STAP 1 LTD

Status: Active

Address: Cooper House, 5 Lower Charlton Estate, Shepton Mallet

Incorporation date: 27 Jul 2020

Address: The Gatehouse Lordstone Lane, Bent Lawnt, Minsterley

Incorporation date: 10 Jan 2008

Address: 17 Alvaston Business Park, Middlewich Road, Nantwich

Incorporation date: 31 Jan 1974

STAPEM OFFSHORE LIMITED

Status: Active

Address: C/o Buzzacott Llp, 130 Wood Street, London

Incorporation date: 08 May 2009

STAPENHILL TANDOORI LTD

Status: Active

Address: Room 23 Rosehill Business Centre, Normanton Road, Derby

Incorporation date: 08 Jun 2021

STAPLE AI LTD

Status: Active

Address: 9 Broad Eye, Stafford

Incorporation date: 05 Mar 2021

STAPLEBURN LTD

Status: Active

Address: 30 Station Road, Orpington

Incorporation date: 11 Jul 2001

STAPLECOTE LIMITED

Status: Active

Address: 22 The Parks, Minehead

Incorporation date: 22 Jan 2013

Address: Planwell House, Edgington Way, Sidcup

Incorporation date: 28 Jan 1985

Address: Marish Wharf St. Marys Road, Middlegreen, Slough

Incorporation date: 24 Jul 1991

Address: Hilthorpe Kings Drive, Caldy, Wirral

Incorporation date: 06 Jun 2014

Address: 1a Sandiacre Road, Stapleford, Nottingham

Incorporation date: 13 Apr 2019

STAPLEFORD BRP LTD

Status: Active

Address: Charles Lake House Claire Causeway, Crossways Business Park, Dartford

Incorporation date: 05 Feb 2018

Address: Charles Lake House Claire Causeway, Crossways Business Park, Dartford

Incorporation date: 15 Oct 1992

STAPLEFORD DBA LIMITED

Status: Active

Address: 34 Bury Road, Stapleford, Cambridge

Incorporation date: 08 Sep 2023

Address: 31 Hill Street, London

Incorporation date: 21 Jan 2015

Address: Charles Lake House Claire Causeway, Crossways Business Park, Dartford

Incorporation date: 14 Oct 2008

STAPLEFORD GROUP LIMITED

Status: Active

Address: Charles Lake House Claire Causeway, Crossways Business Park, Dartford

Incorporation date: 20 Mar 2018

Address: 3 Ascot Park Est, Lenton St, Sandiacre

Incorporation date: 24 Jan 1962

Address: C/o Mortemore Mackay 19 The Grangeway, Grange Park, London

Incorporation date: 14 Aug 2008

STAPLEFORD LTD

Status: Active

Address: Stapleford Farm, Exbourne, Okehampton

Incorporation date: 18 May 2022

Address: Wayside Stapleford Road, Stapleford Abbotts, Romford

Incorporation date: 24 Feb 2012

STAPLEFORD PARK LIMITED

Status: Active

Address: C/o Dwf Law Llp 1 Scott Place, 2 Hardman Street, Manchester

Incorporation date: 19 Sep 1985

STAPLEFORD RACING LIMITED

Status: Active

Address: Charles Lake House Claire Causeway, Crossways Business Park, Dartford

Incorporation date: 17 Sep 2008

Address: Charles Lake House Claire Causeway, Crossways Business Park, Dartford

Incorporation date: 14 Oct 2008

Address: Charles Lake House Claire Causeway, Crossways Business Park, Dartford

Incorporation date: 16 Sep 2008

STAPLEGREEN SOLUTIONS LTD

Status: Active - Proposal To Strike Off

Address: 14025369 - Companies House Default Address, Cardiff

Incorporation date: 05 Apr 2022

Address: 3 Southernhay West, Exeter

Incorporation date: 07 Feb 2007

Address: Foxhill Farm, Blackborough, Cullompton

Incorporation date: 22 Feb 2010

Address: 52-54 Gracechurch Street, London

Incorporation date: 03 Mar 2008

STAPLE HEALTHCARE LIMITED

Status: Active

Address: 49 Hythe Road, Thornton Heath

Incorporation date: 29 Jan 2019

STAPLE HILL HOUSE LIMITED

