STURCH ASSOCIATES LIMITED

Status: Active

Address: King Arthurs Court Maidstone Road, Charing, Ashford

Incorporation date: 15 Dec 2005

Address: Round Hill, Aldeburgh, Suffolk

Incorporation date: 24 Apr 1997

STURD HOLDINGS LIMITED

Status: Active

Address: Pippins, Cherry Drive, Beaconsfield

Incorporation date: 01 Feb 2022

Address: 1 Collins Way, Rashs Green, Dereham

Incorporation date: 19 Mar 2002

STURDYBYDESIGN LIMITED

Status: Active

Address: Unit 5 Malmesbury Business Park, Beuttell Way, Malmesbury

Incorporation date: 19 May 2017

STURDY CRAFTS LIMITED

Status: Active

Address: 104 Abercorn Street, Paisley

Incorporation date: 24 Oct 2022

Address: 168 Church Road, Hove

Incorporation date: 08 Jul 2021

STURDY CYCLES LTD

Status: Active

Address: 8 Whitewell Road, Frome

Incorporation date: 13 Jan 2014

STURDY DEVELOPMENTS LTD

Status: Active

Address: 572-574 Romford Road, Romford Road, London

Incorporation date: 20 Jan 2006

Address: 193-193a London Road, East Grinstead, West Sussex

Incorporation date: 29 Nov 2005

STURDY GROUNDWORKS LTD

Status: Active - Proposal To Strike Off

Address: 6-8 Freeman Street, Grimsby

Incorporation date: 08 Nov 2017

Address: 8th Floor Forum House, Lime Street, London

Incorporation date: 28 Nov 2002

STURDY MEDIA LTD

Status: Active

Address: 30 Grand Parade, Brighton

Incorporation date: 12 Jul 2018

Address: 15 Selby Place, Stanley Industrial Estate, Skelmersdale

Incorporation date: 01 Dec 1978

Address: 9 Perseverance Works, Hackney Road, Shoreditch

Incorporation date: 18 Feb 2019

STURDY PROPERTY LTD

Status: Active

Address: 24 York Street, Ayr

Incorporation date: 12 May 2022

STURDY SOLUTIONS LTD

Status: Active

Address: Office No 1c,, 10 Lupton Avenue, Leeds

Incorporation date: 04 Jan 2022

STURDY STORAGE LTD

Status: Active

Address: Bean Hill Barn, Witham Friary, Frome

Incorporation date: 13 Jan 2017

Address: 4 Frederick Terrace, Frederick Place, Brighton

Incorporation date: 09 Feb 2000

STURGE CONSULTING LIMITED

Status: Active

Address: 85 Harefield Road, London

Incorporation date: 09 May 2002

STURGE INDUSTRIES LIMITED

Status: Active

Address: Unit 6, Blackbrook Business Park, Narrowboat Way

Incorporation date: 12 Dec 1988

Address: Suite 3 Sturgen Buildings, 9-15 Queen Street, Belfast

Incorporation date: 17 Aug 2006

STURGEON COMPUTING SERVICES LIMITED

Status: Active - Proposal To Strike Off

Address: C/o Milliken & Co, 9 Vennel, Street, Stewarton, Kilmarnock

Incorporation date: 09 Jul 1997

STURGEON COURIERS LTD

Status: Active

Address: 1a Lisburn Avenue, Belfast

Incorporation date: 27 Apr 2023

Address: 32-34 Henwood Green Road, Pembury, Tunbridge Wells

Incorporation date: 28 Nov 2018

Address: 467 Rainham Road South, Dagenham

Incorporation date: 02 Nov 2017

STURGESS AND CO. LTD

Status: Active

Address: Manor House Station Road, Felsted, Dunmow

Incorporation date: 13 May 2009

STURGESS CONSULTANCY LTD

Status: Active

Address: 9a Station Road, Felsted, Dunmow

Incorporation date: 17 Jan 2020

STURGESS LTD

Status: Active

Address: 5 Watford Way, London

Incorporation date: 05 Dec 2019

Address: Onega House, 112 Main Road, Sidcup

Incorporation date: 31 Aug 2022

STURGESS & MOORE LIMITED

Status: Active

Address: Unit 4 Kenworthy Road, Stafford

Incorporation date: 20 Apr 2001

Address: 16 West Park Drive, Billericay

Incorporation date: 03 Apr 2012

STURGIS SERVICES LTD

Status: Active

Address: Flat 1, 184 Upper Richmond Road, London

Incorporation date: 26 Jul 2019

Address: Blaby Hall Church Street, Blaby, Leicester

