep 2005

Address: 1 Fenlake Business Centre, Fengate, Peterborough

Incorporation date: 23 Jun 2004

ROE BROS. & CO LTD.

Status: Active

Address: 1 Fenlake Business Centre, Fengate, Peterborough

Incorporation date: 01 Jun 1981

Address: Unit 8 Bridge Street Mills, Union Street, Macclesfield

Incorporation date: 19 Mar 2019

Address: Pine Cottage, Garfield Road, Camberley

Incorporation date: 24 Jan 2011

Address: 1 Bader Close, Stevenage, Herts

Incorporation date: 06 Jul 1978

Address: 74 Dalewood Road, Sheffield

Incorporation date: 20 Dec 2022

ROEBUCK ESTATES LTD

Status: Active

Address: The Goods Shed, Jubilee Way, Faversham

Incorporation date: 31 Jan 2008

Address: 95 Roebuck Ridge, Jump, Barnsley

Incorporation date: 09 Mar 2018

ROEBUCK HD LIMITED

Status: Active

Address: C/o Auria, 48 Warwick Street, London

Incorporation date: 16 Feb 2018

ROEBUCK HILL LTD

Status: Active

Address: 5 South Charlotte Street, Edinburgh

Incorporation date: 22 Nov 2023

ROE BUCK HOLDINGS LIMITED

Status: Active

Address: 7 Latimer Street, Romsey

Incorporation date: 25 Jun 2020

Address: 27 Old Gloucester Street, London

Incorporation date: 25 Jun 2021

Address: 3 High Street, Stoke Goldington, Newport Pagnell

Incorporation date: 05 Mar 2019

Address: 60 St James's Street, London

Incorporation date: 23 Jul 2021

ROEBUCK MERCHANTS LIMITED

Status: Active

Address: 1 York Villas, Lidwells Lane, Goudhurst

Incorporation date: 12 May 2014

Address: Rectory House Thame Road, Haddenham, Aylesbury

Incorporation date: 21 Dec 2017

Address: Oakdene Brackenhill Lane, Church Fenton, Tadcaster

Incorporation date: 29 Sep 2006

Address: Platinum Park Lynstock Way, Horwich, Bolton

Incorporation date: 01 Dec 2020

Address: Platinum Park Lynstock Way, Horwich, Bolton

Incorporation date: 18 Nov 2019

ROEBUCK PROPERTY LIMITED

Status: Active

Address: Unit 1b Denby Dale Business Park Wakefield Road, Denby Dale, Huddersfield

Incorporation date: 10 Apr 2017

Address: 60 St. James's Street, London

Incorporation date: 16 Jan 2018

ROEBUCK RESIDENTIAL LTD.

