Publication Date 14 April 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 STEELS, Jennifer Catherine, Cleaner, residing at 9 White Street, Hawthorne Avenue, Kingston-upon-Hull, and lately carrying on business in partnership with others as a Publican, at the Dairycoates Inn,… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 14 April 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 WILCOCK, Leslie Herbert, currently residing at 73 Beverley Road, Hessle, East Yorkshire, and lately carrying on business as “Fastprint”, at 14-16 De La Pole Avenue, Hull HU3 6QT. Court—KINGSTON-UPON-H… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 14 April 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 WILLEY, Robert Henry, Civil Engineer, and formerly Director of Willmax Construction Ltd., of 44 Quartercroft, Pyramid Close, formerly of 11 The Lawns, Dallington, both addresses in Northampton. Court—… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 14 April 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 WOOD, Susan Margaret, also known as Susan Margaret Blakey, unemployed, of 5 High Street, Brighouse, West Yorkshire HD6 1DE, and lately carrying on business as Scoop ’n Save, 1 Park Row, Brighouse, Wes… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 14 April 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 DAVIS, Glyn Andrew Ernest, self-employed Steel Worker, trading as Davis Steelwork, and DAVIS, Caroline Louise, unemployed, married woman, of 17 Weston Road, Gloucester GL1 5AU, and previously trading… Notice Type Bankruptcy Orders (Partnerships) View Bankruptcy Orders (Partnerships) full notice
Publication Date 14 April 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 LEESON, Kevin Paul, and LEESON, Emilia Margarrida, 6 Caberfeigh Place, Hatchlands Road, Redhill, Surrey RH1 6AD, all being Members of Oporto, formerly trading as Route 66, at 37 High Street, Redhill,… Notice Type Bankruptcy Orders (Partnerships) View Bankruptcy Orders (Partnerships) full notice
Publication Date 14 April 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—ASHVILLE HEATING & VENTILATING CO. LTD. Company Registration No.—01078693. Address of Registered Office—Botley Mills, Office No. 22, Botley, Southampton, Hampshire SO30 2GB. Court—HIGH… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 14 April 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—AUGUSTUS RENOVATIONS LTD. Company Registration No.—03150912. Address of Registered Office—30 London Road, Pembroke Dock, Pembrokeshire SA72 6DT. Court—HIGH COURT OF JUSTICE. Date of Fi… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 14 April 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—BROMLEY DANCE & SOCIAL CLUB LIMITED. Company Registration No.—00592903. Address of Registered Office—470 Bromley Road, Downham, Bromley, Kent BR1 4PB. Court—HIGH COURT OF JUSTICE, BIRM… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 14 April 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—BSI GLAZING (THERMAFRAME) LTD. Company Registration No.—02835546. Address of Registered Office—16 a Coggeshall Road, Braintree, Essex CM7 9BY. Court—HIGH COURT OF JUSTICE. Date of Fili… Notice Type Winding-Up Orders View Winding-Up Orders full notice