Publication Date 11 March 1998 Rosemary SMITH 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 Type View Rosemary SMITH full notice
Publication Date 10 March 1998 Other Notices 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 BRIGID ANNE RICHARDSON (Deceased.) Late of 19 Forest Lane, Stratford, London E.15. Anyone with information concerning her estate or possible will, please contact Clifford Harris & Co., Solicitors, (… Notice Type Other Notices View Other Notices full notice
Publication Date 10 March 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 SAINT, Robert, Country Park Ranger, of 121 Barkers Lane, formerly of 12 St. Pauls Road, Queens Park, both addresses in Bedford. Court—BEDFORD. No. of Matter—1 of 1998. Date of Bankruptcy Order—15th Ja… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 10 March 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 SALTER, Andrew Timothy, of 62 Leyland Road, Harrogate, North Yorkshire HG1 4RU, trading in partnership with another as Kuchen Kraft, Retail Fitted Kitchen Design and Sales. Court—BRADFORD. No. of Matt… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 10 March 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 SEARLE, Virginia Alexandra, of 37 Seafield Road and 35 Seafield Road, both of Copnor, Portsmouth, Hampshire, and lately trading with another at Portsmouth Sea Food, from Unit 24, The Tannery, Brockham… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 10 March 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 SWALLOW, Stephen Nicholas, of 82 Selsey Avenue, Gosport, lately trading as “Swallows”, from Unit 4, Camden Street, Gosport, Hampshire, a Mechanic, currently unemployed. Court—PORTSMOUTH. No. of Matter… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 10 March 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 WALTON, Stewart Victor, a Fitter, c/o 7 Wand Hill, Boosebeck, Saltburn, Cleveland, lately residing and formerly carrying on business at 30 Oxford Street, Boosebeck, Saltburn, Cleveland, as “Merc-Spec… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 10 March 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 WOOD, Thomas Stanley, Landlord, of 15 Cuerden Street, Colne, and lately of 46 Brentwood Road, Nelson, both in Lancashire. Court—BURNLEY. No. of Matter—152 of 1997. Date of Bankruptcy Order—11th Novemb… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 10 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—ABBOT PLANT HIRE (ST IVES) LIMITED. Company Registration No.—01115899. Address of Registered Office—3 a Station Road, Bluntisham, St. Ives, Huntingdon, Cambridgeshire PE17 3PA. Court—P… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 10 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—ACTIVE BUSINESS SOLUTIONS LIMITED. Company Registration No.—03126893. Address of Registered Office—72 High Street, Teddington, Middlesex TW11 8JD.Court—HIGH COURT OF JUSTICE, LEEDS DIS… Notice Type Winding-Up Orders View Winding-Up Orders full notice