Publication Date 23 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 MARTIN, Paula Ann, Upholstery Machinist, of 15 Barclay Court, Shipley View, Ilkeston, Derbyshire, formerly of 33 George Street, Riddings, Derbyshire and previously known as Paula Ann Walters. Court—DE… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 23 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 PUGH, Christopher, unemployed, of 16 Coveham Crescent, Cobham, Surrey, lately of The Hollies, Homefield Road, Field Common, Walton, Surrey KT12 3RE, formerly a Livestock Transporter and Dealer. Court—… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 23 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 RALFS, Martin Philip, unemployed, of Flat 9, Rowan Court, 35 Cobden Avenue, lately of 4 Riverside Court, 78 Manor Farm Road, previously of 22 Diamond Road, Bitterne Park, previously of 18 Woodmill Lan… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 23 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 WALKER, Beverley Ellen, Hairdresser, of 27 Ravenscroft Drive, Chaddesden, Derby DE21 6NX, lately of 49 Fiskerton Way, Oakwood, Derby DE21 2HY. Court—DERBY. No. of Matter—14 of 1998. Date of Bankruptcy… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 23 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 WHITESIDE, Thomas David, Insurance Representative, of 1 Railway Cottages, Findern Lane, Stenson, Barrow-on-Trent, Derby DE73 1HL, lately residing at 11 The Town, Little Eaton, Derby, previously residi… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 23 March 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 ROBINSON, Terence Patrick, of 29 Hereward Road, Kingsmere Village, Pevensey Bay Road, Eastbourne BN23 6TG, Licensed Private Hire Driver and ROBINSON, Susan Jane, of 29 Hereward Road, Kingsmere Village… Notice Type Bankruptcy Orders (Partnerships) View Bankruptcy Orders (Partnerships) full notice
Publication Date 23 March 1998 Notice of 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 KEANE, Patrick Joseph, of 16 Beresford Avenue, Hull, Yorkshire. Teacher. Court—KINGSTON-UPON-HULL. No. of Matter—22 of 1968. Amount per £—36.9p together with 4 per cent statutory interest. First or Fi… Notice Type Notice of Dividends View Notice of Dividends full notice
Publication Date 23 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—AMBERATE LIMITED. Company Registration No.—01396673. Address of Registered Office—44 b High Street, Southall, Middlesex UB1 3DQ. Court—HIGH COURT OF JUSTICE. Date of Filing Petition—8t… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 23 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—BELLRINGER MOTOR SPORTS LIMITED. Company Registration No.—02907839. Address of Registered Office—Unit 4, West End Farm, West End, Silverstone, Towcester, Northamptonshire NN12 8UY. Cou… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 23 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—CHESS CONTROL ENGINEERING LIMITED. Company Registration No.—03079330. Address of Registered Office—97 Yarmouth Road, Norwich, Norfolk NR7 0HF. Court—NORWICH. No. of Matter—7003 of 1998… Notice Type Winding-Up Orders View Winding-Up Orders full notice