STARK51 LTD

Status: Active

Address: 51 Foxall Street, Middleton, Manchester

Incorporation date: 09 Dec 2019

STARK AGENCY LIMITED

Status: Active

Address: 42 Bute Road, Cumnock

Incorporation date: 13 Nov 2018

STARKALIBRE COPY LIMITED

Status: Active

Address: 2/2 29 Bellshaugh Gardens, Glasgow

Incorporation date: 23 Oct 2020

STARKAM LIMITED

Status: Active

Address: 41 Lowther Drive, Oakwood

Incorporation date: 09 Feb 2017

Address: Unit 6 Charlwood Place, Norwood Hill Road, Horley

Incorporation date: 13 Jun 2012

STARKA PROPERTIES LIMITED

Status: Active

Address: 63 Loveridge Road, London

Incorporation date: 26 Oct 2020

STARK & ASSOCIATES LTD

Status: Active - Proposal To Strike Off

Address: 736-740 Romford Road, London

Incorporation date: 10 Mar 2018

STARK AUTO LTD

Status: Active - Proposal To Strike Off

Address: Flat 3, 78a Goldhawk Road, London

Incorporation date: 19 Feb 2021

STARK BRICKWORK GROUP LTD

Status: Active

Address: 10 Joshua Square, Northampton

Incorporation date: 07 Apr 2022

Address: 96 Beech Drive, Kidsgrove, Stoke-on-trent

Incorporation date: 20 Oct 2016

STARK BROOKES LTD

Status: Active

Address: Apartment 17 190 Sandhills Avenue, Hamilton, Leicester

Incorporation date: 22 Aug 2019

Address: Apartment 17 190 Sandhills Avenue, Hamilton, Leicester

Incorporation date: 18 Jan 2022

Address: Crossfield House Aston By Budworth, Aston By Budworth, Northwich

Incorporation date: 20 Nov 2001

Address: Merchant House, Binley Business Park, Harry Weston Road, Coventry

Incorporation date: 29 Jun 1982

Address: Co 1, Grove Place, Bedford

Incorporation date: 25 Feb 2010

STARKCINITY LTD

Status: Active

Address: C/o Intouch Accounting Suite 1, Second Floor, Everdene House, Deansleigh Road, Bournemouth

Incorporation date: 02 Aug 2019

STARKCO LIMITED

Status: Active

Address: 1 Church Lane, Middleton St. George, Darlington

Incorporation date: 09 May 2018

STARK COLLECTIVE LIMITED

Status: Active

Address: Office 521, Highland House, Wimbledon

Incorporation date: 29 Jul 2021

STARK COMMS LIMITED

Status: Active

Address: 2nd Floor, 167-169 Great Portland Street, London

Incorporation date: 16 Nov 2021

STARK CONNECT LIMITED

Status: Active

Address: Sentinel House, 10-12, Massetts Road, Horley

Incorporation date: 28 Jan 2010

STARK CONSULTANTS LIMITED

Status: Active

Address: 71 Fernhill Road, Farnborough

Incorporation date: 06 Feb 2018

Address: 5 Campion Road, Motherwell

Incorporation date: 09 Sep 2013

Address: 237 Westcombe Hill, London

Incorporation date: 28 Jul 2003

STARK ECOLOGY LTD

Status: Active

Address: 80 High Street, Sutton Veny, Warminster

Incorporation date: 28 Dec 2011

Address: 27 Old Gloucester Street, London

Incorporation date: 07 Jun 2021

STARKE INDUSTRIES LIMITED

Status: Active

Address: Chestnut Farm, Langton Green, Eye

Incorporation date: 07 Jul 2016

Address: Meadow View Waltham Road, Brigsley, Grimsby

Incorporation date: 11 Mar 2010

STARKEMP LIMITED

Status: Active

Address: 3a Quay View Business Park, Barnards Way, Lowestoft

Incorporation date: 14 Jul 1995

Address: St George's Court, Winnington Avenue, Northwich

Incorporation date: 23 May 2006

Address: 1b Oswald Road, Scunthorpe

Incorporation date: 21 Jul 2014

Address: 1 Oswald Road, Scunthorpe

Incorporation date: 14 Nov 2012

Address: 219 Burton Road, Derby

Incorporation date: 09 Jul 2018

Address: Unit B Blois Road, Steeple Bumpstead, Haverhill

Incorporation date: 30 Sep 2019

Address: 9 Kings Barn Lane, Steyning

Incorporation date: 09 Jun 1999

STARKEY DIGITAL LTD

Status: Active

Address: 108 Queens Road, Chester

Incorporation date: 04 Jun 2021

STARKEYE LIMITED

Status: Active

Address: 392 Humberstone Road, Leicester

Incorporation date: 29 Jan 2015

Address: Summit House, 13 High Street, Wanstead, London

Incorporation date: 21 Jun 2005

STARKEY PROJECTS LTD

Status: Active

Address: C/o Adey Fitzgerald & Walker The Pavilion, 60 Eastgate, Cowbridge, Vale Of Glamorgan

