STAVCO ESTATES LIMITED

Status: Active

Address: Solar House First Floor, 282 Chase Road, London

Incorporation date: 29 Jan 2016

STAV CONSULTANTS LTD

Status: Active

Address: Flat 20 88 Brompton Road, Princes Courts, London

Incorporation date: 13 Apr 2018

STAVEACRE FLATS LIMITED

Status: Active

Address: Flat 3 Banbury House, 1 Staverton Road, Oxford

Incorporation date: 06 Nov 1970

Address: 85 Great Portland Street, London

Incorporation date: 10 Jun 2021

STAVE-CON LIMITED

Status: Active

Address: 6 & 7 Spring Road Industrial Estate, Lanesfield, Wolverhampton

Incorporation date: 06 Apr 1964

STAVECROFT LIMITED

Status: Active

Address: 1 Sudley Terrace High Street, Bognor Regis

Incorporation date: 04 Nov 2002

STAVE HILL FILMS LIMITED

Status: Active

Address: 48 Ruthin Road, London

Incorporation date: 11 Jul 2019

Address: Unit 34 Bridge Business Centre, Beresford Way, Chesterfield

Incorporation date: 05 Jan 2012

STAVELEY COMMUNICATIONS LTD

Status: Active - Proposal To Strike Off

Address: Lindred House Lindred Road, Brierfield, Nelson

Incorporation date: 18 May 1998

STAVELEY CONSULTANCY LIMITED

Status: Active - Proposal To Strike Off

Address: 473 Warrington Road, Culcheth, Warrington

Incorporation date: 17 Nov 2014

Address: 840 Ibis Court, Centre Park, Warrington

Incorporation date: 30 Mar 2005

Address: 168 Church Road, Hove

Incorporation date: 26 Jan 2004

STAVELEY ENTERPRISES LTD

Status: Active

Address: Private Lines, 263 Hessle Road, Hull

Incorporation date: 06 Feb 2020

Address: 21 Navigation Business Village, Navigation Way, Preston

Incorporation date: 04 Apr 2003

Address: 21 Navigation Business Village, Navigation Way, Preston

Incorporation date: 03 Apr 2003

STAVELEY GARAGES LIMITED

Status: Active

Address: Carlton House, Bull Close Lane, Halifax

Incorporation date: 31 Jul 1933

Address: Pera Business Park, Nottingham Road, Melton Mowbray

Incorporation date: 03 Jul 2019

STAVELEY HOLDINGS LTD

Status: Active - Proposal To Strike Off

Address: Lindred House 20 Lindred Road, Brierfield, Nelson

Incorporation date: 28 Mar 2018

Address: Pera Business Park, Nottingham Road, Melton Mowbray

Incorporation date: 03 Jul 2019

STAVELEY PARK LIMITED

Status: Active

Address: Far Park, Staveley, Kendal

Incorporation date: 21 Dec 2017

Address: Milburn House, 3 Oxford Street, Workington

Incorporation date: 18 Mar 2020

Address: Staveley Mill Yard, Staveley, Kendal

Incorporation date: 20 Feb 2004

STAVELEY'S EGGS LIMITED

Status: Active

Address: Coppull Moor Farm, Preston Road, Coppull

Incorporation date: 14 Nov 1978

STAVELEY SERVICES LIMITED

Status: Active

Address: The Pavilions, Bridgwater Road, Bristol

Incorporation date: 07 Oct 2004

Address: 5th Floor Castlemead, Lower Castle Street, Bristol

Incorporation date: 10 Nov 2011

Address: 3rd Floor, 21 Perrymount Road, Haywards Heath

Incorporation date: 26 Jul 2000

STAVELEY SPAR LIMITED

Status: Active

Address: 2nd Floor Ramsden House, 121 Duke Street, Barrow-in-furness

Incorporation date: 04 Oct 2001

Address: 8 Chantler Lane, Broadbridge Heath, Horsham

Incorporation date: 11 Jun 2023

Address: 15 Olympic Court Boardmans Way, Whitehills, Blackpool

Incorporation date: 29 Oct 2020

STAVELY PROJECTS LTD

Status: Active

Address: 6 Biggs Hill Cottages, Enborne Street, Enborne

