ST SAFETY SERVICES LTD

Status: Active

Address: Unit 8 Laceby Business Park, Laceby, Grimsby

Incorporation date: 07 Apr 2021

ST SALON ACTON LTD

Status: Active

Address: 1 Station Parade, Gunnersbury Lane, London

Incorporation date: 30 Mar 2019

ST SALON LIMITED

Status: Active

Address: St Salon 14 St Georges Shopping Centre, St Ann's Road, Harrow

Incorporation date: 19 Sep 2016

Address: 3 St. Saviours Close, Bournemouth

Incorporation date: 11 Apr 1995

Address: 39 New Street, Barbican, Plymouth

Incorporation date: 09 Dec 2015

Address: 14 Holywell Row, London

Incorporation date: 04 Sep 2014

Address: Witney & Co, 39 Guildford Road, Lightwater

Incorporation date: 07 Jan 1994

Address: 1 Princeton Mews, 167 - 169 London Road, Kingston Upon Thames

Incorporation date: 30 Jan 2008

Address: 45 Cranford Road, Northampton

Incorporation date: 13 Jul 2018

ST SELLERS LTD

Status: Active - Proposal To Strike Off

Address: 247 Church Road, London

Incorporation date: 03 Jul 2022

Address: 41 Charlotte Square, Edinburgh

Incorporation date: 15 Jun 2009

ST SERVICES (UK) LTD

Status: Active

Address: 8 Queens Road, Smethwick

Incorporation date: 12 Nov 2014

ST SERVICES (WORCESTERSHIRE) LTD

Status: Active - Proposal To Strike Off

Address: Anglo House, Worcester Road, Stourport-on-severn

Incorporation date: 13 Jun 2017

ST SERVICING LTD

Status: Active

Address: Station House, Station Road, London

Incorporation date: 25 Feb 2019

Address: St Sidwells Centre, Sidwell Street, Exeter

Incorporation date: 22 Nov 2007

ST SMILES LIMITED

Status: Active

Address: 2 Grove Farm Park, Northwood

Incorporation date: 21 Jan 2019

ST SOLIHULL LTD

Status: Active - Proposal To Strike Off

Address: 41 St Marks Cresent Ladywood, Ladywood, Birmingham

Incorporation date: 23 Nov 2020

ST SPARKS LIMITED

Status: Active

Address: 07618788: Companies House Default Address, Cardiff

Incorporation date: 03 May 2011

Address: 240 Unit 8&9, Edmiston Trade Park, Edmiston Drive, Glasgow

Incorporation date: 24 Sep 2020

ST SQUARED LTD

Status: Active

Address: 145 North Road, St. Andrews, Bristol

Incorporation date: 08 Mar 2011

Address: 51 Pembroke Road, London

Incorporation date: 28 Dec 2017

ST STEPHEN PUNJAB LIMITED

Status: Active

Address: Elthorne Gate, 64 High Street, Pinner

Incorporation date: 15 Feb 2021

Address: The Office, Gunsfield Lodge, Compton Drive, Plaitford

Incorporation date: 26 Mar 2007

ST STEPHEN'S GAS LIMITED

Status: Active

Address: Tudor Hall, Llwyndafydd, Llandysul

Incorporation date: 11 Aug 2010

Address: St Stephen's House, 16 Marston Street, Oxford

Incorporation date: 28 Jun 2018

ST STEPHENS LTD

Status: Active

Address: 41 Mendip Crescent, Westcliff-on-sea

Incorporation date: 21 Jan 2013

Address: The Maples, College Avenue, Grays

Incorporation date: 10 Dec 2015

Address: 22 Viking Court, St. Stephens Close, Canterbury

Incorporation date: 20 Mar 2018

Address: Forum 6, Parkway, Solent Business Park, Whiteley, Fareham

Incorporation date: 01 May 2019

Address: 1 Royal Terrace, Southend On Sea

Incorporation date: 11 Sep 2017

Address: 2-4 Lion & Castle Yard Lion & Castle Yard, Timberhill, Norwich

Incorporation date: 24 Jul 2006

Address: The Saracen's Head Inn, 1-3 St Martin's Street, Hereford

Incorporation date: 28 Nov 1994

Address: Suite 7, Unit 21, Old Yarn Mills, Sherborne

Incorporation date: 17 Apr 1967

Address: 18 St. Swithins Road, Fleet

Incorporation date: 07 Mar 2011

Address: 55 Station Road, Beaconsfield

Incorporation date: 28 Mar 2008

ST SWITHINS PR LTD

Status: Active

Address: The Counting House Watling Lane, Thaxted, Dunmow

Incorporation date: 18 Nov 2004

ST SWITHUN'S, BOURNEMOUTH

Status: Active

Address: St Swithun's Church, Gervis Road, Bournemouth

Incorporation date: 06 Aug 2014