Publication Date 20 January 2006 Bankruptcy Orders Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item MAYHEW, Alan Henri, of 49 Lansdowne Road Bayston Hill Shrewsbury Shropshire SY3 OHT trading at 1 Lansdowne Road Baystone Hill Shrewsbury Shropshire SY3 OHT as a Newsagent. Court—HIGH COURT OF JUSTICE. Notice Type Bankruptcy Orders View Bankruptcy Orders full notice
Publication Date 20 January 2006 Bankruptcy Orders Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item CHAVDA, Pradip Dayala, occupation unknown of 1 Ridding Lane Greenford Middlesex UB6 0JX. Court—HIGH COURT OF JUSTICE. Date of Filing Petition—14th October 2005. No. of Matter—10593 of 2005. Date of Ba… Notice Type Bankruptcy Orders View Bankruptcy Orders full notice
Publication Date 20 January 2006 Amendment of Title of Proceedings Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item GALE, John, a Herdsman, of 2 Croxton Green, Malpas, Cheshire, SY14 8HJ, formerly residing at Beeston Gate Cottage, Beeston, Cheshire, CW6 9NN and previously residing at 26 Bracken Way, Frodsham, Wa6. Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 20 January 2006 Amendment of Title of Proceedings Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item KENNIE, Scott, 79 High Street, Moxley, Wednesbury, West Midlands, WS10 8RT; Previously of 3 Millichip Road, Willenhall, Wolverhampton, WV13 3UL and 3 Hatherton Rd, Bilston, Wolverhampton, WV14 7HD - W… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 20 January 2006 Bankruptcy Orders Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item PALLANT, Maureen, Retired, also known as Maureen Browne, of 1, Fernhill Cottage, Sidings Lane, Charlton, Pershore, WR10 3NQ, Worcestershire. Court—WORCESTER. Date of Filing Petition—17th January 2006. Notice Type Bankruptcy Orders View Bankruptcy Orders full notice
Publication Date 20 January 2006 Amendment of Title of Proceedings Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item HOLMES, Philip Norman, a Sales Manager of 14 Woodhall Thornbury, Bradford, BD3 7DA and previously residing at Flat 7, Jacobs Court, Sanford Road, Kirkstall, Leeds, LS5 3RR. Court—LEEDS. No. of Matter—… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 20 January 2006 Bankruptcy Orders Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item HOWARD, Michael, (Retired) of 15 Pantile Avenue, Southend on Sea, Essex, SS2 4BL. Court—SOUTHEND. Date of Filing Petition—13th January 2006. No. of Matter—47 of 2006. Date of Bankruptcy Order—13th Jan… Notice Type Bankruptcy Orders View Bankruptcy Orders full notice
Publication Date 20 January 2006 Bankruptcy Orders Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item HAYLOCK, Chloe, unemployed, of 109 Witworth House, Chesterton Road, Cambridge, CB4 3AR, lately residing at 26E Northiam Street, Homerton, London, E9 7HQ. Court—CAMBRIDGE. Date of Filing Petition—16th… Notice Type Bankruptcy Orders View Bankruptcy Orders full notice
Publication Date 20 January 2006 Bankruptcy Orders Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item HARPER, Pauline Yvonne, a Care Officer, of 13 Woodfield Place Harrogate, HG1 4NA. Court—HARROGATE. Date of Filing Petition—16th January 2006. No. of Matter—10 of 2006. Date of Bankruptcy Order—16th Ja… Notice Type Bankruptcy Orders View Bankruptcy Orders full notice
Publication Date 20 January 2006 Winding-Up Orders Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Name of Company— YORKSHIRE DIESEL POWER SALES LIMITED . Company Registration Number—04476621. Address of Registered Office—20B Main Street, Barwick In Elmet, Leeds, South Yorkshire, LS15 4JQ. Court—BR… Notice Type Winding-Up Orders View Winding-Up Orders full notice