ST CAR MCR LTD

Status: Active - Proposal To Strike Off

Address: 5 Robin Hood Street, Manchester

Incorporation date: 01 Jun 2016

ST CAR SALES LIMITED

Status: Active

Address: 39 Lindleys Lane, Kirkby In Ashfield

Incorporation date: 09 Aug 2023

ST CARS (N.I.) LIMITED

Status: Active

Address: 107-117 Frances Street, Newtownards

Incorporation date: 14 Dec 2017

Address: Mason's Yard 34 High Street, Wimbledon Village, London

Incorporation date: 16 Feb 2006

Address: 15-17 Cann Hall Road, London

Incorporation date: 10 Sep 2013

ST CATHERINES 2 LTD

Status: Active

Address: 35a Westbury Avenue, London

Incorporation date: 18 Sep 2020

Address: 94 Park Lane, Croydon

Incorporation date: 17 Jun 2004

Address: Davenwood Stratton, St Margaret, Swindon

Incorporation date: 05 Jul 2012

Address: St Catherine''s Catholic School, Watling Street, Bexleyheath

Incorporation date: 05 Jul 2011

Address: 12 Mill Road, Ballyclare

Incorporation date: 18 Jun 2004

Address: Malthouse Road, Crawley, West Sussex

Incorporation date: 01 Jun 1993

Address: 28 Anerley Park, Anerley, London

Incorporation date: 01 Nov 2000

Address: 18 Clandon Ave, Clandon Avenue, Egham

Incorporation date: 09 Mar 2004

Address: Vision Accounting Fortis House, Cothey Way, Ryde

Incorporation date: 28 Apr 2022

Address: St Catherine's School Twickenham, Cross Deep, Twickenham

Incorporation date: 27 Jan 1992

Address: Grove Road, Ventnor, Isle Of Wight

Incorporation date: 29 Sep 1983

Address: 29 Benedict Street, Glastonbury

Incorporation date: 23 May 2016

ST CECILIA'S LIMITED

Status: Active

Address: 152 Halesowen Road, Cradley Heath, West Midlands

Incorporation date: 27 Nov 1995

Address: C/o Pennycuick Collins, 54 Hagley Road, 54 Hagley Road, Birmingham

Incorporation date: 18 Nov 2013

ST CECILIAS SOCIAL CLUB LTD

Status: Active - Proposal To Strike Off

Address: 100 Chaucer Close, Sheffield

Incorporation date: 09 Nov 2017

ST CHADS 1951 LIMITED

Status: Active

Address: 21 St. Aidens Close, Burton-on-trent

Incorporation date: 07 Oct 2013

ST CHAD'S ACADEMIES TRUST

Status: Active

Address: C/o Birchills Ce Community Academy, Farringdon Street, Walsall

Incorporation date: 13 May 2013

Address: 6th Floor St Magnus House, 3 Lower Thames Street, London

Incorporation date: 07 Aug 2013

Address: C/o St. Chad's Catholic Primary School, Alverston Gardens, London

Incorporation date: 02 Mar 2016

Address: 18 North Bailey, Durham City

Incorporation date: 13 Jun 2006

Address: 21 Liddell Terrace, Bensham, Gateshead

Incorporation date: 05 Jan 2001

Address: Regent House, Bath Avenue, Wolverhampton

Incorporation date: 16 Dec 1996

ST CHAD'S RETREAT CENTRES

Status: Active

Address: St Mary's House, The Close, Lichfield

Incorporation date: 04 Mar 2014

Address: 112 St Chads Road, Derby, Derbyshire

Incorporation date: 17 Dec 2004

Address: Little Rackenford Farm, Rackenford, Tiverton

