Publication Date 20 March 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 SAMSON, Adrian Peter, unemployed, of The Knoll, Church Road, Otley, lately residing at and carrying on business in partnership with another under the style “A P Samson & Son” at Office Farm, Mutton La… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 20 March 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 SMITH, Linda, of 51 Park Road, Formby, Merseyside L37 6AB, whose occupation is a Retail Supervisor, formerly trading as The Flower Bowl, 20 Burscough Street, Ormskirk L39 2ER. Court—LIVERPOOL. No. of… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 20 March 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 SPITTLE, George Gary, a Flooring Contractor of 16 Manor Drive, Ewell, Surrey KT19 0EY, trading at 133 Allfarthing Lane, Wandsworth, London SW18 2AU, as Paynes Flooring, lately a Company Director forme… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 20 March 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 HUNT, Peter James, a Computer Retailer, of Flat 1, 6 Prince of Wales Road, Weymouth, Dorset, and COLEMAN, David, a Computer Retailer, of 56 East Weare Road, Portland, Dorset, carrying on business toge… Notice Type Bankruptcy Orders (Partnerships) View Bankruptcy Orders (Partnerships) full notice
Publication Date 20 March 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 JAMES, Clare Kirsty Firth, a Chef, and JAMES, David Paul, a Cafe Proprietor, both residing at 20 South Street, Colchester, in the county of Essex and lately carrying on business as The Sound Sandwich… Notice Type Bankruptcy Orders (Partnerships) View Bankruptcy Orders (Partnerships) full notice
Publication Date 20 March 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 MILTON, Diane Elaine, a Housewife, and MILTON, Geoffrey Michael, a Building Consultant, both residing at Gloucester Lodge, Old Gloucester Road, Frenchay, Bristol BS16 1QW, and lately carrying on busin… Notice Type Bankruptcy Orders (Partnerships) View Bankruptcy Orders (Partnerships) full notice
Publication Date 20 March 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 NIEDERMAYER, Imre Jeno, unemployed, and NIEDERMAYER, Helene Marie, unemployed, both of 31 a Abbotsbury Road, Weymouth, Dorset, and lately carrying on business in partnership as Stokeford Inn, East Sto… Notice Type Bankruptcy Orders (Partnerships) View Bankruptcy Orders (Partnerships) full notice
Publication Date 20 March 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 WHITE, Gilbert Ernest Leonard, Wholesale Fruiterer, and WHITE, Sheila Anne, Wholesale Fruiterer, both of Cedar Lodge, 82 Menear Road, Boscoppa, St. Austell, Cornwall PL25 3DF, and both lately carrying… Notice Type Bankruptcy Orders (Partnerships) View Bankruptcy Orders (Partnerships) full notice
Publication Date 20 March 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—CHAINBASE COMPUTERS LTD. Company Registration No.—02599740. Address of Registered Office—32-34 a Queen Street, Haverhill, Suffolk. Court—HIGH COURT OF JUSTICE. Date of Filing Petition—… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 20 March 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—CLEVELAND CONSTRUCTION CO. LIMITED. Company Registration No.—02028010. Address of Registered Office—24 Beaumont Road, North Ormesby, Middlesbrough TS6 9DH. Court—HIGH COURT OF JUSTICE,… Notice Type Winding-Up Orders View Winding-Up Orders full notice