NEWGALE ACCOUNTING LTD

Status: Active

Address: 20-22 Wenlock Road, London

Incorporation date: 02 Aug 2020

Address: 1 St. Michaels Close, Michaelston-le-pit, Dinas Powys

Incorporation date: 07 May 2014

Address: 2 Abbey Mews, High Street, Battle

Incorporation date: 28 Aug 2015

NEWGAMENEWRULES LTD

Status: Active

Address: 1 Brook Lodge Cottages, Blackbrook Road, Dorking

Incorporation date: 10 Mar 2023

NEWGAP LIMITED

Status: Active

Address: Coopers Hill Farm, Coopers Hill, Alvechurch

Incorporation date: 14 Dec 2004

Address: Marine House Norman Terrace, Willington Quay, Wallsend

Incorporation date: 12 Aug 2003

NEWGATE BARN LIMITED

Status: Active

Address: Holt Court 2nd Floor, 16 Warwick Row, Coventry

Incorporation date: 19 Jul 2001

Address: 3 Hull Close, Cheshunt

Incorporation date: 01 Apr 2021

Address: C/o Consortium Investment Management Llp, First Floor, 11 Argyll Street, London

Incorporation date: 20 Dec 2022

Address: 5th Floor, 20, Fenchurch Street, London

Incorporation date: 28 Nov 2013

Address: 47 Newgate Street, Doddington, March

Incorporation date: 18 Jun 2004

NEWGATE DIRECT LIMITED

Status: Active

Address: Vista Business Centre, 50, Salisbury Road, Hounslow

Incorporation date: 08 Dec 2017

NEWGATE (HENLEY) LIMITED

Status: Active

Address: C/o Elco Accounting, 24 Church Street, Rickmansworth

Incorporation date: 05 Apr 2018

Address: 39a Thoresby Avenue, Kirkby-in-ashfield, Nottingham

Incorporation date: 04 Apr 1995

Address: 14 Greville Street, London

Incorporation date: 29 Jun 2012

NEWGATE (NEWARK) LIMITED

Status: Active

Address: Brunel Drive, Newark, Notts

Incorporation date: 10 Dec 1984

NEWGATE NURSERIES LTD

Status: Active

Address: Unit 10 80 Lytham Road, Fulwood, Preston

Incorporation date: 12 Feb 2010

NEWGATE PARTNERSHIP LTD

Status: Active

Address: Flat 11 Dorchester Court, Buckingham Road, London

Incorporation date: 26 Mar 2018

Address: 128 Gregories Road, Beaconsfield

Incorporation date: 12 Sep 1980

Address: 172 Mitcham Road, Croydon

Incorporation date: 30 May 2017

NEWGATE SERVICES LTD

Status: Active

Address: 82 Leith Mansions, Grantully Road, London

Incorporation date: 21 Apr 2015

NEWGATE SIMMS LIMITED

Status: Active

Address: Unit 6 Broughton Industrial Estate, Broughton Mills Road, Chester

Incorporation date: 14 Mar 1953

Address: 27-29 Old Market, Wisbech

Incorporation date: 06 Oct 2022

NEWGATE STAINLESS LIMITED

Status: Active

Address: Unit 4 Gillbridge Works, Lowlands Road, Mirfield

Incorporation date: 15 Jul 1991

Address: Newgate House, Burnside Business Court, North Road, Inverkeithing

Incorporation date: 22 Feb 1988

NEWGATE TRADE LIMITED

Status: Active

Address: 93 Aldwick Road, Bognor Regis

Incorporation date: 31 Jul 1992

NEWGATE VENTURES LIMITED

Status: Active

Address: Acorn House, 21-23 Dudley Road, Brierley Hill

Incorporation date: 03 Aug 2000

NEWGEM LIMITED

Status: Active

Address: Low Barn, Llancayo Business Park, Usk

Incorporation date: 12 Jun 2013

Address: 71-75 Shelton Street, Covent Garden, London

Incorporation date: 27 Nov 2023

NEWGENCAREGROUP LTD

Status: Active

Address: 71-75 Shelton Street, Covent Garden, London

Incorporation date: 06 Apr 2022

Address: 33 Rockmount Avenue, Thornliebank, Glasgow

Incorporation date: 27 Aug 2010

NEWGEN CREATIVE LTD

Status: Active - Proposal To Strike Off

Address: Proto: The Emerging Technology Centre Abbott's Hill, Baltic Business Quater, Gateshead

