Publication Date 15 January 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 PHELAN, Roy, Student and Registered Door Supervisor, residing care of 7 Sefton Street, Hessle Road HU3 3SA, in the city and county of Kingston-upon-Hull. Court—KINGSTON-UPON-HULL. No. of Matter—207 of… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 15 January 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 RIGBY, John Graham, Self-employed Air Conditioning Installer, using the style Dale Air Conditioning Services, of and trading from Brookdale, Kings Road, Hazel Grove, Stockport. Court—STOCKPORT. No. of… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 15 January 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 ROBERTS, Robert Anthony, Publican, of and carrying on business under the style The Railway Hotel, 4 Station Road, Garswood, Lancashire, lately trading in partnership with others at The Alexandra Hotel… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 15 January 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 WINDOW, Colin Andrew, a Casual Labourer/Driver, c/o 103 Harvest Road, lately of and trading at 84 Florence Road, and also formerly trading at 115 Lakeside Path, as a Grab Lorry Operator, utilising the… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 15 January 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 LAMONT, Iain Angus Ronald Graham, unemployed, and LAMONT, Jennifer Doreen, a married woman, unemployed, of 67 Rosebery Road, Dursley, Gloucestershire GL11 4PU, and lately residing at and carrying on b… Notice Type Bankruptcy Orders (Partnerships) View Bankruptcy Orders (Partnerships) full notice
Publication Date 15 January 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 SMITH, Robert Charles, and SMITH, Maureen Elsie, both of 1 Trinity Grove, Swadlincote, Derbyshire DE11 9AN, and trading together as Pupils Schoolwear, from 35 West Street, Swadlincote, Derbyshire DE11… Notice Type Bankruptcy Orders (Partnerships) View Bankruptcy Orders (Partnerships) full notice
Publication Date 15 January 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 Name—HOUGH, Carolyn Susan. Address and Description—The Lodge, Holland Park, Buckley Green, Henly-in-Arden, in the county of Warwick, Office Administrator, lately residing at The Cock Horse Inn, Old Wa… Notice Type Notice of Dividends View Notice of Dividends full notice
Publication Date 15 January 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 Name—SCHREIBER, David, of no fixed address, lately a Company Director and Jeweller, lately of 143 Upper Clapton Road, London E.5., described in the Receiving Order as present occupation unknown, latel… Notice Type Notice of Intended Dividends View Notice of Intended Dividends full notice
Publication Date 15 January 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—ALTRINCHAM MECHANICAL & ELECTRIAL SERVICES LTD. Company Registration No.—3126976. Address of Registered Office—5-7 New Road, Radcliffe, Manchester M26 1LS. Court—HIGH COURT OF JUSTICE. Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 15 January 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—CAMPBELL MOSS LIMITED. Company Registration No.—02907431. Address of Registered Office—Spur Cottage, Drive Spur, Kingswood, Tadworth, Surrey KT20 6LR. Court—HIGH COURT OF JUSTICE, LIVE… Notice Type Winding-Up Orders View Winding-Up Orders full notice