Publication Date 16 June 2005 Dorothy ROWLANDS 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 Dorothy ROWLANDS full notice
Publication Date 16 June 2005 Michael TARLING 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 Michael TARLING full notice
Publication Date 16 June 2005 Jeremy MONK 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 Jeremy MONK full notice
Publication Date 16 June 2005 Marjorie BOWLES 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 Marjorie BOWLES full notice
Publication Date 16 June 2005 Ronald CLAPHAM 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 Ronald CLAPHAM full notice
Publication Date 16 June 2005 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 BLAKER, Lisa Elizabeth, Housemum 114 Downsway, East Preston, West Sussex BN16 1AF. lately Residing at 4 Colebrook Road, Littlehampton, West Sussex BN17 7NL. Court—BRIGHTON. Date of Filing Petition—10t… Notice Type Bankruptcy Orders View Bankruptcy Orders full notice
Publication Date 16 June 2005 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 MARCHBANKS, Edward, a Hgv Driver, of 123 Hotspur Street, Heaton, Newcastle upon Tyne, NE6 5BH. Court—NEWCASTLE UPON TYNE. Date of Filing Petition—10th June 2005. No. of Matter—616 of 2005. Date of Ban… Notice Type Bankruptcy Orders View Bankruptcy Orders full notice
Publication Date 16 June 2005 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— TOLLGATE KITCHEN STUDIO LTD . Company Registration Number—04149604. Address of Registered Office—215 First Floor Ewer House, 44-46 Crouch Street, Colchester, Essex, CO3 3HH. Court—HIG… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 16 June 2005 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 ELLIOTT, Kirsty Jane, a Catering Assistant of 4 Bramhams Road Kippax, Leeds, LS25 7AS and lately residing at 24A High Street, Tadcaster, North Yorkshire, LS24 9AJ. Court—WAKEFIELD. Date of Filing Peti… Notice Type Bankruptcy Orders View Bankruptcy Orders full notice
Publication Date 16 June 2005 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 ANDERSON, Andrew Patrick, currently a Landscape Gardener, of 39 Wortley Heights, Leeds, West Yorkshire, LS12 1JG. Court—HIGH COURT OF JUSTICE. Date of Filing Petition—19th April 2005. No. of Matter—36… Notice Type Bankruptcy Orders View Bankruptcy Orders full notice