Status: Active

Address: Flat 6 Staple Hill House, Staple Hill Wellesbourne, Warwick

Incorporation date: 16 Oct 1997

Address: C/o Mwr Accountants, Trym Lodge, 1 Henbury Road, Westbury On Trym

Incorporation date: 26 Feb 2019

Address: The Masonic Hall, Shrubbery Road, Downend

Incorporation date: 10 Jul 1931

Address: Unit 1, Office 1 Tower Lane Business Park, Tower Lane, Warmley

Incorporation date: 28 Apr 2018

STAPLEHOUSE LTD

Status: Active

Address: 1 Allanadale Court, Waterpark Road, Salford

Incorporation date: 12 Jul 2004

Address: Bank Chambers, 61 High Street, Cranbrook

Incorporation date: 29 Oct 1962

STAPLEHURST COFFEE LTD

Status: Active

Address: 3 Milestone Buildings High Street, Staplehurst, Tonbridge

Incorporation date: 25 May 2022

Address: Unit 7j Lodge Road, Staplehurst, Tonbridge

Incorporation date: 12 Jan 2012

Address: Sundridge Nursery, Clapper Lane, Staplehurst, Tonbridge

Incorporation date: 19 Jun 2003

Address: 9 Lime Trees, Staplehurst, Tonbridge

Incorporation date: 20 Feb 2017

STAPLELANE LIMITED

Status: Active

Address: 158 High Street, Herne Bay

Incorporation date: 13 May 1999

STAPLE LIMITED

Status: Active

Address: Bartlemas, 7 Dover Road, Sandwich

Incorporation date: 18 Jul 2000

STAPLES AND VINE LTD

Status: Active

Address: 10 Tudor Close, Northam, Bideford

Incorporation date: 11 Sep 1996

STAPLES BROTHERS LIMITED

Status: Active

Address: Station Farm, Sibsey, Near Boston

Incorporation date: 16 Jul 1956

Address: Unit 5, Broadway Barns, The Broadway, Scarning, Dereham

Incorporation date: 03 Feb 2015

STAPLES CAPITAL LTD

Status: Active

Address: 20-22 Wenlock Road, London

Incorporation date: 20 Jun 2016

Address: Unimix House, Platinum Suite, Abbey Road, London

Incorporation date: 07 Jun 2022

Address: 62 Wide Bargate, Boston

Incorporation date: 02 Jun 2021

STAPLE SERVICES LIMITED

Status: Active

Address: Imperial Chambers 10-17, Seven Ways Parade, London

Incorporation date: 30 Nov 2022

STAPLES FX LTD

Status: Active

Address: Wellington House 273-275 High Street, London Colney, St Albans

Incorporation date: 16 Oct 2012

STAPLES & GREEN LIMITED

Status: Active

Address: 15 Shooters Hill, Cowes

Incorporation date: 12 Mar 2012

STAPLES GROUP LIMITED

Status: Active

Address: Staples Group, Lockwood Road, Huddersfield

Incorporation date: 15 Dec 1908

Address: 3 Jesse Terrace, Reading, Berkshire

Incorporation date: 21 Oct 1997

STAPLES PCO HIRE LTD

Status: Active

Address: 152-154 Coles Green Road, London

Incorporation date: 29 Dec 2021

STAPLES PROPERTY LTD

Status: Active

Address: 39 Belle Vue Road Belle Vue Road, Earl Shilton, Leicester

Incorporation date: 08 Jul 2016

STAPLES & SONS LTD

Status: Active

Address: 120 Cavendish Place, Eastbourne

Incorporation date: 14 Apr 2015

Address: Homeleigh, Green Elms Eardisland, Leominster

Incorporation date: 27 Oct 2020

STAPLES UK LIMITED

Status: Active

Address: 5 Churchill Place, 10th Floor, London

Incorporation date: 29 Aug 1990

STAPLES VR LTD

Status: Active

Address: 71-75 Shelton Street, London

Incorporation date: 26 Nov 2018

STAPLE-TECH LIMITED

Status: Active

Address: Melbury House, 34 Southborough Road, Bickley, Bromley

Incorporation date: 08 Jul 1993

Address: 1-3 Laneham Street, Scunthorpe

Incorporation date: 05 Jan 2017

Address: 15 Stapleton Close, Potters Bar, Herts

