STANFIELD CONSULTANTS LTD

Status: Active

Address: 235 Beresford Road, Ely

Incorporation date: 27 Jun 2018

STANFIELD COURIERS LTD

Status: Active

Address: The Toll House, 115, High Street, Smethwick

Incorporation date: 26 Nov 2020

Address: The Maltings, Rosemary Lane, Halstead

Incorporation date: 06 Jun 1984

STANFIELD (N.I.) LIMITED

Status: Active

Address: 69a Dromore Road, Hillsborough

Incorporation date: 20 Jul 1967

STANFIELD PROJECTS LTD

Status: Active

Address: The Toll House, 115, High Street, Smethwick

Incorporation date: 14 Oct 2020

STANFIELD SPENCER LIMITED

Status: Active

Address: Alfred House, 19 Alfred Street, Belfast

Incorporation date: 30 Aug 2018

STANFIELD TECH LTD

Status: Active

Address: The Toll House, 115 High Street, Smethwick

Incorporation date: 23 Oct 2020

STANFIELD TECHNOLOGY LTD

Status: Active

Address: The Toll House, 115, High Street, Smethwick

Incorporation date: 07 Oct 2020

STANF LTD

Status: Active

Address: 2 Watermead Road, Luton

Incorporation date: 05 Aug 2011

STANFOODS LIMITED

Status: Active

Address: Flat 3 41a, Station Road, Westgate-on-sea

Incorporation date: 08 Nov 2022

STANFORD 1959 LIMITED

Status: Active

Address: 28 Stanford Close, Hampton

Incorporation date: 28 Nov 2013

STANFORD ACCOUNTING LTD

Status: Active

Address: 52 Williamsons Way, Corringham

Incorporation date: 18 May 2020

Address: 116a Greencroft Gardens, London

Incorporation date: 19 May 2015

STANFORD BLACK LIMITED

Status: Active

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

Incorporation date: 03 Mar 2015

STANFORD BRIM LTD

Status: Active

Address: Office H Energy House, 35 Lombard Street, Lichfield

Incorporation date: 23 Sep 2021

STANFORD BUILDING LIMITED

Status: Active

Address: New Hall New Hall Close, Dymchurch, Romney Marsh

Incorporation date: 01 Aug 2006

STANFORD BURN LTD

Status: Active

Address: 61 Montefiore Road, Hove

Incorporation date: 31 Mar 2018

Address: 21-23 High Street, Stanford In The Vale, Faringdon

Incorporation date: 07 Aug 1997

Address: Finsgate, 5-7 Cranwood Street, London

Incorporation date: 07 Feb 2018

STANFORD CARE LIMITED

Status: Active

Address: 40 Whitefield Avenue, Luton

Incorporation date: 06 Aug 2014

Address: 12 High Street, Stanford-le-hope

Incorporation date: 07 Nov 2003

Address: New Douglas Park C/o Accuracy Accounting Services, Cadzow Avenue, Hamilton

