Address: Centenary House Peninsula Park, Rydon Lane, Exeter

Incorporation date: 26 Mar 1973

Address: Park Works Station Road, Willand, Cullompton

Incorporation date: 20 May 1998

Address: Chancery House, 3 Hatchlands Road, Redhill

Incorporation date: 12 Mar 1999

STONEMANOR LIMITED

Status: Active

Address: 82 St John Street, London

Incorporation date: 13 Sep 2002

STONEMAN PROPERTY LIMITED

Status: Active

Address: 24 Barns Dene, Harpenden

Incorporation date: 13 Apr 2015

STONEMAN UK HOLDINGS LTD

Status: Active

Address: 3 Eastwood Court, Broadwater Road, Romsey

Incorporation date: 24 Oct 2019

STONEMARBLEGRANITE LTD

Status: Active

Address: 144 Whitefields Road, Cheshunt, Waltham Cross

Incorporation date: 14 Nov 2022

STONEMARBLEGRANIT LIMITED

Status: Active

Address: The Hides 340, The Hides, Harlow

Incorporation date: 10 Nov 2022

Address: 1 Vicarage Lane, London

Incorporation date: 15 Jan 1996

Address: Landscape House Premier Way, Lowfields Business Park, Elland

Incorporation date: 17 Jan 2002

Address: 6th Floor,, 2 Kingdom Street, London

Incorporation date: 14 Feb 2012

Address: 4 Leinster Avenue, Leinster Avenue, London

Incorporation date: 01 Oct 1997

STONEMASONRY DESIGNS LTD

Status: Active

Address: 9 Main Street, Eccles, Kelso

Incorporation date: 16 Mar 2022

Address: 6 Church Crescent, Sawbridgeworth

Incorporation date: 10 Mar 2016

Address: 386 Finchampstead Road, Finchampstead, Wokingham

Incorporation date: 14 Nov 2005

STONEMASONS OF DORSET LTD

Status: Active

Address: 13 Broadmead Avenue, Bridport

Incorporation date: 29 Aug 2017

Address: 7 Hare Pie View, Hallaton, Market Harborough

Incorporation date: 13 Dec 2017

Address: Unit 2b Everoak Industrial Estate, Bromyard Road, Worcester

Incorporation date: 25 Jun 2013

Address: 2 Stonemasons Yard, Salisbury

Incorporation date: 07 Aug 2007

Address: The Old Post Office, Easton, Wells, Somerset

Incorporation date: 29 Apr 2003

Address: 10 Church Street, Paddock, Huddersfield

Incorporation date: 16 Sep 2003

STONEMAX LIMITED

Status: Active - Proposal To Strike Off

Address: Business Resource Network Ltd 53 Whateley's Drive, Kenilworth, Coventry

Incorporation date: 02 Dec 2004

Address: Rmg House, Essex Road, Hoddesdon

Incorporation date: 25 Sep 2002

Address: C/o Pkf Smith Cooper Prospect House, 1 Prospect Place, Pride Park, Derby

Incorporation date: 24 May 2010

Address: Suite B Blackdown House, Blackbrook Park Avenue, Taunton

Incorporation date: 08 Dec 2020

STONEMIX LIMITED

Status: Active

Address: 88 Clarendon Road, Ashford

Incorporation date: 04 May 2021

STONEMONT LIMITED

Status: Active - Proposal To Strike Off

Address: 46/48 Beak Street, London

Incorporation date: 01 Dec 2016

STONEMONT PROPERTIES LTD

Status: Active

Address: 20 Shoesmith Lane, Kings Hill, West Malling

Incorporation date: 08 May 2019

Address: 19 Boxley Road, Boxley Road, Morden

Incorporation date: 24 Apr 2020