Address: 1 Grandsable Road, Polmont, Falkirk

Incorporation date: 27 Nov 2012

Address: 2 Rosebank Court, Lisburn

Incorporation date: 29 Apr 2016

ROSEBANK DANCE LIMITED

Status: Active

Address: W J A Accounting Services Ltd, Office 6 8-10 Glasgow Road, Kirkintilloch, Glasgow

Incorporation date: 17 Jul 2023

Address: 1 Grandsable Road, Polmont, Falkirk

Incorporation date: 27 Nov 2012

ROSEBANK FABRICS LTD

Status: Active

Address: 41 Knowsley Street, Bury

Incorporation date: 13 Jan 2011

Address: 29 Brandon Street, Hamilton, South Lanarkshire

Incorporation date: 16 Sep 2003

Address: Rannerdale Matty Lonning, Thursby, Carlisle

Incorporation date: 13 Sep 1989

Address: 263 Bromford Lane, Ward End, Birmingham

Incorporation date: 04 Apr 2002

ROSEBANK LIVING LTD

Status: Active

Address: Studio G23 The Light Box, 111 Power Road, London

Incorporation date: 07 Sep 2020

ROSEBANK MILLWARD LIMITED

Status: Active

Address: 50 St Marys Crescent, West Hendon, London

Incorporation date: 22 May 2015

ROSEBANK NURSERY LTD

Status: Active

Address: 7 Mauldslie Road, Carluke

Incorporation date: 26 Sep 2013

ROSEBANK PHARMA LIMITED

Status: Active - Proposal To Strike Off

Address: Rosebank Surgery, Ashton Road, Lancaster

Incorporation date: 29 Oct 2013

Address: 546 Barrows Lane, Sheldon, Birmingham

Incorporation date: 29 Oct 2003

Address: 35 Scotforth Road, Lancaster

Incorporation date: 09 Dec 2021

Address: 5 Higher Wellbrook Street, Tiverton

Incorporation date: 30 May 1991

Address: 47 Canon Road, Bromley

Incorporation date: 17 Dec 1999

ROSEBANK RS LIMITED

Status: Active

Address: Crichton House, Meeks Road, Falkirk

Incorporation date: 25 Nov 2009

ROSEBANK SERVICES LIMITED

Status: Active

Address: Hamilton Office Park, 31 High View Close, Leicester

Incorporation date: 25 May 2016

ROSEBANK SPORTS LIMITED

Status: Active

Address: 119 Witton Street,, Northwich,

Incorporation date: 20 Oct 2008

Address: 1 Grandsable Road, Polmont, Falkirk

Incorporation date: 12 Oct 2007

ROSEBAY AVENUE LIMITED

Status: Active

Address: 28 Baddow Road, Chelmsford

Incorporation date: 22 Jul 2021

Address: 56 Clarence Parade, Southsea

Incorporation date: 19 Apr 2012

ROSEBAY ESTATES LIMITED

Status: Active

Address: Watergates Building, 109 Coleman Road, Leicester

Incorporation date: 09 Oct 2001

ROSEBAY MANAGEMENT LTD

Status: Active

Address: 27 Aspenwood Grove, Newcastle Upon Tyne

Incorporation date: 21 Jan 2021

ROSEBEE EVENTS LIMITED

Status: Active

Address: 50-54 Oswald Road, Scunthorpe

Incorporation date: 24 Sep 2021

ROSEBELLS LIMITED

Status: Active

Address: 51 Harrowdene Road, Wembley, Middlesex

Incorporation date: 02 Nov 1998

Address: 7 Beverley Gardens, London

Incorporation date: 03 Aug 2017

ROSEBERRY AVE LTD

Status: Active

Address: Glebe Farm 21 Browns Lane, Keyworth, Nottingham

Incorporation date: 30 Jan 2018

ROSEBERRY CAPITAL LTD

Status: Active

Address: 125 Beccles Drive, Barking

Incorporation date: 23 Mar 2020

Address: 84 Brook Street, London

Incorporation date: 27 Sep 2019

Address: Ossington Chambers, Castle Gate, Newark On Trent

Incorporation date: 02 Sep 2002

Address: Abbotts House, 198 Lower High Street, Watford

Incorporation date: 06 Oct 1983

Address: Hartsoil House, Highmoor Lane, Cleckheaton

Incorporation date: 14 Jul 2022

ROSEBERRY ESTATES LIMITED

Status: Active

Address: Stag Gates House, 63/64 The Avenue, Southampton

