Address: Sunburst House, Elliot Road, Bournemouth

Incorporation date: 22 Jan 2020

STOCKBOUNTY LTD

Status: Active

Address: 2 Sunburst House, Elliot Rd, Bournemouth

Incorporation date: 18 Aug 2004

Address: Suite 1, Silwood Business Centre, Silwood Park, Buckhurst Road, Ascot

Incorporation date: 12 Jul 2000

STOCKBRICK LTD

Status: Active - Proposal To Strike Off

Address: 9 Portland Street, 3rd Floor, Manchester

Incorporation date: 11 Aug 2017

Address: Unit 6 Newton Moor Industrial Estate, Lodge Street, Hyde

Incorporation date: 27 Oct 1983

Address: 3 Queen Street, Edinburgh

Incorporation date: 17 Feb 2016

Address: 42 Middle Street, Southsea

Incorporation date: 19 Nov 2012

Address: Hollybeech Hollybeech, Spottiswoode, Gordon

Incorporation date: 06 Jul 2005

Address: 5 Granton Mill Crescent, Edinburgh

Incorporation date: 07 Apr 2022

Address: 25 St. Thomas Street, Winchester

Incorporation date: 17 Jun 1911

STOCKBRIDGE FISHING LTD

Status: Active

Address: Stockbridge, 36 South Road, Peterhead, Aberdeenshire

Incorporation date: 11 Feb 2008

STOCKBRIDGE GROUP LIMITED

Status: Active

Address: Unimix House, Platinum Suite, Abbey Road, London

Incorporation date: 05 Aug 2019

Address: 9a Orchard Place, Edinburgh

Incorporation date: 04 Apr 2013

Address: Howley Park Industrial Estate Howley Park Road East, Morley, Leeds

Incorporation date: 08 Oct 2003

Address: 29 York Place, Edinburgh

Incorporation date: 09 Sep 2021

Address: 26 Stockbridge Road, Elloughton, Brough

Incorporation date: 02 Apr 2004

Address: Unit 6 Basepoint, Andersons Road, Southampton

Incorporation date: 10 Nov 2021

STOCKBRIDGE PET SUPPLIES LTD

Status: Active - Proposal To Strike Off

Address: 67a-69 Raeburn Place, Edinburgh

Incorporation date: 28 Jul 2020

Address: Birkbecks, Water Street, Skipton

Incorporation date: 24 Dec 2020

Address: 10 Canada Close, Banbury

Incorporation date: 18 Jul 1967

Address: Stockbridge Riding School, Winton Hill, Stockbridge

Incorporation date: 09 Mar 2007

Address: Chequers House, 162 High Street, Stevenage

Incorporation date: 24 Apr 2012

Address: 72 Raeburn Place, Edinburgh

Incorporation date: 19 Feb 2019

STOCKBRIDGE TYRES LIMITED

Status: Active

Address: Hussains Hall, 38 Devonshire Street, Keighley

Incorporation date: 22 Apr 2016

STOCKBRIDGE (UK) LIMITED

Status: Active

Address: Arbour Tree Farm Warwick Road, Chadwick End, Solihull

Incorporation date: 07 Nov 2014

Address: 16 The Croft, Stockbridge Village, Liverpool

Incorporation date: 18 Feb 1983

STOCKBROOK HOMES LTD

Status: Active

Address: Unit 2 Burley House, Rowditch Place, Derby

Incorporation date: 29 Jun 2020

Address: 17 Stockburn Drive, Failsworth

Incorporation date: 15 Aug 2019