ROXBANK ENGINEERING LTD

Status: Active

Address: 673 Finchley Road, London

Incorporation date: 12 Dec 2005

ROXBORO DESIGN LIMITED

Status: Active

Address: 34 Dudsbury Road, Dartford

Incorporation date: 14 Apr 2023

ROXBORO LIGHTING LIMITED

Status: Active

Address: Quaker Buildings, High Street, Lurgan

Incorporation date: 15 Sep 1998

ROXBORO OVERSEAS LIMITED

Status: Active

Address: Leaf C, Level 36 Tower 42, 25 Old Broad Street, London

Incorporation date: 24 Aug 1990

ROXBOROUGH PARK LIMITED

Status: Active

Address: 30 Roxborough Park, Harrow, Middlesex

Incorporation date: 25 Feb 1991

Address: 31f Killyman Street, Moy, Dungannon

Incorporation date: 04 May 2012

Address: Flat 1, 77 Roxborough Road, Harrow

Incorporation date: 31 Dec 1979

Address: 4 Roxborough Road, Newry

Incorporation date: 11 Oct 2021

Address: 30 City Road, London

Incorporation date: 03 May 2006

ROXBOURNE PRESS LIMITED

Status: Active

Address: 441 Alexandra Avenue, Harrow, Middlesex

Incorporation date: 19 Mar 2003

ROXBOURNE PROPERTIES LTD

Status: Active

Address: 20 Hessel Street, London

Incorporation date: 12 Jul 2019

ROXBRANDER LIMITED

Status: Active

Address: Merchant House Watermark Business Park, 365 Govan Road, Glasgow

Incorporation date: 26 Jun 2015

ROXBURGH ADVISORY LIMITED

Status: Active

Address: 8 Ranelagh Road, Redhill

Incorporation date: 07 Jun 2012

Address: 18 Savile Row, London

Incorporation date: 20 Jan 2021

Address: 9 Valley Court, Craig Road, Stockport, Cheshire

Incorporation date: 13 May 2002

Address: 1st Floor Dudley House, Stone Street, Dudley

Incorporation date: 15 Jul 2019

ROXBURGHE HOMES LIMITED

Status: Active

Address: 1st Floor Dudley House, Stone Street, Dudley

Incorporation date: 15 Jul 2019

Address: 27 North Bridge Street, Hawick

Incorporation date: 09 Aug 2011

Address: Gorse Stacks House, George Street, Chester

Incorporation date: 21 May 2018

Address: Gorse Stacks House, George Street, Chester

Incorporation date: 04 Jun 2018

Address: C/o Goldwins, 75 Maygrove Road, West Hampstead, London

Incorporation date: 09 Nov 2005

Address: 1st Floor Midas House, 62 Goldsworth Road, Woking

Incorporation date: 16 Mar 2016

Address: Flat 7 Coppice Oaks, 20 Coppice Road, Birmingham

Incorporation date: 30 May 1973

Address: 7 Shawwell Business Centre, Stagshaw Road, Corbridge

Incorporation date: 28 Feb 2013

ROXBURGH HEATING LIMITED

Status: Active

Address: 85 High Street, Hawick

Incorporation date: 28 Jun 2012

Address: 18 Badminton Road, Downend, Bristol

Incorporation date: 25 Jun 1979

Address: Ground Floor, Roxburgh House, 1 Marine Terrace, Silloth

Incorporation date: 24 Jun 2015

Address: Barrisdale, Dalginross, Comrie

Incorporation date: 20 Nov 2013

ROXBURGH LITEHAUZ LIMITED

Status: Active

Address: 7 Shawwell Business Centre, Stagshaw Road, Corbridge

Incorporation date: 08 Mar 2011

Address: 1-3 Merstow Green, Evesham, Worcestershire

Incorporation date: 12 Dec 2018

ROXBURGH MARITIME LIMITED

Status: Active

Address: 7 Shawwell Business Centre, Stagshaw Road, Corbridge

Incorporation date: 23 Oct 2013

Address: Foxwood, Roxburgh Place, Bromley

Incorporation date: 04 Nov 2013

Address: 82 The Old Village, Huntington, York

Incorporation date: 10 Jan 2020

ROXBURGH RESPONSE LIMITED

Status: Active

Address: 7 Shawwell Business Centre, Stagshaw Road, Corbridge

Incorporation date: 18 May 2016

ROXBURGH ROOFING LIMITED

Status: Active

Address: Third Floor Connexions Building, 159 Princes Street, Ipswich

Incorporation date: 26 Mar 2004

ROXBURY CONTRACTS LTD

Status: Active

Address: Torridon House, Torridon Lane, Rosyth

Incorporation date: 09 Aug 2019

ROXBURY LTD

Status: Active

Address: Sme House, Unit 1 Holme Lacy Industrial Estate, Hereford

Incorporation date: 15 Mar 2019

ROXBY ASSOCIATES LTD

Status: Active

Address: 128 City Road, London

Incorporation date: 06 Feb 2023

ROXBYB TRANS LTD

Status: Active - Proposal To Strike Off

Address: 12449876: Companies House Default Address, Cardiff

Incorporation date: 07 Feb 2020

ROXBY FARM SUPPLIES LTD

Status: Active

Address: 2 Hallgarth, Pickering

Incorporation date: 22 Dec 2016

ROXBY GARAGE LIMITED

Status: Active

Address: The Clock Tower, Warsash, Southampton

Incorporation date: 30 Nov 2005

ROXBY ROADS LIMITED

Status: Active

Address: 2 Hallgarth, Pickering

Incorporation date: 10 Jan 2022