Publication Date 14 September 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 FOOKS, Anthony John, Site Foreman, of 39 Applebee Way, Lyme Regis, Dorset DT7 3EE, lately of 5 Denbeigh Terrace, Sidmouth, Devon EX10 9AU, formerly of and lately trading in co-partnership with another… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 14 September 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 RUDLAND, Philip Melville, a Support Worker, of 156 Huntspond Road, lately manager of a Newsagent, of and trading at 152 Huntspond Road, all at Titchfield Common, Fareham, Hampshire PO14 4PL. Court—POR… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 14 September 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 SIMPSON, Ronald, of and trading at 99 Burns Road, Wellingborough, Northamptonshire NN8 3RP, as a Builder. Court—NORTHAMPTON. No. of Matter—251 of 1998. Date of Bankruptcy Order—30th July 1998. These p… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 14 September 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, Ray Clive, Junior Project Manager, of 3 Westwood Close, Great Holm, Milton Keynes, formerly of 9 Victoria Terrace, Leighton Buzzard, Bedfordshire, and before that of 124 b Ferne Park Road, L… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 14 September 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 GREENFIELD, Mark, unemployed, of 42 Edenfield, West Pelton, Stanley, County Durham, and lately carrying on business as “The Bird Inn”, High Handenhold, Pelton, County Durham, and previously carrying o… Notice Type Bankruptcy Orders (Partnerships) View Bankruptcy Orders (Partnerships) full notice
Publication Date 14 September 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—BANDROW LIMITED. Company Registration No.—03255524. Address of Registered Office—21 Bentalls Complex, Colchester Road, Heybridge, Maldon, Essex CM9 4NW. Court—HIGH COURT OF JUSTICE. Da… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 14 September 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—BASFORD INTERNATIONAL TRADING LIMITED. Company Registration No.—02612932. Address of Registered Office—196 High Road, Wood Green, London N22 4HH. Court—HIGH COURT OF JUSTICE, BIRMINGHA… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 14 September 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—BON LEA CONSTRUCTION LIMITED. Company Registration No.—2819244. Address of Registered Office—Hornby Grange, Little Smeaton, Northallerton, North Yorkshire DL6 2HE. Court—HIGH COURT OF… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 14 September 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—BROOKWELL BULK TRANSPORT LIMITED. Company Registration No.—3103551. Address of Registered Office—Kensington House, 3 Kensington, Bishop Auckland, County Durham DL14 6HX. Court—HIGH COU… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 14 September 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—C M S COMPLETE MANAGEMENT SERVICES LIMITED. Company Registration No.—03127234. Address of Registered Office—Union House, 679 High Road, Benfleet, Essex SS7 5SF. Court—HIGH COURT OF JUS… Notice Type Winding-Up Orders View Winding-Up Orders full notice