Incorporation date: 08 Jul 1993

Address: 18 Badminton Road, Downend, Bristol

Incorporation date: 27 Apr 2007

ROSEBERRY GIFTS LTD

Status: Active

Address: 22 Garbutts Lane, Yarm

Incorporation date: 26 Aug 2021

Address: 84 Brook Street, London

Incorporation date: 19 Jul 2012

ROSEBERRY HOUSING LTD

Status: Active

Address: Finlayson & Co Whitby Court Abbey Road, Shepley, Huddersfield

Incorporation date: 05 Dec 2017

ROSEBERRY NEWHOUSE LTD

Status: Active

Address: 2 & 2a North Road, Stokesley, Middlesbrough

Incorporation date: 11 Oct 2004

Address: Ahmadi, 24 Meadway, Esher

Incorporation date: 28 Mar 2017

Address: 71-75 Shelton Street, London

Incorporation date: 13 Jul 2021

ROSEBERRYSHOP LIMITED

Status: Active

Address: 65 Ivy Graham Close, Manchester

Incorporation date: 10 Jul 2020

ROSEBERRY TAVERNS LIMITED

Status: Active

Address: Liverpool Road Studios 113 Liverpool Road, Suite 4, Crosby, Liverpool

Incorporation date: 22 Feb 2000

Address: The Apex, 2 Sheriffs Orchard, Coventry

Incorporation date: 19 Jun 2007

ROSEBERY 1961 LIMITED

Status: Active

Address: 100 Rosebery Avenue, Yeovil

Incorporation date: 29 Oct 2013

ROSEBERY ACCOUNTANCY LTD

Status: Active

Address: G11, 3 Cavendish Court, South Parade, Doncaster

Incorporation date: 28 Jul 2020

Address: 124 City Road, London

Incorporation date: 02 Apr 2022

Address: 69 Victoria Road, Surbiton

Incorporation date: 19 Jul 1965

Address: 15 Rosebery Court, Sea Road, Felixstowe

Incorporation date: 11 Sep 1995

ROSEBERY ESTATES LIMITED

Status: Active

Address: Rosebery Estates Office Rosebery Estate Office, Easter Dalmeny Steading, South Queensferry

Incorporation date: 12 Sep 1957

ROSEBERY FINANCIAL LTD

Status: Active

Address: 1 Egerton Court, 4 Old Brompton Road, London

Incorporation date: 05 Nov 2012

ROSEBERY FREEHOLD LIMITED

Status: Active

Address: 9 Dreadnought Walk, Greenwich

Incorporation date: 23 Mar 2001

ROSEBERY HEALTH LTD

Status: Active

Address: Rosebery Health Centre Rosebery Street, Loughborough, Leicester

Incorporation date: 22 Apr 2015

ROSEBERY HOMES LIMITED

Status: Active

Address: The Old Vicarage, Church Close, Boston

Incorporation date: 15 Jan 2021

ROSEBERY HOUSE LIMITED

Status: Active

Address: Reedham House, 31 King Street West, Manchester

Incorporation date: 16 May 2012

Address: Asdil Management Limited, 70 Cowcross Street, London

Incorporation date: 31 Dec 2020

ROSEBERY LONDON LIMITED

Status: Active

Address: 291 Green Lanes, London

Incorporation date: 30 Apr 2019

Address: Market House, 21 Lenten Street, Alton

Incorporation date: 30 May 1985

Address: 339 Desborough Avenue, High Wycombe

Incorporation date: 10 Aug 2018

Address: 6 Rosebery Mews, Mentmore

Incorporation date: 05 Nov 1991

ROSEBERY PLUMBERS LIMITED

Status: Active

Address: 75 Springfield Road, Chelmsford

Incorporation date: 19 Feb 2018

Address: 74-76 Knights Hill, London

Incorporation date: 02 Jul 1986

ROSEBIRCH LIMITED

Status: Active

Address: Birch House High Spen Ind Estate, High Spen, Rowlands Gill

Incorporation date: 17 Mar 2014

ROSEBORO LIMITED

Status: Active

Address: 105 Silver Lane, West Wickham

Incorporation date: 02 Jan 2014

ROSEBOURNE LIMITED

Status: Active

Address: Ampfield House, Ampfield, Romsey

Incorporation date: 17 Apr 2014

Address: Manor Farm House, Kimpton, Andover

Incorporation date: 28 Jun 2019

ROSEBOW LTD.

