STEM4

Status: Active

Address: 51 St. Georges Road, London

Incorporation date: 19 Sep 2011

STEM7 LIMITED

Status: Active

Address: 107 Cheapside, London

Incorporation date: 17 Jun 2013

Address: 57 Moorbridge Road, Maidenhead, Berkshire

Incorporation date: 23 Dec 1982

STEMAC SERVICES LIMITED

Status: Active - Proposal To Strike Off

Address: 2 Meadowhillock, Roseisle, Elgin

Incorporation date: 18 Jul 2018

Address: The Courtyard Shoreham Road, Upper Beeding, Steyning

Incorporation date: 14 Nov 2002

STEMAR LIMITED

Status: Active

Address: 11 High View Road, Ipswich, Suffolk

Incorporation date: 15 Oct 2003

STEMAR PERFORMANCE LTD

Status: Active

Address: 132 Folds Lane, Sheffield

Incorporation date: 07 Mar 2022

Address: 55 Park Way, Feltham

Incorporation date: 16 Mar 2009

STEMA SOLUTION LTD

Status: Active

Address: 2 St. Amandas Close, Kettering

Incorporation date: 23 Apr 2019

STEM AUTOMOTIVE LTD

Status: Active - Proposal To Strike Off

Address: 2 Laughern Villa, Martley, Worcester

Incorporation date: 24 May 2021

STEM AVIATION LTD

Status: Active

Address: Suite 1, The Old Fire Station, Cotswold Airport, Cirencester

Incorporation date: 28 Jan 2020

STEMBRIDGE SERVICES LTD

Status: Active

Address: Beech House, Stembridge, Somerset

Incorporation date: 06 May 2022

STEM BY STEM LTD

Status: Active

Address: C/o Cannons Accountants Unit 1a, Park Farm Road, Folkestone

Incorporation date: 25 Jul 2007

Address: 3rd Floor, 28 Austin Friars, London

Incorporation date: 12 Mar 2021

STEM CELL CLINICS LTD

Status: Active

Address: 13 Lichfield Road, Stafford

Incorporation date: 01 Aug 2017

STEMCELL LTD

Status: Active

Address: 59 Chapel Street, Hemel Hempstead

Incorporation date: 14 Aug 2023

STEM CELL VET LTD

Status: Active

Address: 1 Abacus House, Newlands Road, Corsham

Incorporation date: 15 Jan 2016

STEM CELLX LIMITED

Status: Active

Address: 3 Greystones Rise, Sheffield

Incorporation date: 07 Nov 2016

Address: 20-22 Wenlock Road, London

Incorporation date: 25 Jun 2019

Address: Longbow House, 14-20 Chiswell Street, London

Incorporation date: 12 Dec 2013

STEMCOR LIMITED

Status: Active

Address: Longbow House, 14-20 Chiswell Street, London

Incorporation date: 26 Nov 1951

STEMCOR LONDON LIMITED

Status: Active

Address: Longbow House, 14-20 Chiswell Street, London

Incorporation date: 07 Sep 2011

STEMCOR RISK MANAGEMENT AG

Status: Converted / Closed

Address: Gotthardstrasse 3, Zug

Incorporation date: 13 Dec 2007

STEM DEN LTD

Status: Active

Address: 2 Trinity Road, Harrow Hill, Drybrook

Incorporation date: 03 Jan 2017

STEM DEVELOPMENTS LIMITED

Status: Active

Address: C/o Bulpitt Crocker Taxation Limited Tayfield House, 38 Poole Road, Westbourne

