NEWDAILYSERVICES LTD

Status: Active

Address: 20 Windermere Road, Reading

Incorporation date: 04 Feb 2023

NEWDALE ESTATES LTD

Status: Active

Address: Fairways House George Street, Prestwich, Manchester

Incorporation date: 29 Dec 2008

NEWDALE FINANCE LTD

Status: Active

Address: 65 Helston Walk, Leeds

Incorporation date: 27 May 2020

NEWDALE LIMITED

Status: Active

Address: 78 Dublin Road, Newry

Incorporation date: 28 Nov 1985

Address: Brook House, Moss Grove, Kingswinford

Incorporation date: 09 Feb 2022

NEWDATA DESIGN LIMITED

Status: Active

Address: 6 Whitelands Close, Wickford

Incorporation date: 12 Dec 2000

NEWDAWAT LTD

Status: Active

Address: 748 London Road, Thornton Heath

Incorporation date: 19 Jun 2019

NEWDAWN CONSTRUCTION LTD

Status: Active

Address: 3 Nightingale Place Pendeford Business Park, Wobaston Road, Wolverhampton

Incorporation date: 02 Dec 2012

NEWDAWN CONSULTANTS LTD

Status: Active

Address: 71-75 Shelton Street, London

Incorporation date: 20 Oct 2020

NEWDAWN HOLDINGS LIMITED

Status: Active

Address: 3 Nightingale Place Pendeford Business Park, Wobaston Road, Wolverhampton

Incorporation date: 22 Jan 2016

NEWDAWN HORIZONS LTD

Status: Active

Address: 128 City Road, London

Incorporation date: 03 Dec 2021

Address: 14 Warren Wood Road, Rochester

Incorporation date: 20 Sep 2017

NEWDAY 2016 LIMITED

Status: Active

Address: 313 Kilburn High Road, London

Incorporation date: 18 Nov 2016

NEWDAY ASSOCIATES LIMITED

Status: Active

Address: 21 Dawley Avenue, Uxbridge

Incorporation date: 31 Dec 2018

NEWDAY CONSULTING LTD

Status: Active

Address: 6 Lon-y-gors, Caerphilly

Incorporation date: 25 Jun 2002

NEWDAY ENE BULDING CONSTRUCTION LTD

Status: Active - Proposal To Strike Off

Address: 23 Reedway, Northampton

Incorporation date: 03 Aug 2022

NEWDAY ENTERPRISES LTD

Status: Active

Address: Unit 5, Amberley Way, Hounslow

Incorporation date: 26 Apr 2016

Address: C/o Parker Barras The Qube, Windward Way, Middlesbrough

Incorporation date: 05 Sep 2023

NEWDAY GROUP UK LIMITED

Status: Active

Address: 7 Handyside Street, London

Incorporation date: 20 Oct 2016

Address: 27 Birchover Road, Walsall

Incorporation date: 31 Aug 2021

NEWDAY HEALTHCARE LTD

Status: Active

Address: Suite G04, 1 Quality Court, Chancery Lane, London

Incorporation date: 16 Jun 2022

NEWDAY HOMES LTD

Status: Active

Address: Flat 6 Enville Court, Cazenove Road, London

Incorporation date: 20 Aug 2020

NEWDAY LHF LIMITED

Status: Active

Address: 43 Craiglockhart Gardens, Edinburgh

Incorporation date: 19 Feb 1998

NEWDAY LOYALTY LIMITED

Status: Active

Address: 7 Handyside Street, London

Incorporation date: 18 Dec 2013

Address: 1 Bartholomew Lane, London

Incorporation date: 05 Feb 2014

Address: C/o Tmf Group, 13th Floor, One Angel Court, London

Incorporation date: 11 Aug 2016

Address: 102, Wellesley House Cranbrook Road, Ilford

Incorporation date: 06 Nov 2023

Address: 7 Handyside Street, London

Incorporation date: 06 Jul 2007

NEWDAYS PHARMACY LIMITED

Status: Active

Address: 5 Gypsy Lane, Marlow

Incorporation date: 16 Jan 2006

NEWDAY UPL TRANSFEROR LTD

Status: Active

Address: 7 Handyside Street, London

Incorporation date: 14 Sep 2016

NEWDEALDESIGN LTD

Status: Active

Address: 25 Chalfont Close, Worcester

Incorporation date: 11 May 2021

NEWDEAN LIMITED

Status: Active

Address: New Burlington House, 1075 Finchley Road, London

Incorporation date: 13 Dec 1996

NEWDEC INTERIORS LTD

Status: Active

Address: Unit 4 Greenline Business Park, Wellington Street, Burton-on-trent

Incorporation date: 02 Feb 2006

NEWDEEN PROPERTIES LTD

Status: Active

Address: 35 Barton Road, Stretford, Manchester

Incorporation date: 27 Feb 2017

NEWDEEP LIMITED

Status: Active

Address: First Floor Victory House, Vision Park, Chivers Way, Histon

Incorporation date: 02 Jan 2018

Address: 3rd Floor, 114a Cromwell Road, London

Incorporation date: 30 Mar 1977

Address: 1st Floor, 27 Shirwell Crescent, Furzton, Milton Keynes

Incorporation date: 14 Dec 2005

NEWDEV LIMITED

Status: Active

Address: Handel House, 95 High Street, Edgware

Incorporation date: 21 Mar 2014

NEWDEX SERVICES LTD

Status: Active

Address: 40 Ashcroft Close, Batley

Incorporation date: 14 May 2020

NEWDEZ LIMITED

Status: Active

Address: 15 Dumbleton Close, Southampton

Incorporation date: 04 Jun 2020

NEWDICE LIMITED

Status: Active

Address: 5 Elstree Gate, Elstree Way, Borehamwood

Incorporation date: 09 Feb 2004

Address: Colinton House, Leicester Road, Bedworth

Incorporation date: 24 Aug 2011

NEWDIGATE FARMS LIMITED

Status: Active

Address: Springfield House, Springfield Road, Horsham

Incorporation date: 05 Jan 1952

NEWDIGATE HOUSE LIMITED

Status: Active

Address: Flat 23 St Albans House, 176 Leigham Court Road, London

Incorporation date: 25 Mar 1965

NEWDIGATE LTD

Status: Active

Address: Rs2-6 Ivy Business Centre, Crown Street, Failsworth

Incorporation date: 03 Nov 2021

Address: Unit 9 Market Mews, Market Street, Dundee

Incorporation date: 08 Sep 2020

NEWDIGITALCC LTD

Status: Active

Address: 6 Margaret Street, Newry

Incorporation date: 24 Feb 2022

NEWDIGITECH LTD

Status: Active - Proposal To Strike Off

Address: 4b Fox Lane, Leyland, Lancashire

Incorporation date: 06 Mar 2015

NEWDOG PR LTD

Status: Active

Address: 24 West Dene, Bristol

Incorporation date: 18 Jan 2021

NEWDOWNING LTD

Status: Active

Address: Dakota Building / 203, Deals Gateway, London

Incorporation date: 14 Jul 2022

Address: 111 Mays Lane, Fareham

Incorporation date: 04 Apr 2022

Address: Woodfield House Stanway Green, Stanway, Colchester

Incorporation date: 05 Aug 2019