Publication Date 30 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—SPINKEEP LIMITED. Company Registration No.—03148851. Address of Registered Office—Units 2 and 3, Hetton Lyons Industrial Estate, Hetton-le-Hole, County Durham. Court—DURHAM. Date of Fi… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 30 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—TESTLODGE LTD. Company Registration No.—00784509. Address of Registered Office—Bush House, 72 Prince Street, Bristol BS99 7JZ. Court—HIGH COURT OF JUSTICE. Date of Filing Petition—5th… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 30 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—TOPSTREAM ENTERPRISES LTD. Trading Name—The Dragon Inn. Company Registration No.—3069402. Address of Registered Office—14 High Street, Saxmundham, Suffolk IP17 1DD. Court—HIGH COURT OF… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 30 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—W S FREIGHT SERVICES LIMITED. Company Registration No.—03205908. Address of Registered Office—Three Acres, Creek Road, March, Cambridgeshire PE15 8FD. Court—HIGH COURT OF JUSTICE, MANC… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 30 March 1998 Winding-Up 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 Name of Partnership—GORDON SHIPPAM ASSOCIATES. Principal Place of Business—76 a Main Street, Alrewas, Burton-on-Trent. Court—HIGH COURT OF JUSTICE. Date of Filing Petition—15th December 1997. No. of M… Notice Type Winding-Up Orders (Partnerships) View Winding-Up Orders (Partnerships) full notice
Publication Date 30 March 1998 Insurance Companies 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 INSURANCE COMPANIES ACT 1982 Notice of Direction under section 11 Notice is hereby given pursuant to section 12(8) of the Insurance Companies Act (“the Act”) that on 17th March 1998, the Treasury gave… Notice Type Insurance Companies View Insurance Companies full notice
Publication Date 30 March 1998 Marriage Acts 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 A Building certified for worship named ST. BENEDICT’S ROMAN CATHOLIC CHURCH, Aberford Road, Garforth, in the registration district of Leeds, in the Metropolitan District of Leeds, was on 10th March 19… Notice Type Marriage Acts View Marriage Acts full notice
Publication Date 30 March 1998 Dissolution of Partnership 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 is given that the partnership hitherto subsisting between Edward Arthur Green, Dora Annie Green and Francis Green, carrying on business as Farmers under the style or firm name of J G GREEN & SO… Notice Type Dissolution of Partnership View Dissolution of Partnership full notice
Publication Date 30 March 1998 Dissolution of Partnership 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 is given that the partnership hitherto subsisting between Terence Hugh Page and Nancy Jean Cannon, carrying on business as Antique Dealers under the style or firm name of MARLBOROUGH PARADE ANT… Notice Type Dissolution of Partnership View Dissolution of Partnership full notice
Publication Date 30 March 1998 Change in the Members of a Partnership 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 Mr. V. V. Hirani will, as from 6th April 1998, cease to be a Partner and a Director of WHOLESOME FOOD LTD, trading as Canadian Muffin Co., at 10 New Cavendish Street, London W1M 7LJ, in accordance wit… Notice Type Change in the Members of a Partnership View Change in the Members of a Partnership full notice