Address: The Barn Old Bristol Road, Upper Milton, Wells

Incorporation date: 27 Jul 2009

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

Incorporation date: 26 Feb 2009

Address: 5a Foundry Square, Hayle

Incorporation date: 15 Oct 2020

Address: 105 Biggleswade Road, Upper Caldecote, Biggleswade

Incorporation date: 06 Sep 2010

Address: Floor 5, 33 Queen St, London

Incorporation date: 01 Jul 2022

Address: Merrimead, Constable Road, Ilkley

Incorporation date: 24 Sep 2019

Address: 169 Cromford Road, Langley Mill, Nottinghamshire

Incorporation date: 11 Sep 2002

Address: 2 Northside Wells Road, Chilcompton, Radstock

Incorporation date: 27 May 2014

STEVENS BELTING LIMITED

Status: Active

Address: 8a New Road, Mepal, Ely

Incorporation date: 02 Mar 2010

STEVENS & BOLTON LLP

Status: Active

Address: Wey House, Farnham Road, Guildford

Incorporation date: 18 Feb 2004

Address: Wey House, Farnham Road, Guildford

Incorporation date: 10 Nov 2000

Address: Wensley House, 28 Hebden Road, Scunthorpe

Incorporation date: 08 May 2019

Address: Stevens Brothers Builders, St Johns Rd, Crowborough

Incorporation date: 27 Sep 1962

STEVENS BUILDERS LTD

Status: Active

Address: 4 Heddon Court, Cockfosters Road, Barnet

Incorporation date: 05 Jun 2014

Address: Springfield House 99-101 Crossbrook Street, Cheshunt, Waltham Cross

Incorporation date: 08 Jul 2022

STEVENS & CO LTD

Status: Active

Address: 14 Renouf Close 14 Renouf Close, Pennington, Lymington

Incorporation date: 17 Oct 2013

Address: 12 Hatherley Road, Sidcup

Incorporation date: 13 Dec 2019

Address: 8 8 Golf Close, Woking

Incorporation date: 21 Apr 2011

Address: 22a Bank Street, Ashford

Incorporation date: 27 Aug 2004

STEVENS & COVE LTD

Status: Active

Address: Piccadilly Business Centre, Aldow Enterprise Park, Manchester

Incorporation date: 21 May 2015

Address: Courtlands, Lamellion Cross, Liskeard

Incorporation date: 11 Mar 2021

STEVENS DODGEMS LIMITED

Status: Active

Address: 9b Fairfields, Free Prae Road, Chertsey

Incorporation date: 07 Aug 2006

Address: C/o Stevensdrake, 117-119 High Street, Crawley

Incorporation date: 06 Aug 2001

Address: 21 Angel Hill, Tiverton

Incorporation date: 28 Aug 2019

STEVENS GROUP LTD

Status: Active

Address: 20 Golygfa Clwyd, Rhyl

Incorporation date: 17 Jul 2021

STEVENS HOMES LTD

Status: Active

Address: 2 Clyst Works, Clyst Road,, Topsham, Exeter, Devon

Incorporation date: 14 Jan 1986

Address: 1 Cheshire Street, Market Drayton

Incorporation date: 04 Oct 2020

Address: 51 Mitchell Avenue, Northfleet, Gravesend

Incorporation date: 11 May 2015

Address: 3 Brewer Close, Basingstoke

Incorporation date: 15 Jun 2020

STEVENS J LIMITED

Status: Active

Address: 45 North Hill Road, Cirencester

Incorporation date: 24 Oct 2016

Address: 145 Priests Lane, Shenfield, Brentwood

Incorporation date: 11 Nov 2014

STEVENS LASSERRE LTD

Status: Active

Address: 20-22 Wenlock Road, London

Incorporation date: 25 Oct 2010

Address: 6 Greyhound Lane, Streatham, London

Incorporation date: 11 Dec 2013

STEVENS LOFTS LTD

Status: Active

Address: 10 Stevens Lane, Claygate, Esher

Incorporation date: 27 Dec 2018

Address: 10 Millstream Close, Wimborne

Incorporation date: 17 Sep 2019

STEVENS & NEWSOM MEDICAL LIMITED

Status: Active - Proposal To Strike Off

Address: 17 Liverpool Road, Worthing

Incorporation date: 20 Nov 2007

Address: 14 Florence Close, Watford

Incorporation date: 28 Aug 2018

Address: 11 Stewarts Road, Annalong, Newry

Incorporation date: 04 Mar 2020

Address: 5th Floor Ashford Commercial Quarter, 1 Dover Place, Ashford

Incorporation date: 09 Mar 2000

Address: 27 Camden Street, Evanton, Dingwall

Incorporation date: 10 Oct 1973

Address: 701 Stonehouse Park, Sperry Way, Stonehouse

Incorporation date: 02 Jul 2002

Address: 11 Mallard Way, Pride Park, Derby

Incorporation date: 07 Apr 2022

Address: Queensgate House, 23 North Park, Road, Harrogate, North Yorkshire

Incorporation date: 31 Jul 2003

STEVENSON CARPENTRY LTD.

