Address: 103 Westley Road, Acocks Green, Birmingham

Incorporation date: 13 Feb 2014

STALLAN DEVELOPMENTS LIMITED

Status: Active - Proposal To Strike Off

Address: 1 Beauchamp Court, 10 Victors Way, Barnet

Incorporation date: 13 Oct 2008

STALLAN GROUP LIMITED

Status: Active

Address: 1 Beauchamp Court, 10 Victors Way, Barnet

Incorporation date: 20 Aug 2008

STALLAN NAZEING LIMITED

Status: Active

Address: 1 Beauchamp Court, 10 Victors Way, Barnet

Incorporation date: 21 Feb 2014

STALLAN ROYDON LTD

Status: Active - Proposal To Strike Off

Address: 1 Beauchamp Court, 10 Victors Way, Barnet

Incorporation date: 16 Aug 2013

STALLAN SANDON LIMITED

Status: Active - Proposal To Strike Off

Address: 1 Beauchamp Court, 10 Victors Way, Barnet

Incorporation date: 24 Jan 1997

STALLANT GROUP LIMITED

Status: Active

Address: George Nott House, Holloway Head, Birmingham

Incorporation date: 09 Apr 2019

Address: Ground Floor, Nautica House, Waters Meeting Road, Bolton

Incorporation date: 12 May 2022

Address: New Burlington House, 1075 Finchley Road, London

Incorporation date: 13 May 2022

STALLCOMBE ECO POWER LTD

Status: Active

Address: Stallcombe House Sanctuary Lane, Woodbury, Exeter

Incorporation date: 24 Apr 2015

STALLCOMBE HOUSE

Status: Active

Address: Stallcombe House Farm, Sanctuary Lane, Woodbury, Salterton

Incorporation date: 27 Nov 1981

STALLDOR LIMITED

Status: Active

Address: 60 The Ropewalk, Nottingham

Incorporation date: 07 May 2021

Address: Unit 2.02 High Weald House, Glovers End, Bexhill-on-sea

Incorporation date: 09 Nov 2018

Address: Unit 2.02 High Weald House,, Glovers End, Bexhill On Sea

Incorporation date: 15 Sep 2021

Address: 16 Dudley Street, Grimsby

Incorporation date: 19 May 1977

Address: 36 Tyndall Court Commerce Road, Lynchwood, Peterborough

Incorporation date: 11 Jun 2002

Address: 6th Floor, Radcliffe House, Blenheim Court, Solihull

Incorporation date: 04 Feb 2009

Address: 107 Cleethorpe Road, Grimsby

Incorporation date: 14 Jan 2016

Address: Churchfield House, 36 Vicar Street, Dudley

Incorporation date: 15 Jan 2003

Address: 8 Calderstones Drive, Whalley, Clitheroe

Incorporation date: 27 Mar 2007

Address: 4 Pentland Place, Northolt

Incorporation date: 07 Mar 2014

STALLION ADVISERS LIMITED

Status: Active

Address: 101 New Cavendish Street, 1st Floor South, London

Incorporation date: 19 Jun 2014

Address: International House, 6 Market Street, Oakengates, Telford

Incorporation date: 13 Mar 2000

STALLION AND HARE LTD

Status: Active

Address: 13 Fairbank House, 13 Beaufort Square, London

Incorporation date: 29 Apr 2019

STALLION ASSETS LIMITED

Status: Active

Address: 2nd Floor Grove House, 55 Lowlands Road, Harrow

Incorporation date: 10 May 2010

STALLION BLACK LTD

Status: Active

Address: 6 Bridge Street, Northampton

Incorporation date: 17 May 2019

Address: 48 Elmbourne Drive, Belvedere

Incorporation date: 08 Aug 1995

Address: C/o 50 Woodgate, Leicester

Incorporation date: 07 Nov 2014

STALLION CARE LTD

Status: Active

Address: 42 Peverel Road, Leicester

Incorporation date: 22 Oct 2015

STALLION CARS LIMITED

Status: Active - Proposal To Strike Off

Address: 115 London Road, Macclesfield

Incorporation date: 29 Jun 2018

Address: 5b South Preston Office Village, Cuerden Way, Bamber Bridge

Incorporation date: 05 Nov 2019

STALLION CODE LTD

Status: Active - Proposal To Strike Off

Address: 71-75 Shelton Street, Covent Garden, London

Incorporation date: 29 May 2019

Address: Bonnie Hill Farm, Great Broughton, Middlesbrough

Incorporation date: 25 Oct 2021

STALLION DATA LIMITED

Status: Active