Incorporation date: 26 Nov 1963

STEMDIRECT ONLINE LIMITED

Status: Active

Address: 128 City Road, London

Incorporation date: 28 Aug 2020

STEM DRIVE LIMITED

Status: Active

Address: Lornlea, North Road, Lowthertown Eastriggs

Incorporation date: 21 Mar 1985

STEM ELECTRONICS LIMITED

Status: Active

Address: 48 Standard Way, Fareham Industrial Park, Fareham

Incorporation date: 23 Dec 2020

STEMFIELD LIMITED

Status: Active

Address: 88-90 London Road, Leicester, Leicestershire

Incorporation date: 18 May 1973

STEMGEM VASES LTD

Status: Active

Address: 1 Front Street, Barnby In The Willows, Newark On Trent

Incorporation date: 02 Nov 2017

Address: 128 City Road, London

Incorporation date: 27 Jul 2021

Address: South View House 16 Church Street, South Cave, Brough

Incorporation date: 20 Oct 2014

STEM HOSPITALITY LIMITED

Status: Active

Address: 75 Edith Cavell Way, London

Incorporation date: 20 Jul 2020

STEMIK GAMING LIMITED

Status: Active

Address: 115 Byrkley Street, Burton On Trent, Staffordshire

Incorporation date: 27 Jul 1998

Address: Room 1 Gnd Floor, The Vintry 53-63 Redbridge Lane East, Redbridge, Ilford

Incorporation date: 06 Jan 2021

STEM INNOVATION LTD

Status: Active

Address: Room 1 Gnd Floor, The Vintry 53-63 Redbridge Lane East, Redbridge, Ilford

