Publication Date 27 January 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 Kenneth Donald Jack and Elsie May Jack and Robert Wilfrid Jack, carrying on business under the name of THE TUTORIAL COLLEGE has been di… Notice Type Dissolution of Partnership View Dissolution of Partnership full notice
Publication Date 27 January 1998 Deputy Lieutenant Commissions 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 LIEUTENANCY OF THE COUNTY OF WEST YORKSHIRE Commissions have been signed by Her Majesty’s Lord Lieutenant for the county of West Yorkshire appointing: Mr. Michael Blackburn , F.C.I.B., C.I.Mgt., F.R… Notice Type Deputy Lieutenant Commissions View Deputy Lieutenant Commissions full notice
Publication Date 27 January 1998 Deputy Lieutenant Commissions 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 LIEUTENANCY OF TWEEDDALE Commission signed by Captain John David Bingham Younger, J.P., Lord Lieutenant of Tweeddale: Doctor Robert Louden Cumming, The Riggs, Traquair, Innerleithen, Peeblesshire, t… Notice Type Deputy Lieutenant Commissions View Deputy Lieutenant Commissions full notice
Publication Date 27 January 1998 Deputy Lieutenant Commissions 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 LIEUTENANCY OF TWEEDDALE Commission signed by Captain John David Bingham Younger, J.P., Lord Lieutenant of Tweeddale: The Honourable Mrs. Mary Cecilia Coltman , Haystoun, Peebles, Peeblesshire, to b… Notice Type Deputy Lieutenant Commissions View Deputy Lieutenant Commissions full notice
Publication Date 27 January 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 NOTICE OF LOSS OF SHARE CERTIFICATE I, Jonathan Wallace, have mislaid a share certificate number 3338 for 1, 150 shares issued by Emirates Bank International PJSC, Dubai, United Arab Emirates. Whomsoe… Notice Type Other Notices View Other Notices full notice
Publication Date 27 January 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 Fernando Protopapa and Judith Protopapa (otherwise known as Judith Harper) carrying on business as dealers and retailers in ce… Notice Type Dissolution of Partnership View Dissolution of Partnership full notice
Publication Date 27 January 1998 Statement by General Partner 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 of Assignment of a Limited Partner’s Share Pursuant to section 10 of the Limited Partnership Act 1907 Notice is given that Vines Management Limited has, pursuant to an arrangement effective on… Notice Type Statement by General Partner View Statement by General Partner full notice
Publication Date 27 January 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 BRYAN, Lorna Mary, also known as Lorna Mary Woosnam, of 36 Newgreens Avenue, St. Albans, Hertfordshire AL3 6NZ, lately of 50 Woollam Crescent, St. Albans, Hertfordshire, formerly of 2 Lincoln Close, D… Notice Type Bankruptcy Orders View Bankruptcy Orders full notice
Publication Date 27 January 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 LONG, Patrick Charles, of and trading at 111 a High Street, Eton, Windsor, Berkshire SL4 6AN, lately residing at 21 Moadway Close TW18 2PR, lately trading at Drakes House, Drakes Avenue TW18 2AW, both… Notice Type Bankruptcy Orders View Bankruptcy Orders full notice
Publication Date 27 January 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 THORN, Adrian Thomas, of No. 2 Baldwins Cottages, Broxted Hill, Great Easton CM6 2EP, and carrying on business as Renta Cheapie, of Unit 5 Ford Farm, Braintree Road, Dunmow, Essex CM6 1HU, Car Hire, a… Notice Type Bankruptcy Orders View Bankruptcy Orders full notice