STEADFAITH LIMITED

Status: Active

Address: 20 Kings Lynn Road, Hunstanton

Incorporation date: 12 Jan 2007

Address: 53 Kent Road, Southsea, Portsmouth

Incorporation date: 26 Oct 2020

Address: 48 Rutland Road, Sheffield

Incorporation date: 28 Aug 1991

STEADFAST AUTOS LIMITED

Status: Active

Address: Market Chambers, 3-4 Market Place, Wokingham

Incorporation date: 18 Mar 2013

Address: 21 Forbes Place, Paisley

Incorporation date: 20 Aug 2018

Address: 39 Peterborough Road, Carshalton

Incorporation date: 04 Jun 2015

Address: The Roost Three Gates Road, Fawkham, Longfield

Incorporation date: 12 Apr 2007

Address: Unit 7 Target Business Centre, Bircholt Road, Park Wood

Incorporation date: 22 Jul 1983

STEADFAST CONSULTING LTD

Status: Active

Address: 85 Great Portland Street, London

Incorporation date: 21 May 2003

STEADFAST CONTRACTORS LIMITED

Status: Active - Proposal To Strike Off

Address: Harben House Harben Parade, Finchley Road, London

Incorporation date: 04 Jan 2018

STEADFAST CONVERTING LTD

Status: Active

Address: 354 Spittal Hardwick Lane, Castleford

Incorporation date: 24 Mar 2020

STEADFAST DIGITAL LIMITED

Status: Active

Address: 86-90 Paul Street, London

Incorporation date: 16 Feb 2015

Address: 40 Bowling Green Lane, London

Incorporation date: 28 Aug 2019

Address: 1 Hackworth Road, North West Industrial Estate, Peterlee

Incorporation date: 21 Oct 2005

Address: City Heliport City Airport, Eccles, Manchester

Incorporation date: 03 Mar 2008

Address: Dns House, 382 Kenton Road, Harrow

Incorporation date: 01 Sep 2010

Address: Flat K East Anglia House, 19 Blackfriars Road, King's Lynn

Incorporation date: 14 Jun 2023

STEADFAST FREIGHT LIMITED

Status: Active

Address: 1st Floor, 264 Manchester Road, Warrington

Incorporation date: 16 Nov 2004

STEADFASTGAS SERVICES LTD

Status: Active

Address: Pavilion 2, Finnieston Business Park, Minerva Way, Glasgow

Incorporation date: 22 Mar 2007

Address: 1 Hackworth Road, North West Industrial Estate, Peterlee

Incorporation date: 25 Jun 2010

Address: 2a Nesbitt Street, Chapelhall, Airdrie

Incorporation date: 27 Apr 2016

STEADFAST GROUP (UK) LTD

Status: Active

Address: 5th Floor, 37-39, Lime Street, London

Incorporation date: 18 Apr 2018

Address: 2 Highlands Court, Cranmore Avenue, Solihull

Incorporation date: 19 Oct 1992

Address: 1 Hackworth Road, Peterlee

Incorporation date: 10 Feb 2022

Address: 5 Providence Street, Wakefield, West Yorkshire

Incorporation date: 12 Oct 1961

STEADFAST INVESTMENTS LTD

Status: Active

Address: 36 Hartlands Road, Fareham

Incorporation date: 23 Mar 2016

Address: 86 Clarence Road, Horsham

Incorporation date: 23 Oct 2012

Address: 64 Alma Street, Luton

Incorporation date: 17 May 2013

STEADFAST LTD

Status: Active - Proposal To Strike Off

Address: Kemp House, 160 City Road, London

Incorporation date: 15 Nov 2019

Address: Great Northern Works, Furnace Road Oakenshaw, Bradford

Incorporation date: 21 Dec 2005

Address: The White House Houndsfield Lane, Wythall, Birmingham

Incorporation date: 31 Oct 2011

Address: Uk House, 5th Floor, 164-182 Oxford Street, London

Incorporation date: 28 May 2012

Address: 6th Floor, 33 Holborn, London

Incorporation date: 28 May 2012

Address: 5th Floor, 37-39, Lime Street, London

Incorporation date: 23 Apr 2018

Address: Wey Court West, Union Road, Farnham, Surrey

Incorporation date: 21 Feb 2007

Address: Chapel Cottage Plumstone Road, Acol, Birchington

Incorporation date: 13 May 2005

STEADFAST PRODUCTS LTD

Status: Active

Address: 5 Lyon Close, Shevington, Wigan

Incorporation date: 21 Nov 2021

Address: 2 Guards Avenue, Caterham

Incorporation date: 14 May 2022

Address: 5 Enterprise Way, Spalding

Incorporation date: 11 Mar 2018

Address: 84 Howard Avenue, Slough

Incorporation date: 08 Feb 2016

Address: Pacioli House 9 Brookfield, Duncan Close, Moulton Park, Northampton

Incorporation date: 09 Sep 1998

Address: Southern Office Station Road, Sharnbrook, Bedford

Incorporation date: 14 May 2019

Address: The Old Embankment Station Road, Sharnbrook, Bedford

Incorporation date: 14 May 2013

STEADFAST RUDGE SOLAR LTD

Status: Active

Address: 6th Floor, 33 Holborn, London

Incorporation date: 13 Jun 2012

Address: 1 Hackworth Road, North West Industrial Estate, Peterlee

Incorporation date: 10 May 2021

Address: 1 Hackworth Road, North West Industrial Estate, Peterlee

Incorporation date: 24 Mar 1997

Address: 33 Fowlis Drive, Newton Mearns, Glasgow

Incorporation date: 29 Apr 2022