Address: Landscape High Street, Garstang, Preston

Incorporation date: 13 Mar 2012

STAINBURN LIMITED

Status: Active

Address: 3 Stainburn Parade, Leeds

Incorporation date: 10 Dec 2018

STAINBUSTERS HYGIENE LTD

Status: Active

Address: 2 Mount Parade, Harrogate

Incorporation date: 03 Aug 2016

Address: 2 Mount Parade, Harrogate

Incorporation date: 19 Mar 2007

STAINCROSS CARPETS LTD

Status: Active

Address: Fairclough House, 105 Redbrook Road,gawber, Barnsley

Incorporation date: 10 Mar 2010

Address: Environment House, 1 St Marks Street, Nottingham

Incorporation date: 06 Apr 2022

Address: C/o Wenn Townsend, 30 St Giles, Oxford

Incorporation date: 27 Aug 1975

STAIND CONTRACTING LTD

Status: Active

Address: Office 3/4, Loverock House, Brettell Lane, Brierley Hill

Incorporation date: 01 Nov 2016

Address: 4 Killerby Lane, Scarborough

Incorporation date: 17 Apr 2012

Address: 8 Park Row, Bretby

Incorporation date: 20 Feb 2006

Address: Columbus House, Altrincham Road, Sharston

Incorporation date: 31 Jul 2000

Address: Handel House, 95 High Street, Edgware

Incorporation date: 10 Nov 2021

STAINED & STITCHED LTD

Status: Active

Address: 4 Anson Close, Aylesbury

Incorporation date: 09 Apr 2019

Address: 29 Kimberley Road, London

Incorporation date: 15 Mar 2023

Address: Oaklands Flordon Road, Creeting St. Mary, Needham Market

Incorporation date: 24 May 2002

STAINES CARS LIMITED

Status: Active - Proposal To Strike Off

Address: 10 Gresham Road, Staines-upon-thames

Incorporation date: 17 Nov 2010

STAINES COMMONS LIMITED

Status: Active

Address: Trinity Court, 34 West Street, Sutton

Incorporation date: 08 Mar 2004

STAINES CREATIVE LIMITED

Status: Active

Address: 32 Wyche Grove, South Croydon

Incorporation date: 12 Feb 2018

Address: Hyde House, 19 Station Rd, Addlestone

Incorporation date: 20 Feb 1961

Address: Vistastar House 54-56 Uxbridge Road, Hanwell, London

Incorporation date: 29 Jul 2008

Address: 25a Victoria Street, Englefield Green

Incorporation date: 12 May 2008

STAINES ENTERPRISES LTD

Status: Active

Address: Unit 42, Upper Mills Trading Estate, Stonehouse

Incorporation date: 19 Aug 2016

Address: Faulkners, Worple Road, Staines

Incorporation date: 27 Jul 1970

Address: Cairnfield 14 School Road, Balmullo, St. Andrews

Incorporation date: 01 Sep 2008

STAINES LTD

Status: Active

Address: 3 Bittern Croft, Horbury, Wakefield

Incorporation date: 05 Oct 2021

Address: 131,ashford Road, Laleham, Staines

Incorporation date: 11 Dec 1958

STAINES MOTOR CARS LTD

Status: Active

Address: 85 Farnham Road, Romford

Incorporation date: 21 Sep 2021

Address: Staines Preparatory School, 3 Gresham Road, Staines-upon-thames

Incorporation date: 23 Mar 1987

Address: 39 Etchingham Park Road, London

Incorporation date: 13 Oct 2021

STAINES PROPERTIES LTD

Status: Active

Address: 20-22 Wenlock Road, London

Incorporation date: 31 Oct 2019

Address: 20-22 Wenlock Road, London

Incorporation date: 25 Jun 2020

Address: 6th Floor,, 2 Kingdom Street, London

Incorporation date: 18 Jan 2016

Address: The Reeves, Snakey Lane, Hanworth

Incorporation date: 11 Jun 2010

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

Incorporation date: 21 Jul 2006

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

Incorporation date: 07 Apr 1999

Address: Unit 4 Oxen Industrial Estate, Oxen Road, Luton

Incorporation date: 06 Jun 2006

