Publication Date 30 June 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 SIDDIQUI, Saleem Ahmed (described in the Bankruptcy Order as Mr. S. Siddiqui), a Buyer, of 93 Birkdale Drive, Leeds LS17 7RU, formerly a Company Director. Court—LEEDS. No. of Matter—75 of 1998. Date o… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 30 June 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 TAFT, Joseph William, unemployed, of 12 Whieldon Crescent, Fenton, Stoke-on-Trent, Staffordshire, formerly trading at Dewsbury Road, Fenton, Stoke-on-Trent, Staffordshire, under the style of J Taft Re… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 30 June 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 TWINN, Tracey, lately known as Tracey Ainger, a Retail Manager, of 136 Boyd Court, Priestwood, Bracknell RG42 1PZ, formerly resided at 112 Iveagh Court, Harmonswater, Bracknell, previously resided at… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 30 June 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 WALLER, Gary James, unemployed, of 2 Orchard Mews, Heighton Road, Denton, Newhaven, East Sussex BN9 0RB, and lately residing at 5 Baker Street, Newhaven, East Sussex, and lately carrying on business a… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 30 June 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 WATSON, Gwendoline, residing at Flat 11, Hanover Court, Wentworth Drive, Hook Road, Goole, and previously residing at and carrying on business with another from The Brentwood Hotel, 7 Marlborough Terr… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 30 June 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 WATSON, Percy, residing at Flat 11, Hanover Court, Wentworth Drive, Hook Road, Goole, and previously residing at and carrying on business with another from The Brentwood Hotel, 7 Marlborough Terrace,… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 30 June 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 DAVIES, Ronald David, and DAVIES, Maureen Ann, 8 Chapel Street, Abercarn, Gwent, being all members of R. D. and Mrs. M. A. Davies, Crosskeys Hotel, High Street, Cross Keyes, Gwent NP1 7BY. Court—BLACK… Notice Type Bankruptcy Orders (Partnerships) View Bankruptcy Orders (Partnerships) full notice
Publication Date 30 June 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—BREAN DEVELOPMENTS LIMITED. Company Registration No.—3178448. Address of Registered Office—347 Maidstone Road, Chatham, Kent ME5 9SE. Court—HIGH COURT OF JUSTICE, LEEDS DISTRICT REGIST… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 30 June 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—THE BROCKET COLLECTION LIMITED. Company Registration No.—176069. Address of Registered Office—PO Box 900, Rotherwick House, 3 Thomas More Street, London E1 9YX. Court—HIGH COURT OF JUS… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 30 June 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—CHARLES GREEN DEVELOPMENTS LIMITED. Company Registration No.—03091176. Address of Registered Office—16 Ascham Hall, Lady Park Avenue, Bingley BD16 4UB. Court—HIGH COURT OF JUSTICE, LEE… Notice Type Winding-Up Orders View Winding-Up Orders full notice