Address: 1st Floor, Scottish Provident House, 76-80 College Road, Harrow

Incorporation date: 26 Aug 2015

Address: Unit 3 Polaris Centre, 41 Brownfields, Welwyn Garden City

Incorporation date: 15 May 2014

NEWMILE ESTATES LTD

Status: Active

Address: 214 Stamford Hill, London

Incorporation date: 03 Dec 1999

Address: 60 Crown Lane, London

Incorporation date: 07 Jun 2013

Address: Vantage House, East Terrace Business Park, Euxton Lane, Euxton

Incorporation date: 25 Nov 2016

NEWMILL CONSULTING LIMITED

Status: Active - Proposal To Strike Off

Address: 8 Jury Street, Warwick

Incorporation date: 28 Mar 2015

NEWMILL HOLDINGS LIMITED

Status: Active

Address: Mercer House, 15 High Street, Redbourn, Hertfordshire

Incorporation date: 20 Oct 2003

NEWMILL MARKETING LTD

Status: Active

Address: Wren Cottage Flegg Green, Wereham, King's Lynn

Incorporation date: 18 Sep 2015

Address: 108 Roughan Road, Dungannon

Incorporation date: 07 Jul 2014

Address: Unit 36, 8 Meadowbank Road, Carrickfergus

Incorporation date: 11 Mar 2022

NEWMILLS TECHNOLOGY LTD

Status: Active - Proposal To Strike Off

Address: The Mill House 6 Mill Lane, Ballycarry, Carrickfergus

Incorporation date: 13 Oct 2016

NEWMILL TRADING LTD

Status: Active - Proposal To Strike Off

Address: 167-169 Great Portland Street, London

Incorporation date: 19 Oct 2021

NEWMILNS LIMITED

Status: Active

Address: Apex Accountancy, 9a High Street, Yiewsley, West Drayton

Incorporation date: 12 Jul 2019

NEWMINDNOW LTD

Status: Active

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

Incorporation date: 10 Nov 2022

Address: 10 Queen Street Place, London

Incorporation date: 14 May 1980

NEWMITRE LIMITED

Status: Active

Address: Unit 5 Southdown Road, Southdown Industrial Estate, Harpenden

Incorporation date: 30 Apr 2018

NEWMIX CONCRETE LIMITED

Status: Active

Address: 1a The Moorings, Dane Road Industrial Estate, Sale

Incorporation date: 12 Oct 2017