Address: 6th Floor, 2 Kingdom Street, London

Incorporation date: 07 Jul 2009

STAINES TRAILERS LTD

Status: Active

Address: Huntshaw Barton Farm, Huntshaw, Torrington

Incorporation date: 06 Jul 2011

STAINES V.E. LIMITED

Status: Active

Address: Vision Express Mere Way, Ruddington Fields Business Park, Ruddington

Incorporation date: 26 Jun 2019

STAINFORTH HAULAGE LTD

Status: Active

Address: Weighbridge Yard Catfoss Lane, Brandesburton, Driffield

Incorporation date: 30 May 2014

Address: 9a Stainforth Road, London

Incorporation date: 03 Mar 2023

STAINGARD WARRANTY LTD

Status: Active

Address: Unit 2, Delph Industrial Estate, Brierley Hill

Incorporation date: 20 Oct 2010

Address: Uk House, 5th Floor, 164-182 Oxford Street, London

Incorporation date: 06 Mar 2014

STAIN INVESTMENTS LTD

Status: Active

Address: 45 Chase Court Gardens, Enfield

Incorporation date: 21 Dec 2021

STAINLAND LTD

Status: Active

Address: Office 2, 2nd Floor Bridge End Building, Orrell Lane, Burscough

Incorporation date: 30 Sep 2021

Address: 175 Clough Close, Middlesbrough

Incorporation date: 26 May 2021

Address: Unit 8 Greets Green Industrial, Estate Greets Green Road, West Bromwich

Incorporation date: 21 Oct 1987

STAINLESS ART LIMITED

Status: Active

Address: Hockey Close Off, Pavilion Way, Loughborough

Incorporation date: 18 Sep 2001

Address: The Gables, 20 Crewe Road, Sandbach

Incorporation date: 27 Oct 2009

STAINLESS CUSTOMS LTD

Status: Active

Address: 1 Aran Court, Oakridge Park, Milton Keynes

Incorporation date: 04 May 2021

Address: Unit 9 Nunn Brook Rise County, Estate, Huthwaite, Sutton In Ashfield

Incorporation date: 27 Feb 2007

STAINLESS FABS LIMITED

Status: Active

Address: Harold Duckworth, Houndiscombe Road, Plymouth

Incorporation date: 30 Sep 2010

Address: Soho Works, Saxon Road, Sheffield

Incorporation date: 16 Jun 2000

Address: 15 Colmore Row, Birmingham

Incorporation date: 20 Sep 2007

Address: George Henry Road, Great Bridge

Incorporation date: 30 Oct 1991

Address: Unit 7 Carrickfergus Ent. Park, 8 Meadowbank Road, Carrickfergus

Incorporation date: 07 Sep 2010

Address: Chatteris Engineering Works, 15 Honeysome Road, Chatteris

Incorporation date: 29 May 1990

Address: Lifford Hall Lifford Lane, Kings Norton, Birmingham

Incorporation date: 23 Oct 2014

Address: Anchor Point Walsall Road, Norton Canes, Cannock

Incorporation date: 25 Jan 2012

Address: Parkway House Unit 6 Parkway Industrial Estate, Pacific Avenue, Wednesbury

Incorporation date: 14 Jul 1980

Address: 34 Pearson Street, Cradley Heath

Incorporation date: 08 Jan 2010

STAINLESS SABREWING LTD

Status: Active

Address: 33 Petersburg Road, Stockport

Incorporation date: 12 Sep 2013

Address: (watts) Yew Tree Cottage Mynyddbach, Shirenewton, Chepstow

Incorporation date: 17 Oct 2005

Address: Unit 4 11 Tyne Road, Weedon Road Industrial Estate, Northampton

Incorporation date: 17 Feb 2021

Address: 67 Chorley Old Road, Bolton

Incorporation date: 08 May 2019

Address: 18 Brindley Road South Bayton Road Industrial Estate, Exhall, Coventry

Incorporation date: 29 Jul 2005

Address: 7 The Chestnuts, Cheddar

Incorporation date: 01 Mar 2016

Address: 11-16 Eyre Street, Spring Hill, Birmingham

Incorporation date: 31 Jul 1974

Address: Ground Floor, Advance House Unit 9, Waterfall Lane Trading Estate, Waterfall Lane, Cradley Heath

