ROSEMADDER LTD

Status: Active

Address: Unit 4e, Central Park, Halesowen Road, Netherton, Dudley

Incorporation date: 27 Aug 2020

ROSEMAE LIMITED

Status: Active

Address: Ramsay Brown Llp The Brentano Suite, Solar House, 915 High Road, North Finchley

Incorporation date: 07 Aug 2006

ROSEMAIN PROPERTY LIMITED

Status: Active

Address: 1 York Avenue, Prestwich, Manchester

Incorporation date: 06 Sep 2011

ROSEMANSE LIMITED

Status: Active

Address: 507/8 Gorgie Road, Edinburgh

Incorporation date: 21 Feb 2003

ROSEMARE LIMITED

Status: Active

Address: First Floor, Winston House, 349 Regents Park Road, London

Incorporation date: 08 Sep 2006

ROSEMARIE LTD

Status: Active

Address: 1 Hutton Close, South Church Enterprise Park, Bishop Auckland

Incorporation date: 20 Mar 2017

ROSEMARIE POWELL DESIGN LIMITED

Status: Active - Proposal To Strike Off

Address: 26 Clarendon Gardens, Ilford

Incorporation date: 05 Jun 2013

ROSEMARIE PROPERTY LTD

Status: Active

Address: 1 Hutton Close, South Church Enterprise Park, Bishop Auckland

Incorporation date: 13 Oct 2021

Address: Mid Blairfoid Farm, Killen, Fortrose

Incorporation date: 10 Mar 2011

Address: 3rd Floor, 166 College Road, Harrow

Incorporation date: 14 Dec 2012

ROSEMAR LIMITED

Status: Active

Address: 16 South Chesters Drive, Bonnyrigg

Incorporation date: 28 Apr 2017

Address: Brook House, Moss Grove, Kingswinford

Incorporation date: 21 Jan 2005

Address: Brockbourne House, 77 Mount Ephraim, Tunbridge Wells

Incorporation date: 01 Jul 2013

ROSEMARY CLACTON LTD

Status: Active

Address: Unit 1, 2 Yorkton Street, London

Incorporation date: 09 Nov 2015

ROSEMARYCLEANER LTD

Status: Active

Address: 42 Kingsbridge Road, Oldham

Incorporation date: 20 Jul 2020

Address: 26 High Street, Rickmansworth

Incorporation date: 28 Sep 2011

Address: 2 The Square, Warrenpoint, Newry

Incorporation date: 28 Aug 2014

Address: 8a Kirby Way, Bournemouth

Incorporation date: 01 Oct 2021

Address: 557 Pinner Road, North Harrow

Incorporation date: 12 Dec 1974

Address: Tree Tops Richmond Close, Chandlers Ford, Eastleigh

Incorporation date: 20 Mar 2002

Address: 11 Hylton Drive, Cheadle Hulme, Cheadle

Incorporation date: 19 Mar 2014

ROSEMARY FARM LIMITED

Status: Active

Address: Rosemary Cottage Barkwith Road, South Willingham, Market Rasen

Incorporation date: 15 Nov 2017

Address: 1 The Clock House, Brize Norton Road, Carterton

Incorporation date: 26 Nov 2012

Address: 1 Rushmills, Northampton

Incorporation date: 01 Oct 1970

ROSEMARY GATE LIMITED

Status: Active

Address: 22 South Street, Epsom

Incorporation date: 14 Mar 2006

Address: 7 Bell Yard, London

Incorporation date: 12 May 2023

ROSEMARY HEALTHCARE LTD

Status: Active

Address: 141 Eastfield Road, Louth

Incorporation date: 09 Apr 2013

Address: Kings Manor, Copse Lane, Freshwater

Incorporation date: 28 Feb 2003

ROSEMARY JO LTD

Status: Active

Address: Maidstone Villa The Avenue, Grayshott, Hindhead

Incorporation date: 16 Jul 2018

Address: 125-131 New Union Street, Coventry

Incorporation date: 05 Sep 1985

Address: C/o Paramount Estate Management Ltd Herons Way, Chester Business Park, Chester

Incorporation date: 07 Jan 2015

Address: The Old Post Office, 41-43 Market Place, Chippenham

Incorporation date: 10 Dec 2020

Address: Flat 6 Rosemary Place Maidstone Road, Paddock Wood, Tonbridge

Incorporation date: 04 Jan 2005

ROSEMARY SANDBERG LIMITED

Status: Active

Address: Unit 8 Churchill Court, 58 Station Road North Harrow, Harrow

Incorporation date: 04 Jun 1991

Address: Thames House, 1528 London Road, Leigh-on-sea

Incorporation date: 14 Oct 1992

ROSEMARY STUART LIMITED

Status: Active

Address: 66 Gillquart Way, Parkside, Coventry

Incorporation date: 15 Nov 2016

Address: 1a Rosemary Terrace, Rosemary Lane, London

Incorporation date: 15 Jun 2021

ROSEMARY WILLIAMS LTD

Status: Active

Address: 2 Chesterfield Buildings, Westbourne Place, Bristol

Incorporation date: 05 Sep 2012

Address: Unit 12 The Tram Depot, Upper Clapton Road, London

Incorporation date: 14 Mar 2018

ROSEMAY HOTELS LTD

Status: Active

Address: Fountain House Hotel, 116-118, Church Road, Hayes

Incorporation date: 21 Apr 2021

ROSEMAY LTD

Status: Active

Address: Inchmead Suite, 100 Berkshire Place, Winnersh

Incorporation date: 22 Apr 2020