STONEWALD LTD

Status: Active

Address: 124 City Road, London

Incorporation date: 26 Apr 2021

STONEWALK ALLURE LIMITED

Status: Active

Address: 21 East Street, Bromley

Incorporation date: 29 Apr 2019

Address: Arcon House Sunderland Road, Felling, Gateshead

Incorporation date: 29 Nov 2013

STONEWALL CONSULTANCY LTD

Status: Active

Address: 11 Thornesgate Mews, Wakefield

Incorporation date: 06 Jul 2022

Address: 188-192 St. John Street, London

Incorporation date: 09 Aug 1989

STONEWALL ESTATES LIMITED

Status: Active

Address: 5 West Court, Enterprise Road, Maidstone

Incorporation date: 22 Oct 2014

Address: Pixie Cottage Stonewall Park Road, Langton Green, Tunbridge Wells

Incorporation date: 14 Oct 2009

Address: 61 Bridge Street, Kington

Incorporation date: 03 Jun 2021

STONEWALL PUB COMPANY LTD

Status: Active

Address: The Flat Above, St. Agnes Hotel, Churchtown, St. Agnes

Incorporation date: 21 Mar 2021

Address: 9 Althorp Road, London

Incorporation date: 23 Mar 2006

STONEWARE LIMITED

Status: Active

Address: Units 11 - 13 Medbury Farm, Medbury Lane,, Elstow, Bedford

Incorporation date: 24 Jun 2016

STONEWARE SYSTEMS LIMITED

Status: Active

Address: 448a Haslucks Green Road,, Shirley, Solihull, West Midlands

Incorporation date: 19 Jun 2006

Address: 10 Station Road, Letchworth Garden City

Incorporation date: 26 Jun 1997

Address: The Studio, Breakwater Court, Berry Head, Road, Brixham

Incorporation date: 19 May 1999

STONEWATER TRADE LTD

Status: Active

Address: 36 Tyndall Court, Lynchwood, Peterborough

Incorporation date: 05 Jan 2018

STONEWAY CONSULTANTS LTD

Status: Active

Address: 17 Abbott Way, Tenterden

Incorporation date: 02 Feb 2012

Address: Unit 13 Highnam Business Centre Newent Road, Highnam, Gloucester

Incorporation date: 10 Feb 2021

STONEWAY ESTATES LIMITED

Status: Active

Address: 696 Yardley Wood Road, Billesley, Birmingham

Incorporation date: 21 Nov 2005

STONEWAY MOTORS LTD

Status: Active

Address: Unit 31, The Queensway Road, Fforestfach, Swansea

Incorporation date: 31 Aug 2022

Address: Unit 13 Highnam Business Centre Newent Road, Highnam, Gloucester

Incorporation date: 01 Nov 2018

STONEWAYS COTTAGE LTD

Status: Active

Address: The Miners Arms, Mithian, St. Agnes

Incorporation date: 03 Sep 2021

Address: Cullimore House, Peasemore, Newbury

Incorporation date: 05 Mar 2004

Address: 60 Ladycroft Walk, Stanmore

Incorporation date: 29 Nov 2018

Address: The Scalpel, 18th Floor, 52 Lime Street, London

Incorporation date: 14 Jun 2018

Address: 6 Corunna Court, Corunna Road, Warwick

Incorporation date: 18 Mar 2009

Address: The Crown Business Centre 10 High Street, Otford, Sevenoaks

Incorporation date: 15 Jul 2011

Address: Unit 6, Second Floor, The Workshop, 32-40 Tontine Street, Folkestone

Incorporation date: 02 Mar 2021

STONEWEST LIMITED

Status: Active

Address: 4 Millbank, London

Incorporation date: 13 Jan 2010

Address: 15-17 Church Street, Stourbridge

Incorporation date: 24 Jun 1993

STONEWICK LTD

Status: Active

Address: 73 Francis Road, Edgbaston, Birmingham

Incorporation date: 05 Sep 2013

Address: Monomark House, 27 Old Gloucester Street, London

Incorporation date: 23 Apr 2021

STONEWOOD ACCOUNTANCY LTD

Status: Active

Address: 6 Coopers Court 30 Piercing Hill, Theydon Bois, Epping

Incorporation date: 24 Dec 2020

Address: 71-75 Shelton Street, London

Incorporation date: 04 Jul 2018

Address: 47 Knowsley Street, Bury

Incorporation date: 29 Jul 2020