Status: Active

Address: 9 Byford Court Crockatt Road, Hadleigh, Ipswich

Incorporation date: 10 Jul 2003

Address: 101a Crow Green Road, Pilgrims Hatch, Brentwood

Incorporation date: 18 Jan 2006

STEVENSON COMMERCIALS LTD

Status: Active

Address: 4 Innovation Drive, Goole

Incorporation date: 30 Aug 2021

Address: 33 Orient Place, Canterbury

Incorporation date: 03 Oct 2013

Address: 40 Clarence Road, Chesterfield

Incorporation date: 03 Mar 2015

Address: 92 Ramerick Gardens, Arlesey

Incorporation date: 16 Mar 2009

Address: 1st Floor Mitsubishi Building Western Way, Melksham, Wiltshire

Incorporation date: 08 Sep 2021

Address: The Old Rectory, Church Street, Weybridge

Incorporation date: 15 Apr 2003

Address: 16 Patrick Street, Strabane

Incorporation date: 19 Dec 2016

Address: Unit 5 Twigden Barns, Creaton, Northampton

Incorporation date: 30 Oct 2014

Address: 12 Lady Down View, Tisbury, Salisbury

Incorporation date: 08 Oct 2020

Address: 2a Acomb Court, Acomb, York

Incorporation date: 17 May 2013

Address: 25 Mandeville Street, Portadown, Craigavon

Incorporation date: 08 Jun 2010

Address: Botany House, Macclesfield Road, Whaley Bridge, High Peak

Incorporation date: 09 Aug 1993

Address: 71-75 Shelton Street, London

Incorporation date: 30 Apr 2021

Address: 13 The Close, Norwich

Incorporation date: 17 Mar 2014

STEVENSON ENERGY LTD.

Status: Active

Address: Victoria House, 13 Victoria Street, Aberdeen

Incorporation date: 25 Jun 2008

STEVENSON FARMS LTD

Status: Active

Address: Auchenflower Farm, Ballantrae, Girvan

Incorporation date: 14 Oct 2016

STEVENSON HAIR LIMITED

Status: Active

Address: 47 Hillside, Whitwell, Worksop

Incorporation date: 29 Mar 2000

STEVENSON HEATING LIMITED

Status: Active

Address: 50-52 Glebe Way, West Wickham

Incorporation date: 27 Jun 2003

STEVENSON HOUSE LIMITED

Status: Active

Address: C/o Cramar Ltd, Suite 8, Stapleford Business Hub, Nottingham

Incorporation date: 12 Jul 2023

STEVENSON INDUSTRIES LIMITED

Status: Active - Proposal To Strike Off

Address: Copernicus Kirk, 200 High Street, Musselburgh

Incorporation date: 05 Nov 2021

STEVENSON JAMES LTD

Status: Active

Address: 73 Cornhill, London

Incorporation date: 14 Oct 2004

Address: Unit 4, Stirling Road Industrial Estate, Airdrie

Incorporation date: 17 Jun 1988

Address: 3, Little Oaks, Oakhurst Close, Chislehurst

Incorporation date: 05 Mar 2021

Address: 3 Stevenson Square, Manchester

Incorporation date: 17 Sep 2018

Address: Linenhall Exchange, 1st Floor, 26 Linenhall Street, Belfast

Incorporation date: 16 Jan 2012

STEVENSON NE LIMITED

Status: Active

Address: 87-91 Oxbridge Lane, Stockton-on-tees

Incorporation date: 27 May 2020

Address: Amelia House, Crescent Road, Worthing

Incorporation date: 19 Sep 2018

Address: 61 Bridge Street, Kington

Incorporation date: 08 Feb 2016

STEVENSON PUB CO LTD

Status: Active - Proposal To Strike Off

Address: Office 9, Dalton House, 60 Windsor Avenue, London

Incorporation date: 11 Feb 2020

STEVENSON REEVES LTD.

