Publication Date 22 October 1998 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 MARSH, Graeme, of 28 Woodedge Avenue, Dalton, Huddersfield HD5 9UU, lately carrying on business as a Brewer, from Healey Mills, Healey Lane, Batley, under the style of Blackmoor Brewery. Court—HUDDERS… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 22 October 1998 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 NORMAN, Jacqueline Anne, Housewife, of 4 Malaunay Place, Sandy, Bedfordshire, lately of 17 Borough Way, formerly of 12 Otways Close, both addresses Potters Barn, Hertfordshire. Court—BEDFORD. No. of M… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 22 October 1998 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 PALMER, Pamela, a Pub Manager, of and formerly carrying on business as a Publican, from The Vine, 117 Barnby Gate, Newark, Nottinghamshire. Court—NOTTINGHAM. No. of Matter—231 of 1998. Date of Bankrup… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 22 October 1998 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 WHITE, Maurice Brian, a Barman/Handyman, of 65 Rydalside, formerly trading on his own account as a Dealer in Radio, T.V. and Hi-Fi, under the style “Sound Quality”, from Unit 8, The Mall, both address… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 22 October 1998 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 WOODARD, Jeffrey Edward, a Van Driver, residing at 36 Hildesheim Close, Weston-Super-Mare, North Somerset BS27 3BJ, and lately residing at 25 Roebuck Close, Worle, Weston-Super-Mare, North Somerset BS… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 22 October 1998 Bankruptcy Orders (Partnerships) 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 HARRISON, Dawn Catherine, of 46 Collis Street, Reading, Berkshire RG2 0AE, and MORRIS, Keith Leslie, of 180 Hemdean Road, Caversham, Reading, Berkshire. Court—READING. Date of Filing Petition—13th Oct… Notice Type Bankruptcy Orders (Partnerships) View Bankruptcy Orders (Partnerships) full notice
Publication Date 22 October 1998 Bankruptcy Orders (Partnerships) 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 HOLLICK, Linda Rosemary, an Administrator, of 55 Thames Road, Langley, Slough, Berkshire, and HOLLICK, Anthony Gordon, of 55 Thames Road, Langley, Slough, Berkshire, unemployed, and carrying on busine… Notice Type Bankruptcy Orders (Partnerships) View Bankruptcy Orders (Partnerships) full notice
Publication Date 22 October 1998 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—CAMWOOD (UK) LIMITED. Company Registration No.—02695059. Address of Registered Office—2 Compton Buildings, Green Lane, Buxton, Derbyshire SK17 9NX. Court—STOCKPORT. Date of Filing Peti… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 22 October 1998 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—CHARMWOOD JOINERY LTD. Company Registration No.—2835356. Address of Registered Office—Unit 6, Waldo Road, Bromley, Kent BR1 2WD. Court—HIGH COURT OF JUSTICE. Date of Filing Petition—21… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 22 October 1998 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—CHATTEL BUILDERS LIMITED. Company Registration No.—02985142. Address of Registered Office—Bridge House, The Harrow Way, Basingstoke, Hampshire RG22 4BB. Court—HIGH COURT OF JUSTICE. Da… Notice Type Winding-Up Orders View Winding-Up Orders full notice