Address: - 1 Beverley Close, Camberley

Incorporation date: 29 Jul 2019

STONEWOOD CONSTRUCTION LEEDS LTD

Status: Active - Proposal To Strike Off

Address: 25-29 Sandy Way, Yeadon, Leeds

Incorporation date: 21 Jan 2020

Address: 4 Cornfield Terrace, Eastbourne

Incorporation date: 28 Jul 2004

Address: Marie House, 5 Baker Street, Weybridge

Incorporation date: 24 Dec 2018

STONEWOOD GATE LTD

Status: Active

Address: 1 London Road, Ipswich

Incorporation date: 17 Dec 2019

STONEWOOD GATE (MANAGEMENT) LIMITED

Status: Active - Proposal To Strike Off

Address: Tennyson House, Cambridge Business Park, Cambridge

Incorporation date: 05 Aug 2011

STONEWOOD GROUP LTD

Status: Active

Address: The Stonewood Office West Yatton Lane, Castle Combe, Chippenham

Incorporation date: 06 Oct 2020

Address: 20 Regency Drive, Kenilworth

Incorporation date: 19 Sep 1975

Address: The Stonewood Office West Yatton Lane, Castle Combe, Chippenham

Incorporation date: 09 Sep 2014

Address: The Stonewood Office West Yatton Lane, Castle Combe, Chippenham

Incorporation date: 22 Jan 2021

STONEWOOD HOMES LIMITED

Status: Active

Address: The Stonewood Office West Yatton Lane, Castle Combe, Chippenham

Incorporation date: 26 Oct 2018

Address: The Stonewood Office West Yatton Lane, Castle Combe, Chippenham

Incorporation date: 03 Oct 2018

STONEWOOD LIMITED

Status: Active

Address: Old Court House, New Road Avenue, Chatham

Incorporation date: 12 Jun 1981

Address: The Stonewood Office West Yatton Lane, Castle Combe, Chippenham

Incorporation date: 27 May 2020

Address: The Stonewood Office, West Yatton Lane, Chippenham

Incorporation date: 16 Dec 2021

Address: The Stonewood Office West Yatton Lane, Castle Combe, Chippenham

Incorporation date: 15 Feb 2022

Address: The Stonewood Office West Yatton Lane, Castle Combe, Chippenham

Incorporation date: 22 Mar 2021

Address: The Old Rectory Leckwith Road, Llandough, Penarth

Incorporation date: 19 Nov 2014

Address: 20 Regency Drive, Kenilworth

Incorporation date: 06 Dec 1922

STONEWOOD (UK) LIMITED

Status: Active - Proposal To Strike Off

Address: 3-5 Buxton Road, Hazel Grove, Stockport, Cheshire

Incorporation date: 08 Jul 2003

Address: 124 City Road, London

Incorporation date: 03 Feb 2016

STONEWOOD VISTA LIMITED

Status: Active

Address: 12 Scald Law Drive, Edinburgh

Incorporation date: 03 Sep 2015

Address: 10-12 Commercial Street, Shipley

Incorporation date: 06 Oct 2023

STONEWORK BY STEVE LTD

Status: Active

Address: 4 Comet House, Calleva Park, Aldermaston

Incorporation date: 06 Jan 2009

STONEWORKING LTD

Status: Active - Proposal To Strike Off

Address: 12040884: Companies House Default Address, Cardiff

Incorporation date: 10 Jun 2019

Address: The Stables 14 Mornish Road, Branksome Park, Poole

Incorporation date: 17 Mar 2000

Address: 50 Meadow Drive, Cambuslang, Glasgow

Incorporation date: 21 Jun 2022

Address: 22 Rosemary Road, Waterbeach

Incorporation date: 21 Mar 2014

Address: 128 City Road, London

Incorporation date: 26 May 2006

Address: The Stoneworks, Terminus Road, Chichester

Incorporation date: 28 Jun 2019

Address: 124-126 Church Hill, Loughton

Incorporation date: 25 Nov 2013

Address: Hillside Balmore, Torrance, Glasgow

Incorporation date: 29 Feb 2008

Address: The Old Post Office, 19 Banbury Road, Kidlington

Incorporation date: 01 Feb 2002

STONEWRIGHT UK LIMITED

Status: Active

Address: Unit 1, Ninn Farm, Great Chart, Ashford

Incorporation date: 06 Mar 2007