NIDA DEVELOPMENTS LIMITED

Status: Active

Address: 18 18 Balfour Cottages, Burcot, Abingdon

Incorporation date: 19 Aug 2020

NIDAH TAHIR LIMITED

Status: Active

Address: 213 Errwood Road, Manchester

Incorporation date: 02 Mar 2015

NIDAL & CO LTD

Status: Active

Address: Flat 1 Cherry Court 48, Westwood Road, Southampton

Incorporation date: 21 Mar 2019

NIDA LIMITED

Status: Active

Address: 18 Moorlands View, Clayton West, Huddersfield

Incorporation date: 31 Aug 2006

Address: 1 Denmilne Street, Glasgow

Incorporation date: 18 Dec 2012

NIDAN LTD

Status: Active

Address: 16 Silver Leigh, Liverpool

Incorporation date: 12 Aug 2016

Address: 19 Palace Square, London

Incorporation date: 08 Apr 2022

NIDARICH LIMITED

Status: Active

Address: 5th Floor, 70 Gracechurch Street, London

Incorporation date: 24 Sep 1998

NIDARTHS LTD

Status: Active

Address: Office G, Charles Henry House, 130 Worcester Road, Droitwich

Incorporation date: 10 Jan 2020

NIDA SHOES LIMITED

Status: Active

Address: First Floor, 10 College Road, Harrow

Incorporation date: 30 Nov 2005

NIDA (UK) LTD

Status: Active

Address: 9 Princes Avenue, Surbiton

Incorporation date: 11 Dec 2012

NIDDAL WINDOWS LIMITED

Status: Active

Address: Rosaleen Factory, 13 Iles Lane, Knaresborough

Incorporation date: 02 Aug 1977

Address: 20 Moorland View, Harrogate

Incorporation date: 21 Apr 2011

NIDD CONSTRUCTION LTD

Status: Active

Address: Flannagans Accountants 3a Evolution, Wynyard Business Park, Wynyard

Incorporation date: 04 May 2021

Address: The Lodge, Bewerley Park, Pateley Bridge

Incorporation date: 22 Jun 1926

Address: 85 Great Portland Street, London

Incorporation date: 02 May 2017

NIDDERDALE CAR SALES LTD

Status: Active

Address: Laverock House, Greenhow Hill, Harrogate

Incorporation date: 04 May 2011

Address: 15 High Street, Pateley Bridge, Harrogate

Incorporation date: 19 Dec 2002

Address: Hillside Farm Market Flat Lane, Scotton, Knaresborough

Incorporation date: 10 Mar 2021

Address: 3 Nidderdale Hall, Bewerley, Harrogate

Incorporation date: 03 Feb 1997

Address: Kiln Green House, Clint, Harrogate

Incorporation date: 05 Aug 2021

NIDDERDALE LIMITED

Status: Active

Address: Station Square King Street, Pateley Bridge, Harrogate

Incorporation date: 16 Sep 2015

Address: Sunnyside Farm, Fellbeck Pateley Bridge, Yorks

Incorporation date: 03 Jan 1964

Address: Ruffe House, Fountains, Ripon

Incorporation date: 17 Dec 1992

NIDDERDALE VENTURES LTD

Status: Active

Address: Stainley House, South Stainley, Harrogate

Incorporation date: 27 Sep 2017

Address: Long Meadows Nidd Manor, Town Street, Harrogate

Incorporation date: 31 Jan 2012

Address: Unit 8 Heather Court, Shaw Wood Way, Doncaster

Incorporation date: 01 Jul 2009

NIDD PROPERTIES LTD

Status: Active

Address: Silverdale Farm Silverdale Close, Darley, Harrogate

Incorporation date: 02 Feb 2021

NIDDRIE LIMITED

Status: Active

Address: 7 Christie Way, Christie Fields, Manchester

Incorporation date: 20 Jun 2016

Address: 5 Lakeside View, Moulton, Northwich

Incorporation date: 05 Apr 2007

NIDDRY DEVELOPMENTS LTD

Status: Active

Address: 37-38 Market Street, Ferryhill

Incorporation date: 22 Dec 2016

NIDDRY TALLIN LIMITED

Status: Active - Proposal To Strike Off

Address: Global House, Suite 3, 379, Southchurch Road, Southend-on-sea

Incorporation date: 16 Oct 2018

Address: Unit 2 Killinghall Quarry, Ripon Road, Harrogate

Incorporation date: 20 Jul 2009

NIDD & SON LIMITED

Status: Active

Address: 17 Old Market Place, Grimsby

Incorporation date: 13 May 1939

Address: 7 St. Andrews Avenue, Harrogate

Incorporation date: 29 May 2003

NIDD VALLEY STONE LIMITED

Status: Active

Address: 7 St. Andrews Avenue, Harrogate

Incorporation date: 27 Mar 2008

NIDEALAB LTD

Status: Active

Address: 12 Monreith Road, Glasgow

Incorporation date: 10 Jun 2021

Address: The Gro, Newtown, Powys

Incorporation date: 09 Dec 1975

NIDEC SR DRIVES LTD.