Incorporation date: 22 Mar 2018

Address: 16-18 West Street, Rochford

Incorporation date: 11 Feb 2021

Address: 37a Birmingham New Road, Wolverhampton

Incorporation date: 21 Aug 2012

STARKEY'S FRUIT LIMITED

Status: Active

Address: Norwood Park, Southwell, Nottinghamshire

Incorporation date: 21 Dec 1993

STARKEYS LANE LIMITED

Status: Active

Address: Grass & Holm Thornbury Cottage, Chalk Hill, Coleshill, Amersham

Incorporation date: 13 Oct 2008

STARKEY & SONS LTD

Status: Active - Proposal To Strike Off

Address: Glenwye Windsor Lane, Wooburn Green, High Wycombe

Incorporation date: 25 Sep 2022

Address: 23 Chantry Lane, Grimsby

Incorporation date: 10 Jan 2017

STARK FLOWER LIMITED

Status: Active

Address: 47a Church Street, Silverdale, Newcastle

Incorporation date: 02 Dec 2022

STARK FOOD LTD

Status: Active

Address: 25 Auckland Avenue, Ramsgate

Incorporation date: 11 Oct 2021

STARK FUTURE LIMITED

Status: Active

Address: Flat 27 Broadgate The Broadway, Crawley

Incorporation date: 28 Nov 2023

STARK GROUP LIMITED

Status: Active

Address: 81 Bellegrove Road, Welling

Incorporation date: 07 Apr 2022

Address: 61 Brockly Combe, Weybridge, Surrey

Incorporation date: 12 Jun 2023

STARKIDTAGS LTD

Status: Active - Proposal To Strike Off

Address: 27 Buckshaw Avenue, Buckshaw Village, Chorley

Incorporation date: 27 Nov 2017

Address: Cotton Court, Church Street, Preston

Incorporation date: 05 May 2020

STARK INCORPORATED LTD

Status: Active

Address: 96 Nottingham Road, Long Eaton, Nottingham

Incorporation date: 18 Mar 2015

STARK INDUSTRIES LTD

Status: Active

Address: 11 Tuns Lane, Slough

Incorporation date: 05 Sep 2019

STARK INTENTIONS LTD

Status: Active

Address: 33 Bullfinch Road, Abbeydale, Gloucester

Incorporation date: 20 Nov 2012

STARK INTERIORS LTD

Status: Active

Address: 30-34 North Street, Hailsham

Incorporation date: 24 Mar 2021

STARK INVESTMENTS LIMITED

Status: Active

Address: 2nd Floor Gadd House, Arcadia Avenue, London

Incorporation date: 14 May 2010

STARKISH RELOCATIONS LTD

Status: Active

Address: 126 Yarnacott, Shoeburyness, Southend-on-sea

Incorporation date: 06 Dec 2019

STARKISS LTD

Status: Active

Address: 65 Percival Road, Enfield

Incorporation date: 05 Aug 2022

STARKITCHENSUK LTD

Status: Active - Proposal To Strike Off

Address: 29 Normanton Road, Basingstoke

Incorporation date: 05 Nov 2021

STARK JAMES LTD

Status: Active

Address: 19-20 Bourne Court, Southend Road, Woodford Green

Incorporation date: 03 Mar 2016

STARK LEGACY LTD

Status: Active

Address: 13490347 - Companies House Default Address, Cardiff

Incorporation date: 02 Jul 2021

STARKLE LIMITED

Status: Active

Address: Pc019 Creative Industries Building. Mammoth Drive, Wolverhampton Science Park, Wolverhampton

