Publication Date 25 March 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 SW1A 0PW 18th March 1998 The Queen has been pleased by Warrant under Her Royal Sign Manual, dated 18th March 1998, to appoint Richard Charles Elly, Esquire, to be a Circuit Judg… Notice Type Crown Office View Crown Office full notice
Publication Date 25 March 1998 Privy Council 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 Notice is hereby given that a Petition has been presented to Her Majesty in Council by the Royal United Kingdom Beneficent Association, praying for the grant of a Supplemental Charter. Her Majesty h… Notice Type Privy Council Office View Privy Council Office full notice
Publication Date 25 March 1998 Redemption or Purchase of Own Shares out of Capital 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 PARISH OF SAINT PAUL, BUTTERSHAW IN THE DIOCESE OF BRADFORD Section 17, Care of Churches and Ecclesiastical Jurisdiction Measure 1991 Take notice that the Incumbent and Churchwardens of the Parish of… Notice Type Redemption or Purchase of Own Shares out of Capital View Redemption or Purchase of Own Shares out of Capital full notice
Publication Date 25 March 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 Peter Edgar de la Cour de la Billiere, c/o 6 High Street, Ross-on-Wye, Herefordshire, and Simon John Cutter, of Modal Farm, Ro… Notice Type Dissolution of Partnership View Dissolution of Partnership full notice
Publication Date 25 March 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 David Neil Partington, Stephen Mark Jones and Guy Morgan, carrying on a business of providing a taxi and mini bus service under the st… Notice Type Dissolution of Partnership View Dissolution of Partnership full notice
Publication Date 25 March 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 DENNIS, Ian Alastair Wesley, of The Old Post Office, North Bovey, Devon TQ13 8RB, and lately carrying on business as (1) Footloose Publications (with another), The Old Post Office, North Bovey, Devon—… Notice Type Bankruptcy Orders View Bankruptcy Orders full notice
Publication Date 25 March 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 BERTRADE LIMITED Pursuant to Rule 11.2 of the Insolvency Rules 1986, notice is hereby given, that the last date for proving debts against the above-named Company, which is being voluntarily wound up,… Notice Type Notice of Intended Dividends View Notice of Intended Dividends full notice
Publication Date 25 March 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 OAKTREE CORPORATION LIMITED. Company Registration No.—2958719. Address of Registered Office—Fornden House, Chapel Lane, Stockton Heath, Cheshire WA4 6LL. Court—WIGAN. Date of Filin… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 25 March 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—R S C CONTRACTORS LIMITED. Company Registration No.—02359812. Address of Registered Office—5th Floor, Old Orchard, 36-61 High Street, Poole, Dorset. Court—HIGH COURT OF JUSTICE, LIVERP… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 25 March 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—SOUTHWEST HOMECARE LIMITED. Company Registration No.—02817313. Address of Registered Office—4 Park Place, North Road, Poole, Dorset BH14 0LY. Court—HIGH COURT OF JUSTICE, LIVERPOOL DIS… Notice Type Winding-Up Orders View Winding-Up Orders full notice