Incorporation date: 23 Sep 2020

STEM INVESTMENTS LIMITED

Status: Active

Address: 120 Victoria Road, Formby, Liverpool

Incorporation date: 27 Apr 2015

STEMKENT LTD

Status: Active

Address: 21 Solomon Road 21 Solomon Road, Marconi Way, Rochester

Incorporation date: 15 Nov 2010

STEMKO GROUP LTD

Status: Active

Address: Travis House Cuckoo Lane, Hatfield, Doncaster

Incorporation date: 03 Jul 2017

STEMLAKE LIMITED

Status: Active

Address: Old Orchard, 57 Overleigh, Street

Incorporation date: 10 May 1999

Address: Blue Gates Black Lane, Bransgore, Christchurch

Incorporation date: 16 Jun 1976

Address: 23a Spencer Road, New Milton

Incorporation date: 04 Jul 1980

STEM LEARNING LIMITED

Status: Active

Address: National Stem Learning Centre, University Of York, York

Incorporation date: 23 Mar 2004

STEM-LIFE LIMITED

Status: Active

Address: 5 Coleridge Vale Road North, Clevedon

Incorporation date: 04 Nov 2022

STEMLIMAS LTD

Status: Active

Address: Office 6, Mcf Complex, 60, New Road, Kidderminster

Incorporation date: 13 Nov 2020

STEMMAC CAKES LTD

Status: Active

Address: 4 Norval Green, Myatts Field South, London

Incorporation date: 17 Aug 2018

STEM MAGNETICS LIMITED

Status: Active

Address: 1 Cherry Trees The Woodlands, Shoeburyness, Southend-on-sea

Incorporation date: 04 Oct 2022

STEMMAH LIMITED

Status: Active - Proposal To Strike Off

Address: 26, Loveday Way, Benfleet

Incorporation date: 22 Sep 2014

STEMMA HOLD LIMITED

Status: Active

Address: 1st Floor, 156 Cromwell Road, London

Incorporation date: 12 Feb 2014

STEMMA LIMITED

Status: Active

Address: 47 The Street, Carlton Colville, Lowestoft

Incorporation date: 18 Nov 2019

STEMMER IMAGING LIMITED

Status: Active

Address: The Old Barn Grange Road, Tongham, Farnham

Incorporation date: 14 May 1997

STEMM SERVICES LTD

Status: Active

Address: 46 Bluebell Road, Walsall Wood, Walsall

Incorporation date: 28 Apr 2011

STEMM TRADINGS LIMITED

Status: Active

Address: Unit 5, Kettlestring Lane, York

Incorporation date: 21 Feb 2017

STEM NETWORKS LIMITED

Status: Active

Address: Itec House, Hawkfield Way, Bristol

Incorporation date: 07 Oct 2005

Address: 375 Regents Park Road, Finchley, London

Incorporation date: 22 Apr 2014

Address: 22a Highams Road, Hockley

Incorporation date: 14 Aug 2014

STEMPELEK LTD

Status: Active

Address: 17 Bradgate Drive, Coalville

Incorporation date: 03 Aug 2015

STEMPIRE LIMITED

Status: Active

Address: 70 Clapton Square, London

Incorporation date: 21 Oct 2015

STEMPIUS LTD

Status: Active

Address: Mansion House, Manchester Road, Altrincham

Incorporation date: 25 Jun 2021

STEMPOINT

Status: Active

Address: Mbda Po Box 19 Pb211, Six Hills Way, Stevenage

Incorporation date: 21 Jun 2002

STEMPORA LTD

Status: Active

Address: 240 Gunnersbury Avenue, London

Incorporation date: 13 Jun 2019

Address: 9th Floor, 107 Cheapside, London

Incorporation date: 03 Sep 2020

Address: 65 Knowl Piece, Wilbury Way, Hitchin

Incorporation date: 21 Aug 2020

STEM RETURNERS LIMITED

Status: Active

Address: Wych Green Cottage, Wych Green, Bramshaw

Incorporation date: 12 Apr 2022

STEMS AHEAD LTD

Status: Active

Address: 24a Forest Drive East, London

Incorporation date: 30 Dec 2020

STEM & SCENT LTD

Status: Active

Address: 32a Speerstown Road, Ballymena

Incorporation date: 29 Jun 2020

Address: 20-22 Wenlock Road, London

Incorporation date: 13 Nov 2018

STEMS FLORAL DESIGN LTD

Status: Active

Address: 3 Craddocks Parade, Ashtead

Incorporation date: 08 May 2003

STEMS LIMITED

Status: Active

Address: 33 Hatton Place, Edinburgh

Incorporation date: 06 Jan 2003

Address: 10 Western Road, Romford

Incorporation date: 01 Nov 2023

STEMS OF BEAUTY LIMITED

Status: Active

Address: Desbox Desbox, Unit Go2, East Richardson Street, High Wycombe

Incorporation date: 19 Nov 2012

STEMSPROUTS LTD

Status: Active

Address: Office 4 Suite 2 King George Chambers, St James Square, Bacup

Incorporation date: 10 Jul 2019

STEMS REBELLION LTD

Status: Active

Address: Stems Rebellion Flowers,, 502 Kingsland Road, London

Incorporation date: 08 Aug 2022

STEM STUDIO EDU LIMITED

Status: Active - Proposal To Strike Off

Address: International House, 12 Constance Street, London

Incorporation date: 15 Jul 2022

STEMS WILDER LTD

Status: Active

Address: Unit 80 Brixton Village, Coldharbour Lane, London

Incorporation date: 28 Sep 2021

STEM TEC SERVICES LTD

Status: Active

Address: 381 Mossy Lea Road, Wrightington, Wigan

Incorporation date: 14 Aug 2020

STEMTERTAINMENT LTD

Status: Active

Address: 9 Wessex Close, Great Denham, Bedford

Incorporation date: 26 Feb 2018

STEM TOGETHER LIMITED

Status: Active

Address: 65 Knowl Piece, Wilbury Way, Hitchin

Incorporation date: 02 Jul 2015

STEM TO STERN LIMITED

Status: Active

Address: 8 Washington Drive, Stafford

Incorporation date: 19 Mar 2014

STEM TRAINING LIMITED

Status: Active

Address: 30-31 St James Place, Mangotsfield, Bristol

Incorporation date: 02 Mar 2021

STEMWAY BIOTECH LIMITED

Status: Active

Address: 28 Great Smith Street, London

Incorporation date: 09 May 2007

STEM WOMEN LIMITED

Status: Active

Address: 6-8 Botanic Road, Southport

Incorporation date: 19 Jun 2020

STEMZ LIMITED

Status: Active

Address: 28 Abbey Road, Medstead, Alton

Incorporation date: 10 Oct 2019