STARDALE LIMITED

Status: Active

Address: 134 Buckingham Palace Road, C/o Singhania & Co Solicitors, London

Incorporation date: 11 Jul 1984

Address: 11 Maiden Lane, London

Incorporation date: 02 Jul 2019

STARDARE LIMITED

Status: Active

Address: Lilywhite House, 782 High Road, London

Incorporation date: 28 Dec 1987

STARDASH LIMITED

Status: Active

Address: Brian Mcgeough 7 Fruin Avenue, Newton Mearns, Glasgow

Incorporation date: 12 Jul 1988

STARDEAL LIMITED

Status: Active

Address: Tenby Place Selby Road, West Bridgford, Nottingham

Incorporation date: 07 Mar 2017

STARDECK LIMITED

Status: Active

Address: 5 Theobald Court, Theobald Street, Elstree

Incorporation date: 26 Apr 2010

Address: Overbrook, Dunsford, Exeter

Incorporation date: 03 Jan 2014

Address: Flat 4, Stardens East Wing, Tewkesbury Road Newent

Incorporation date: 05 Aug 1998

Address: West Wing, Stardens, Newent

Incorporation date: 28 Aug 1993

Address: Mansion House, Manchester Road, Altrincham

Incorporation date: 08 Sep 2021

STARDEX SYSTEMS LIMITED

Status: Active

Address: 2 Ryecroft Road, London, London

Incorporation date: 12 Jun 2015

STARD GROUP LTD

Status: Active

Address: 220c Blythe Road, London

Incorporation date: 23 Apr 2018

STARDIO LTD

Status: Active

Address: Apartment 303 67a New Street Chambers, New Street, Birmingham

Incorporation date: 16 Nov 2020

STARDM LTD

Status: Active

Address: Redwoods, 2 Clyst Works Clyst Road, Topsham, Exeter

Incorporation date: 18 May 2007

STARDOM AWAITS LIMITED

Status: Active

Address: 2 Acton Lane, London

Incorporation date: 13 Sep 2011

STARDOM COLLECTION LTD

Status: Active

Address: Office 6466 182-184 High Street North, East Ham, London

Incorporation date: 11 Mar 2022

Address: 37 Grange Road, Hayes, Hayes

Incorporation date: 20 Oct 2020

Address: Holiday Inn East Kilbride Stewartfield Way, East Kilbride, Glasgow

Incorporation date: 21 Mar 2005

STARDON (LEEDS) LIMITED

Status: Active

Address: Holiday Inn East Kilbride Stewartfield Way, East Kilbride, Glasgow

Incorporation date: 21 Mar 2005

STARDOORS 4U LTD

Status: Active

Address: 11 Bailey Close, Hadleigh Road Industrial Estate, Ipswich

Incorporation date: 23 Feb 2021

Address: 4 Shorthorn Drive, Whitehouse, Milton Keynes

Incorporation date: 12 Jun 2014

STARDOWERS LTD

Status: Active

Address: Suite 1, Ground Floor Britannia Mill, Samuel Street, Bury

Incorporation date: 25 Feb 2019

STARDUST BRAND LIMITED

Status: Active

Address: 48 Bridge Road, Bridge Road, East Molesey

Incorporation date: 15 Mar 2019

Address: 5th Floor, 111 Charterhouse Street, London

Incorporation date: 18 Jan 2019

STARDUST DESIGNS LTD

Status: Active

Address: 1 Lochnagar Way, Larkhall

Incorporation date: 24 Jul 2023

Address: Justa & Co Chartered Certified, Accountants Justa House, 206-208 Holbrook Lane

Incorporation date: 08 Apr 2002

STARDUST ENTERPRISE UN LIMITED

Status: Active - Proposal To Strike Off

Address: 1 Malt Cottages, Puddledock Lane, Weymouth

Incorporation date: 08 Jul 2022

STARDUST EVENTS LTD

Status: Active - Proposal To Strike Off

Address: 15 The Palace Hub, The Esplanade, Redcar

Incorporation date: 08 Feb 2018

Address: 21b Victoria Road, Surbiton

Incorporation date: 17 Nov 2016

STARDUST HEALTHCARE LTD

Status: Active

Address: Block E Unit 8 Park Lane, Castle Vale, Birmingham

Incorporation date: 23 Nov 2016

Address: 88 Parrs Wood Road, Manchester

Incorporation date: 24 Nov 2020

Address: 24 Picton House, Hussar Court, Waterlooville

Incorporation date: 26 Sep 2000

STARDUST NAILS STUDIO LTD

Status: Active

Address: 109 Fawcett Road, Southsea

Incorporation date: 25 May 2017

STARDUST PICTURES LIMITED

Status: Active

Address: 46 Aldgate High Street, Suite 20, London

Incorporation date: 18 Sep 2007

Address: 12 Gateway Mews, Bounds Green, London

Incorporation date: 11 May 1993

Address: 108 Burrow Road, Chigwell

Incorporation date: 21 Sep 2020