STAG AND APPLE LIMITED

Status: Active

Address: Little Dryfe Farm Hewish Lane, Hewish, Crewkerne

Incorporation date: 22 Nov 2019

Address: 16 Waterfields, Leatherhead

Incorporation date: 05 Dec 2023

Address: 38 Carter Street, Uttoxeter

Incorporation date: 15 Apr 2023

STAG AUDIO LIMITED

Status: Active - Proposal To Strike Off

Address: 76 Stryd Y Maswr, Llanelli

Incorporation date: 22 Apr 2015

STAG AUTOMATION LIMITED

Status: Active

Address: 21 John Bends Way, Parson Drove, Wisbech

Incorporation date: 22 Apr 1981

Address: Bureau, 90 Fetter Lane, London

Incorporation date: 29 Jun 1995

STAG BRICKWORK LTD

Status: Active

Address: 13 Walton Vale, Liverpool

Incorporation date: 15 Aug 2018

STAG BUILD (DORSET) LTD

Status: Active

Address: 15a Charminster Farm Industrial Estate Wanchard Lane, Charminster, Dorchester

Incorporation date: 21 Jul 2020

Address: Old Well London Road, Stanford Rivers, Ongar

Incorporation date: 07 Nov 2002

Address: King Arthurs Court Maidstone Road, Charing, Ashford

Incorporation date: 19 Jan 2021

Address: The Old Mill House, Uckfield

Incorporation date: 07 Dec 2022

Address: Hafod Back Street, Alkborough, Scunthorpe

Incorporation date: 09 Dec 2015

STAG BUYING GROUP LIMITED

Status: Active

Address: The Courtyard 221 Cheney Manor Road, Cheney Manor, Swindon

Incorporation date: 28 Jan 1991

Address: C/o The Mccay Partnership Unit 24, Capital Business Centre, 22 Carlton Road, South Croydon

Incorporation date: 31 Jul 1990

STAG CIVILS YORKSHIRE LTD

Status: Active

Address: C/o Recordmaster Ltd 21, Water Street, Skipton

Incorporation date: 04 May 2021

STAG CLOTHING LTD

Status: Active

Address: The Old Trowel And Hammer Waterhouse Lane, Ardleigh, Colchester

Incorporation date: 25 May 2018

Address: Solar House, 282 Chase Road, London

Incorporation date: 20 May 2016

STAG COMMERCIAL GROUP LTD

Status: Active

Address: 6 Frisby Close, Baston, Peterborough

Incorporation date: 11 Jan 2022

Address: Stag Community Arts Centre, London Road, Sevenoaks

Incorporation date: 28 Nov 2009

Address: Stag Community Arts Centre, London Road, Sevenoaks

Incorporation date: 26 Apr 2011

STAG CONSTRUCTION LIMITED

Status: Active

Address: Flat 2 Elm Green Court, 58 Wilton Road, Southampton

Incorporation date: 29 Jun 2020

Address: Keepers Cottage 10 Quarry View, Clive, Shrewsbury

Incorporation date: 20 Feb 2018

Address: Toll House Farm, Rackenford, Tiverton

Incorporation date: 25 May 2016

STAG CRICKET LIMITED

Status: Active

Address: 134 London Road, Southborough, Tunbridge Wells

Incorporation date: 24 Aug 2020

STAG CYCLEWORX LTD

Status: Active

Address: M J Accountancy Ltd Suites 2 & 3 1/2 Bow Street, Bow Street Chambers, Rugeley

