Publication Date 12 February 1999 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 BUTLER, Paul, of 26 Edinburgh Road, formerly trading in Partnership with others at Colwell Bay Inn, Colwell Road, both in Freshwater, Isle of Wight, as a Publican. Court—PORTSMOUTH. No. of Matter—2 of… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 12 February 1999 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 CARTER-YARWOOD, Keith, The Old Chapel, Thorney Road, Wigsley, Newark NG23 7ER, a Sign Writer, and carrying on business as Keith & Co., The Old Chapel, Thorney Road, Wigsley, Newark, Nottinghamshire NG… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 12 February 1999 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 HARDY, Ashley Paul, of 30 Court Meadow, Rotherfield, East Sussex TN6 3LQ, a Credit Management Consultant. Court—TUNBRIDGE WELLS. No. of Matter—116 of 1998. Date of Bankruptcy Order—15th October 1998. Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 12 February 1999 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 McLERNON, Andrew David, Maintenance Engineer, residing at 33 Cornish Crescent, Helpringham, Lincolnshire NG34 0RW, and lately residing at 31 Hillside Estate, Ruskington, Lincolnshire NG34 9TJ. Court—B… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 12 February 1999 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 UDDIN, Tofil, of 49 Lords Court, Lords Street, Portsmouth, and previously trading as Priya Collection, from Fratton Road, Portsmouth, unemployed. Court—PORTSMOUTH. No. of Matter—246 of 1998. Date of B… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 12 February 1999 Bank of England 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 An A ccount pursuant to the Acts 7 & 8 Vict. ch. 32, 18 & 19 Geo. 5 ch. 13 and 19 & 20 Eliz. 2 ch. 24, for the week ending on Wednesday, the 10th day of February 1999. I ssue D epartment £ £ Notes Iss… Notice Type Bank of England View Bank of England full notice
Publication Date 12 February 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— CHRIS PARKER BUILDING & ELECTRICAL CONTRACTORS LIMITED. Company Registration No.—03359944. Address of Registered Office—109 Eaves Lane, Chorley, Lancashire PR6 0AU. Court—HIGH COURT O… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 12 February 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— TEES VALLEY CONSTRUCTION LIMITED. Company Registration No.—03399734. Address of Registered Office—81 High Street, Skelton, Saltburn-by-the-Sea TS12 2DY. Court—HIGH COURT OF JUSTICE, B… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 12 February 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— T. J. SUDBURY AND COMPANY LIMITED. Company Registration No.—01138105. Address of Registered Office—Milcroft House, West Drove North, Walpole St. Peter, near Wisbech, Cambridgeshire PE… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 12 February 1999 Administration Order 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 BEAUCHAMP, Steven Howard, Bathroom Furniture Maker, 65 Chantry Road, Northallerton, North Yorkshire DL7 8JH and carrying on business as ‘Cabinet Consultants’, Moor Close, Darlington Road, Northallerto… Notice Type Administration Order View Administration Order full notice