NEWLABSYSTEMS LTD

Status: Active

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

Incorporation date: 03 Feb 2023

Address: Close House, Giggleswick, Settle

Incorporation date: 10 Dec 1991

NEWLAM LTD

Status: Active

Address: 4 Greenfield Road, Holmfirth

Incorporation date: 01 Nov 2016

NEWLAND ANTIQUES LIMITED

Status: Active

Address: 1 Cedars Gardens, Brighton

Incorporation date: 08 Dec 2011

Address: St Vincents Way, Potters Bar, Hertfordshire

Incorporation date: 26 Oct 1971

Address: 159 High Street, Barnet

Incorporation date: 06 Jun 1955

NEWLAND CHASE LIMITED

Status: Active

Address: Skyline House First Floor, 200 Union Street, London

Incorporation date: 15 May 2009

Address: St Vincents Way, Barnet Road, Potters Bar

Incorporation date: 17 Jun 1991

Address: Charter House, 105 Leigh Road, Leigh On Sea, Essex

Incorporation date: 05 Sep 2005

Address: 84 Norman Road, London

Incorporation date: 21 Dec 1993

Address: 6 Suite 12 Mcmillan House, 6 Wolfreton Drive, Hull

Incorporation date: 27 Mar 1987

NEWLAND CREATIVE LTD

Status: Active

Address: 3rd Floor, 86 - 90 Paul Street, London

Incorporation date: 13 Aug 2019

Address: Broadway Industrial Estate, Hyde, Cheshire

Incorporation date: 08 Mar 1962

NEWLAND ESTATE EUROPE HOLDING LTD

Status: Active - Proposal To Strike Off

Address: Craven House, 40-44 Uxbridge Road, London, Ealing

Incorporation date: 03 Aug 2016

NEWLAND ESTATES LIMITED

Status: Active - Proposal To Strike Off

Address: Swiss House, Beckingham Street, Tolleshunt Major

Incorporation date: 11 Mar 1999

Address: 10 Wiltshire Road, Hull

Incorporation date: 08 Oct 2002

Address: C/o Cs Block Management Ltd Kings Court, London Road, Stevenage

Incorporation date: 07 Sep 2010

NEWLAND HOMES LIMITED

Status: Active

Address: Brighouse Court Barnett Way, Barnwood, Gloucester

Incorporation date: 13 Feb 1991

Address: Newland House School, Waldegrave Park, Twickenham

Incorporation date: 12 Mar 1971

NEWLAND JEM LIMITED

Status: Active

Address: Hall Cottages 2 The Cedars, Kirkby Fleetham, Northallerton

Incorporation date: 03 Apr 1992

Address: The Clockhouse Bath Hill, Keynsham, Bristol

Incorporation date: 07 Jun 2006

Address: The Clockhouse Bath Hill, Keynsham, Bristol

Incorporation date: 07 Jun 2006

Address: The Clockhouse Bath Hill, Keynsham, Bristol

Incorporation date: 07 Jun 2006

Address: Texo House Beckingham Street, Tolleshunt Major, Maldon

Incorporation date: 20 Mar 2019

NEWLAND LIMITED

Status: Active

Address: The Hawthorns, Middleton, Oswestry

Incorporation date: 18 Aug 1989

Address: 4-6 Swaby's Yard, Walkergate, Beverley

Incorporation date: 20 Mar 2014

Address: Walmer House, 32 Bath Street, Cheltenham

Incorporation date: 04 Sep 2007

Address: 57 Newland Avenue, Hull

Incorporation date: 06 Sep 2022

Address: 107 Bell Street, London

Incorporation date: 09 Jun 1993

Address: 77a Cheap Street, Sherborne, Dorset

Incorporation date: 29 Nov 2004

Address: Newlands, Hillhouse Lane, Needham Market

Incorporation date: 09 Jan 1995

NEWLAND RENEWABLES LTD

Status: Active

Address: 2 Newland Hall Cottages Bishops Stortford Road, Roxwell, Chelmsford

Incorporation date: 23 May 2023

NEWLANDS (BATH) LIMITED

Status: Active

Address: 2 Teewell Avenue, Bristol

Incorporation date: 19 Mar 2014

Address: 70 New Road, Skewen, Neath

Incorporation date: 29 Apr 2021

NEWLANDS BUILDING LTD

Status: Active

Address: 1 Ger Y Coed, Clydach, Swansea

Incorporation date: 13 Sep 2021

Address: 8 Church Green East, Redditch

Incorporation date: 21 Feb 2014

NEWLANDS CARE LIMITED

Status: Active

Address: Newlands Residential Home, Thistle Street, Dunfermline

Incorporation date: 07 Dec 2012

Address: 38 Newlands Park Drive, Scarborough

Incorporation date: 24 Aug 2020

Address: Newlands House One, Inspire Bradford Business Park Newlands Way, Bradford

