Publication Date 12 April 1999 Other Notices 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 Company Law Supplement to The London Gazette detailing information notified to or by the Registrar of Companies is published weekly on microfiche. An annual subscription service is also available, a… Notice Type Other Notices View Other Notices full notice
Publication Date 12 April 1999 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 ENVIRONMENTAL PROTECTION ACT 1990 The Secretary of State hereby gives notice that, in exercise of his powers under section 4(4) of the Environmental Protection Act 1990, he has directed with effect fr… Notice Type Environmental Protection View Environmental Protection full notice
Publication Date 12 April 1999 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 HEV I LIMITED PARTNERSHIP Notice is hereby given that the entire interest of SEFTA TRUSTEES LIMITED as Trustees of the Mallin Trust of The Courtyard, 12 Hill Street, St. Helier, Jersey JE2 4UB, held i… Notice Type Statement by General Partner View Statement by General Partner full notice
Publication Date 12 April 1999 Change in the Members of a Partnership 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 SLAUGHTER AND MAY Notice is hereby given that Robert Arthur Mills Welsford retired as Partner in the Firm of Slaughter and May on 30th April 1999. J. S. Haw… Notice Type Change in the Members of a Partnership View Change in the Members of a Partnership full notice
Publication Date 12 April 1999 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 CANDOVER 1997 US NO. 3 LIMITED PARTNERSHIP Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907, that on 6th April 1999, Crossroads 1997 European Private Equity I, L.P.,… Notice Type Statement by General Partner View Statement by General Partner full notice
Publication Date 12 April 1999 Dissolution of Partnership 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 LLOYD COOPER Take Notice that the Partnership between Peter Ross Lloyd Cooper, Laurence Neil Gilford and Michael Kingsley Lawrence under the style of Lloyd Cooper, Solicitors, was dissolved on Friday,… Notice Type Dissolution of Partnership View Dissolution of Partnership full notice
Publication Date 12 April 1999 Home Office 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 The following notice is in substitution for that which appeared on page 1895 of The London Gazette dated Wednesday, 17th February: Queen Anne’s Gate, London SW1H 9AT The Queen has been pleased by a Wa… Notice Type Home Office View Home Office full notice
Publication Date 12 April 1999 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 Winding-up Orders Name of Company— ANTHONY’S OF WINDERMERE LIMITED. Company Registration No.—02549977. Address of Registered Office—Poppleton & Appleby, 92 Micklegate, York, North Yorkshire YO1 1JX. C… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 12 April 1999 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— DEXO FASHIONS LIMITED. Company Registration No.—03414730. Address of Registered Office—Unit UG5, Jadburgh Road, London E8 9LF. Court—HIGH COURT OF JUSTICE, LEEDS DISTRICT REGISTRY. Da… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 12 April 1999 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— THE JAUNTY BYTE COMPANY LIMITED. Company Registration No.—2954737. Address of Registered Office—22 Barclay Road, Croydon, Surrey CR0 1JN. Court—HIGH COURT OF JUSTICE, LEEDS DISTRICT R… Notice Type Winding-Up Orders View Winding-Up Orders full notice