STARBANK HOLDINGS LIMITED

Status: Active

Address: Unit 2 Anglezarke Road, Sankey Valley Industrial Estate, Newton Le Willows

Incorporation date: 01 Jun 2004

Address: Js & Co Accountants, 26 Theydon Road, London

Incorporation date: 28 Apr 2005

Address: C/o Able & Young, Airport House, Purley Way, Croydon

Incorporation date: 06 Aug 2015

STARBARKS LTD

Status: Active

Address: 36-38 Westbourne Grove, London

Incorporation date: 04 Jul 2023

Address: 98 Lancaster Road, Newcastle Under Lyme

Incorporation date: 24 Feb 2004

STARBASS UK LTD

Status: Active

Address: 20 Elgar Close, London

Incorporation date: 05 Dec 2022

STARBATH LIMITED

Status: Active

Address: Brulimar House, Jubilee Road, Manchester

Incorporation date: 15 Oct 2019

STARBEAM ESTATES LTD

Status: Active

Address: Medcar House, 149a Stamford Hill, London

Incorporation date: 18 Nov 2002

STARBEAM PROPERTIES LTD

Status: Active

Address: 123 Clapton Common, London

Incorporation date: 27 Jan 1997

Address: Unit 10 Phoenix Park, Stephenson Industrial Estate, Telford Way, Coalville