Incorporation date: 23 Sep 2014

ST CHARLES HOMES LTD

Status: Active

Address: 1 Wheatfield Way, Kingston Upon Thames

Incorporation date: 07 Sep 2009

Address: 117 Jersey Road, Isleworth

Incorporation date: 05 Jul 2020

Address: Suite 4, Duru House, 101 Commercial Road, London

Incorporation date: 29 Apr 2013

Address: St Leonard's (cofe) Primary School, St. Leonards Road, Exeter

Incorporation date: 21 May 2013

Address: 41 Summerville Road, Trent Vale, Stoke-on-trent

Incorporation date: 04 Oct 2007

Address: 1 Farnham Road, Guildford

Incorporation date: 11 Dec 2020

Address: St Christopher's School, Staverton, Totnes

Incorporation date: 04 Aug 2014

Address: 1 Farnham Road, Guildford

Incorporation date: 14 Dec 2020

Address: St Christophers Church Boundary Road, Red Lodge, Bury St. Edmunds

Incorporation date: 17 Feb 2014

Address: 33 New Church Road, Hove, Sussex

Incorporation date: 01 Aug 2002

Address: 51-59 Lawrie Park Road, Sydenham, London

Incorporation date: 24 Apr 1991

ST CIVILS LTD

Status: Active

Address: Unit 1 Crossways Shopping Centre Market Street, Clay Cross, Chesterfield

Incorporation date: 07 Nov 2022

Address: 73 Woodside Road, Amersham

Incorporation date: 21 Jun 2018

ST CLAIRE OPALS LIMITED

Status: Active - Proposal To Strike Off

Address: 19 Itchenor Road, Hayling Island

Incorporation date: 27 Nov 2013

ST CLAIR FARMS

Status: Active

Address: St Clair House, Holm, Orkney

Incorporation date: 28 Feb 1997

Address: Studio 39 Sir James Clark Building, Abbey Mill Business Centre, Paisley

Incorporation date: 10 Apr 2014

Address: 63 - 66 Hatton Garden, London

Incorporation date: 04 Jul 2019

ST CLAIR STEEL LIMITED

Status: Active

Address: 14 Middletons Yard, Potter Street, Worksop

Incorporation date: 12 Dec 2019

Address: St Clare Hospice Hastingwood Road, Hastingwood, Harlow

Incorporation date: 22 Jul 1994

Address: 17 Methuen Avenue, Fulwood, Preston

Incorporation date: 15 Jul 2008

Address: St Clare Hospice Hastingwood Road, Hastingwood, Harlow

Incorporation date: 04 Jul 1997

ST CLEANER LTD

Status: Active - Proposal To Strike Off

Address: 25 Bridge Court, Hemel Hempstead

Incorporation date: 02 Aug 2022

Address: Cefn Ydfa Tenby Road, St. Clears, Carmarthen

Incorporation date: 15 Nov 2022

Address: St Clears Farm, Clapwater, Uckfield

Incorporation date: 11 Dec 2015

ST CLEMENT HOMES LIMITED

Status: Active

Address: Grove Barn 11 Silica Court, Kirk Sandall, Doncaster

Incorporation date: 05 Nov 2019

ST CLEMENTS 2023 LTD

Status: Active

Address: 7 The Close, Norwich

Incorporation date: 05 May 2023

ST CLEMENTS BROKERS LTD

Status: Active

Address: 20 Wenlock Road, London

Incorporation date: 10 Oct 2023

Address: Unit 102, Filwood Green Business Park, Filwood Park Lane, Bristol

Incorporation date: 22 Jan 2015

Address: C/o Mandeville Estates Upper Deck, Admirals Quarters, Portsmouth Road, Thames Ditton