Incorporation date: 17 Sep 2012

Address: The Oakley, Kidderminster Road, Droitwich

Incorporation date: 11 Feb 2021

Address: 67 St Aidans Road, Baildon, Shipley

Incorporation date: 20 Feb 2006

STAINLESS STEEL RAT LTD

Status: Active

Address: 80 Cross Lane, Newton-le-willows

Incorporation date: 08 Nov 2023

Address: C/o Dsm Industrial Engineering Ltd Nottingham Road, Beeston, Nottingham

Incorporation date: 20 Jun 2012

Address: 11-16 Eyre Street, Birmingham, West Midlands

Incorporation date: 05 Feb 1968

Address: Unit 8, Swinnow View, Leeds

Incorporation date: 02 Jul 2014

Address: 27 Holmbridge Grove, Shelfield, Walsall

Incorporation date: 30 Oct 2002

STAINLESS SYSTEMS LIMITED

Status: Active

Address: Project House, Paget Street, Burton On Trent

Incorporation date: 10 May 1982

Address: 15 Colmore Row, Birmingham

Incorporation date: 20 Sep 2007

Address: Gagarin Apollo, Lichfield Road Industrial Estate, Tamworth

Incorporation date: 20 Apr 1989

STAINLESS UK LIMITED

Status: Active

Address: Newhall Road Works, Newhall Road, Sheffield

Incorporation date: 22 Jan 1986

Address: Unit 12 Rural Enterprise Centre, Eco Park Road, Ludlow

Incorporation date: 10 Oct 2005

Address: Kirkby Stephen East Station, South Road, Kirkby Stephen

Incorporation date: 07 Feb 1997

Address: Kirkby Stephen East Station, South Road, Kirkby Stephen

Incorporation date: 29 Mar 2000

Address: Stainsborough Hall Stainsbro Lane, Wirksworth, Matlock

Incorporation date: 10 Mar 2017

Address: 79 Paxton Crescent, Shenley Lodge, Milton Keynes

Incorporation date: 25 Sep 1998

Address: Salisbury House, 304 Leicester Road, Wigston

Incorporation date: 14 Apr 2023

Address: 9 Bonhill Street, London

Incorporation date: 17 Oct 2000

STAINSBY HALL LIMITED

Status: Active

Address: Dinsdale Manor, Neasham, Darlington, County Durham

Incorporation date: 23 Oct 2007

Address: Wyvern House, Railway Terrace, Derby

Incorporation date: 28 May 2012

Address: 4 Cross Street, Beeston, Nottingham

Incorporation date: 15 Apr 2021

Address: Seven Grange Lane, Pitsford, Northampton

Incorporation date: 16 Sep 2016

STAIN STUDIO UK LTD

Status: Active

Address: 5 South Charlotte Street, Edinburgh

Incorporation date: 16 Sep 2020

STAINSWICK LIMITED

Status: Active

Address: Flat 8, 105 Church Road, Richmond

Incorporation date: 11 Jan 2021

STAINTECH LIMITED

Status: Active

Address: 28 Dudley Street, Grimsby, North East Lincolnshire

Incorporation date: 26 Mar 2001

STAINTON 630 LIMITED

Status: Active

Address: Dukesway, Teesside Industrial Esta, Stockton On Tees

Incorporation date: 09 Sep 1969

STAINTON BY LANGWORTH LTD

Status: Active

Address: 1 Hoylake Park, Belfast

Incorporation date: 08 Sep 2021

Address: Tenby Place 102 Selby Road, West Bridgford, Nottingham

Incorporation date: 17 Jan 2019

Address: Stainton Hall Limekiln Lane, Stainton, Rotherham

Incorporation date: 19 Feb 2001

STAINTON PROPERTIES LTD

Status: Active

Address: Ravenholme The Pavilion, Stainton, Penrith

Incorporation date: 13 Apr 2019

Address: 17 Totlands Drive, Clacton-on-sea

Incorporation date: 03 Nov 2014

STAINTON VILLAGE HALL TRUST

Status: Converted / Closed

Address: The Village Hall School Lane, Stainton, Rotherham

Incorporation date: 09 Aug 1983

STAINWELD LIMITED

Status: Active

Address: 15-17 Church Street, Stourbridge

Incorporation date: 20 Feb 1980