Address: C/o Milner Therapeutics Institute Jeffrey Cheah Biomedical Centre, Puddicombe Way, Cambridge

Incorporation date: 05 May 2020

STROMA BUILDERS LTD

Status: Active

Address: 29 Brandon Street, Hamilton

Incorporation date: 18 Apr 2019

STROMA COMPLIANCE LIMITED

Status: Active

Address: 6 Silkwood Business Park, Fryers Way, Ossett

Incorporation date: 11 Aug 2015

Address: 6 Silkwood Business Park, Fryers Way, Ossett

Incorporation date: 12 Oct 2004

STROMA GROUP LIMITED

Status: Active

Address: 6 Silkwood Business Park, Fryers Way, Ossett

Incorporation date: 26 Mar 2014

Address: Kelda Petticoat Lane, Orphir, Orkney

Incorporation date: 13 Jul 2016

STROMA PROPERTIES LIMITED

Status: Active

Address: 1-2 Rhodium Point Hawkinge Business Park, Spindle Close, Hawkinge, Folkestone

Incorporation date: 09 Jan 1963

STROMA (SCOTLAND) LLP

Status: Active - Proposal To Strike Off

Address: 29 Brandon Street, Hamilton

Incorporation date: 11 Sep 2007

Address: 29 Kirkintilloch Road, Kirkintilloch, Glasgow

Incorporation date: 13 Jan 2022

Address: 60 Moor Road, Croston, Leyland

Incorporation date: 18 Oct 2019

STROMBERG DESIGN LIMITED

Status: Active

Address: 54 Sun Street, Waltham Abbey

Incorporation date: 29 Mar 2016

STROMBERG PROPERTIES LTD

Status: Active

Address: 1 Nelson Street, Southend On Sea

Incorporation date: 04 Sep 2017

STROMBERG TRADING LTD

Status: Active

Address: C/0 Bcm Accountants 7a, Grandale Street, Manchester

Incorporation date: 31 Dec 2018

STROMBOLI CONSULTING LTD

Status: Active

Address: 20-22 Wenlock Road, London

Incorporation date: 02 Oct 2013

Address: 42 Kensington Mansions, Trebovir Road, London

Incorporation date: 12 May 2017

STROMBOLI LTD

Status: Active

Address: Penny Royal, Dukes Wood Drive, Gerrards Cross

Incorporation date: 22 Feb 2000

STROMBOLO LTD

Status: Active

Address: 19 Arundel Street, Hindley, Wigan

Incorporation date: 10 Aug 2022

STROMBUS LIMITED

Status: Active

Address: Fenham Cottage, Soulby, Kirkby Stephen

Incorporation date: 18 Jul 2008

STROME COTTAGE LTD

Status: Active

Address: 38 Greenways, Sutton Heath, Woodbridge

Incorporation date: 08 Nov 2021

STROM HOLDINGS UK LTD

Status: Active

Address: Burnside House Hexham Business Park, Burn Lane, Hexham

Incorporation date: 19 Jun 2017

STROM LIMITED

Status: Active

Address: Unit 3 Rcm Business Centre, Sandbeds Trading Estate, Ossett

Incorporation date: 27 Feb 2013

STROM MBH LTD

Status: Active

Address: 2 Church View, Newark

Incorporation date: 04 Aug 2022

Address: Ibrox, Back Road, Stromness

Incorporation date: 17 Dec 2021

Address: Golf House, Ness, Stromness

Incorporation date: 09 Dec 1924

STROMNESS LIMITED

Status: Active

Address: 1 Castle Street, Kirkwall, Orkney

Incorporation date: 06 Oct 2006

STROMPF SALES LTD

Status: Active

Address: 82 Faringdon Avenue, Blackpool

Incorporation date: 14 Jan 2019

STROMPS U.K. LIMITED

Status: Active

Address: 117 - 119 Cleethorpe Road, Grimsby

Incorporation date: 08 Jul 1983

STROM RADIOAUTOMASJON LTD

Status: Active

Address: Carpenter Court 1 Maple Road, Bramhall, Stockport

Incorporation date: 23 Jul 2008

STROMSHOLM LIMITED

Status: Active

Address: Wood Court, Chesney Wold, Bleak Hall, Milton Keynes

Incorporation date: 26 Jul 2000

STROMTECHS LTD

Status: Active

Address: Sovereign House, 155 High Street, Aldershot

Incorporation date: 21 Dec 2007