Incorporation date: 07 Mar 2002

Address: Newlands Centre, Romanno Bridge, West Linton

Incorporation date: 24 Jul 2007

Address: 2 Billesley Lane, Alvechurch, Birmingham

Incorporation date: 27 Mar 2014

Address: 1 Court Farm Barns Medcroft Road, Tackley, Kidlington

Incorporation date: 20 Oct 2004

Address: 100 Union Street, Aberdeen

Incorporation date: 21 Feb 1990

Address: Unit 46a Chapel Lane, Totton, Southampton

Incorporation date: 04 Feb 2021

Address: 10 Perimeter Road, Pinefield Ind Est, Elgin

Incorporation date: 08 Mar 2017

NEWLANDS ENERGY LIMITED

Status: Active

Address: Millennium Farm Tetney Lane, Holton-le-clay, Grimsby

Incorporation date: 12 Jun 2013

Address: Woodfall Cottage Newlands Barns, Woodfall Lane, Quarndon, Derby

Incorporation date: 12 Dec 1996

Address: 5 Ducketts Wharf, South Street, Bishop's Stortford

Incorporation date: 30 Mar 2020

Address: Club Chambers, Museum Street, York

Incorporation date: 15 Sep 2017

Address: Cubico Sustainable Investments, 70 St Mary Axe, London

Incorporation date: 24 May 2013

NEWLANDS GIRLS' SCHOOL

Status: Active

Address: Newlands Girls' School, Farm Road, Maidenhead

Incorporation date: 13 Jul 2015

Address: 36 Riverside Road, Glasgow

Incorporation date: 12 May 2020

Address: 48 West George Street, 2nd Floor Suite 2/3, Glasgow

Incorporation date: 26 Mar 2018

NEWLANDS GROUP LIMITED

Status: Active

Address: 3 Pioneer Court, Morton Palms, Darlington

Incorporation date: 19 Aug 2021

NEWLANDS GYM LIMITED

Status: Active

Address: Unit 7a, Radford Crescent, Billericay

Incorporation date: 05 Apr 2018

Address: 16 Mount Pleasant, Tunbridge Wells

Incorporation date: 04 Aug 2009

Address: Second Floor Hanover House, 47 Corn Street, Bristol

Incorporation date: 12 Apr 2021

NEWLANDS HOLDINGS LTD

Status: Active

Address: Newlands Farm Garway Common, Garway, Hereford

Incorporation date: 08 Apr 1991

Address: 216 West George Street, Glasgow

Incorporation date: 10 Mar 2011

Address: Flat 2/1 85 Tankerland Road, Newlands, Glasgow

Incorporation date: 12 Apr 2011

NEWLANDS (INNS) LTD

Status: Active

Address: 137-139 Kilmarnock Road, Glasgow

Incorporation date: 02 Dec 2019

Address: 2 Victoria Cottages Gas Lane, Maidenhead, Berkshire

Incorporation date: 04 Sep 2003

NEWLANDS INVESTMENTS

Status: Active

Address: Albany House, Claremont Lane, Esher

Incorporation date: 16 Apr 2014

NEWLANDS IT LIMITED

Status: Active

Address: The Fold, 114, Station Road, Sidcup

Incorporation date: 04 Oct 2017

NEWLANDS JOINERY LTD

Status: Active

Address: 2 Hickory Drive, Winchester

Incorporation date: 12 Jul 2011

Address: Redwood House 5 Redwood Crescent, Peel Park, East Kilbride

Incorporation date: 23 Aug 2011

NEWLANDS KITCHEN LTD

Status: Active

Address: 35 Carlaverock Road, Glasgow

Incorporation date: 28 May 2022

Address: Unit 3b Trident Business Centre, Amy Johnson Way, Blackpool

Incorporation date: 12 May 1992

NEWLANDS MANOR LIMITED

Status: Active

Address: 11 Newlands Manor Newlands Manor, Everton, Lymington

Incorporation date: 02 Oct 1953

NEWLANDS MURRAY LTD

Status: Active

Address: 44a Baron's Hill Avenue, Linlithgow

Incorporation date: 30 Dec 2021

NEWLANDS (N.I.) LIMITED

Status: Active

Address: 27 Kilgort Road, Claudy, County Derry

Incorporation date: 25 Jul 2006

NEWLANDS NW4 LIMITED

Status: Active

Address: The Courtyard, 14a Sydenham Road, Croydon

Incorporation date: 21 Feb 2014

NEWLANDS OF STOW LTD

Status: Active

Address: 69-70 Victoria Street, Englefield Green, Egham

Incorporation date: 24 Dec 2012

Address: 5&6 Manor Court, Manor Garth, Scarborough