Incorporation date: 06 Aug 2015

STAVEMEAD LIMITED

Status: Active

Address: Sturgess Tooling 9 Priestly Way, Crawley, West Sussex

Incorporation date: 09 Apr 1985

Address: Price Bailey Llp Causeway House, 1 Dane Street, Bishop's Stortford

Incorporation date: 03 Feb 2020

STAVENDO SERVICES LIMITED

Status: Active

Address: Brookfield Court Selby Road, Garforth, Leeds

Incorporation date: 18 Sep 2017

Address: 4 Burlington Court, Nottingham

Incorporation date: 09 Mar 2021

STAVERTON CARS LTD

Status: Active

Address: Staverton Garage Gloucester Road, Staverton, Cheltenham

Incorporation date: 17 Feb 2014

Address: Site 14 Bamfurlong Industrial, Park Staverton, Cheltenham

Incorporation date: 19 Dec 1985

STAVERTON FREEHOLD LTD

Status: Active

Address: 149 Cricklewood Lane, London

Incorporation date: 06 Jul 2020

Address: 10 Broad Street, Abingdon, Oxfordshire

Incorporation date: 20 Jun 1995

Address: Unit 22 Callywith Gate Industrial Estate, Launceston Road, Bodmin

Incorporation date: 29 Oct 1992

Address: 31c Staverton Road, London

Incorporation date: 07 Feb 2019

Address: Staverton Mill, Staverton, Totnes

Incorporation date: 12 May 2010

STAVERTON OPCO LIMITED

Status: Active

Address: Staverton Park Hotel And Golf Course, Staverton, Daventry

Incorporation date: 13 Sep 2020

STAVERTON PARTNERS LTD

Status: Active

Address: 86-90 Paul Street, London

Incorporation date: 23 Feb 2021

Address: The Control Tower, Rendlesham, Woodbridge

Incorporation date: 23 Feb 2001

Address: Micklebring Way, Hellaby, Rotherham

Incorporation date: 16 Jun 2015

STAVES LTD

Status: Active

Address: 57a Water Lane, Wilmslow

Incorporation date: 04 Sep 2012

STAVE WHISKY LTD

Status: Active

Address: 20-22 Wenlock Road, London

Incorporation date: 06 May 2021

Address: 10 Orange Street, London

Incorporation date: 03 Aug 2018

STAVKA LIMITED

Status: Active

Address: 5 Holmsdale House, Coppies Grove, London

Incorporation date: 11 Nov 2011

STAV-MOTO LIMITED

Status: Active

Address: Unit 12, Lichfield Road, Chorley

Incorporation date: 22 Oct 2018

Address: Stron Legal, The Clubhouse St James, 8 St James's Square, St James's, London

Incorporation date: 21 Aug 2018

Address: Oracle House, 181 Dorchester Road, Weymouth

Incorporation date: 05 Nov 1973

STAVORDALE LODGE LIMITED

Status: Active

Address: 5 - 7 Hillgate Street, Hillgate Street, London

Incorporation date: 18 Jun 1980

Address: 1 Bedford Square, London

Incorporation date: 23 Jun 1993

STAV ORTHO LTD

Status: Active

Address: 2 Hirstead Road, Scarborough

Incorporation date: 14 Dec 2020

STAVRI CONSULTING LIMITED

Status: Active

Address: 65 Edenbane Road, Garvagh, Coleraine

Incorporation date: 27 Jan 2011

STAV RIGGING LTD

Status: Active

Address: 11 Portland Road, Edgbaston, Birmingham

Incorporation date: 11 Apr 2013

STAVROS HOLDINGS LIMITED

Status: Active

Address: Unit 34, Beresford Way, Chesterfield

Incorporation date: 30 Jun 2020

STAVROSPIROS LTD

Status: Active

Address: 86c Water Street, Water Street, Birmingham

Incorporation date: 01 Feb 2013

STAVROULI EMERALD LTD

Status: Active

Address: Flat 3, 17, Canning Crescent, London

Incorporation date: 01 Jun 2020

STAVROULI PEARL LTD

Status: Active

Address: Flat 3, 17, Canning Crescent, London

Incorporation date: 01 Jun 2020