Incorporation date: 19 Feb 1970

STAPLETON DERBY LIMITED

Status: Active

Address: 32 Derby Street, Ormskirk

Incorporation date: 08 Nov 2004

Address: 16 Baillieswells Road, Bieldside, Aberdeen

Incorporation date: 18 Nov 2010

Address: Flat 4 99a Peabody Cottages, Rosendale Road, Herne Hill

Incorporation date: 10 Oct 2018

STAPLETON FARMS LTD

Status: Active

Address: Stapleton Farm Berry Down, Combe Martin, Ilfracombe

Incorporation date: 19 Mar 2012

STAPLETON GARDNER LIMITED

Status: Active

Address: Stoneleigh House Commercial Street, Morley, Leeds

Incorporation date: 02 Jun 2014

STAPLETON HALL LIMITED

Status: Active

Address: 1341 High Road, Whetstone, London

Incorporation date: 28 Jan 1992

Address: 73a Stapletonhall Road, London

Incorporation date: 16 Jun 1995

Address: 7 Bell Yard, London

Incorporation date: 08 Jul 2008

Address: Bury Lodge, Bury Road, Stowmarket

Incorporation date: 15 May 2019

STAPLETON MUSIC LIMITED

Status: Active

Address: Flat 2 39 Westcar Lane, Hersham, Walton-on-thames

Incorporation date: 02 Dec 2011

STAPLETON PHARMACY LTD

Status: Active

Address: Redland House 157 Redland Road, Redland, Bristol

Incorporation date: 18 Mar 2009

STAPLETON PLANT HIRE LTD

Status: Active - Proposal To Strike Off

Address: 10 Jubilee Avenue, Ware

Incorporation date: 27 Jul 2018

Address: 122 Feering Hill, Feering, Colchester

Incorporation date: 10 Oct 2019

Address: 4 Market Street, Crediton

Incorporation date: 10 Mar 2017

Address: 8 Church Green East, Redditch

Incorporation date: 10 Mar 2020

Address: Fourth Avenue, Letchworth, Herts

Incorporation date: 30 Sep 1937

Address: 5 North End Road, Golders Green, London

Incorporation date: 16 May 1962

Address: 52-54 Winchester Street, Salisbury

Incorporation date: 07 Nov 2022

STAPLEY MORTGAGES LTD

Status: Active

Address: 32 Silverlands Road, Lyminge, Folkestone

Incorporation date: 22 Sep 2014

Address: 9 William Way, Alton

Incorporation date: 31 Mar 2009

STAPLOE EDUCATION TRUST

Status: Active

Address: Soham Village College Sand Street, Soham, Ely

Incorporation date: 18 Feb 2011

STAP LTD

Status: Active

Address: Office 5 110-114 Golders Green Road, London

Incorporation date: 06 May 2009

Address: 4 Reading Road, Pangbourne, Reading

Incorporation date: 17 Mar 2020

STAPO LTD

Status: Active

Address: 16 Brownlea Gardens, Ilford

Incorporation date: 08 Oct 2021

STAPOR ESTATES LIMITED

Status: Active

Address: 7 Highfield Close, Long Ditton, Surbiton

Incorporation date: 01 Aug 2017

Address: 7 Highfield Close, Long Ditton, Surbiton

Incorporation date: 14 Sep 2017

STAPPERT UK LIMITED

Status: Active

Address: Unit 7 Symondscliffe Way, Portskewett, Caldicot

Incorporation date: 15 Nov 1979

STAPPLINKS LTD

Status: Active

Address: 3a Blue Sky Way, Monkton Business Park South, Hebburn

Incorporation date: 26 Jun 2017

STAP PROPERTIES LIMITED

Status: Active

Address: 1 Royal Terrace,, Southend-on-sea,

Incorporation date: 24 Aug 2015

STAPRO LIMITED

Status: Active

Address: One Bell Lane, Lewes, East Sussex

Incorporation date: 21 Aug 2000

STAPSENSOR LTD

Status: Active

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

Incorporation date: 17 Apr 2019

Address: 1 Royal Terrace, Southend-on-sea,

Incorporation date: 11 Jan 2013

STAPT LIMITED

Status: Active

Address: 12 North Street, St. Andrews

Incorporation date: 05 Feb 1938