Publication Date 30 November 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 WYERS-ROEBUCK, Thomas Robert, a Company Director, of 6 Ormerod Street, Thornton Cleveleys, Lancashire FY5 4HU. Court—BLACKPOOL. No. of Matter—120 of 1998. Date of Bankruptcy Order— 29th September 1998… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 30 November 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 YEAN, Sandra, unemployed, of 97 Ampthill Road, Aigburth, Liverpool L17 9QN. Court—LIVERPOOL. No. of Matter—311 of 1998. Date of Bankruptcy Order— 20th Ocrober 1998. These proceedings were previously a… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 30 November 1998 Transport 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 Transport Acts Knowsley Metropolitan Borough Council TRANSPORT AND WORKS ACT 1992 THE TRANSPORT AND WORKS (APPLICATIONS AND OBJECTIONS PROCEDURE) RULES 1992 KNOWSLEY INDUSTRIAL PARK (RAIL TERMINAL) OR… Notice Type Transport Acts View Transport Acts full notice
Publication Date 30 November 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 Crown Office House of Lords, London SW1A 0PW 25th November 1998 The Queen has been pleased by Letters Patent under the Great Seal of the Realm, dated 25th November 1998, to nominate the Reverend Micha… Notice Type Crown Office View Crown Office full notice
Publication Date 30 November 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 VINE LODGE PRODUCTS Notice is hereby given that the Partnership hitherto subsisting between Leslie Hall, Jennifer Hall and Gideon Charles Hall, carrying on business as Printers under the style or firm… Notice Type Dissolution of Partnership View Dissolution of Partnership full notice
Publication Date 30 November 1998 Proclamations 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 BY THE QUEEN A Proclamation DETERMINING THE SPECIFICATIONS AND DESIGN FOR FIVE-POUND COINS COMMEMORATING DIANA, PRINCESS OF WALES ELIZABETH R. Whereas under section 3(1)(a), (b), (cc), (d) and (dd) of… Notice Type Proclamations View Proclamations full notice
Publication Date 30 November 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 Winding-up Orders Name of Company— BENMILL LIMITED (t/a Phase Appliances). Company Registration No.—3414893. Address of Registered Office—13 a New Street, Honiton, Devon EX14 8HA. Court—BIRMINGHAM DIS… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 30 November 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— GREENLIGHT SERVICES LIMITED. Company Registration No.—03095135. Address of Registered Office—4 Hacton Drive, Hornchurch, Essex RM12 6DP. Court—HIGH COURT OF JUSTICE, LEEDS DISTRICT RE… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 30 November 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— JORDANS TRANSPORT LIMITED. Company Registration No.—03257845. Address of Registered Office—190 Chester Road, Sunderland, Tyne and Wear SR4 7EY. Court—HIGH COURT OF JUSTICE, LEEDS DIST… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 30 November 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— LINKREAL LIMITED. Company Registration No.—02822556. Address of Registered Office—Kensington House, 4 Osborne Road, Jesmond, Newcastle NE2 2AA. Court—HIGH COURT OF JUSTICE, LEEDS DIST… Notice Type Winding-Up Orders View Winding-Up Orders full notice