Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STONECHESTER (STOKE) LIMITED
Company Information for

STONECHESTER (STOKE) LIMITED

LADYFIELD HOUSE, STATION ROAD, WILMSLOW, CHESHIRE, SK9 1BU,
Company Registration Number
03662866
Private Limited Company
Active

Company Overview

About Stonechester (stoke) Ltd
STONECHESTER (STOKE) LIMITED was founded on 1998-11-05 and has its registered office in Wilmslow. The organisation's status is listed as "Active". Stonechester (stoke) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
STONECHESTER (STOKE) LIMITED
 
Legal Registered Office
LADYFIELD HOUSE
STATION ROAD
WILMSLOW
CHESHIRE
SK9 1BU
Other companies in SK9
 
Filing Information
Company Number 03662866
Company ID Number 03662866
Date formed 1998-11-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 16/10/2015
Return next due 13/11/2016
Type of accounts DORMANT
Last Datalog update: 2024-01-05 10:08:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STONECHESTER (STOKE) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of STONECHESTER (STOKE) LIMITED

Current Directors
Officer Role Date Appointed
ROBERT JAMES SIDELL
Company Secretary 2018-05-01
RICHARD HAWKE COLLINS
Director 2013-07-11
ROBERT JAMES SIDELL
Director 2018-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
MATHEW GARETH VAUGHAN
Company Secretary 2013-01-17 2018-05-01
MATHEW GARETH VAUGHAN
Director 2013-01-17 2018-05-01
NICHOLAS PAUL KELSALL
Director 1999-02-01 2014-10-23
DAVID WILLIAM HAMILTON
Director 2013-03-26 2013-07-11
GRAEME DAVID GIBSON
Company Secretary 2003-06-06 2013-01-17
GRAEME DAVID GIBSON
Director 2003-06-06 2013-01-17
MARK NEVIN
Company Secretary 2000-09-15 2003-06-06
MARK NEVIN
Director 2000-09-15 2003-06-06
GRAEME DAVID GIBSON
Company Secretary 1999-02-01 2000-09-15
GRAEME DAVID GIBSON
Director 1999-02-01 2000-09-15
RB SECRETARIAT LIMITED
Nominated Secretary 1998-11-05 1999-02-01
RB DIRECTORS ONE LIMITED
Nominated Director 1998-11-05 1999-02-01
RB DIRECTORS TWO LIMITED
Nominated Director 1998-11-05 1999-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD HAWKE COLLINS CARLTON HOLDINGS LIMITED Director 2014-10-23 CURRENT 1946-11-12 Active
RICHARD HAWKE COLLINS NORCROS (TRUSTEES) LIMITED Director 2014-10-02 CURRENT 1953-07-01 Active
RICHARD HAWKE COLLINS U.B.M.PENSION TRUST LIMITED Director 2014-07-31 CURRENT 1950-10-03 Active
RICHARD HAWKE COLLINS NORCROS GROUP TRUSTEESHIPS LIMITED Director 2014-07-31 CURRENT 1970-07-17 Active
RICHARD HAWKE COLLINS NORCROS GROUP (TRUSTEE) LIMITED Director 2014-01-01 CURRENT 2000-05-24 Active
RICHARD HAWKE COLLINS NORCROS GROUP (HOLDINGS) LIMITED Director 2013-08-31 CURRENT 1956-05-29 Active
RICHARD HAWKE COLLINS CRITTALL CONSTRUCTION LIMITED Director 2013-07-11 CURRENT 1956-04-05 Active
RICHARD HAWKE COLLINS EUROBATH INTERNATIONAL LIMITED Director 2013-07-11 CURRENT 1988-06-08 Active
RICHARD HAWKE COLLINS LINCOLNSHIRE PROPERTIES (NORFOLK STREET) LIMITED Director 2013-07-11 CURRENT 1997-12-23 Active
RICHARD HAWKE COLLINS PLUMBEX UK LIMITED Director 2013-07-11 CURRENT 1995-07-11 Active
RICHARD HAWKE COLLINS TAPS DIRECT LIMITED Director 2013-07-11 CURRENT 1997-06-05 Active
RICHARD HAWKE COLLINS VADO UK LIMITED Director 2013-07-11 CURRENT 2008-07-09 Active
RICHARD HAWKE COLLINS METLEX INDUSTRIES LIMITED Director 2013-07-11 CURRENT 1986-03-05 Active
RICHARD HAWKE COLLINS NORCROS SERVICES LIMITED Director 2013-07-11 CURRENT 1995-08-04 Active
RICHARD HAWKE COLLINS NORCROS ADHESIVES LIMITED Director 2013-07-11 CURRENT 1997-06-17 Active
RICHARD HAWKE COLLINS TRITON INDUSTRY LIMITED Director 2013-07-11 CURRENT 1969-07-04 Active
RICHARD HAWKE COLLINS TRITON PLC Director 2013-07-11 CURRENT 1975-05-06 Active
RICHARD HAWKE COLLINS NORCROS ESTATES LIMITED Director 2013-07-11 CURRENT 1946-03-30 Active
RICHARD HAWKE COLLINS NORCROS SECURITIES LIMITED Director 2013-07-11 CURRENT 1963-10-03 Active
RICHARD HAWKE COLLINS NORCROS INDUSTRY (INTERNATIONAL) LIMITED Director 2013-07-11 CURRENT 1936-01-06 Active
RICHARD HAWKE COLLINS NORCROS DEVELOPMENTS LIMITED Director 2013-07-11 CURRENT 1977-05-12 Active
RICHARD HAWKE COLLINS H & R JOHNSON TILES LIMITED Director 2013-07-11 CURRENT 1935-12-06 Active
RICHARD HAWKE COLLINS H. & R. JOHNSON (OVERSEAS) LIMITED Director 2013-07-11 CURRENT 1978-03-02 Active
ROBERT JAMES SIDELL CRITTALL CONSTRUCTION LIMITED Director 2018-05-01 CURRENT 1956-04-05 Active