Incorporation date: 11 Jan 2022

Address: Old Mill House Kennett Lane, Stanford North, Ashford

Incorporation date: 08 Jul 2014

Address: 114 High Street, Cranfield

Incorporation date: 19 Jul 2020

Address: 24 Cecil Avenue, Bournemouth

Incorporation date: 11 Apr 2017

STANFORD COURIERS LTD

Status: Active

Address: The Toll House, 115 High Street, Smethwick

Incorporation date: 02 Nov 2020

Address: Stanford Court 11 Stanford Court, Stanford Avenue, Brighton

Incorporation date: 20 Jul 2007

Address: Bankside 300, Peachman Way, Broadland Business Park, Norwich

Incorporation date: 01 Jul 2014

Address: Rae House, Dane Street, Bishop's Stortford

Incorporation date: 14 Nov 2014

Address: 63/66 Hatton Garden, Fifth Floor, Suite 23, London

Incorporation date: 10 Nov 2021

STANFORD GOLD LTD

Status: Active

Address: 20-22 Wenlock Road, London

Incorporation date: 05 Sep 2022

STANFORD GOULD LIMITED

Status: Active

Address: 14 Park Row, Nottingham

Incorporation date: 13 Mar 2018

STANFORD GREY LTD

Status: Active

Address: C/o Lithgow Nelson & Co Moor Hall, Sandhawes Hill, East Grinstead

Incorporation date: 08 Apr 2016

Address: Stanford Farm House, Lechlade, Gloucestershire

Incorporation date: 15 Dec 1993

STANFORD HEATH LIMITED

Status: Active

Address: 124 City Road, London

Incorporation date: 25 Jan 2018

STANFORD HOLDING LTD

Status: Active

Address: 3a Springfield Park, Buckfastleigh

Incorporation date: 19 Jun 2020

Address: 17 Space Business Centre, Knight Road, Strood

Incorporation date: 09 Apr 2021

STANFORD HUMAN RISK & RESILIENCE LIMITED

Status: Active - Proposal To Strike Off

Address: 27 Old Gloucester Street, London

Incorporation date: 21 Jan 2020

Address: The Old School House West Street, Southwick, Fareham

Incorporation date: 15 Feb 2016

Address: Rayleigh Cold Store, Stadium Way, Benfleet

Incorporation date: 29 Apr 1981

STANFORD LE HOPE LTD

Status: Live But Receiver Manager On At Least One Charge

Address: 55 Madeley Road, London

Incorporation date: 24 Jan 2018

STANFORD LETTINGS LIMITED

Status: Active

Address: 23 High Street, Eastleigh

Incorporation date: 03 Mar 2022

Address: Redburn House 2 Tonbridge Road, Harold Hill, Romford

Incorporation date: 05 Sep 1972

Address: 140 Tachbrook Street, London

Incorporation date: 12 Sep 2008

Address: 25 Park Street West, Luton

Incorporation date: 21 Jul 2006

Address: C/o Accuracy Accounting Hamilton Accies Business Centre, New Douglas Park, Cadzow Avenue, Hamilton

Incorporation date: 09 Dec 2021

Address: 12 High Street, Stanford-le-hope

Incorporation date: 12 Aug 2020

Address: 2 Usborne Mews, London

Incorporation date: 23 Oct 2019

Address: C/o Accuracy Accounting Hamilton Accies Bus Centre, New Douglas Park, Cadzow Avenue, Hamilton

Incorporation date: 04 May 2022

Address: 57a Broadway, Leigh-on-sea

Incorporation date: 25 Jun 2013

Address: 476 Chigwell Road, Woodford Green

Incorporation date: 04 Feb 2010

Address: 54 Hydethorpe Road, London

Incorporation date: 02 Jul 2010

Address: 4 Clifton Moor Business Village, Clifton Moor Business Village, James Nicolson Link, York

Incorporation date: 05 Sep 2016

STANFORD RIVERS LIMITED

Status: Active

Address: 33 High Street, Old Harlow

Incorporation date: 10 Oct 2005

STANFORD ROAD LIMITED

Status: Active

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

Incorporation date: 11 Jul 2017

Address: Pennine House, 8 Stanford Street, Nottingham, Nottinghamshire

Incorporation date: 05 Oct 2000

STANFORD SECURITY LIMITED

Status: Active

Address: 5 Tyrell Gardens, Dagenham

Incorporation date: 28 Nov 2023

Address: Unit 2 Hazelford Way, Newstead Village, Nottingham

Incorporation date: 21 Dec 2018

Address: Caernarvon House, 121 Knighton Church Road, Leicester

Incorporation date: 20 Jan 2021

STANFORD SIGNS LTD

Status: Active

Address: Damer House, Meadow Way, Wickford

Incorporation date: 09 Sep 2003

STANFORD SOFTWARE LTD

Status: Active

Address: The Toll House, 115 High Street, Smethwick

Incorporation date: 19 Oct 2020

STANFORD & SONS LTD

Status: Active

Address: 49 Hawkhurst Road, Brighton

Incorporation date: 29 May 2014

Address: 3 - 5 College Street, Nottingham

Incorporation date: 14 Nov 2014

STANFORD SYSTEMS LTD

Status: Active

Address: The Toll House, 115, High Street, Smethwick

Incorporation date: 14 Jul 2020

STANFORD THOMAS LTD

Status: Active

Address: C/o Mtm, 26 Bridge Road East, Welwyn Garden City

Incorporation date: 02 Feb 2010

Address: 18 Willowbed Drive, Chichester

Incorporation date: 12 Mar 2014

STANFORD VENTURES LIMITED

Status: Active

Address: 130 Green Dragon Lane, London

Incorporation date: 07 Sep 2020

Address: The Mills, Canal Street, Derby

Incorporation date: 15 Dec 2010

STANFORD WILLIAMS LIMITED

Status: Active

Address: Unit C 271-273 High Street, Blackwood

Incorporation date: 08 Feb 2011

STANFORM LIMITED

Status: Active

Address: 505 Pinner Road, Harrow

Incorporation date: 11 Oct 1983

STANFORTH & WICKS LTD

Status: Active

Address: Chy Lowen Wheal Damsel Road, Carharrack, Redruth

Incorporation date: 26 Jun 2019

Address: White House, Wollaton Street, Nottingham

Incorporation date: 28 Jun 2019