Address: Flat 107, 25 Indescon Square, London

Incorporation date: 07 Jan 2009

STEPHAKS LTD

Status: Active

Address: 19 Eglinton Road, London

Incorporation date: 14 Sep 2023

Address: Thames House, 2nd Floor, 3 Wellington Street, London

Incorporation date: 09 Apr 2014

Address: 122 Philip Lane, London

Incorporation date: 19 Apr 2021

STEPHAN.FITNESSUK LTD

Status: Active

Address: 2 Mansell Road, London

Incorporation date: 15 Mar 2023

STEPHAN GRANT LIMITED

Status: Active

Address: Kings Lodge London Road, West Kingsdown, Sevenoaks

Incorporation date: 25 May 2012

STEPHANIDES LIMITED

Status: Active

Address: 168a Hoylake Road, Wirral

Incorporation date: 13 May 2011

STEPHANIE ALMEIDA LIMITED

Status: Active

Address: 13 Kings Ride Penn, High Wycombe, Bucks

Incorporation date: 09 Dec 2021

Address: 3 Royal Crescent, Cheltenham

Incorporation date: 29 Mar 2022

Address: 50 Chequers Road, Loughton

Incorporation date: 13 Jun 2014

STEPHANIE BEAUTY LTD

Status: Active

Address: 78 Crowhurst House, Aytoun Road, London

Incorporation date: 22 Aug 2017

STEPHANIE BOATENG LTD

Status: Active

Address: 5 Lorraine Court, Bean Road, Greenhithe

Incorporation date: 25 Feb 2019

Address: 2 Chesterfield Buildings, Westbourne Place, Bristol

Incorporation date: 02 Nov 2017

Address: 7 Bell Yard, London

Incorporation date: 14 Jul 2017

Address: 12b Nelson Road, London

Incorporation date: 17 May 2016

STEPHANIE CHOSEN LIMITED

Status: Active

Address: 26earlswood Court, 3 Lacey Drive, Edgware

Incorporation date: 28 Jun 2019

Address: Garden Studio, 71 - 75 Shelton Street, London

Incorporation date: 19 Feb 2015

STEPHANIE CLEAK LIMITED

Status: Active

Address: 495 Green Lanes, Palmers Green

Incorporation date: 24 Feb 2016

STEPHANIE COWDELL LTD

Status: Active

Address: Suite 6a, 10 Duke Street, Liverpool

Incorporation date: 27 Jan 2021

STEPHANIE DYMENT LIMITED

Status: Active

Address: 64a Quickley Lane, Chorleywood, Rickmansworth

Incorporation date: 24 Nov 2014

Address: 3 Penn Hill Avenue, Poole

Incorporation date: 21 Oct 2016

STEPHANIE GILLAM LIMITED

Status: Active

Address: 61 Abbeygate Apartments, Wavertree Gardens, Liverpool

Incorporation date: 06 Oct 2023

Address: Beaumont Accountancy Services 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough

Incorporation date: 11 Mar 2020

STEPHANIE HARBER LIMITED

Status: Active

Address: 1 Belldean, Ince, Wigan

Incorporation date: 11 Dec 2020

STEPHANIE HICKS LTD

Status: Active

Address: 2 Grove Cottages Upperton, Brightwell Baldwin, Watlington

Incorporation date: 01 Jul 2021

STEPHANIE INGRAM LIMITED

Status: Active

Address: C/o Sherwood Hall Associates, Loxley House, 11 Swan, Lichfield

Incorporation date: 25 Jul 2006

STEPHANIE JACKSON LIMITED

Status: Active

Address: 22a Gloucester Road, South Kensington, London

Incorporation date: 10 Feb 2016

Address: 45 Tempest Avenue, Potters Bar

Incorporation date: 04 Oct 2020

STEPHANIE JOBSON LTD

Status: Active

Address: Sapphire Heights Courtyard, 31 Tenby Street North, Birmingham

Incorporation date: 02 Dec 2014

Address: Stephanie Jones Hair Ltd, 2-4 Coxons Mews, Ashby-de-la-zouch

Incorporation date: 23 Dec 2020

STEPHANIE KAMIO LIMITED

Status: Active

Address: 6th Floor, Amp House, Dingwall Road, Croydon

Incorporation date: 24 Aug 2009

Address: 16 Beaufort Court, Admirals Way Docklands, London

Incorporation date: 14 Mar 2013

Address: The Coach House, The Square, Sawbridgeworth

Incorporation date: 04 Mar 2020

Address: 33 Salisbury Road, Redland, Bristol

Incorporation date: 12 Jan 2015

Address: 46 Millgrove Park, Eglinton, Derry

Incorporation date: 25 Feb 2011

Address: 840 Ibis Court, Centre Park, Warrington

Incorporation date: 04 Aug 2011

STEPHANIE NICOLE LTD

Status: Active - Proposal To Strike Off

Address: 26 Torr View Avenue, Plymouth

Incorporation date: 31 Oct 2019

Address: Bury Lodge, Bury Road, Stowmarket

Incorporation date: 29 Apr 2019

STEPHANIE OLIVER LTD

Status: Active

Address: 8 Coldbath Square, Lower Ground, London

Incorporation date: 03 May 2019

Address: 348 Reigate Road, Epsom

Incorporation date: 17 Sep 2009

Address: 7 Faraday Court, First Avenue, Burton On Trent

Incorporation date: 17 Jan 2006

STEPHANIE P. LTD

Status: Active - Proposal To Strike Off

Address: 14 Sidney House, Royal Herbert Pavilions, London

Incorporation date: 13 May 2019

Address: Building 18, Gateway 1000 Whittle Way, Arlington Business Park, Stevenage

Incorporation date: 22 Jul 2010

Address: 6 Westminster Croft Westminster Croft, Rodley, Leeds

Incorporation date: 11 Jan 2021

Address: Allermoor Main Road, Middlezoy, Bridgwater

Incorporation date: 27 Oct 2014

STEPHANIE ROSE LTD

Status: Active

Address: 63 Boldmere Road, Pinner

Incorporation date: 14 Oct 2013

STEPHANIE SMALL PS LTD

Status: Active

Address: 71-75 Shelton Street, London

Incorporation date: 10 Mar 2021

Address: 61 Bridge Street, Kington

Incorporation date: 12 Dec 2019

STEPHANIE SMITH HAIRDRESSING LIMITED

Status: Active - Proposal To Strike Off

Address: 1 Shilton Road, Carterton

Incorporation date: 02 Mar 2017

STEPHANIE'S SERVICES LTD

Status: Active

Address: 14364639 - Companies House Default Address, Cardiff

Incorporation date: 20 Sep 2022

STEPHANIE'S SKINCARE LTD

Status: Active

Address: 21 Bolton Street, Brixham

Incorporation date: 21 Jan 2015

Address: 20-22 Wenlock Road, London

Incorporation date: 22 Mar 2021

STEPHANIETHORNTON LTD

Status: Active

Address: The Barracks, Wakefield Road, Pontefract

Incorporation date: 16 Jan 2020

Address: Sterling House, 71 Francis Road, Edgbaston,, Birmingham

Incorporation date: 06 Apr 2016

Address: 9 Leveson Court, Fenwick Park, Bedlington

Incorporation date: 01 Sep 2022

Address: 4 Cherry Orchard, Church Street, West Hanney, Nr Wantage

Incorporation date: 06 Nov 2007

Address: 78 Cedar Street, Southport

Incorporation date: 06 Jan 2022

Address: Llindyr, Llanrhaeadr, Denbighshire

Incorporation date: 02 Nov 2009

STEPHANIE YEBOAH LIMITED

Status: Active

Address: Irish Square, Upper Denbigh Road, St Asaph

Incorporation date: 05 Mar 2020

Address: 12 Heathcote Court, Heathcote Avenue

Incorporation date: 08 Apr 2021

Address: 28 Church Road, Stanmore

Incorporation date: 05 Jun 2018

Address: 3rd Floor Buckingham House, Buckingham Street, Aylesbury

Incorporation date: 21 Jan 2016

STEPHANO'S CAFE LIMITED

Status: Active

Address: 3 Irving Street, London

Incorporation date: 20 Feb 1995

STEPHAN P TRANS LTD

Status: Active

Address: 46 Chalmers Drive, Doncaster

Incorporation date: 14 Mar 2023

STEPHAR (U.K.) LIMITED

Status: Active

Address: Unit 4 Castell Close, Swansea Enterprise Park, Swansea

Incorporation date: 18 May 1983