Incorporation date: 21 Jun 1979

STARK MAIN & CO LIMITED

Status: Active - Proposal To Strike Off

Address: Chlodan House, Priory Park, Selkirk

Incorporation date: 21 Apr 2006

Address: 7 Banbury Close, Blackburn

Incorporation date: 14 Jan 2013

STARK NETWORK LTD

Status: Active

Address: 27 Old Gloucester Street, London

Incorporation date: 05 Oct 2022

STARK OFFROAD FABRICATIONS LTD

Status: Active - Proposal To Strike Off

Address: Unit 5 Harrier Way, Yaxley, Peterborough

Incorporation date: 03 Oct 2019

STARKOLD BUILDING SERVICES LIMITED

Status: In Administration

Address: 9th Floor 7, Park Row, Leeds

Incorporation date: 18 Apr 2000

Address: Cannon Place, 78 Cannon Street, London

Incorporation date: 25 Aug 2020

STARKPORT LIMITED

Status: Active

Address: Yeomans House Littlehampton Road, Ferring, Worthing

Incorporation date: 02 Sep 2002

Address: 2 Brookside, Welton, Brough

Incorporation date: 15 May 2020

STARK PROPERTY SERVICES LTD

Status: Active - Proposal To Strike Off

Address: Commodore House, 51 Conway Road, Colwyn Bay

Incorporation date: 10 Jun 2019

STARK PRO SAFETY LTD

Status: Active

Address: 239 Uxbridge Road, Harrow

Incorporation date: 25 Nov 2020

Address: 5 Campion Road, Motherwell

Incorporation date: 06 Dec 2017

STARK RESOURCES LIMITED

Status: Active

Address: Office 4 3/f Coachworks Arcade, Northgate Street, Chester

Incorporation date: 16 Sep 2021

STARK RESTAURANTS LTD

Status: Active

Address: 91 High Street, Wem, Shrewsbury

Incorporation date: 18 Jan 2023

STARKRITE LTD

Status: Active

Address: 105 Queens Drive, West Derby, Liverpool

Incorporation date: 11 Mar 2019

STARKROSE LTD

Status: Active

Address: Office 3-4 Loverock House, Brettall Lane, Brierley Hill

Incorporation date: 12 Apr 2019

STARK SALON LIMITED

Status: Active

Address: Cumberland House, 24-28 Baxter Avenue, Southend-on-sea

Incorporation date: 28 Feb 2012

STARKSCHOOLOFDANCE LTD

Status: Active

Address: Apartment 304 Millennium Tower, 250 The Quays, Salford

Incorporation date: 13 Aug 2023

STARKS-C.M.D LIMITED

Status: Active

Address: 19 Dryden Grove, Birmingham

Incorporation date: 24 Mar 2021

STARKS CORPORATION LTD

Status: Active

Address: 10 Ashmore Drive, Trench, Telford

Incorporation date: 04 Aug 2020

STARKS DEVELOPMENTS LTD

Status: Active

Address: 9 Wildbrook Close, Little Hulton, Manchester

Incorporation date: 18 May 2020

STARKS ELECTRICAL LTD

Status: Active

Address: 1a Kingsburys Lane, Ringwood

Incorporation date: 08 Jul 2021

Address: 6 Miller Road, Ayr

Incorporation date: 09 Nov 2012

STARK SITE SERVICES LTD

Status: Active - Proposal To Strike Off

Address: Vaughan Chambers, Vaughan Road, Harpenden

Incorporation date: 07 Jun 2017

STARK SLEEPWEAR LTD

Status: Active

Address: 32 Knowle Ood Road, Solihull

Incorporation date: 22 Mar 2021

STARK SOLUTIONS LTD

Status: Active

Address: 14 Rutland Square, Edinburgh

Incorporation date: 08 Sep 2022

STARK SPORTS UK LTD

Status: Active

Address: Unit 1 Block C, North Elgin Place, Clydebank

Incorporation date: 08 Jan 2015

STARKSTROM GROUP LIMITED

Status: Active

Address: 3rd Floor, 86-90, Paul Street, London

Incorporation date: 05 Apr 2006

Address: 3 Murray Street, Paisley

Incorporation date: 27 May 2016

STARK STRUCTURES LTD

Status: Active

Address: 5 Campion Road, Motherwell

Incorporation date: 26 Jan 2017

STARKS WHOLESALE LTD

Status: Active

Address: 30 High Grange, Crook

Incorporation date: 20 Dec 2022

Address: Sentinel House, 10-12, Massetts Road, Horley

Incorporation date: 21 Mar 2013

Address: Merchant House, Binley Business Park, Harry Weston Road, Coventry

Incorporation date: 12 May 1926

STARK VENTURES LIMITED

Status: Active

Address: Johnstone House, 52-54 Rose Street, Aberdeen

Incorporation date: 12 Mar 2018

STARKWOOD FINANCE LTD

Status: Active

Address: 62 St. Georges Road, London

Incorporation date: 11 Nov 2021

STARKY ESTATES LTD

Status: Active

Address: 78 Maliston Road, Great Sankey, Warrington

Incorporation date: 16 Oct 2017

STARKZ LTD

Status: Active

Address: 3 Burton Court, Peterborough

Incorporation date: 27 Oct 2023