STONEGARDEN IT LTD

Status: Active

Address: First Floor Brailsford House, Knapp Lane, Cheltenham

Incorporation date: 18 Feb 2019

STONEGARTH 1973 LIMITED

Status: Active

Address: 100 Stonegarth, Carlisle

Incorporation date: 08 Apr 2015

Address: 16 Mount Avenue, Yalding

Incorporation date: 03 Oct 2014

Address: Lacock Green Corsham Road, Lacock, Chippenham

Incorporation date: 28 Sep 1992

STONEGATE CARE LIMITED

Status: Active

Address: 10 Kersal Drive, Middleton

Incorporation date: 18 May 2021

Address: 3 Monkspath Hall Road, Solihull, West Midlands

Incorporation date: 06 Dec 2023

STONEGATE FARMERS LIMITED

Status: Active

Address: Lacock Green Corsham Road, Lacock, Chippenham

Incorporation date: 12 Nov 1962

Address: 2000 Cathedral Square, Cathedral Hill, Guildford

Incorporation date: 07 Jun 2019

Address: 25b Seafront Road, Holywood

Incorporation date: 02 May 2018

Address: 2000 Cathedral Square, Cathedral Hill, Guildford

Incorporation date: 08 Apr 2021

Address: 2000 Cathedral Square, Cathedral Hill, Guildford

Incorporation date: 12 May 2020

Address: 2000 Cathedral Square, Cathedral Hill, Guildford

Incorporation date: 08 Sep 2022

STONEGATE HOMES (WORPLE ROAD) LIMITED

Status: Active - Proposal To Strike Off

Address: Oak Green House, 250-256 High Street, Dorking

Incorporation date: 24 Sep 2018

STONEGATE LOCAL LTD

Status: Active

Address: 9 Norville Terrace, Leeds

Incorporation date: 29 Oct 2020

Address: Scott Owen, 45a High Street, Heathfield

Incorporation date: 04 Jan 1991

Address: 137 Newhall Street, Birmingham

Incorporation date: 13 May 2010

Address: Woodville Main Street, Staveley, Knaresborough

Incorporation date: 19 Oct 2015

Address: Michaelmas Farm, Clarendon Road, Prestwood

Incorporation date: 04 Mar 2019

Address: Michaelmas Farm, Clarendon Road, Prestwood

Incorporation date: 02 Oct 2015

Address: 3 Monkspath Hall Road, Solihull

Incorporation date: 04 May 2021

Address: 623 Stonegate Road, Leeds

Incorporation date: 13 Feb 2018

Address: 20 Bentinck Street, London

Incorporation date: 06 Jun 2022

Address: 3 Monkspath Hall Road, Solihull

Incorporation date: 05 Jul 2019

Address: 3 Monkspath Hall Road, Solihull

Incorporation date: 05 Jul 2019

Address: Eighth Floor 6 New Street Square, New Fetter Lane, London

Incorporation date: 04 Aug 2015

Address: Addington Lodge Cottage, Addington Road, Nether Kellet

Incorporation date: 17 May 2021

Address: Clarence House 279 Helmshore Road, Haslingden, Rossendale

Incorporation date: 18 Dec 2012

STONEGATE TEDDY BEARS LTD

Status: Active

Address: 3 & 4 Park Court Riccall Road, Escrick, York

Incorporation date: 25 Mar 2022

Address: 14 Finsbury Park Road, London

Incorporation date: 14 Jan 2019

STONEGOOD LIMITED

Status: Active

Address: 01 Meadlake Place, Thorpe Lea Road, Egham

Incorporation date: 28 Mar 2021

Address: Lea Close, Brandsby, York

Incorporation date: 17 Oct 2002

STONEGRAZE LIMITED

Status: Active

Address: Mendip View, Tarnock, Axbridge

Incorporation date: 14 Mar 1989

Address: Onestonegrove, 5 Hayling Way, Edgware

Incorporation date: 23 Oct 2014

STONEGROVE GROUP LIMITED

Status: Active

Address: 12 Mead Crescent, Dartford

Incorporation date: 17 Jan 2020

STONEGROVE LONDON LTD

Status: Active

Address: 40 College Crescent, Swiss Cottage, London

Incorporation date: 06 Apr 2022

STONEGROVE LTD.

Status: Active

Address: 4 Bloors Lane, Rainham, Gillingham, Kent

Incorporation date: 02 Oct 1975

STONEGUARD LIMITED

Status: Active

Address: The Old Bakehouse, Course Road, Ascot

Incorporation date: 04 Oct 1966

Address: 590 Green Lanes, London

Incorporation date: 22 Aug 2017

Address: The Old Bakehouse, Course Road, Ascot

Incorporation date: 02 Feb 2012

Address: 12 Windermere Hall, Stonegrove, Edgware

Incorporation date: 18 Oct 2011