Incorporation date: 28 Jan 2020

STARBEING GROUP LIMITED

Status: Active

Address: Flat 96, 382 Deansgate Quay, Manchester

Incorporation date: 16 Aug 2021

STARBELLE LIMITED

Status: Active

Address: 13 Whites Row, London

Incorporation date: 01 Feb 2011

STARBIO INTERNATIONAL LTD

Status: Active

Address: 4 Winders Lane, Histon, Cambridge

Incorporation date: 09 Jul 2021

STARBLACK PRESS LTD

Status: Active

Address: 62 Ordnance Road, Enfield

Incorporation date: 22 Dec 2020

STARBLEZ LTD

Status: Active

Address: 84 Charles Street, Stockport

Incorporation date: 13 Jun 2023

STARBLOOM LTD

Status: Active

Address: Random Stones, Bassenthwaite, Keswick

Incorporation date: 06 Nov 2012

STARBOARD 77 LTD

Status: Active

Address: 29 Coronation Close, Happisburgh, Norwich

Incorporation date: 07 Aug 2023

Address: 15 Downleaze, Downend, Bristol

Incorporation date: 03 Apr 1998

STARBOARD DINING LTD

Status: In Administration/administrative Receiver

Address: C/o Rendle & Co No.9 Hockley Court, Hockley Heath, Solihull

Incorporation date: 18 Jul 2017

STARBOARD ENGINEERING LTD

Status: Active

Address: Unit B Stockbridge Road, Sparsholt, Winchester

Incorporation date: 11 Jan 2021

STARBOARD HOUSE LTD

Status: Active

Address: 9 Queen Street, Seaton

Incorporation date: 25 Jun 2004

STARBOARD ITC LTD

Status: Active

Address: 27 Juniper Grove, Ripon

Incorporation date: 18 Jan 2024

STARBOARD LTD

Status: Active

Address: C/o Cloch Solicitors, 94 Hope Street, Glasgow

Incorporation date: 27 Jul 2018

Address: 39 The Metro Centre, Tolpits Lane, Watford

Incorporation date: 08 Jan 2015

Address: The Copper Room Deva City Office Park, Trinity Way, Manchester

Incorporation date: 11 Oct 2013

Address: G184 Drakes Mews Business Centre, Crownhill, Milton Keynes

Incorporation date: 01 Apr 2021

STARBONES LIMITED

Status: Active

Address: 3rd Floor Sterling House, Langston Road, Loughton

Incorporation date: 06 Feb 2007

STARBORNCHI LIMITED

Status: Active - Proposal To Strike Off

Address: 1a Webster Avenue, Scunthorpe

Incorporation date: 15 Oct 2021

Address: 55 Blandford Street, 3rd Floor, London

Incorporation date: 12 Mar 2019

STARBOSS LTD

Status: Active

Address: 20-22 Wenlock Road, London

Incorporation date: 03 Dec 2020

STARBOTS CREATIVE LIMITED

Status: Active

Address: 45 West Street, Newcastle Under Lyme

Incorporation date: 01 Jul 2013

STARBOUND LIMITED

Status: Active

Address: 64 Dowdeswell Close, London

Incorporation date: 12 Aug 2020

STARBOX LIMITED

Status: Active

Address: Amelia House, Crescent Road, Worthing

Incorporation date: 24 Feb 2015

STARBOY CLOTHING LTD

Status: Active

Address: 1 Westminster Drive, London

Incorporation date: 26 Nov 2019

STARBOY LIMITED

Status: Active

Address: 8 Straker Street, Hartlepool

Incorporation date: 24 Feb 2020

STARBOY LONDON LIMITED

Status: Active

Address: 130 Shaftesbury Avenue, 2nd Floor, London

Incorporation date: 27 Feb 2020

Address: Room 73, The Mansion House Wrest Park, Silsoe, Bedford

Incorporation date: 16 Dec 2023

STARBOY TECHNOLOGY LTD

Status: Active

Address: 39 The Boulevard, Grange Park, St. Helens

Incorporation date: 06 Aug 2019

STARBRAND LIMITED

Status: Active

Address: Wren House, 68 London Road, St Albans

Incorporation date: 13 Dec 2000

STARBREEZE LTD

Status: Active

Address: The Gables Lines Hill, Aston Abbotts, Aylesbury

Incorporation date: 15 Sep 2022

STARBRICK LIMITED

Status: Active

Address: 71/73 Hoghton Street, Southport

Incorporation date: 14 Feb 2013

Address: 3c Twyford Court, High Street, Dunmow

Incorporation date: 04 Jul 2016

STARBRIDGE SPORTS LIMITED

Status: Active

Address: 8 Emerald Grove, Kirkby-in-ashfield, Nottinghamshire

Incorporation date: 21 Nov 2012

STARBRIGHT COMMERCIAL LTD

Status: Active

Address: 334 Slade Lane, Manchester

Incorporation date: 22 May 2017

Address: Unit 4, Jardine House, 1c Claremont Road, Teddington

Incorporation date: 06 Apr 2016

STARBRIGHT LETTINGS LTD

Status: Active

Address: Brook House Church Lane, Garforth, Leeds

Incorporation date: 27 Jan 2021

STARBRIGHT PR LTD

Status: Active

Address: 42 Beridge Road, Halstead

Incorporation date: 07 Dec 2016

Address: 60c Ridgway, London

Incorporation date: 13 May 1986

STARBRIGHT SERVICES LTD

Status: Active

Address: 4 Egerton Road, Wembley

Incorporation date: 12 Nov 2021

STARBRIGHT W1 LTD

Status: Active

Address: Ground Floor, 45 Pall Mall, London

Incorporation date: 25 May 2016

STARBRILL LIMITED

Status: Active

Address: 123 Clapton Common, C/o Midos, London

Incorporation date: 15 May 2017

STARBRITE STUDIOS LTD

Status: Active

Address: Units 13-15 Brookfield Business Park, Clay Lane, Shiptonthorpe

Incorporation date: 30 May 2013

Address: 19 Hickman Street, Fairford Leys, Aylesbury

Incorporation date: 27 Nov 2001

STARBROOK LEISURE LTD

Status: Active

Address: 9 Vinnetrow Business Park Vinnetrow Road, Runcton, Chichester

Incorporation date: 12 Dec 2013

Address: 10 Clanwilliam Road, 10 Clanwilliam Road, Lee-on-the-solent

Incorporation date: 08 Nov 1999

STARBUCK LIMITED

Status: Active

Address: 111 Sheen Lane, London

Incorporation date: 26 Sep 2015

Address: Building 7 Chiswick Park, 566 Chiswick High Road, London

Incorporation date: 22 Jun 2005

Address: Building 4, Chiswick Park Chiswick High Road, London

Incorporation date: 16 Aug 1994

Address: 2 Vantage Court, Tickford Street, Newport Pagnell

Incorporation date: 09 Jun 2010

Address: 2 Vantage Court, Tickford Street, Newport Pagnell

Incorporation date: 31 Mar 2011

Address: 2 Vantage Court, Tickford Street, Newport Pagnell

Incorporation date: 16 Jun 2010

Address: Building 7 Chiswick Park, 566 Chiswick High Road, London

Incorporation date: 23 Jul 2014

STARBUCKS EMEA INVESTMENT LTD

Status: Active - Proposal To Strike Off

Address: Building 7 Chiswick Park, 566 Chiswick High Road, London

Incorporation date: 28 Nov 2014

STARBUCK UPHOLSTERY LTD

Status: Active

Address: Second Floor Genesis House, 1-2 The Grange, High Street, Westerham

Incorporation date: 12 Jul 2013

Address: 75 Maygrove Road, London

Incorporation date: 28 Jun 2013

Address: 166 College Road, Harrow

Incorporation date: 11 Jan 2017

Address: 166 College Road, Harrow

Incorporation date: 10 Nov 2015

Address: 834 Hertford Road, Enfield

Incorporation date: 24 May 2021

Address: 13 Market Square, Rugeley

Incorporation date: 27 Apr 2018

Address: 2 Elmfield Court, Liphook Road Lindford, Bordon

Incorporation date: 03 Jan 2008

Address: Heath Lodge Colchester Main Road, Alresford, Colchester

Incorporation date: 05 Jul 2007

Address: 26a Bleach Green, Dunadry

Incorporation date: 29 Aug 2013

STARBURST (UK) LIMITED

Status: Active

Address: Glandwr Industrial Estate, Aberbeeg, Abertillery

Incorporation date: 20 Apr 2004

STARBUY-UK LTD

Status: Active

Address: 330 Old Bedford Road, Luton

Incorporation date: 03 Feb 2014

STARBUYZ LIMITED

Status: Active

Address: 130 Fore Street, Pinner

Incorporation date: 31 Aug 2021

STARBYTE LIMITED

Status: Active

Address: 44 Seaton Street, Bradford

Incorporation date: 10 May 2021