Address: 4th Floor, 18 St. Cross Street, London

Incorporation date: 15 Jul 2015

STALLIONDC LTD

Status: Active

Address: Suite E2715, 82a, James Carter Road, Mildenhall

Incorporation date: 12 Oct 2021

STALLION DEVELOPERS LTD

Status: Active

Address: 599-613 Princes Road, Dartford

Incorporation date: 25 May 2017

Address: Priors Park Ollerton Road, Tuxford, Newark

Incorporation date: 19 Apr 2018

STALLION ESTATES LIMITED

Status: Active

Address: 2b The Avenue, Potters Bar

Incorporation date: 15 Mar 2004

STALLION FINANCE LTD

Status: Active

Address: Office 20 5 Charter House, Lord Montgomery Way, Portsmouth

Incorporation date: 22 Jul 2021

STALLION HEALTH UK LTD

Status: Active

Address: Suite 117 Stanmore Business & Innovation Centre, Howard Road, Stanmore

Incorporation date: 15 Apr 2023

STALLION HOUSING LTD

Status: Active

Address: 30 Wellington Road, Smethwick

Incorporation date: 04 Mar 2019

Address: 108 Avenue Road, Torquay

Incorporation date: 29 Jan 2002

STALLION JEANS LIMITED

Status: Active

Address: 3 The Mall, Surbiton

Incorporation date: 28 Aug 2019

STALLION LIMITED

Status: Active

Address: The Account Box The Media Centre, 7 Northumberland Street, Huddersfield

Incorporation date: 20 Dec 2022

STALLION LONDON LIMITED

Status: Active

Address: 85 Sherfield Gardens, London

Incorporation date: 24 Mar 2015

STALLION ONE LTD

Status: Active

Address: Centre Court, 1301 Stratford Road, Birmingham

Incorporation date: 24 Sep 2018

Address: 102 Chorley Old Road, Bolton

Incorporation date: 15 Jan 2020

Address: The Test House Ditchling Common Industrial Estate, Ditchling Common, Hassocks

Incorporation date: 20 May 1981

Address: 11 Holmfield Lane, Wakefield

Incorporation date: 21 Aug 2018

Address: Skytax 37th Floor, One Canada Square, Canary Wharf

Incorporation date: 05 Jun 2020

STALLION REAL ESTATES LTD

Status: Active

Address: Union Point, Pinstone Way, Gerrards Cross

Incorporation date: 16 Jul 2018

Address: 2 Frederick Street, London

Incorporation date: 15 Jul 2020

Address: 71-75 Shelton Street, London

Incorporation date: 08 Jan 2018

STALLIONS DIRECT LIMITED

Status: Active

Address: 30 Torksey Street Torksey Street, Kirton Lindsey, Gainsborough

Incorporation date: 06 Apr 2021

STALLION SERVICES LIMITED

Status: Active

Address: 1st Floor Kirkland House, 11-15 Peterborough Road, Harrow

Incorporation date: 26 Jul 2018

Address: Willowbrook, Chemical Ln, Stoke-on-trent

Incorporation date: 05 May 2021

STALLIONS PROPERTY LTD

Status: Active

Address: Unit 33 Heather Industrial Estate, Freemens Common Road, Leicester

Incorporation date: 14 Aug 2017

STALLIONS SOLUTIONS LTD

Status: Active

Address: 33 Buchanan Road, Walsall

Incorporation date: 28 Aug 2014

Address: 152-160 City Road, Kemp House, London

Incorporation date: 02 Aug 2016

Address: 34 Fitzroy Street, Outside Grafton Shopping Centre, Cambridge

Incorporation date: 28 Jan 2019

STALLION TOPCO LIMITED

Status: Active - Proposal To Strike Off

Address: 11th Floor, 200 Aldergsate Street, London

Incorporation date: 15 Mar 2022

STALLIONTRADER LIMITED

Status: Active

Address: 56 Roydstone Terrace, Bradford

Incorporation date: 04 Aug 2022

STALLIONZ SPORTS LIMITED

Status: Active - Proposal To Strike Off

Address: Swanscombe Business Centre Unit 3, 17 London Road, Swanscombe

Incorporation date: 11 Feb 2014

Address: Regent's Court, Princess Street, Hull

Incorporation date: 31 Jan 1997

STALLS LIFESTYLE LIMITED

Status: Active

Address: 3 Crimscote, Stratford-upon-avon

Incorporation date: 10 Oct 2014

Address: Mandalay Ash Road, Fox Corner, Worplesdon

Incorporation date: 19 Jul 2005