Publication Date 19 June 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 SURRY, Catherine Lisa, also known as Catherine Lisa Sherry, of “Oceania”, Drake Road, Chafford Hundred, Grays, Essex RM16 6PP, a Housewife, lately residing at 84 Charterhouse Road, Orpington, Kent. Co… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 19 June 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 SUTHERAN, Dennis Charles, a Salesman, of 3 St Mary’s Road, Bamber Bridge, lately trading under the style of Contract Kitchen & Bedrooms, from 97 Liverpool Road, Much Hoole, and lately of 17 School Str… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 19 June 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 WELDON, Keith, a Machine Operator, lately a Company Director, of 38 Brandwood Road, Stacksteads, Bacup, Lancashire. Court—BURNLEY. No. of Matter—22 of 1998. Date of Bankruptcy Order—31st March 1998. T… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 19 June 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 LIPSCOMBE, John Frederick, and LIPSCOMBE, Marie, unemployed, and both of 8 Westborough, Wimborne, Dorset, lately carrying on business as Carters Newsagency, from the above address. Court—BOURNEMOUTH. Notice Type Bankruptcy Orders (Partnerships) View Bankruptcy Orders (Partnerships) full notice
Publication Date 19 June 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 MACKEL, Leslie, of 27 Church Lane, Murton, Seaham, County Durham SR7 9RE, a Member of Gladstone Motors, East View, Ludworth, County Durham DH6 1NW, and lately carrying on business with MACKEL, Jacquel… Notice Type Bankruptcy Orders (Partnerships) View Bankruptcy Orders (Partnerships) full notice
Publication Date 19 June 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—ABACAT BRISTOL LTD. Company Registration No.—02182336. Address of Registered Office—Manor Farm, The Street, Alveston, Bristol BS34 2SX. Court—HIGH COURT OF JUSTICE. Date of Filing Peti… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 19 June 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—ANGLIAN FACTORS LTD. Company Registration No.—03005595. Address of Registered Office—Unit 1, Gilchrist Close, Bessemer Road, Norwich, Norfolk NR4 6AT. Court—HIGH COURT OF JUSTICE. Date… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 19 June 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—AVON CONSTRUCTION COMPANY LTD. Company Registration No.—03325124. Address of Registered Office—30 a St. James Place, Mangotsfield, Bristol BS17 3JB. Court—HIGH COURT OF JUSTICE. Date o… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 19 June 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—THE BRIEFCASE COMPANY LTD. Company Registration No.—03032943. Address of Registered Office—22-24 Princess Street, Knutsford, Cheshire WA16 6BU. Court—HIGH COURT OF JUSTICE. Date of Fil… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 19 June 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—CYPRUS CATERING SUPPLIES LIMITED. Company Registration No.—02985646. Address of Registered Office—Mills Sidings, Railway Street, Chelmsford, Essex CM1 1QS. Court—HIGH COURT OF JUSTICE. Notice Type Winding-Up Orders View Winding-Up Orders full notice