Publication Date 28 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—LYEFIELD LAWN REST HOME FOR THE ELDERLY LTD. Company Registration No.—1729994. Address of Registered Office—12 Lyefield Road West, Charlton Kings, Cheltenham, Gloucestershire GL53 8HA. Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 28 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—MARSHALL RAYNER LTD. Address of Registered Office—c/o John B. Taylor & Co., 8 High Street, Yarm, Stockton-on-Tees TS15 9AE. Court—HIGH COURT OF JUSTICE. Date of Filing Petition—31st Ma… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 28 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—PATENN ELECTRICAL CONTRACTORS LTD. Company Registration No.—03032037. Address of Registered Office—Unit 9, Studio House, Mount Street, Nottingham NG7 7HX. Court—NOTTINGHAM. Date of Fil… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 28 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—UNITED MOWERS LIMITED. Company Registration No.—3073760. Address of Registered Office—The Court, Bradden Road, Greens Norton, Nothamptonshire NN12 8BS. Court—NORTHAMPTON. Date of Filin… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 28 May 1998 Winding-Up 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 Name of Partnership—A R C CONSTRUCTION. Principal Place of Business—22 Devere Road, Earls Colne, Colchester, Essex CO6 2LZ. Court—COLCHESTER. Date of Filing Petition—23rd March 1998. No. of Matter—100… Notice Type Winding-Up Orders (Partnerships) View Winding-Up Orders (Partnerships) full notice
Publication Date 28 May 1998 Winding-Up 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 Name of Partnership—CRAFTSMAN CARPETS. Principal Place of Business—Unit B, Hill Farm, Witnesham, Suffolk. Court—IPSWICH. Date of Filing Petition—3rd April 1998. No. of Matter—1009 of 1998. Date of Win… Notice Type Winding-Up Orders (Partnerships) View Winding-Up Orders (Partnerships) full notice
Publication Date 28 May 1998 Crown 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 House of Lords, London SW1A0PW 21st May 1998 The Queen has been pleased by Warrant under Her Royal Sign Manual, dated 21st May 1998, to appoint Richard John M c Gregor-Johnson, Esquire, to be a Circui… Notice Type Crown Office View Crown Office full notice
Publication Date 28 May 1998 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 THE CASTLEGATE CENTRE, Melbourne Street, Newcastle upon Tyne, in the registration district of Newcastle upon Tyne, was, on 12th May 1998, registered for solemnis… Notice Type Marriage Acts View Marriage Acts full notice
Publication Date 28 May 1998 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 Notice is given that the Partnership hitherto subsisting between Gail Truman, Karen Sharp and Joe Allitt, carrying on business as Designers under the style or firm name of MERIDIAN DESIGN SOLUTIONS, h… Notice Type Dissolution of Partnership View Dissolution of Partnership full notice
Publication Date 28 May 1998 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 Notice is hereby given that the Partnership heretofore subsisting between Abdul Mutallib Choudhury and Mahmood Ali, carrying onbusiness at 1122 Stratford Road, Hall Green, Birmingham B28 8AE, under th… Notice Type Dissolution of Partnership View Dissolution of Partnership full notice