STONECAD LTD

Status: Active

Address: 11 Henney Close, Cold Norton, Chelmsford

Incorporation date: 10 Feb 2014

Address: Suite 5, Glebe House Main Road, Owslebury, Winchester

Incorporation date: 20 Dec 2021

STONECASTLE HOMES LIMITED

Status: Active

Address: 22 Westfield Grove, Ackworth, Pontefract

Incorporation date: 12 Nov 2010

Address: 22 Westfield Grove, Ackworth, Pontefract

Incorporation date: 29 Jun 2017

STONECAT INVESTMENTS LTD

Status: Active

Address: Pynes Hill Business Centre, Pynes Hill, Exeter

Incorporation date: 03 May 2021

STONECHAPEL LIMITED

Status: Active

Address: Brunhill Sandy Lane, Brindle, Chorley

Incorporation date: 24 Mar 2003

Address: 1st Floor County House, 100 New London Road, Chelmsford

Incorporation date: 27 Apr 1989

Address: 13 Montrose Close, Botley, Southampton

Incorporation date: 27 Jul 1992

Address: 140 Cheyneys Avenue, Edgware

Incorporation date: 31 Oct 2012

STONECLADUK LTD

Status: Active

Address: 61 Albert Street, Rugby

Incorporation date: 12 Jan 2021

STONECLIFFE LIMITED

Status: Active

Address: 15 Stonecliffe Drive, Darlington

Incorporation date: 16 Mar 2022

STONECLOUD IT LIMITED

Status: Active

Address: Suite A, 1st Floor, Midas House, 62 Goldsworth Road, Woking

Incorporation date: 25 Feb 2016

Address: 5 Deansway, Worcester

Incorporation date: 04 Jun 2013

STONECOAT LIMITED

Status: Active

Address: 20 Colldale Terrace, Haslingden, Rossendale

Incorporation date: 01 Mar 2017

STONECO LIMITED

Status: Active

Address: 69 Beech Avenue, New Basford, Nottingham

Incorporation date: 15 Sep 2022

STONECOMBE PROPERTIES LTD

Status: Active

Address: Manchester House, High Street, Stalbridge

Incorporation date: 13 Apr 2021

STONECOMBE SP LIMITED

Status: Active

Address: Chantry House High Street, Coleshill, Birmingham

Incorporation date: 09 Feb 2021

STONECO PAGAMENTOS UK LTD

Status: Active

Address: 2nd Floor, Premier House, 309 Ballards Lane, London

Incorporation date: 03 Feb 2021

STONECOPPER LIMITED

Status: Active

Address: Eden House Two Rivers Industrial Estate, Station Lane, Witney

Incorporation date: 02 Jun 2010

Address: 157 Epsom Road, Sutton

Incorporation date: 01 Jul 2022

STONECOTE LTD

Status: Active

Address: The Squires, 5 Walsall Street, Wednesbury

Incorporation date: 15 Sep 2020

Address: 690 London Road, North Cheam, Sutton

Incorporation date: 31 Jan 2002

Address: 157 Epsom Road, Sutton

Incorporation date: 01 Sep 2022

Address: Stonecott South, Queens Road, Crowborough

Incorporation date: 06 Jul 1988

STONECOT TRUSTEES LIMITED

Status: Active

Address: 17 Stonecot Hill, Sutton

Incorporation date: 02 Dec 2014

Address: 5 - 9 Eden Street, Kingston Upon Thames

Incorporation date: 12 Jul 2011

Address: 36 Devonshire Avenue East, Hasland, Chesterfield

Incorporation date: 09 Nov 2015

Address: 3 Lower London Road, Edinburgh

Incorporation date: 13 Sep 2001

Address: David Isaacs & Company, 2 Beacuchamp Court, Barnet

Incorporation date: 29 Jun 1998

Address: Burnside Steadings, Nigg, Aberdeen

Incorporation date: 29 Apr 1963

STONECRAFT LANDSCAPES LTD

Status: Active

Address: Gautam House, 1-3 Shenley Avenue, Ruislip Manor

Incorporation date: 03 Aug 2010

STONECRAFT LONDON LIMITED

Status: Active

Address: 1 Bromley Lane, Chislehurst

Incorporation date: 15 Feb 2016

STONECRAFT LTD

Status: Active - Proposal To Strike Off

Address: Gf2 5 High Street, Westbury On Trym, Bristol

Incorporation date: 15 Jun 2020

Address: 111 South Road, Waterloo, Liverpool

Incorporation date: 20 Sep 2017

Address: 24-25 Green Park Mews, Bath

Incorporation date: 19 Nov 1999

STONECRAFT OXFORD LTD

Status: Active

Address: 20-22 Wenlock Road, London

Incorporation date: 11 Apr 2023

Address: 48 Felton Road, Barking

Incorporation date: 29 Oct 2013

STONECRAFT PAVING LTD

Status: Active

Address: C/o Bissell & Brown Charter House, 56 High Street, Sutton Coldfield

Incorporation date: 11 Mar 2021

STONECRESS LIMITED

Status: Active

Address: Unit G01, Ground Floor Metroline House, 118-122 College Road, Harrow

Incorporation date: 15 Aug 2002

Address: 1st Floor, 25 King Street, Bristol

Incorporation date: 16 Nov 2015

Address: Lathkill Dale Dale Road, Over Haddon, Bakewell

Incorporation date: 12 Oct 2015

Address: Pera Business Park M03 Tower Building, Nottingham Road, Melton Mowbray

Incorporation date: 16 Sep 2019

Address: Stonecroft Court, Flat 13 Parkfield Road South, Didsbury, Manchester

Incorporation date: 16 Feb 1982

Address: 145 Upper Hale Road, Farnham

Incorporation date: 02 Sep 2003

Address: C/o T P Jones & Co Llp First Floor, 23 Victoria Avenue, Harrogate

Incorporation date: 05 Jun 2014

Address: Office 11 Retford Enterprise Centre, Randall Way, Retford

Incorporation date: 17 Apr 1991

Address: New Burlington House, 1075 Finchley Road, London

Incorporation date: 04 Mar 1999

Address: 9 Hawthorne Close, St. Columb

Incorporation date: 23 Apr 2015

Address: 64 Alma Street, Luton

Incorporation date: 16 Jun 2023

Address: Chequers Barn Chequers Hill, Bough Beech, Edenbridge

Incorporation date: 21 Jan 2013

Address: 3 Stonecross, Water Orton, Birmingham

Incorporation date: 20 Oct 2020

Address: 48 Ellesboro Road, Harborne, Birmingham

Incorporation date: 20 Jul 2011

STONECROSS TITLE LIMITED

Status: Active

Address: 4th Floor, 3 More London Riverside, London

Incorporation date: 22 Jan 2001

Address: Clayfield Works Clay Lane, Slaithwaite, Huddersfield

Incorporation date: 27 Jul 1998

Address: K12 The Courtyard Jenson Avenue, Commerce Park, Frome

Incorporation date: 10 Feb 2015

STONECUTTER LIMITED

Status: Active

Address: 1 New Street Square, London

Incorporation date: 25 Nov 1999

Address: 62 Bartholomew Street, Newbury

Incorporation date: 07 Jul 2023

STONECUTTERS LIMITED

Status: Active

Address: 19 King Street, King's Lynn, Norfolk

Incorporation date: 12 Mar 2002

Address: 1 New Street Square, London

Incorporation date: 29 Mar 1955