Publication Date 8 May 1998 Other Notices 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 OF SEIZURE OF GOODS PERSON OR PERSONS UNKNOWN The Commissioners of Customs and Excise give you notice that the goods described below have been seized on the grounds that they were imported in… Notice Type Other Notices View Other Notices full notice
Publication Date 8 May 1998 Crown Office 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 House of Lords, London SW1A 0PW 5th May 1998 The Queen has been pleased by Warrants under Her Royal Sign Manual dated 5th May 1998, to appoint Paul Robert Barclay, Esquire, and David Keith Ticehurst,… Notice Type Crown Office View Crown Office full notice
Publication Date 8 May 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—EUROFABS OF NOTTINGHAM LIMITED. Company Registration No.—2610389. Address of Registered Office—Ashfield House, 51 Church Street, Old Basford, Nottingham NG6 0GA. Court—HIGH COURT OF JU… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 8 May 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—FASHIONLINK LOGISTICS LIMITED. Company Registration No.—02639023. Address of Registered Office—467 Rainham Road South, Dagenham, Essex RM10 7XJ. Court—HIGH COURT OF JUSTICE, LEEDS DIST… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 8 May 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—FIELD SALES & MERCHANDISING LIMITED. Company Registration No.—02011380. Address of Registered Office—Olde Stocks, Holyport Road, Maidenhead, Berkshire SL6 2HD. Court—HIGH COURT OF JUST… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 8 May 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—FOLAN PUBLISHING LIMITED. Company Registration No.—03086335. Address of Registered Office—4 Riversdale Road, Romford, Essex RM5 2NP. Court—HIGH COURT OF JUSTICE, LEEDS DISTRICT REGISTR… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 8 May 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 GRACE BARRAND STUDIO LIMITED. Company Registration No.—02832097. Address of Registered Office—19 High Street, Nutfield, Surrey RH1 4HH. Court—HIGH COURT OF JUSTICE, LIVERPOOL DISTR… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 8 May 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—HOLDEN BUILDING SERVICES LIMITED. Company Registration No.—01335394. Address of Registered Office—Hillcrest, Middleton upon Leven, Yarm-on-Tees, Cleveland TS15 9JL. Court—HIGH COURT OF… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 8 May 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—HOLLYWOOD SCAFFOLDING LIMITED. Company Registration No.—3121072. Address of Registered Office—Bank House, 1-7 Sutton Court Road, Sutton, Surrey SM1 4SZ. Court—HIGH COURT OF JUSTICE, LE… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 8 May 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—ISLAND DEMOLITION & DISMANTLING LIMITED. Company Registration No.—03161752. Address of Registered Office—29 Lower Southend Road, Wickford, Essex SS11 8AE. Court—HIGH COURT OF JUSTICE,… Notice Type Winding-Up Orders View Winding-Up Orders full notice