ROBERT JAMES SIDELL EUROBATH INTERNATIONAL LIMITED Director 2018-05-01 CURRENT 1988-06-08 Active
ROBERT JAMES SIDELL LINCOLNSHIRE PROPERTIES (NORFOLK STREET) LIMITED Director 2018-05-01 CURRENT 1997-12-23 Active
ROBERT JAMES SIDELL CROYDEX GROUP LIMITED Director 2018-05-01 CURRENT 2006-03-10 Active
ROBERT JAMES SIDELL PLUMBEX UK LIMITED Director 2018-05-01 CURRENT 1995-07-11 Active
ROBERT JAMES SIDELL TAPS DIRECT LIMITED Director 2018-05-01 CURRENT 1997-06-05 Active
ROBERT JAMES SIDELL SAMUEL BOOTH & COMPANY LIMITED Director 2018-05-01 CURRENT 2003-04-03 Active
ROBERT JAMES SIDELL VADO UK LIMITED Director 2018-05-01 CURRENT 2008-07-09 Active
ROBERT JAMES SIDELL CARLTON HOLDINGS LIMITED Director 2018-05-01 CURRENT 1946-11-12 Active
ROBERT JAMES SIDELL METLEX INDUSTRIES LIMITED Director 2018-05-01 CURRENT 1986-03-05 Active
ROBERT JAMES SIDELL NORCROS SERVICES LIMITED Director 2018-05-01 CURRENT 1995-08-04 Active
ROBERT JAMES SIDELL CROYDEX LIMITED Director 2018-05-01 CURRENT 1995-10-20 Active
ROBERT JAMES SIDELL NORCROS ADHESIVES LIMITED Director 2018-05-01 CURRENT 1997-06-17 Active
ROBERT JAMES SIDELL BATHSHOPONLINE LIMITED Director 2018-05-01 CURRENT 1999-07-08 Active
ROBERT JAMES SIDELL MERLYN INDUSTRIES U.K. LIMITED Director 2018-05-01 CURRENT 2000-01-13 Active
ROBERT JAMES SIDELL ABODE HOME PRODUCTS LIMITED Director 2018-05-01 CURRENT 2002-01-30 Active
ROBERT JAMES SIDELL U.B.M.PENSION TRUST LIMITED Director 2018-05-01 CURRENT 1950-10-03 Active
ROBERT JAMES SIDELL TRITON INDUSTRY LIMITED Director 2018-05-01 CURRENT 1969-07-04 Active
ROBERT JAMES SIDELL TRITON PLC Director 2018-05-01 CURRENT 1975-05-06 Active
ROBERT JAMES SIDELL NORCROS GROUP (HOLDINGS) LIMITED Director 2018-05-01 CURRENT 1956-05-29 Active
ROBERT JAMES SIDELL NORCROS SECURITIES LIMITED Director 2018-05-01 CURRENT 1963-10-03 Active
ROBERT JAMES SIDELL NORCROS (TRUSTEES) LIMITED Director 2018-05-01 CURRENT 1953-07-01 Active
ROBERT JAMES SIDELL NORCROS GROUP TRUSTEESHIPS LIMITED Director 2018-05-01 CURRENT 1970-07-17 Active
ROBERT JAMES SIDELL H & R JOHNSON TILES LIMITED Director 2018-05-01 CURRENT 1935-12-06 Active
ROBERT JAMES SIDELL H. & R. JOHNSON (OVERSEAS) LIMITED Director 2018-05-01 CURRENT 1978-03-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-17CONFIRMATION STATEMENT MADE ON 16/10/23, WITH NO UPDATES
2022-12-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-10-24CS01CONFIRMATION STATEMENT MADE ON 16/10/22, WITH NO UPDATES
2022-10-21PSC02Notification of Norcros Estates Ltd as a person with significant control on 2016-05-31
2022-10-20PSC09Withdrawal of a person with significant control statement on 2022-10-20
2021-11-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES SIDELL
2021-11-17AP01DIRECTOR APPOINTED MR ANDREW HAMER
2021-11-17AP03Appointment of Mr Andrew Hamer as company secretary on 2021-11-12
2021-11-17TM02Termination of appointment of Robert James Sidell on 2021-11-12
2021-10-19CS01CONFIRMATION STATEMENT MADE ON 16/10/21, WITH NO UPDATES
2021-10-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2020-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 16/10/20, WITH NO UPDATES
2019-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-10-16CS01CONFIRMATION STATEMENT MADE ON 16/10/19, WITH NO UPDATES
2018-11-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-10-16CS01CONFIRMATION STATEMENT MADE ON 16/10/18, WITH NO UPDATES
2018-05-01AP03Appointment of Mr Robert James Sidell as company secretary on 2018-05-01
2018-05-01AP01DIRECTOR APPOINTED MR ROBERT JAMES SIDELL
2018-05-01TM01APPOINTMENT TERMINATED, DIRECTOR MATHEW GARETH VAUGHAN
2018-05-01TM02Termination of appointment of Mathew Gareth Vaughan on 2018-05-01
2017-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 16/10/17, WITH NO UPDATES
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES
2016-08-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-19AR0116/10/15 ANNUAL RETURN FULL LIST
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-04-21CH01Director's details changed for Mr Mathew Gareth Vaughan on 2015-04-21
2014-10-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-10-23TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PAUL KELSALL
2014-10-16LATEST SOC16/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-16AR0116/10/14 ANNUAL RETURN FULL LIST
