ST EBBAS COTTAGE LTD

Status: Active

Address: St. Ebbas Cottage, 13 Church Cottages, Beadnell

Incorporation date: 05 May 2020

Address: Chiltern House, 72-74 King Edward Street, Macclesfield

Incorporation date: 04 Feb 1999

Address: 3 St. Ediths Court, Kemsing, Sevenoaks

Incorporation date: 12 Apr 2018

ST EDMUND HALL TRADING

Status: Active

Address: St Edmund Hall, Queen's Lane, Oxford

Incorporation date: 27 Jan 2012

Address: Timberlake Old Church Lane, Westley, Bury St Edmunds

Incorporation date: 07 May 2019

ST EDMUNDS BARBER LTD

Status: Active

Address: 31 St. Olaves Precinct, Bury St. Edmunds

Incorporation date: 10 Mar 2021

Address: Diocesan Office, 4 Cutler Street, Ipswich

Incorporation date: 18 Apr 2013

Address: St Nicholas Centre, 4 Cutler Street, Ipswich

Incorporation date: 19 Mar 2015

ST EDMUNDSBURY CATHEDRAL TRUST

Status: Converted / Closed

Address: The Cathedral Office Abbey House, Angel Hill, Bury St Edmunds

Incorporation date: 19 Sep 2013

ST EDMUNDS CARE LTD

Status: Active

Address: Risbygate Suite Ask House, 2 Northgate Avenue, Bury St. Edmunds

Incorporation date: 22 Aug 2017

ST EDMUND'S COLLEGE

Status: Active

Address: Old Hall Green, Ware

Incorporation date: 15 Jun 2016

Address: St Edmunds Community Centre, St. Edmunds Close, Southend-on-sea

Incorporation date: 03 Jul 2006

Address: 54 Alton Road, Fleet

Incorporation date: 16 May 2007

Address: Flat Two, 7/8 St Edmunds Terrace, London

Incorporation date: 04 Jul 1966

Address: 8 Cumbrian House, 217 Marsh Wall, London

Incorporation date: 17 Nov 2005

Address: 73 Cornhill, London

Incorporation date: 16 Jun 2020

ST EDMUNDS TRAVEL LIMITED

Status: Active

Address: Saxon House Moseley's Farm Business Cent, Fornham All Saints, Bury St Edmunds

Incorporation date: 06 Apr 2016

Address: Rmg House, Essex Road, Hoddesdon

Incorporation date: 12 Nov 2004

Address: Berkeley House, 19 Portsmouth Road, Cobham

Incorporation date: 09 Nov 2007

Address: Berkeley House, 19 Portsmouth Road, Cobham

Incorporation date: 09 Nov 2007

ST EDWARD LIMITED

Status: Active

Address: Berkeley House, 19 Portsmouth Road, Cobham

Incorporation date: 26 Jun 2006

Address: St Edward's Church Of England Academy, Westwood Road, Leek

Incorporation date: 03 Dec 2012

Address: Market Chambers, 3-4 Market Place, Wokingham

Incorporation date: 09 Apr 2003

Address: Glendevon House 4 Hawthorn Park, Coal Road, Leeds

Incorporation date: 15 Sep 2004

Address: 155 Marston Road, Stafford

Incorporation date: 09 Aug 2002

Address: St Edward's School, Woodstock Road, Oxford

Incorporation date: 16 Aug 2017

Address: 651 London Road, High Wycombe

Incorporation date: 10 Aug 2023

Address: Berkeley House, 19 Portsmouth Road, Cobham

Incorporation date: 20 May 2014

Address: 47 St. Edward Street, Leek

Incorporation date: 08 Dec 2020

Address: 32 Murrayfields, West Allotment, Newcastle Upon Tyne

Incorporation date: 17 Mar 2017

Address: Victoria House, 18 Dalston Gardens, Stanmore

Incorporation date: 31 Jan 2013

ST ELECTRO LTD

Status: Active

Address: 118 Colman Road, London

Incorporation date: 03 Nov 2014

ST ELITE SERVICES LIMITED

Status: Active

Address: 134 Cherry Orchard Road, Handsworth Wood, Birmingham

Incorporation date: 22 Jan 2019

Address: 565 Foxhall Road, Ipswich

Incorporation date: 11 Jan 2013

ST ELIZABETH HOSPICE

Status: Active

Address: 565 Foxhall Road, Ipswich, Suffolk

Incorporation date: 24 Feb 1984

Address: St Elizabeth's Centre, South End, Much Hadham

Incorporation date: 25 Oct 2019

Address: First Floor 148-149, Great Charles Street Queensway, Birmingham

Incorporation date: 29 May 2019

Address: 5 St. Aldate Street, Gloucester

Incorporation date: 12 Feb 2014

Address: 6 Highfield, Ilminster

Incorporation date: 02 Jul 2001

ST ELVIS BREWERY LTD

Status: Active

Address: Oystermouth House Charter Court, Phoenix Way, Swansea Enterprise Park, Swansea

Incorporation date: 08 Apr 2009

ST ENERGY LIMITED

Status: Active

Address: 12 Water End, Clifton, York

Incorporation date: 16 Apr 2018

Address: 2 Minton Place, Victoria Road, Bicester

Incorporation date: 01 May 1990

Address: 2 Minton Place, Victoria Road, Bicester

Incorporation date: 13 Dec 2006

ST ENGINEERING RHQ LTD.

Status: Active

Address: 2 Minton Place, Victoria Road, Bicester

Incorporation date: 11 Jan 1989

Address: 7 Victoria Esplanade, West Mersea, Colchester

Incorporation date: 20 Dec 2017

Address: 750 Orion Drive, St. Eval, Wadebridge

Incorporation date: 01 Sep 2011

Address: Unit 8 Minerva Business Park, Lynch Wood, Peterborough

Incorporation date: 30 Jun 2000

Address: Suite 4 Commercial Mews, 93-97 Main Street, Larne

Incorporation date: 23 May 2016

Address: Bunny's, Polmassick, St. Austell

Incorporation date: 07 Apr 2008

Address: Ventonwyn Farm, Tregony, Truro

Incorporation date: 25 Jan 2012

Address: Unit 23 Kingspark Business Centre, 152-178 Kingston Road, New Malden

Incorporation date: 12 Jan 2018

ST EXPORT IMPORT LTD

Status: Active

Address: 17 Cooper Avenue, London

Incorporation date: 18 Jul 2018

ST EXPRESS LOGISTICS LTD

Status: Active

Address: 39 Ashdales, St. Albans

Incorporation date: 11 Feb 2016

ST EYEWEAR LTD

Status: Active

Address: 20-22 Wenlock Road, London

Incorporation date: 03 Jun 2019