STR 45 LIMITED

Status: Active

Address: 1 Vincent Square, London

Incorporation date: 12 Sep 2019

STR 48 LIMITED

Status: Active

Address: 1 Vincent Square, London

Incorporation date: 16 Sep 2019

STR 52 LIMITED

Status: Active

Address: 1 Vincent Square, London

Incorporation date: 26 Sep 2019

STR 54 LIMITED

Status: Active

Address: 1 Vincent Square, London

Incorporation date: 28 Oct 2019

STR ACCOUNTANTS LIMITED

Status: Active

Address: 443 High Street North, London

Incorporation date: 07 Aug 2014

STR BOOKKEEPING LIMITED

Status: Active

Address: 71-75 Shelton Street, London

Incorporation date: 03 Dec 2018

STR BOURNEMOUTH LTD

Status: Active

Address: 208 Old Christchurch Road, Bournemouth

Incorporation date: 20 Mar 2015

STR BUILDING SERVICES LTD

Status: Active

Address: Victoria Cottage, Grove Lane, Winkfield Row, Bracknell

Incorporation date: 29 Jan 2008

Address: 12 Park Farm Close, Shadoxhurst, Ashford

Incorporation date: 22 Jan 1981

STR CIVILS LTD

Status: Active

Address: 8 Rose Avenue, Weldon, Corby

Incorporation date: 06 Jul 2021

Address: Vellum Mill, 76a Mill Lane, Carshalton

Incorporation date: 21 Oct 2014

Address: 5 Kings Court, High Street, Falkirk

Incorporation date: 18 Feb 2015

STR DISTRIBUTION LIMITED

Status: Active

Address: Vellum Mill, 76a Mill Lane, Carshalton

Incorporation date: 09 Jan 2007

STR ELECTRICS LIMITED

Status: Active

Address: Office 9 Azure Business Centre, High Street, Newburn

Incorporation date: 14 Jul 2016

Address: 54 Greenways, Fleet, Hampshire

Incorporation date: 03 Sep 1998

STR INSTALLATIONS LTD

Status: Active

Address: 22 Jacklin Green, Woodford Green

Incorporation date: 02 Feb 2011

STR LETTINGS LIMITED

Status: Active

Address: Low Lambton Farm House, Low Lambton Farm, Penshaw

Incorporation date: 11 Feb 2016

STR LIMITED

Status: Active

Address: 1 Quay Point, Northarbour Road, Portsmouth

Incorporation date: 04 Sep 2000

STR LOGISTICS LIMITED

Status: In Administration

Address: Sfp 9 Ensign House, Admirals Way, Marsh Wall

Incorporation date: 19 Dec 2002

Address: 30 The Oval, Benton, Newcastle Upon Tyne

Incorporation date: 30 Sep 1996

STR MARINE SERVICES LTD

Status: Active

Address: Olnadale, Innertown, Stromness

Incorporation date: 25 Mar 2019

STR PROPERTY HOLDINGS LTD

Status: Active

Address: West Hill House Allerton Hill, Chapel Allerton, Leeds

Incorporation date: 29 May 2019

STR PROPERTY LTD

Status: Active

Address: Flat 1, Masters Lodge, Johnson Street, London

Incorporation date: 30 Nov 2018

Address: 28 St. Davids Drive, Broxbourne

Incorporation date: 31 May 2019

STR SOLUTIONS LIMITED

Status: Active

Address: 35 Ruddlesway, Windsor

Incorporation date: 18 Aug 2010

STR TRADES LTD

Status: Active

Address: 28 Beatrice Road, Bodmin

Incorporation date: 21 Feb 2019

STR TRAINING LIMITED

Status: Active

Address: 166a Walmersley Road, Bury, Lancashire

Incorporation date: 27 Sep 2002

STR TRANSPORT LTD

Status: Active - Proposal To Strike Off

Address: 66 Boundary Road, Heathfield Industrial Estate, Ayr

Incorporation date: 22 Jun 2020