Address: 728 Great West Road, Isleworth

Incorporation date: 06 Oct 2017

Address: 7 The Close, Norwich

Incorporation date: 06 Oct 2003

REDSTAR AUCTIONS LIMITED

Status: Active

Address: Office 11 Romney Marsh Business Hub, Mountfield Road, New Romney

Incorporation date: 23 Apr 2021

REDSTAR CAPITAL LTD.

Status: Active

Address: 8-10 Queen Street, Seaton

Incorporation date: 17 Jul 2006

Address: Office 11 Romney Marsh Business Hub, Mountfield Road, New Romney

Incorporation date: 23 Apr 2021

REDSTAR FOODSERVICE LTD

Status: Active

Address: 26 Brunel Way, Fareham

Incorporation date: 27 Mar 2008

REDSTAR (G.B.) LIMITED

Status: Active

Address: 527a Wilmslow Road, Withington, Manchester

Incorporation date: 24 Sep 2010

REDSTAR HOLDINGS LIMITED

Status: Active

Address: Devonshire House, 582 Honeypot Lane, Stanmore

Incorporation date: 25 May 2017

Address: 23 Cottingham Way, Thrapston

Incorporation date: 21 Apr 2010

REDSTAR PROJECTS LIMITED

Status: Active

Address: 19 Warren Park Way, Enderby, Leicester

Incorporation date: 23 Mar 2010

Address: The Willows, Lower Strode Road, Clevedon

Incorporation date: 14 May 2015

Address: 29 Marston Mount, Leeds

Incorporation date: 16 Jun 2022

REDSTART CAPITAL LTD

Status: Active

Address: Spitalfields House, Stirling Way, Borehamwood

Incorporation date: 20 Mar 2015

REDSTART CONSULTANCY LTD

Status: Active

Address: 46 Redstart Close, New Addington, Croydon

Incorporation date: 10 Apr 2019

REDSTART HOMES LTD

Status: Active

Address: 20-22 Wenlock Road, London

Incorporation date: 04 Aug 2016

Address: 11 Amwell Street, London

Incorporation date: 15 Jan 2016

Address: Unit 6 Oak Green Business Park Earl Road, Cheadle Hulme, Stockport

Incorporation date: 06 Jan 2021

Address: Unit 6 Oak Green Business Park Earl Road, Cheadle Hulme, Stockport

Incorporation date: 16 Nov 2022

Address: 12 Llain Bryniau, Holyhead

Incorporation date: 30 Oct 2015

REDSTATE LIMITED

Status: Active

Address: Anglia House 6 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich

Incorporation date: 09 Nov 2018

REDSTEL LIMITED

Status: Active

Address: 11 11 Bostocks Close, Ewhurst, Cranleigh

Incorporation date: 26 Aug 2021

REDSTOCK HOMES LIMITED

Status: Active

Address: Unit C, Regent House 9 Crown Square, Poundbury, Dorchester

Incorporation date: 30 Mar 2000

Address: Unit 10, Northfields Lane Trading Estate, Brixham

Incorporation date: 09 Aug 2011

Address: C/o Redstone Accountancy 253 Monton Road, Eccles, Manchester

Incorporation date: 12 Jan 2018

REDSTONE ASSOCIATES LIMITED

Status: In Administration

Address: C/o Rsm Uk Restructuring Advisory Llp Central Square 5th Floor 29, Wellington Street, Leeds