Incorporation date: 02 Nov 2015

Address: The Diamonds Lightwood Lane, Randwick, Stroud

Incorporation date: 17 Sep 2015

Address: 6a Little Aston Lane, Sutton Coldfield

Incorporation date: 05 Oct 2004

Address: 4 Cairns Close, Leicester

Incorporation date: 03 Aug 2016

Address: Unit 2, The Stables Lower Farm, High Street, Irchester

Incorporation date: 29 Aug 2013

NEWGEN MARKETERS LTD

Status: Active

Address: 71-75 Shelton Street, Covent Garden, London

Incorporation date: 11 Oct 2022

NEWGENNE LIMITED

Status: Active

Address: 4 Hereward Way Business Park, Harling Road, Roudham

Incorporation date: 16 Nov 2001

NEWGEN NETWORKING LIMITED

Status: Active

Address: Fairfield House, 104 Whitby Road, Ellesmere Port

Incorporation date: 04 Nov 2020

Address: Riverside House Kings Reach Business Park, Yew Street, Stockport

Incorporation date: 03 Aug 2018

Address: 10 Finsbury Square, London

Incorporation date: 24 Sep 2015

NEWGENSPORTS LTD

Status: Active

Address: 14 East Bank, London

Incorporation date: 05 Jul 2023

Address: Suite F3(c) The Adelphi Mill, Chimney Entrance, Grimshaw Lane, Bollington, Macclesfield

Incorporation date: 12 Jan 2022

NEWGLAMOUR CO., LTD

Status: Active

Address: 291 Brighton Road, South Croydon

Incorporation date: 30 Aug 2021

NEWGLASS LIMITED

Status: Active

Address: 36 A Enterprise House, 44-46 Terrace Road, Walton-on-thames

Incorporation date: 11 Nov 2004

NEWGLAZE LIMITED

Status: Active

Address: Unit 1 & 2, Moss Road Industrial Estate, Grimsby

Incorporation date: 09 Dec 1994

NEWGLAZE WINDOWS LIMITED

Status: Active

Address: 20a High Street, Glastonbury

Incorporation date: 02 Sep 1983

NEWGLOW ENGINEERING LTD

Status: Active

Address: 41 Heath Road, Beaconsfield

Incorporation date: 11 Mar 2011

NEWGNT LIMITED

Status: Active

Address: 25a 25a Browns Lane, Uckfield

Incorporation date: 15 Jan 2018

NEWGOLD ESTATES LTD

Status: Active

Address: 158 Cromwell Road, Salford

Incorporation date: 26 Jun 2014

Address: Solar House, 282 Chase Road, London

Incorporation date: 28 Aug 1998

Address: 291 Brighton Road, South Croydon

Incorporation date: 26 May 2020

NEWGOOD GROUP CO., LTD

Status: Active

Address: 291 Brighton Road, South Croydon

Incorporation date: 14 May 2014

Address: 42 Crescent Lane, London

Incorporation date: 28 Oct 1957

Address: Unit 1 Kings Court Headlands House, Kettering Parkway, Kettering

Incorporation date: 13 Oct 2021

Address: First Floor Cef Building, Broomhill Way, Torquay

Incorporation date: 25 Sep 2008

Address: The Beechwood Centre, 40 Lower Gravel Road, Bromley

Incorporation date: 28 Feb 2012

NEWGRANGE WARE LIMITED

Status: Active

Address: First Floor Cef Building, Broomhill Way, Torquay

Incorporation date: 22 Oct 2014

Address: 2nd Floor Parkgates Bury New Road, Prestwich, Manchester

Incorporation date: 16 Sep 2014

Address: 124 Finchley Road, London

Incorporation date: 30 Oct 2018

NEWGREEN LTD

Status: Active

Address: The Picasso Building, Caldervale Road, Wakefield

Incorporation date: 19 Feb 2020

NEWGREEN PROPERTY LTD

Status: Active

Address: 2 Harrogate Avenue, Prestwich, Manchester

Incorporation date: 29 Jun 2021

NEWGRIDS LIMITED

Status: Active

Address: Towngate House, 2-8 Parkstone Road, Poole

Incorporation date: 24 Jul 2018

NEWGROUND ARCHITECTS LTD

Status: Active

Address: 48-50 Weston Street, London

Incorporation date: 31 May 2013

NEWGROUND CIC

Status: Active

Address: Environment Centre Nova Scotia Wharf, 193 Bolton Road, Blackburn

Incorporation date: 22 Feb 1991

NEWGROUND INVESTMENTS LTD

Status: Active

Address: 48-50 Weston Street, London

Incorporation date: 22 Jan 2015

Address: Fieldfare Lodge Old Malthouse Lane, Ford, Salisbury

Incorporation date: 13 Jan 2011

NEWGROUND TOGETHER

Status: Active

Address: Environment Centre, 193 Bolton Road, Blackburn

Incorporation date: 14 May 1990

NEWGROVE DEALS LTD

Status: Active

Address: 2nd Floor Parkgates Bury New Road, Prestwich, Manchester

Incorporation date: 04 Nov 2020

NEWGROVE FURNITURE LTD

Status: Active

Address: C/o Smyth Mcilhone Macmullan, 60 Main Street, Saintfield

Incorporation date: 12 Mar 2014

NEWGROVE LIMITED

Status: Active

Address: 34 Ely Place, London

Incorporation date: 21 Dec 1992