Incorporation date: 26 Apr 2004

STURINS TRANSPORT LTD

Status: Active

Address: 29 Spanslade Road, Northampton

Incorporation date: 12 Jul 2017

STURLEY MORTGAGES LIMITED

Status: Active

Address: 22 Pownall Street, Macclesfield

Incorporation date: 12 Dec 2006

STURLING LIMITED

Status: Active

Address: 337 High Road, Ilford

Incorporation date: 07 Dec 2016

STURMAN CONSULTANCY LTD

Status: Active

Address: 86 Homestead Avenue, Wall Meadow, Worcester

Incorporation date: 13 Feb 2020

STURMER CAPITAL LTD

Status: Active

Address: 49 London Street, Reading

Incorporation date: 05 Oct 2018

Address: Chargrove House, Shurdington Road, Cheltenham

Incorporation date: 14 May 2021

STURMHEIT MILLER LTD

Status: Active

Address: 9 Kirkdale Manor Highfield Lane, Nawton, York

Incorporation date: 21 Dec 2021

Address: Sturminster Marshall Golf Club Ltd Moor Lane, Sturminster Marshall, Wimborne

Incorporation date: 14 Jun 2006

Address: The Abbattoir Battlefield Road, Harlescott, Shrewsbury

Incorporation date: 10 Apr 1975

Address: Bramleys, Bath Road, Sturminster Newton

Incorporation date: 13 Dec 2004

STURMINSTER NEWTON LTD

Status: Active

Address: 70 Birdcombe Road, Westlea, Swindon

Incorporation date: 04 Nov 2021

Address: 24 Cornwall Road, Dorchester, Dorset

Incorporation date: 05 Mar 2001

STURR CRAZY LIMITED

Status: Active

Address: 10 Pool View, Winterley, Sandbach

Incorporation date: 13 Aug 2014

Address: Victoria Court, 17 - 21 Ashford Road, Maidstone

Incorporation date: 12 Mar 2015

Address: Lynton House, 7-12 Tavistock Square, London

Incorporation date: 23 Jan 2018

Address: 1 Long Lane, London

Incorporation date: 28 May 2010

Address: 1 Long Lane, London

Incorporation date: 05 Sep 2011

Address: 34a Forfar Road, Dundee

Incorporation date: 05 Sep 1984

STURROCK CONSULTING LIMITED

Status: Active - Proposal To Strike Off

Address: 6 Claverhouse Drive, Edinburgh

Incorporation date: 07 Dec 2000

STURROCK POWER (HOLDINGS) LIMITED

Status: Active - Proposal To Strike Off

Address: 10 Abbey Park Place, Dunfermline

Incorporation date: 16 Dec 1955

Address: Whigstreet, Kirkbuddo, Forfar

Incorporation date: 14 Nov 2014

STURRY ROAD HCW LTD

Status: Active - Proposal To Strike Off

Address: Asda Carpark, Sturry Road, Canterbury

Incorporation date: 28 Mar 2019

Address: 78 York Street, London

Incorporation date: 19 Jan 2018

STURSTON ONE LIMITED

Status: Active

Address: Churchfield House, 36 Vicar Street, Dudley

Incorporation date: 13 Nov 2015

Address: 2 High Brighton Street, Withernsea

Incorporation date: 25 Oct 2021

Address: Fifth Floor, 80 Hammersmith Road, London

Incorporation date: 23 Oct 1991

Address: Richmond House, Walkern Road, Stevenage

Incorporation date: 29 Oct 2018

STURTON BY STOW MOTOR SPORTS CLUB LITD LIMITED

Status: Active - Proposal To Strike Off

Address: 22a Saxilby Road, Sturton By Stow, Lincoln

Incorporation date: 27 Jun 2022

Address: Empire House, 92-98 Cleveland Street, Doncaster

Incorporation date: 16 Jun 2017

Address: 109 Sturton Street, Cambridge, Cambridgeshire

Incorporation date: 26 Aug 1998

Address: Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne

Incorporation date: 07 Feb 2001

Address: 426-436 Wimborne Road, Winton, Bournemouth

Incorporation date: 05 Apr 1954

Address: The Estate Office Great Addington Manor, Cranford Road, Great Addington

Incorporation date: 07 Feb 2018

STURY LTD

Status: Active

Address: Office 4 Suite 2 King George Chambers, St James Square, Bacup

Incorporation date: 24 Jul 2019