Status: Active

Address: 40 Oxgangs Bank, Edinburgh

Incorporation date: 06 Jul 1921

Address: Archdeacons House, Northgate Street, Ipswich

Incorporation date: 25 Jan 1999

STEVENSONS (1982) LIMITED

Status: Active

Address: Vulcan Road South, Norwich

Incorporation date: 30 Jul 1982

STEVENSONS AUTOS LIMITED

Status: Active

Address: 4 Laywood Close, Raunds, Wellingborough

Incorporation date: 12 Apr 2021

STEVENSONS (AYR) LIMITED

Status: Active

Address: 37 Portland Road, Kilmarnock

Incorporation date: 28 Jul 2011

Address: Brewpoint Cut Throat Lane, Fairhill, Bedford

Incorporation date: 04 Nov 1994

Address: 213 St. Vincent Street, Glasgow

Incorporation date: 01 Jan 1999

Address: Unit 21 Hartley Business Centre, Hucknall Road, Nottingham

Incorporation date: 09 Oct 2017

Address: Mag Building, Vulcan Road South, Norwich

Incorporation date: 01 Apr 2004

Address: C/o, Malcolm Shepherd & Co Ltd , 151 Kirkintilloch Road, Bishopbriggs, Glasgow

Incorporation date: 22 Aug 2014

Address: 26 Silver Birch Road, Headcorn, Ashford

Incorporation date: 02 May 2019

Address: First Floor, Unit 4 Earls Court, Earls Gate Business Park, Grangemouth

Incorporation date: 08 Oct 2013

Address: Dale Cottage, Denton Road, Ilkley

Incorporation date: 01 Jun 2010

STEVENS PLANT HIRE LTD

Status: Active

Address: 4 The Sheepcote Monks Orchard, Lumber Lane Lugwardine, Hereford

Incorporation date: 27 Jan 2011

Address: Redwoods Accountants, Clyst Works, Exeter

Incorporation date: 06 Mar 2020

Address: Myosotis Isle Of Thorns Lane, Chelwood Gate, Haywards Heath

Incorporation date: 26 Nov 2015

STEVENS R LIMITED

Status: Active

Address: 35 Sandbanks Close, Hailsham

Incorporation date: 29 Sep 2015

Address: Charles Lake House Claire Causeway, Crossways Business Park, Dartford

Incorporation date: 10 Jul 2012

STEVENS SEAFOODS LIMITED

Status: Active

Address: 20 Kensington Place, Scartho, Grimsby

Incorporation date: 27 Sep 2002

Address: 35 Station Approach, West Byfleet

Incorporation date: 24 Jun 1999

STEVENS SISTERS LIMITED

Status: Active

Address: Old Bank Buildings, Upper High Street, Cradley Heath

Incorporation date: 25 Sep 2013

Address: 1 Beauchamp Court, 10 Victors Way, Barnet

Incorporation date: 21 Feb 2019

STEVENS STORAGE LIMITED

Status: Active

Address: Dapple Farm, Oakington Road Girton, Cambridge

Incorporation date: 15 Oct 2003

Address: 12 West Street, Ware

Incorporation date: 13 Nov 2018

Address: 22 Hollyhedge Road, West Bromwich

Incorporation date: 13 Jun 2008

STEVENSTON CROSS LTD

Status: Active

Address: 8 Fullarton Place, Stevenston

Incorporation date: 27 Feb 2020

Address: 13 Pool Anthony Drive, Tiverton

Incorporation date: 02 Oct 1973

STEVENSTON KEYSTORE LTD

Status: Active - Proposal To Strike Off

Address: 8 Fullarton Place, Stevenston

Incorporation date: 16 Aug 2017

Address: Greenbank Technology Park, Challenge Way, Blackburn

Incorporation date: 01 Dec 2016

Address: Regents Court, Princess Street, Hull

Incorporation date: 04 Apr 1972

STEVENS TRANSPORT LIMITED

Status: Active

Address: Bridge House, 25 Fiddlebridge Lane, Hatfield

Incorporation date: 12 Feb 2008

STEVENS VEHICLES LTD

Status: Active

Address: Willowbrook House, Drayton Road, Sutton Courtenay

Incorporation date: 13 Mar 2006

Address: 35 Vicarage Gate, St. Erth, Hayle

Incorporation date: 10 Apr 2014

STEVENS WILSON LIMITED

Status: Active

Address: Lygon House, 50 London Road, Bromley

Incorporation date: 15 Jun 2020

Address: Perrott House, 17 Bridge Street, Pershore

Incorporation date: 14 Dec 2015

Address: 2nd Floor,, 22-24 Blythswood Square, Glasgow

Incorporation date: 23 Jul 2020