2014-07-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-07-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-04-08CH01Director's details changed for Mr Nicholas Paul Kelsall on 2014-04-08
2014-03-06CH01Director's details changed for Mr Richard Hawke Collins on 2014-02-18
2013-10-16LATEST SOC16/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-16AR0116/10/13 ANNUAL RETURN FULL LIST
2013-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-07-11AP01DIRECTOR APPOINTED MR RICHARD HAWKE COLLINS
2013-07-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HAMILTON
2013-04-05MG01Particulars of a mortgage or charge / charge no: 7
2013-03-27AP01DIRECTOR APPOINTED MR DAVID WILLIAM HAMILTON
2013-01-22TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME GIBSON
2013-01-22TM02APPOINTMENT TERMINATED, SECRETARY GRAEME GIBSON
2013-01-17AP03SECRETARY APPOINTED MR MATHEW GARETH VAUGHAN
2013-01-17AP01DIRECTOR APPOINTED MR MATHEW GARETH VAUGHAN
2012-11-23AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-30AR0116/10/12 FULL LIST
2011-11-16AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-19AR0116/10/11 FULL LIST
2011-10-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-10-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-10-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-12-03AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-20AR0116/10/10 FULL LIST
2009-12-10AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-04AR0116/10/09 FULL LIST
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PAUL KELSALL / 04/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME DAVID GIBSON / 04/11/2009
2009-01-19AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-16363aRETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS
2008-01-10AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-17363aRETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS
2007-08-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-23395PARTICULARS OF MORTGAGE/CHARGE
2007-01-23AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-19363aRETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS
2006-05-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-05395PARTICULARS OF MORTGAGE/CHARGE
2006-03-28155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-03-28RES13AGREEMENT DEB DEED APPV 08/03/06
2006-03-28RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-01-25AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-11-02363aRETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS
2005-01-26AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-10-26363aRETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS
2004-02-03AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-12-31155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-12-31RES13RE-FAC AGR/DEBEN/DEED.. 11/12/03
2003-12-31RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2003-12-22395PARTICULARS OF MORTGAGE/CHARGE
2003-12-22395PARTICULARS OF MORTGAGE/CHARGE
2003-10-27363aRETURN MADE UP TO 16/10/03; NO CHANGE OF MEMBERS
2003-10-27288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-06-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-06-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-02-26AUDAUDITOR'S RESIGNATION
2003-01-24AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-11-01363aRETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS
2002-01-26AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-10-22363aRETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to STONECHESTER (STOKE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STONECHESTER (STOKE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
We do not yet have the details of STONECHESTER (STOKE) LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of STONECHESTER (STOKE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STONECHESTER (STOKE) LIMITED
Trademarks
We have not found any records of STONECHESTER (STOKE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STONECHESTER (STOKE) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as STONECHESTER (STOKE) LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where STONECHESTER (STOKE) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STONECHESTER (STOKE) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STONECHESTER (STOKE) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.