Publication Date 21 April 2005 Environmental Protection 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 Aggregate Industries UK Ltd POLLUTION PREVENTION AND CONTROL REGULATIONS 2000 APPLICATION FOR PART A(2) PERMIT Aggregate Industries UK Ltd has applied for a permit from Restormel Borough Council to co… Notice Type Environmental Protection View Environmental Protection full notice
Publication Date 21 April 2005 Resolutions for Winding-up 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 A R DIBLEY IRON WORKS LIMITED At a Meeting of Members the following Extraordinary Resolution was duly passed: “That it has been proved to the satisfaction of the Meeting that this Company cannot, by r… Notice Type Resolutions for Winding-up View Resolutions for Winding-up full notice
Publication Date 21 April 2005 Appointment of Liquidators 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 Company Number: 02243305. Name of Company: WEST COAST PRODUCE LIMITED. Previous Name of Company: Sumner’s Seafoods (Northern) Limited. Nature of Business: Wholesale of Meat and Meat Products. Type of… Notice Type Appointment of Liquidators View Appointment of Liquidators full notice
Publication Date 21 April 2005 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 GAIL, Rodway, Gail Rodway, Also Known as Gail Macdonald, unemployed, of 18 Cavendish Gardens, Ashington, Northumberland, NE63 0EN and lately residing at 6 Bothal Village, Morpeth, Northumberland, NE61… Notice Type Bankruptcy Orders View Bankruptcy Orders full notice
Publication Date 21 April 2005 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— HOLLAND & LOCKETT LTD . Company Registration Number—04245827. Address of Registered Office—Church Street, Bridgtown, Cannock, Staffordshire, WS11 3DB. Court—WALSALL. Date of Filing Pe… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 21 April 2005 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 ROSS, Steven, a cell leader, of 46 Roche Court, Glebe, Washington, Tyne & Wear, NE38 7PJ and lately residing at 23 Bridekirk, Albany, Washington, Tyne & Wear, NE37 1UD. Court—NEWCASTLE UPON TYNE. Date… Notice Type Bankruptcy Orders View Bankruptcy Orders full notice
Publication Date 21 April 2005 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 BLACKBURN, Andrew Neale, Hgv lorry driver of 281 High Street, New Whittington, Chesterfield, S43 2AP. Court—CHESTERFIELD. Date of Filing Petition—18th April 2005. No. of Matter—55 of 2005. Date of Ban… Notice Type Bankruptcy Orders View Bankruptcy Orders full notice
Publication Date 21 April 2005 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 COATES, David, currently a Window Cleaner of 51 Hanover Gardens, Dewsbury, West Yorkshire, WF13 2QS. Court—HIGH COURT OF JUSTICE. Date of Filing Petition—12th August 2004. No. of Matter—7292 of 2004. Notice Type Bankruptcy Orders View Bankruptcy Orders full notice
Publication Date 21 April 2005 Marriage Acts 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 A Building certified for worship named GRACE INTERNATIONAL CENTRE, in the registration district of Walsall, in the Metropolitan District Walsall, was on 1 April 2005 registered for solemnising marriag… Notice Type Marriage Acts View Marriage Acts full notice
Publication Date 21 April 2005 Statement by General Partner 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 Notice is hereby given, pursuant to section 9 of the Limited Partnership Agreement Act 1907, that on 21 February 2005 Mizuho Corporate Bank, Ltd. transferred all of the interest held by it in Doughty… Notice Type Statement by General Partner View Statement by General Partner full notice