Status: Active

Address: 73 Moor Close Road, Queensbury, Bradford, W Yorks

Incorporation date: 09 Oct 2006

Address: 101 New Cavendish Street, 1st Floor South, London

Incorporation date: 16 Mar 2022

Address: 153 Fairview Avenue, Wigmore, Gillingham

Incorporation date: 29 Oct 2019

ROEBUCK WHITE LTD

Status: Active

Address: 18 Northfield Close, South Cave, Brough

Incorporation date: 29 Jul 2020

ROEBURN CAPITAL LTD

Status: Active

Address: 117 Dartford Road, Dartford

Incorporation date: 02 Sep 2015

ROEBURN HOLDINGS LIMITED

Status: Active

Address: Unit 7, Burma Road, Blidworth

Incorporation date: 03 Sep 2012

Address: 14 Cumberland Drive, Kendal

Incorporation date: 05 Mar 2018

ROECAD LTD

Status: Active

Address: 38 Bradbury Way Chilton, Chilton, Ferryhill

Incorporation date: 22 Jun 2009

ROECARE LTD

Status: Active

Address: 3 Hempsonvale, Limavady

Incorporation date: 09 Feb 2022

ROECES LTD

Status: Active

Address: Office 16, 33 York Street, Wolverhampton

Incorporation date: 13 Aug 2021

ROECLIFFE CONTRACTORS LTD

Status: Active

Address: 42 Roecliffe Road, Woodhouse Eaves, Loughborough

Incorporation date: 14 Jul 2022

ROECLIFFE TRADING LTD

Status: Active - Proposal To Strike Off

Address: Roecliffe House Joe Moores Lane, Woodhouse Eaves, Loughborough

Incorporation date: 20 Apr 2021

Address: 6a St Andrews Court, Wellington Street, Thame

Incorporation date: 16 May 2016

ROE CONSULT LIMITED

Status: Active

Address: 33 Auburn Close, Auburn Close, London

Incorporation date: 08 Mar 2022

ROE CONTRACTING LTD

Status: Active

Address: 29 Moys Road, Limavady

Incorporation date: 11 Nov 2022

ROE COSMETIC LTD

Status: Active

Address: Gf121, 214 Baker Street, Enfield

Incorporation date: 09 Sep 2022

ROEDALE SYSTEMS LIMITED

Status: Active

Address: 20a Racecommon Road, Barnsley, South Yorkshire

Incorporation date: 28 May 1991

Address: 8 Willowcroft Way, Harriseahead, Stoke On Trent

Incorporation date: 19 Mar 2010

Address: Owl Lodge, Tubwell Lane, Crowborough

Incorporation date: 13 Jan 2011

ROEDEAN LTD

Status: Active

Address: 9 Roedean Court, 82b Kimbolton Road, Bedford

Incorporation date: 26 Jan 2004

Address: Roedean School, Roedean Way, Brighton, East Sussex

Incorporation date: 21 Apr 1994

ROEDEER INTERNATIONAL LTD

Status: Active

Address: Flat 32 Arakan House, Green Lanes, Unit 211121, London

Incorporation date: 24 Nov 2021

Address: Unit 6a Church View, Coney Green Road, Chesterfield

Incorporation date: 14 Mar 2019

Address: Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage

Incorporation date: 02 Nov 2016

ROED LTD

Status: Active

Address: 37 Adelaide Court, 1 Kenworthy Road, London

Incorporation date: 12 Nov 2019

ROEDUCATION LIMITED

Status: Active

Address: The Mclaren Building, 46 The Priory Queensway, Birmingham

Incorporation date: 16 Mar 2018

Address: 163 Welcomes Road, Kenley

Incorporation date: 09 May 2022

ROEFAX LIMITED

Status: Active

Address: Unit 2, 275 Deansgate, Manchester

Incorporation date: 10 Feb 2015

ROE FISHING LTD

Status: Active

Address: Woodend, Windyridge, Lossiemouth

Incorporation date: 02 Mar 2016

ROE GREEN LANE LTD

Status: Active

Address: 61 Briars Wood, Hatfield

Incorporation date: 06 Oct 2023

ROE GREEN NURSERY LIMITED

Status: Active

Address: Troed Y Rhiw Newydd, Salem, Llandeilo

Incorporation date: 27 Mar 2002

ROE GREEN WINDOWS LIMITED

Status: Active

Address: First Floor, 4-10 College Road, Harrow

Incorporation date: 05 Apr 2000

ROEHAMPTON CLUB LIMITED

Status: Active

Address: Roehampton Lane,, Putney,, London

Incorporation date: 28 Jun 1929

Address: Roehampton Lane, Putney, London

Incorporation date: 26 May 1989

Address: Grove House Roehampton University, Roehampton Lane, London

Incorporation date: 31 Dec 2013

ROEHAMPTON COURT LIMITED

Status: Active

Address: Ground Floor, Cromwell House, 15 Andover Road, Winchester

Incorporation date: 30 Jul 1987

Address: 11 Queensway House, Queensway, New Milton

Incorporation date: 21 Jun 2007

Address: Grove House, Roehampton Lane, London

Incorporation date: 28 May 2015

ROEHAMPTON TRUST LIMITED

Status: Active

Address: Picasso House, Minstead Gardens, London

Incorporation date: 18 Nov 2010

ROEHAMPTON UNIVERSITY