Status: Active

Address: Bank House Southwick Square, Southwick, Brighton

Incorporation date: 29 Mar 2016

ROSEBOX (18) LIMITED

Status: Active

Address: Church View Chambers 38 Market Square, Toddington, Dunstable

Incorporation date: 08 Nov 2018

ROSEBRAY ASSOCIATES LTD

Status: Active

Address: 36 Snowdonia Way, Huntingdon

Incorporation date: 09 Sep 2002

Address: 2 Rosebriars, Esher

Incorporation date: 09 Aug 1994

ROSEBRIDGE LIMITED

Status: Active

Address: 7 Brunswick Terrace, Stafford, Staffordshire

Incorporation date: 06 Mar 1987

Address: 70 Cole Park Road, Twickenham

Incorporation date: 10 Dec 2021

Address: R1-74 53 Whateleys Drive, Business Resource Network, Kenilworth

Incorporation date: 30 Nov 2005

Address: Salisbury House, Station Road, Cambridge

Incorporation date: 21 Jul 2014

ROSEBROOK INVESTMENTS LTD

Status: Active - Proposal To Strike Off

Address: The Studio, 2 Borelli Yard, Farnham

Incorporation date: 11 Nov 2013

Address: Park Farm Rake Road, Milland, Liphook

Incorporation date: 25 Jan 1995

Address: 13 Wilders Close, Bracknell

Incorporation date: 26 Jan 2015

Address: 2 Prince William Close, Worthing

Incorporation date: 22 Nov 2022

Address: Unit 201, 2nd Floor Metroline House, 118-122 College Road, Harrow

Incorporation date: 20 Mar 2006

ROSEBUD CREATIVE LTD

Status: Active

Address: 82a James Carter Road, Mildenhall, Bury St. Edmunds

Incorporation date: 15 Jun 2018

Address: 6 Milford Street, Derby

Incorporation date: 19 Oct 1993

ROSEBUD DESIGN LTD

Status: Active

Address: 75 The Street, Fetcham, Leatherhead

Incorporation date: 17 Apr 2023

Address: Abbey Chambers, 5 The Crescent, Selby

Incorporation date: 08 Sep 2011

Address: Flat 82, Canada Court, 109 Brookhill Road, London

Incorporation date: 08 Sep 2016

ROSEBUD FILMS LTD

Status: Active

Address: 128 City Road, London

Incorporation date: 25 Jan 2021

Address: 18 Bellsmains, Gorebridge

Incorporation date: 11 Jan 2024

ROSEBUD NECTAR LTD

Status: Active

Address: Unit 3,, 6 Spa Lane, Wigston, Leicester

Incorporation date: 28 Feb 2023

ROSEBUD PICTURES LIMITED

Status: Active

Address: 5 Elstree Gate, Elstree Way, Borehamwood

Incorporation date: 29 Mar 2006

Address: 94 Park Lane, Croydon

Incorporation date: 09 Dec 1994

Address: 2 Prince William Close, Worthing

Incorporation date: 09 Jun 2023

ROSEBUD RETREATS LIMITED

Status: Active

Address: 47 Butt Road, Colchester

Incorporation date: 18 May 2021

ROSEBUD SCENIC LTD

Status: Active

Address: 3/1 23 Melrose Gardens, Kelvinbridge, Glasgow

Incorporation date: 11 May 2018

ROSEBUDS DAY NURSERY LTD

Status: Active

Address: 2 Holkham Gardens, St. Helens

Incorporation date: 31 May 2019

ROSEBUDS LINCS LIMITED

Status: Active

Address: Rose Cottage, Main Road, Belchford

Incorporation date: 05 Oct 2020

ROSEBUD SOCIAL CARE LTD

Status: Active

Address: 41 Langford Road, Weston-super-mare

Incorporation date: 19 Jan 2021

ROSEBUD VENTURES LTD

Status: Active

Address: 278 Northfield Avenue, Ealing, London

Incorporation date: 07 Jul 2003

ROSEBUDZ PRODUCATION LTD

Status: Active

Address: 86-90 Paul Street, London

Incorporation date: 19 Dec 2022

ROSEBUILD LIMITED

Status: Active

Address: The Basement Flat, 17 Burghley Road, London

Incorporation date: 02 Jun 1977

ROSEBURY PROPERTY LIMITED

Status: Active

Address: 53b Rosebury Road, London

Incorporation date: 20 Jun 2020

ROSEBUSH 61 LTD

Status: Active

Address: 24 Makinen House, 49 Palmerston Road, Buckhurst Hill

Incorporation date: 14 Mar 2017

Address: 55 Station Road, Beaconsfield

Incorporation date: 17 Jan 2019

ROSEBY TEXTILES LIMITED

Status: Active

Address: Flat 6 Bluebell Court, 39 Kipling Drive, Blackpool

Incorporation date: 04 Aug 2023