Incorporation date: 12 Jul 2000

Address: Unex House Church Lane, Stetchworth, Newmarket

Incorporation date: 13 Jun 2016

ST CLEMENTS PROPERTIES LIMITED

Status: Active - Proposal To Strike Off

Address: 1 Campsie Business Park, Eglinton, Londonderry

Incorporation date: 27 Jul 2022

Address: 65 St. Clements Street, Oxford

Incorporation date: 27 Mar 2008

ST CLEMENTS ROAD LIMITED

Status: Active

Address: C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester

Incorporation date: 30 Nov 2006

Address: 3 St. Clements Terrace, Harberton, Totnes

Incorporation date: 30 Mar 2020

Address: 95 Sirdar Road, London

Incorporation date: 14 Jan 1992

Address: St Colmans Parish Hall, 111 Queensway, Lambeg, Lisburn

Incorporation date: 12 Jun 2015

ST COLMES LIMITED

Status: Active

Address: 29 Commercial Street, Dundee

Incorporation date: 30 Jul 2018

ST COLUMBA FOUNDATION

Status: Active

Address: 3 Downing Place, Cambridge

Incorporation date: 24 May 2010

ST COLUMBA LTD

Status: Active

Address: 3 Manse Road, Dollar

Incorporation date: 24 Sep 2019

Address: St Columba's College, King Harry Lane, St Albans

Incorporation date: 04 Jun 2001

Address: Drimnin Estate, Drimnin, Oban

Incorporation date: 17 Aug 2005

Address: St Columb's Park House, St Columb's Park, 4 Limavady Road

Incorporation date: 04 Feb 1997

Address: Coronation Park Corsekelly Place, St. Combs, Fraserburgh

Incorporation date: 15 Apr 2004

Address: 115 Delamere Road, Ealing, London

Incorporation date: 20 Dec 2017

ST COMPLETE CARE LTD

Status: Active

Address: New England House, 555 Lincoln Road, Peterborough

Incorporation date: 11 Jul 2019

ST CON SERVICES LTD

Status: Active

Address: 19 Hague Lane, Sheffield

Incorporation date: 01 Feb 2017

Address: 23 Owington Grove, Billingham

Incorporation date: 15 Oct 2012

ST CONSULTANTS LIMITED

Status: Active

Address: 16 Copse Wood Way, Northwood

Incorporation date: 30 Oct 2017

Address: 10a Castle Meadow, Norwich

Incorporation date: 07 Sep 2022

ST CONSULT LTD

Status: Active

Address: Keeble House, Stuart Way, East Grinstead

Incorporation date: 11 Dec 2012

ST CONSULT (NE) LIMITED

Status: Active

Address: C/o Watson Syers Acountants Ltd Evolve Business Centre, Cygnet Way, Houghton Le Spring

Incorporation date: 18 Jan 2023

ST COOKER SERVICES LTD

Status: Active

Address: Woodfields Hadleigh Heath, Hadleigh, Ipswich

Incorporation date: 11 Aug 1997

ST COOPERS LTD

Status: Active

Address: 281 Neath Road, Plasmarl, Swansea

Incorporation date: 10 May 2023

ST COSMETICARE LTD

Status: Active

Address: 19 Milner Road, Kingston Upon Thames

Incorporation date: 18 Oct 2023

Address: 8 Jubilee Crescent, Winnington, Northwich

Incorporation date: 11 Jul 2019

ST CREATIVE DESIGN LTD

Status: Active

Address: Studio 1, 305a Goldhawk Road, London

Incorporation date: 31 Jan 2019

Address: Colbourn Light, South Cliff Parade, Broadstairs

Incorporation date: 31 Aug 2020

Address: 20 Kent Road, St Crispins Local Centre, Northampton

Incorporation date: 15 Oct 2010

Address: St Crispin Social Club Berrywood Road, Duston, Northampton

Incorporation date: 25 Aug 2016

ST CROIX PROPERTY LIMITED

Status: Active

Address: One Ash The Coach House, Loughborough Road, Quorn

Incorporation date: 21 Aug 2017

ST CROSS ADVISORS LIMITED

Status: Active

Address: Ground Floor Austin House, 43 Poole Road Westbourne, Bournemouth

Incorporation date: 04 Mar 2010

Address: 28 Castle Street, Hertford

Incorporation date: 24 Sep 2014

Address: 28 Castle Street, Hertford

Incorporation date: 18 Jan 1996

Address: 28 Castle Street, Hertford

Incorporation date: 27 Apr 2006

Address: Unit One, Foresters Park, Wellhouse Lane, Headbourne Worthy

Incorporation date: 12 Nov 2018

Address: The Cube, Barrack Road, Newcastle Upon Tyne

Incorporation date: 26 Mar 2021

ST CUTHBERT'S CARE

Status: Active

Address: St Cuthbert's House, West Road, Newcastle Upon Tyne

Incorporation date: 23 Jun 1982

Address: St Cuthbert's Church Of England Infants School, Kewards Walk, Wells

Incorporation date: 11 Oct 2012

Address: St. Cuthbert's Church, 1 King Street, Thetford

Incorporation date: 26 Apr 2019

Address: 1 Regal Lane, Soham, Ely

Incorporation date: 18 Jul 2017

Address: St Cuthberts Paper Mill, Haybridge, Wells

Incorporation date: 25 Oct 2010

Address: St Cyprian's Greek Orthodox Primary School, Springfield Road, Thornton Heath

Incorporation date: 28 May 2012

ST CYRS LTD

Status: Active

Address: The Meadows Treen,, St Levan, Penzance

Incorporation date: 26 Sep 2008