Incorporation date: 08 Jun 2007

REDSTONE AVIATION LTD

Status: Active

Address: The Mill House, West Lane, Billesdon

Incorporation date: 17 Sep 2012

REDSTONE BRICKWORK LTD

Status: Active

Address: 22 Bluebell Lane, Walsall

Incorporation date: 07 Jun 2021

Address: 86-90 Paul Street, London

Incorporation date: 23 Feb 2022

Address: 6 Darlow Drive, Stratford-upon-avon

Incorporation date: 08 Nov 2013

REDSTONE CONTRACTS LTD

Status: Active

Address: 15 The Square Anlaby House Estate, Beverley Road, Anlaby, Hull

Incorporation date: 14 Oct 2009

REDSTONE HEALTH LIMITED

Status: Active

Address: C/o Sandison Easson & Co Rex Buildings, Alderley Road, Wilmslow

Incorporation date: 05 Apr 2018

REDSTONE HOMES LIMITED

Status: Active

Address: Alum House, 5 Alum Chine Road Westbourne, Bournemouth

Incorporation date: 24 Jul 2002

REDSTONE HOUSING LIMITED

Status: Active

Address: 144 Stratford Road, Birmingham

Incorporation date: 12 Jul 2017

REDSTONE INVESTMENTS LTD

Status: Active

Address: 41 Runnymede Road, Westmidland, Birmingham

Incorporation date: 19 Dec 2019

REDSTONE LANDSCAPING LTD

Status: Active

Address: 67 Avalon Road, Orpington

Incorporation date: 02 Jan 2018

REDSTONE LETTINGS LIMITED

Status: Active

Address: 65 St. Edmunds Church Street, Salisbury

Incorporation date: 01 May 2001

Address: Moor House, 120 London Wall, London

Incorporation date: 08 Apr 2004

Address: 16 Redstone Park Montpellier Crescent, New Brighton, Wirral

Incorporation date: 07 Jan 2005

REDSTONE PARTNERS LIMITED

Status: Active

Address: 167-169 Great Portland Street, Fifth Floor, London

Incorporation date: 17 Oct 2017

Address: 5 Wheelwright Close, Stoke Heath, Bromsgrove

Incorporation date: 19 May 2011

REDSTONE PROPERTY LTD

Status: Active - Proposal To Strike Off

Address: 15 King Street, Peterborough

Incorporation date: 17 Jun 2016

Address: 20 Common Road, Redhill

Incorporation date: 30 Oct 2012

REDSTONE REAL ESTATE LTD

Status: Active

Address: 41 Runnymede Road, Birmingham

Incorporation date: 26 Jul 2018

Address: 23 Canadian Crescent, Selsey, Chichester

Incorporation date: 08 Feb 2023

Address: 145 Liberton Brae, Edinburgh

Incorporation date: 02 Jun 2017

REDSTONE RISK LTD

Status: Active

Address: High Rydd, Seaway Lane, Torquay

Incorporation date: 24 Feb 2017

REDSTONE SECURITIES LTD

Status: Active

Address: 41 Runnymede Road, Birmingham

Incorporation date: 15 Aug 2019

Address: West Midlands House, Gipsy Lane, Willenhall

Incorporation date: 26 Mar 2010

REDSTONES LONDON LTD

Status: Active

Address: 10 Terling Close, London

Incorporation date: 03 Nov 2017

REDSTONE SOL TECH LTD

Status: Active

Address: Park House, Wilmington Street, Leeds

Incorporation date: 16 May 2016

Address: 23 Canadian Crescent, Selsey, Chichester

Incorporation date: 04 Oct 2016

Address: West Midlands House, Gipsy Lane, Willenhall

Incorporation date: 28 Jun 2004

Address: 5 Upton Close, Wirral

Incorporation date: 05 Feb 2014

REDSTONES TRADING LIMITED

Status: Active

Address: Redstones Mill Lane, Willaston, Neston

Incorporation date: 24 Jan 2020

REDSTONE TECHNOLOGIES LTD

Status: Active

Address: 151 Whitchurch Lane, Edgware

Incorporation date: 20 Jun 2012

REDSTONE TECHNOLOGY LTD

Status: Active

Address: 186 Alton Street, Crewe

Incorporation date: 15 May 2013

REDSTONEUK LIMITED

Status: Active

Address: 2nd Floor, Stanford Gate, South Road, Brighton

Incorporation date: 09 Mar 2020

Address: Flat 3506 Amory Tower 203 Marsh Wall, London

Incorporation date: 16 Nov 2023

REDSTONE YARD LIMITED

Status: Active

Address: Redstone Wharf, Sandy Lane Industrial Estate, Stourport On Severn

Incorporation date: 24 Apr 2012

REDSTON HULME PROPERTIES LTD

Status: Active - Proposal To Strike Off

Address: 67 Chorley Old Road, Bolton

Incorporation date: 21 Jan 2020

REDSTON ROAD LTD

Status: Active

Address: 42 Park Road, London

Incorporation date: 25 Oct 2017

REDSTREAM LIMITED

Status: Active

Address: Enterprise House, 115 George Lane, London

Incorporation date: 05 Nov 2002

REDSTRIKE GROUP LIMITED

Status: Active

Address: 1 Worley Court Bolesworth Road, Tattenhall, Chester

Incorporation date: 23 Apr 2015

REDSTRIKER LIMITED

Status: Active

Address: 3 Commonside, Epsom

Incorporation date: 10 Apr 2001

REDSTRIPES LTD

Status: Active

Address: 14 Lodding Salts Road, Gravesend

Incorporation date: 08 Jul 2021