Publication Date 15 October 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 PEASE, Denise, a Housewife, of Mole End, Redshute Hill, Hermitage, Thatcham RG18 9QW, lately of 29 Druce Way, Thatcham RG19 3PF, and formerly of 60 Walton Way, Newbury RG14 2LJ, lately known as Denise… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 15 October 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 WHITELEY, Malcolm Terry, of and trading from 154 Medina Road, Cosham, Portsmouth, Hampshire, General Dealer. Court—PORTSMOUTH. No. of Matter—170 of 1998. Date of Bankruptcy Order—29th July 1998. These… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 15 October 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 ZEBELYS, Alfonsas Algirdas, also known as Algird Algis Zebelys, of 92 Cartmell Court, Victoria Avenue, Blackley, Manchester 19, lately carrying on business at Unit 6, Clifton Industrial Estate, Rake L… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 15 October 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 BLACKBURN, Michael, unemployed, of 4 Aske Road, Middlesbrough TS1 4DA, and lately carrying on business as “Teesside Reclamation Company”, at Unit 7, Bon Lea Trading Estate, Thornaby TS17 8AH, and BLAC… Notice Type Bankruptcy Orders (Partnerships) View Bankruptcy Orders (Partnerships) full notice
Publication Date 15 October 1998 Release of Trustees 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 TONGUE, Francis Ronald, Catering Manager, of 38 Belvedere Road, Danbury, Essex, formerly carrying on business with another or others, from Park Lane Restaurant, Park Lane, Leeds, West Yorkshire under… Notice Type Release of Trustees View Release of Trustees full notice
Publication Date 15 October 1998 Notice of Dividends 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 WALKER, Jeffrey Charles, unemployed, and WALKER, Linda Carole, Part-time General Assistant, of 17 Garnett Street, Barrowford, Nelson, Lancashire, formerly carrying on business as Publicans, at the Fea… Notice Type Notice of Dividends View Notice of Dividends full notice
Publication Date 15 October 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—ALL TRADES CONSTRUCTION LIMITED. Company Registration No.—03380560. Address of Registered Office—59 Epsom Road, Morden, Surrey SM4 5PR. Court—HIGH COURT OF JUSTICE, LEEDS DISTRICT REGI… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 15 October 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—A P PHOTOGRAPHIC LIMITED. Company Registration No.—2898140. Address of Registered Office—Suite 3, Griffin House, 89 Island Farm Road, West Molesey, Surrey KT8 2LN. Court—HIGH COURT OF… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 15 October 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—BULLDOG SCAFFOLD LIMITED. Company Registration No.—03343723. Address of Registered Office—Cipher Street, off Oldham Road, Manchester M4 5HE. Court—HIGH COURT OF JUSTICE, NEWCASTLE DIST… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 15 October 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—HERITAGE GEARS LTD. Company Registration No.—03180768. Address of Registered Office—Chancery House, 2-6 Effingham Street, Rotherham, South Yorkshire S65 1YS. Court—AYLESBURY. Date of F… Notice Type Winding-Up Orders View Winding-Up Orders full notice