Status: Active

Address: Grove House, Roehampton Lane, London

Incorporation date: 23 Jun 2004

ROEHILL FARM LIMITED

Status: Active

Address: Roehill Farm, East Orchard, Shaftesbury

Incorporation date: 19 Mar 2013

Address: 26-30 Marine Place, Buckie

Incorporation date: 08 Jul 2020

ROEHURST LTD

Status: Active

Address: 20-22 Wenlock Road, London

Incorporation date: 22 Jul 2020

ROEKATE LTD

Status: Active

Address: Park Farm Valley Lane, Buxhall, Stowmarket

Incorporation date: 18 Jun 2021

Address: 3 Whitefield Road, New Milton

Incorporation date: 22 Sep 1972

ROEL DRYLANNING LTD

Status: Active

Address: 146-148, Flat 2 Hartfield Road, London

Incorporation date: 28 Jan 2019

ROEL HILL FARM LIMITED

Status: Active

Address: 40, Queen Anne Street, London

Incorporation date: 30 Mar 2016

ROELIZA ENTERPRISES LTD

Status: Active

Address: 35 Hibiscus Crescent, Andover

Incorporation date: 23 Apr 2022

ROELLE EXTENSIONS LTD

Status: Active - Proposal To Strike Off

Address: Old Fire Station, Cecil Street, Newry

Incorporation date: 20 Nov 2015

ROEL'S CAR WASH LTD

Status: Active

Address: 38 Warelands, Burgess Hill

Incorporation date: 31 Aug 2016

ROEMEN LIMITED

Status: Active

Address: 85 Great Portland Street, London

Incorporation date: 21 Feb 2018

Address: Lancaster House, Ackhurst Road, Chorley

Incorporation date: 25 Apr 1978

Address: 20-22 Wenlock Road, London

Incorporation date: 02 Sep 2022

ROE PROPERTY LTD

Status: Active

Address: Rectory Farm, Ashfield Park Road, Ross-on-wye

Incorporation date: 30 Jun 2021

Address: Lewis House, Great Chesterford Court, Great Chesterford

Incorporation date: 25 Oct 2012

Address: 1 Roes Court, Crich, Matlock

Incorporation date: 07 Apr 2004

ROESE CONSULTING LTD

Status: Active

Address: 21 High View Close, Hamilton Office Park, Hamilton

Incorporation date: 21 Dec 2021

Address: 3 Roesel Place, Petts Wood, Orpington

Incorporation date: 29 Mar 2011

Address: The View Unit C, 14 Waterside Way, Northampton

Incorporation date: 10 Jan 2007

ROES LIMITED

Status: Active

Address: The Galleries, Charters Road, Sunningdale

Incorporation date: 17 Oct 2002

ROE STAIRS LIMITED

Status: Active

Address: 2 The Links, Herne Bay

Incorporation date: 21 Sep 2005

ROESTONE LTD

Status: Active - Proposal To Strike Off

Address: 99 Glenparke Road, London

Incorporation date: 31 Jul 2019

ROE TAIWO LTD

Status: Active

Address: 195 Birchen Grove, Luton

Incorporation date: 06 Feb 2023

ROETAN HOLDINGS LIMITED

Status: Active

Address: Greenfields, Uphampton

Incorporation date: 13 Aug 1946

ROE TIMBER FRAME LIMITED

Status: Active

Address: Enterprise Road, Westwood Industrial Estate, Margate

Incorporation date: 21 Sep 2005

ROEVALE FREEHOLD LIMITED

Status: Active

Address: 2a Hodgson Crescent, Leeds

Incorporation date: 26 Jan 2010

ROE VALLEY COMMUNITY EDUCATION FORUM LTD

Status: Active - Proposal To Strike Off

Address: Dun Breffni House, 136 Roemill Road, Limavady

Incorporation date: 11 Aug 1998

Address: Aghanloo Industrial Estate, Aghanloo Road, Limavady

Incorporation date: 02 Jun 1992

ROE VALLEY ROOMS LIMITED

Status: Active - Proposal To Strike Off

Address: 34 Main Street, Limavady

Incorporation date: 11 Jul 2013

ROE VALLEY TRADING C.I.C.

Status: Active

Address: Aghanloo Industrial Estate, Aghanloo Road, Limavady

Incorporation date: 07 May 2009

Address: Station House, East Lane Stainforth, Doncaster

Incorporation date: 25 Sep 1997

ROEVILLE TOURS LIMITED

Status: Active

Address: Apex House Church Lane, Adwick-le-street, Doncaster

Incorporation date: 08 Jan 1993

Address: 10 Bishops Square, London

Incorporation date: 26 Oct 1989

ROEWAY TRANSPORT LTD

Status: Active

Address: Unit 2a, Station Approach, Gainsborough

Incorporation date: 27 Apr 2020

Address: C/o Acer Holdings Limited Suite 7a Lakeland Business Park, Lamplugh Road, Cockermouth

Incorporation date: 21 Feb 2013

ROEXIT LIMITED

Status: Active

Address: 64 Derwent Close, Rugby

Incorporation date: 13 Sep 2017

ROEX LTD

Status: Active

Address: Salisbury House, London

Incorporation date: 04 May 2022

ROEXPORT LTD.

Status: Active

Address: 2 Bell Lane, East Lane, East Lane Business Park, Wembley

Incorporation date: 07 Aug 2003