Publication Date 18 February 1998 Resolutions for Winding-up 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 OSBORNE & NASH LIMITED At an Extraordinary General Meeting of the above-named Company, duly convened, and held at the offices of Parkin S. Booth & Co., 44 Old Hall Street, Liverpool L3 9EB, on Thursda… Notice Type Resolutions for Winding-up View Resolutions for Winding-up full notice
Publication Date 18 February 1998 Appointment of Liquidators 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 Company Number: 603309. Name of Company: OSBORNE & NASH LIMITED. Nature of Business: Printers and Stationers. Type of Liquidation: Members and Creditors. Address of Registered Office: Bassindale Road,… Notice Type Appointment of Liquidators View Appointment of Liquidators full notice
Publication Date 18 February 1998 Elsie GOFFEY 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 Type View Elsie GOFFEY full notice
Publication Date 18 February 1998 Winifred WALKER 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 Type View Winifred WALKER full notice
Publication Date 18 February 1998 Phyllis THOMPSON 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 Type View Phyllis THOMPSON full notice
Publication Date 18 February 1998 Peggy SMITH 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 Type View Peggy SMITH full notice
Publication Date 18 February 1998 Henry DEMAINE 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 Type View Henry DEMAINE full notice
Publication Date 18 February 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 12th February 1998 The Queen has been pleased by Letters Patent under the Great Seal of the Realm dated 12th February 1998 to confer the dignity of a Barony of the Unit… Notice Type Crown Office View Crown Office full notice
Publication Date 17 February 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 Notice is hereby given that as from 31st January 1998, Timothy Victor Curtis and Lawrence Frank Harrison retired from the Partnership known as THE SIMKINS PARTNERSHIP, of 45-51 Whitfield Street, Londo… Notice Type Change in the Members of a Partnership View Change in the Members of a Partnership full notice
Publication Date 17 February 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 Notice is hereby given that the Partnership hitherto subsisting between John Christopher Baker, Anthony Michael Lorenz, David Philip Kahn, Lloyd Simon and Christopher Froshaug, carrying on the busines… Notice Type Change in the Members of a Partnership View Change in the Members of a Partnership full notice