Incorporation date: 25 Jun 2021

STAG DESIGN & BUILD LIMITED

Status: Active - Proposal To Strike Off

Address: 5 Longcross, Bristol Road, Cromhall

Incorporation date: 02 May 2019

Address: C/o Consilium Chartered Accountants, 169 West George Street, Glasgow

Incorporation date: 12 Feb 2008

STAG ECOLOGY SERVICES LTD

Status: Active

Address: Hilltops 11, Green Lane, Stamford

Incorporation date: 12 Apr 2011

STAG ELECTRICAL LIMITED

Status: Active

Address: The Interchange, Frobisher Way, Hatfield

Incorporation date: 22 Jan 2003

Address: Suite 6 Braehead Way, Bridge Of Don, Aberdeen

Incorporation date: 08 Dec 2015

STAG ENTERPRISES LIMITED

Status: Active

Address: 17-18 Leach Road, Chard Business Park, Chard

Incorporation date: 30 Mar 1993

STAG ENVIRONMENTAL LTD

Status: Active

Address: Goodwood House, Blackbrook Park Avenue, Taunton

Incorporation date: 22 Sep 2008

STAG ESTATES NORFOLK LTD

Status: Active

Address: 10a Griston Road, Watton, Thetford

Incorporation date: 13 Jun 2019

STAG FITNESS LTD

Status: Active - Proposal To Strike Off

Address: 41 Royal Quays Outlet Shopping Centre, Coble Dene, North Shields

Incorporation date: 31 May 2021

STAG FURNITURE LTD

Status: Active

Address: The Old Power Station, Anton Mill Road, Andover

Incorporation date: 12 Feb 2020

STAG GEOTECHNICS LTD

Status: Active

Address: 35 South Street, Pennington, Lymington

Incorporation date: 22 Apr 2020

Address: Suite 4, Stanmore Towers, 8-14 Church Road, Stanmore

Incorporation date: 14 Sep 2020

Address: 33 Elgin Crescent, London

Incorporation date: 19 Aug 2019

STAG HD58 LTD

Status: Active

Address: 456 Wakefield Road, Huddersfield

Incorporation date: 09 Jun 2022

Address: 2a New Dock Lane, Custom House Place, Greenock

Incorporation date: 21 Feb 2022

Address: 8a Carnellis Road, St. Ives

Incorporation date: 27 Apr 2021

STAG HOUSE FIVE LIMITED

Status: Active

Address: Unit B Haydock Cross Industrial, Estate Kilbuck Lane, St Helens

Incorporation date: 19 Feb 1992

STAG INSPECTION LIMITED

Status: Active

Address: 103a High Street, Lees, Oldham

Incorporation date: 23 Feb 2016

STAG INTERIORS LTD

Status: Active

Address: Suite 1 Christchurch House, Sir Thomas Longley Road, Rochester

Incorporation date: 25 Sep 2019

Address: 1 Chapel Walk, South Anston, Sheffield

Incorporation date: 14 Feb 2022

Address: 217 Halliwell Road, Bolton

Incorporation date: 20 Jul 2016

STAG LANDSCAPING LIMITED

Status: Active

Address: 61 George Street, Perth

Incorporation date: 12 Mar 2021

Address: C/o Neil Douglas Block Management Limited Portland House, Westfield Road, Pitstone, Leighton Buzzard

Incorporation date: 03 Sep 2007

STAG LEISURE LTD

Status: Active

Address: 10 Watermark Way, Foxholes Business Park, Hertford

Incorporation date: 10 Dec 2018

Address: 5 Stag Leys Close, Banstead

Incorporation date: 12 Mar 2018

STAG LINE LIMITED

Status: Active

Address: 5th Floor, 30 Panton Street, London

Incorporation date: 29 Aug 1918

STAG LODGE LIMITED

Status: Active

Address: Stag Lodge, Kingston Vale, London

Incorporation date: 22 Jul 2016

Address: Stag Lodge, Kingston Vale, London

Incorporation date: 02 Feb 2018

Address: 2 Broomhill Crescent, Leeds

Incorporation date: 04 Apr 2023

Address: 271 St. Leonards Road, Windsor

Incorporation date: 31 Jan 2019

STAG MOTORCYCLES LIMITED

Status: Active

Address: Unit 4 Rivermead, Pipers Lane, Thatcham

Incorporation date: 17 May 2017

Address: 2 Elm Road, Windsor, Berks

Incorporation date: 24 Jun 1981

STAG NDT LIMITED

Status: Active

Address: 330 Herringthorpe Valley Road, Rotherham, South Yorkshire

Incorporation date: 20 Aug 2003

STAG ORBIT LIMITED

Status: Active

Address: 8 Gilderdale, East Kilbride, Glasgow

Incorporation date: 24 Mar 2022

Address: C/o Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds

Incorporation date: 23 Apr 2008

Address: 29 York Place, Edinburgh

Incorporation date: 20 Sep 2023

STAG PRIVATE FINANCE LTD

Status: Active

Address: Devonshire House, 582 Honeypot Lane, Stanmore

Incorporation date: 28 Oct 2021

Address: 10 Poyner Drive, Hednesford

Incorporation date: 18 Aug 2021

STAG ROAD LIMITED

Status: Active

Address: 6 St. Albans Gardens, Teddington

Incorporation date: 10 Nov 2016

Address: 10 Poyner Drive, Hednesford, Cannock

Incorporation date: 25 Jul 2018

Address: 70-72 Victoria Road, Ruislip

Incorporation date: 22 Dec 2000

Address: 4 Bay Tree Avenue, Flanderwell, Rotherham

Incorporation date: 17 May 2005

STAG SERVICES LTD

Status: Active

Address: Suite 6, C1 Coalport House Stafford Court, Stafford Park 1, Telford

Incorporation date: 18 Jan 2018

STAG SOFTWOOD LTD

Status: Active

Address: Cherry Bell Bellcroft Lane, Burstwick, Hull

Incorporation date: 16 Jul 2020

STAG STORES LIMITED

Status: Active

Address: Barton House Clifton Avenue, Long Eaton, Nottingham

Incorporation date: 31 Jan 2011

STAG SUPPORT SERVICES LTD

Status: Active

Address: 4-6 Northgate, Hessle

Incorporation date: 14 Jan 2020

STAG SYSTEMS LTD

Status: Active

Address: Unit D15 Heritage Business Park, Heritage Way, Gosport

Incorporation date: 05 Aug 2019

STAG TECH LTD

Status: Active

Address: 20-22 Wenlock Road, London

Incorporation date: 20 Nov 2020

STAG TRANSPORT LIMITED

Status: Active

Address: Sandgate Industrial Estate, Mainsforth Terrace, Hartlepool

Incorporation date: 12 Jan 2006

STAG TWO LTD

Status: Active - Proposal To Strike Off

Address: Unit 3 Standon Business Park Stortford Road, Standon, Ware

Incorporation date: 29 Jul 2019

STAG TYRES LIMITED

Status: Active

Address: Drum Road, Chester Le Street, Co Durham

Incorporation date: 21 Nov 2012

STAG WOODLAND LTD

Status: Active

Address: The Toll House, Rackenford, Tiverton

Incorporation date: 07 Jul 2023