Publication Date 7 May 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 THIRLBY, Norman, unemployed, of 42 Tetuan Road, Leicester LE3 9RS, lately carrying on business as Reynard County Fashions, from Unit B, Alexandra House, 47 Rutland Street, Leicester, as a Knitwear Pro… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 7 May 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 TRANTER, Michael, of 26 Bryneglwys Gardens, Newton, Porthcawl, trading as M Tranter & Co, at 20 John Street, Porthcawl, as an Accountant. Court—BRIDGEND. No. of Matter—32 of 1998. Date of Bankruptcy O… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 7 May 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 WILLIAMS, Christopher Benjamin, described in the Bankruptcy Order and also known as Christopher Paul Williams, an Upholsterer, of 10 Springfield Lane, Brackla, Bridgend. Court—BRIDGEND. No. of Matter—… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 7 May 1998 Notice of Intended Dividends 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 SHERREN, Richard Tilden, of 78 Upper Berkeley Street, London W.1, Company Director, lately residing at 13 South Audley Street, London W.1, (described in the Receiving Order as of an address unknown to… Notice Type Notice of Intended Dividends View Notice of Intended Dividends full notice
Publication Date 7 May 1998 Notice of Intended Dividends 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, Richard, of 10 West View, Silsden, near Keighley, in the county of West Yorkshire, unemployed, lately residing and carrying on business at the Grouse Inn, Keighley Road, Silsden, near Keighley… Notice Type Notice of Intended Dividends View Notice of Intended Dividends full notice
Publication Date 7 May 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—ASA GROUP DEVELOPMENTS LIMITED. Company Registration No.—02301252. Address of Registered Office—Charter Court, Third Avenue, Southampton, Hampshire SO9 1QS. Court—SOUTHAMPTON. Date of… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 7 May 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—BREDHURST NURSERY LIMITED. Company Registration No.—03008661. Address of Registered Office—Dunn Street Road, Bredhurst, Kent ME7 8ND. Court—HIGH COURT OF JUSTICE, LEEDS DISTRICT REGIST… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 7 May 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—CAPITOL INCENTIVES LTD. Company Registration No.—03370590. Address of Registered Office—Thorncliffe Hall, Thorncliffe Park, Chapeltown, South Yorkshire S35 2PH. Court—HIGH COURT OF JUS… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 7 May 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—COUNTY BUILDING (HANTS) LIMITED. Company Registration No.—02474093. Address of Registered Office—10 Stakes Hill Road, Waterlooville, Hampshire PO7 7HY. Court—HIGH COURT OF JUSTICE, LIV… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 7 May 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—JADECRAFT MOTORS LIMITED. Company Registration No.—01884011. Address of Registered Office—Johnsons Motor Group, 69-71 Washbrook Road, Rushden, Northamptonshire NN10 9UZ. Court—HIGH COU… Notice Type Winding-Up Orders View Winding-Up Orders full notice