STAMP 247 LTD

Status: Active

Address: 4 Aldin Avenue North, Slough

Incorporation date: 18 Aug 2017

STAMP AND CELIA LIMITED

Status: Active

Address: 21, Alvington Crescent, Alvington Crescent, London

Incorporation date: 16 Nov 2015

Address: 302 Stradbroke Grove, Clayhall, Ilford

Incorporation date: 16 Sep 2003

STAMPAVENUE LIMITED

Status: Active

Address: Ross House, The Square, Stow-on-the-wold

Incorporation date: 01 Nov 2005

STAMPBACK LIMITED

Status: Active

Address: The Old Church, 89b Quicks Road, London

Incorporation date: 25 Jul 2012

STAMPBOURNE LIMITED

Status: Active

Address: Beaconsfield Mill, Buglawton Industrial Estate, Hancock Road Congleton

Incorporation date: 22 Oct 1991

STAMPBREEZE LIMITED

Status: Active

Address: Wilberforce House, Station Road, London

Incorporation date: 17 Apr 2018

STAMPBRICK LIMITED

Status: Active

Address: 1 Espley Court, Espley, Morpeth

Incorporation date: 09 Dec 2004

STAMPBURY LIMITED

Status: Active

Address: 83 Cambridge Street, London

Incorporation date: 31 Oct 1996

STAMP CONSULTING LTD

Status: Active

Address: 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry

Incorporation date: 05 Dec 2006

STAMPCO UK LTD

Status: Active

Address: 16-18 Station Road, Chapeltown, Sheffield

Incorporation date: 18 Jan 2023

STAMP DESIGN CO LTD

Status: Active

Address: 93 Franklin Road, Harrogate

Incorporation date: 18 Aug 2020

Address: C/o Venthams Limited Unit 8, Phoenix House, Redhill Aerodrome, Kings Mill Lane, Redhill

Incorporation date: 01 Aug 2014

STAMPDILE LIMITED

Status: Active

Address: 454 Alexandra Avenue, Harrow, Middlesex

Incorporation date: 28 Nov 1980

STAMP DUTY CLAIMS LTD

Status: Active

Address: Unit 9 Brenton Business Complex, Bond Street, Bury

Incorporation date: 19 Feb 2021

STAMP DUTY REBATE LTD

Status: Active

Address: Churchill House, Brent Street, London

Incorporation date: 25 Aug 2021

STAMPEARTH LIMITED

Status: Active

Address: Quay Point, Lakeside Boulevard, Doncaster

Incorporation date: 27 Nov 2003

STAMPED A LOT LTD

Status: Active

Address: 10 Corwen Close, Beechwood, Prenton

Incorporation date: 12 Mar 2019

STAMPED STUDIO DESIGNS LTD

Status: Active - Proposal To Strike Off

Address: 34 Woodsorrel Road, Liverpool

Incorporation date: 17 Jul 2022

STAMP EDUCATION TRUST

Status: Active

Address: Thomson House School, Vernon Road, London

Incorporation date: 19 Jan 2012

Address: Salome Lodge Farm, Leighton Bromswold, Huntingdon

Incorporation date: 18 Jul 2007

STAMPER BONNY LIMITED

Status: Active

Address: Lakeland Office, 2 Europe Way, Cockermouth

Incorporation date: 07 Jan 2021

STAMPERLAND LIMITED

Status: Active

Address: 320 Firecrest Court, Centre Park, Warrington

Incorporation date: 11 Nov 2008

STAMPERLLOYD LTD

Status: Active

Address: Unit 5a, Sneakeyeat Road Industrial Estate, Whitehaven

Incorporation date: 10 Mar 2010

Address: Doretti, Cross Lane, Wigton

Incorporation date: 19 Aug 2002

STAMPER PROPERTIES LIMITED

Status: Active - Proposal To Strike Off

Address: Doretti, Cross Lane, Wigton

Incorporation date: 08 May 2008

STAMPER PROPERTY LTD

Status: Active

Address: 20-22 Wenlock Road, London

Incorporation date: 01 Dec 2022

Address: 5 Village Farm Close, Newport, Brough

Incorporation date: 26 Mar 2014

STAMP FINANCE LIMITED

Status: Active

Address: Celtic House, Caxton Place, Cardiff

Incorporation date: 28 Apr 2017

Address: Suite 7 Brackenholme Business Park, Brackenholme, Selby

Incorporation date: 06 Mar 2020

Address: C/o Stampiton Ltd, Bingswood Industrial Estate, Whaley Bridge High Peak

Incorporation date: 22 May 1984

STAMPLE LIMITED

Status: Active - Proposal To Strike Off

Address: 204 West Cotton Close, Northampton

Incorporation date: 25 Mar 2016

STAMP LTD

Status: Active

Address: 55 North Cross Road, East Dulmich, London

Incorporation date: 02 Mar 1998

STAMP MEDIA LTD

Status: Active

Address: 272 Bath Street, Glasgow

Incorporation date: 15 May 2020

STAMPOL LTD

Status: Active

Address: 10a Belton Road, London

Incorporation date: 14 Sep 2006

STAMP OUT POVERTY

Status: Active

Address: 44-48 Shepherdess Walk, Shepherdess Walk, London

Incorporation date: 24 Mar 2006

STAMP OUT SUICIDE LIMITED

Status: Active

Address: 35 Yardley Avenue, Warrington

Incorporation date: 17 Jun 2015

STAMP PRESS LIMITED

Status: Active

Address: 37 Penthorpe Drive, Royton, Oldham

Incorporation date: 14 Jun 2016

STAMPS BY CHLOE LIMITED

Status: Active

Address: 25 Lancashire Drive, Belmont, Durham City

Incorporation date: 16 Aug 2012

STAMPS BY ME LIMITED

Status: Active

Address: No 2 Silkwood Office Park, Fryers Way, Wakefield

Incorporation date: 23 Jan 2014

STAMPS HOLDINGS LIMITED

Status: Active

Address: Block D, Sinfin Lane, Derby

Incorporation date: 14 Oct 2018

STAMPS LIMITED

Status: Active

Address: 5 Parliament Street, Kingston Upon Hull

Incorporation date: 03 May 2001

STAMP SOLUTIONS LIMITED

Status: Active - Proposal To Strike Off

Address: Old Berkeley Homefield Road, Chorleywood, Rickmansworth

Incorporation date: 15 May 2013

STAMPTASTIC LTD

Status: Active

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

Incorporation date: 26 Jan 2011

STAMP TRAVEL LIMITED

Status: Active

Address: Unit 3 Woodgrove Farm, Fulbrook Hill, Fulbrook

Incorporation date: 03 Aug 2022

STAMPWELL FARM LTD

Status: Active

Address: Applebarn, Bull Lane, Chalfont St Peter

Incorporation date: 13 Jul 2012

STAMP WORLD EXHIBITIONS

Status: Active

Address: 56 Marchwood, 56 Wickham Avenue, Bexhill-on-sea

Incorporation date: 25 Jul 1986

STAMPY LIMITED

Status: Active

Address: Station House, North Street, Havant

Incorporation date: 15 May 2014