Status: Active

Address: Unit I-4b, Hornbeam Park Oval, Harrogate

Incorporation date: 12 Sep 1980

NIDEESHWARAM LTD

Status: Active

Address: 46 Coatham Road, Redcar

Incorporation date: 08 Oct 2021

Address: 291 Brighton Road, South Croydon

Incorporation date: 18 Oct 2007

NIDENIS CONSTRUCT LTD

Status: Active - Proposal To Strike Off

Address: 9 Berkley Road, Gravesend

Incorporation date: 03 Jul 2022

NIDEY LTD

Status: Active

Address: 11 Chauntry Road, Maidenhead

Incorporation date: 04 Nov 2022

NIDFASHION LTD

Status: Active

Address: 61 Saltwell Street, London

Incorporation date: 26 Nov 2020

Address: 37 Jephson Road, London

Incorporation date: 09 Sep 2022

NIDHI ANALYTICS LIMITED

Status: Active

Address: 28 Sussex Road, Southall

Incorporation date: 06 Aug 2015

NIDHI PATEL LTD

Status: Active

Address: 17 Holland Gardens, London

Incorporation date: 10 Aug 2015

NIDHI PROPERTIES LTD

Status: Active

Address: 21 High View Close, Hamilton Office Park,, Hamilton

Incorporation date: 24 Jan 2018

NIDHI SOLUTIONS LTD

Status: Active

Address: 5 Arbus Crescent, Harrow

Incorporation date: 28 Jan 2016

NIDHIT LIMITED

Status: Active

Address: 4th Floor Radius House, 51 Clarendon Road, Watford

Incorporation date: 07 Mar 2012

NIDHIVAN LIMITED

Status: Active

Address: 52 High Street, Grays

Incorporation date: 17 Jul 2020

NIDHOGGR MEAD CO. LIMITED

Status: Active

Address: Unit 1b Pocklington Industrial Estate, Hampden Road, Pocklington

Incorporation date: 21 Dec 2020

NID INSTALLATIONS LIMITED

Status: Active

Address: 181-183 Summer Road, Erdington, Birmingham

Incorporation date: 26 Oct 2017

Address: 27 Littledale Road, Great Sankey, Warrington

Incorporation date: 17 Jun 2019

NIDOKRI LTD

Status: Active

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

Incorporation date: 07 Oct 2021

Address: 91 Wimpole Street, Round Hill Capital C/o Tog, London

Incorporation date: 09 Feb 2012

NIDO MONTESSORI LIMITED

Status: Active

Address: 30 Franklin Road, Shoreham-by-sea

Incorporation date: 19 Sep 2016

NIDO UK-SOUTH

Status: Active

Address: Nigeria House, 9 Northumberland Avenue, London

Incorporation date: 20 Oct 2004

NID PROPERTIES LTD.

Status: Active

Address: 49/51 Burnbank Road, Hamilton, South Lanarkshire

Incorporation date: 10 Aug 2007

NIDRA AG LTD

Status: Active

Address: 227c Withington Road, Manchester

Incorporation date: 24 Feb 2020

NIDREKOL LIMITED

Status: Active

Address: New Derwent House, 69-73 Theobalds Road, London

Incorporation date: 06 Oct 2014

NIDU ENTERPRISE LTD

Status: Active

Address: 481 Lordship Lane, London

Incorporation date: 10 May 2023

NIDU HOMES LIMITED

Status: Active

Address: Suite 29c Imperial House, 64 Willoughby Lane, London

Incorporation date: 04 Aug 2021

NIDUM CONSULTING LTD

Status: Active

Address: 10 Neath Abbey Road, Neath

Incorporation date: 03 Jun 2019

Address: 3 New Mill Court, Swansea Enterprise Park, Swansea

Incorporation date: 12 Aug 2011

NIDUS IMAGING LIMITED

Status: Active

Address: 6 St. Colme Street, Edinburgh

Incorporation date: 18 Nov 2021

NIDUS LIMITED

Status: Active

Address: 10 Ladbrook Close, Elmsett, Ipswich

Incorporation date: 04 Nov 2008

NIDUS PROPERTY LTD

Status: Active

Address: 2 Laurel House 1 Station Rd, Worle, Weston-super-mare

Incorporation date: 10 Oct 2017

NIDUS RILEY LIMITED

Status: Active

Address: Sunley House, 4 Bedford Park, Croydon

Incorporation date: 06 Mar 2006

NIDUS TECH LIMITED

Status: Active

Address: Ground Floor (part) Unit 8000 Academy Business Park, 51 Gower Street, Glasgow

Incorporation date: 16 Jul 2014

NIDUS TRAINING LTD

Status: Active - Proposal To Strike Off

Address: Units 1-3a Stonehouse Commercial Centre, Bristol Road, Stonehouse

Incorporation date: 11 Jun 2019

NIDVOR LTD

Status: Active

Address: Office G, Charles Henry House, 130 Worcester Road, Droitwich

Incorporation date: 10 Feb 2021

NIDWEM LTD

Status: Active

Address: Office 16,, 33 York Street Business Centre, Wolverhampton

Incorporation date: 03 Apr 2021

Address: 16 Saberton Close, Redbourn, St. Albans

Incorporation date: 21 May 2021

NIDYA LIMITED

Status: Active - Proposal To Strike Off

Address: 86-90 Paul Street, London

Incorporation date: 22 Dec 2015