Incorporation date: 11 Jul 2017

NEWLANDS PLANT LIMITED

Status: Active

Address: 33 Bookham Industrial Estate, Church Road, Bookham

Incorporation date: 19 May 2006

Address: Mallessaig, Keswick Place, Annan

Incorporation date: 10 Aug 2015

NEWLANDS PRESS LIMITED

Status: Active

Address: 3rd Floor Unitec House, 2 Albert Place Finchley Central, London

Incorporation date: 02 Dec 2003

NEWLANDS PROJECTS LIMITED

Status: Active

Address: The Granary, Newlands Manor Farm Newlands Manor, Everton, Lymington

Incorporation date: 18 Apr 2019

Address: Unit 7a, Radford Crescent, Billericay

Incorporation date: 22 Apr 2020

Address: Lloyds Bank House, High Street St. Margarets At, Cliffe Dover

Incorporation date: 08 Jul 1970

Address: 1 Merrylee Road, Newlands, Glasgow

Incorporation date: 24 Apr 2018

Address: 1 Ivor Terrace, Newlands Hill, Portishead, Bristol

Incorporation date: 02 Aug 2018

NEWLANDS-SN LTD

Status: Active - Proposal To Strike Off

Address: 14 Newlands Lane, Emersons Green, Bristol

Incorporation date: 15 Jul 2015

Address: Forum 6 Parkway, Solent Business Park Whiteley, Fareham

Incorporation date: 24 Mar 2011

NEWLANDS SPORTS LTD

Status: Active

Address: 21 Gerards Gill, Browney, Durham

Incorporation date: 11 Feb 2020

NEWLANDS STORE LIMITED

Status: Active

Address: 18 Albert Drive, Morley, Leeds

Incorporation date: 19 Nov 2004

Address: 2nd Floor,, 22-24 Blythswood Square, Glasgow

Incorporation date: 13 Mar 2007

Address: Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby

Incorporation date: 25 Jul 2018

NEWLANDS WEST LIMITED

Status: Active - Proposal To Strike Off

Address: 58 Trafalgar House, Longfield Avenue, London

Incorporation date: 08 Oct 2008

Address: 18 Oakleigh Park South, Whetstone, London

Incorporation date: 10 Jul 1990

NEWLANDS WHOLESALE LTD

Status: Active

Address: 3/4 Cunningham Road, Springkerse Industrial Estate, Stirling

Incorporation date: 17 Jan 2018

NEWLANDS (YORK) LIMITED

Status: Active

Address: Hallikeld Farm, Long Lane, Northallerton

Incorporation date: 21 Feb 2018

NEWLAND TECHNOLOGY LTD

Status: Active

Address: 2 Frederick Street, Kings Cross, London

Incorporation date: 19 Nov 2021

Address: First Floor 149, Newland Avenue, Hull

Incorporation date: 05 Aug 2022

NEWLANE LEISURE LIMITED

Status: Active

Address: Centrum House, 36 Station Road, Egham

Incorporation date: 23 Nov 1992

NEWLANE LIMITED

Status: Active

Address: New Burlington House, 1075 Finchley Road, London

Incorporation date: 12 Feb 1998

NEWLANE SUB LIMITED

Status: Active

Address: 8 Riverside Road, London

Incorporation date: 18 Oct 2023

NEWLAN MEDICAL LTD

Status: Active

Address: Second Floor Genesis House 1-2 The Grange, High Street, Westerham

Incorporation date: 19 Nov 2012

NEWLAN PROJECTS LIMITED

Status: Active

Address: 3 Barracks Road, Sandy Lane Industrial Estate, Stourport-on-severn

Incorporation date: 22 Feb 2022

NEWLAW TRUSTEES LIMITED

Status: Active

Address: Helmont House, Churchill Way, Cardiff

Incorporation date: 23 Sep 2013

NEWLAY ASPHALT LIMITED

Status: Active

Address: Elite House, Spellowgate, Driffield

Incorporation date: 29 Jul 2013

Address: Oakfield House, 378 Brandon Street, Motherwell

Incorporation date: 11 Jun 2012

NEWLAY PAVING LIMITED

Status: Active

Address: 99 Albert Road, Aston, Birmingham

Incorporation date: 16 Oct 2018

NEWLAY SERVICES LIMITED

Status: Active

Address: Malcolm Jones & Co Llp West Hill House, Allerton Hill, Leeds

Incorporation date: 09 Sep 2014

Address: Jason House Kerry Hill, Horsforth, Leeds

Incorporation date: 06 Mar 1992