Publication Date 18 May 1998 Bankruptcy 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 WHITTINGTON, Clive W., trading as Whittington Reproductions, of 52 Wolsey Road, Newark NG24 2BN. Court—NOTTINGHAM. Date of Filing Petition—30th October 1997. No. of Matter—378 of 1997. Date of Bankrup… Notice Type Bankruptcy Orders View Bankruptcy Orders full notice
Publication Date 18 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 BRACKEN, Thomas Michael, Engineer, of and lately trading at 40 St. Annes Crescent, Gorleston, Great Yarmouth, Norfolk NR31 7LE, as a Welder. Court—GREAT YARMOUTH. No. of Matter—44 of 1998. Date of Ban… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 18 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 CUSHION, Susan Jane, (described in the Bankruptcy Order as Susan Cushion), formerly known as Susan Jane Thomas and Susan Jane Meade Thomas, unemployed, of 2 a Park View Road, Helston, Cornwall. Court—… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 18 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 SIMPSON, Ethel Anne, a Company Director, of Watson’s Farm, Risplith, Ripon, North Yorkshire, and carrying on business as Harrogate Business Services with another from 55 East Parade, Harrogate, North… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 18 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 SIMPSON, Gary David, a Company Director, of Watson’s Farm, Risplith, Ripon, North Yorkshire, and carrying on business as Harrogate Business Services with another from 55 East Parade, Harrogate, North… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 18 May 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 PEET, Mark Thomas and PEET, Julie, both unemployed, of 18 West View Road, Barrow-in-Furness, and lately carrying on business as Restaurateurs, as Osteria Della Quintana, at 13 Queen Street, Ulverston,… Notice Type Bankruptcy Orders (Partnerships) View Bankruptcy Orders (Partnerships) full notice
Publication Date 18 May 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 WINTER, Eric, unemployed, of 19 Curlew Close, Newquay, and lately carrying on business as Bilbo Surf Shop, 6 Station Forecourt, Cliff Road, Newquay, and WINTER, Anita Elizabeth, Housewife, of 19 Curle… Notice Type Bankruptcy Orders (Partnerships) View Bankruptcy Orders (Partnerships) full notice
Publication Date 18 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—ASPENFIELD SCAFFOLDING SERVICES LIMITED. Company Registration No.—03085110. Address of Registered Office—113-115 The Broadway, Leigh-on-Sea, Essex SS9 1TG. Court—HIGH COURT OF JUSTICE. Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 18 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—CHARMWOOD PROPERTIES LIMITED. Company Registration No.—03156579. Address of Registered Office—23 Telford Road, Ferndown Industrial Estate, Ferndown, Wimborne, Dorset BH21 7QS. Court—HI… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 18 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—CHURCHHILL & SIM LTD. Company Registration No.—00334848. Address of Registered Office—Cotchford House, Cotchford Lane, Hatfield, East Sussex. Court—HIGH COURT OF JUSTICE. Date of Filin… Notice Type Winding-Up Orders View Winding-Up Orders full notice