Publication Date 21 January 1998 Mercia LAWRENCE 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 Mercia LAWRENCE full notice
Publication Date 21 January 1998 Ronald MARNER 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 Ronald MARNER full notice
Publication Date 21 January 1998 Francis HOYLE 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 Francis HOYLE full notice
Publication Date 21 January 1998 Frank MITCHELL 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 Frank MITCHELL full notice
Publication Date 21 January 1998 Benjamin JAKEMAN 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 Benjamin JAKEMAN full notice
Publication Date 21 January 1998 Gladys LONG 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 Gladys LONG full notice
Publication Date 21 January 1998 Appointment of Administrative Receivers 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 We, Robert Edward Caunce Cook and Nicholas Andrew Hancock, of Hacker Young and Partners, St. James Building, 79 Oxford Street, Manchester M1 6HT, were appointed Joint Administrative Receivers of UK Ta… Notice Type Appointment of Administrative Receivers View Appointment of Administrative Receivers full notice
Publication Date 21 January 1998 Meetings of Creditors 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 STOTT HOMES LIMITEDNotice is hereby given, pursuant to section 98 of the Insolvency Act 1986, that a Meeting of Creditors of the above-named Company will be held at the offices of Lewis, Alexander & C… Notice Type Meetings of Creditors View Meetings of Creditors full notice
Publication Date 21 January 1998 Petitions to Wind Up (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 In the Colchester County Court No. 1023 of 1997In the Matter of RACE FX (the Partnership) and in the Matter of the Insolvent Partnerships Order 1994A Petition to wind up Race FX (a firm), of 41 Queens… Notice Type Petitions to Wind Up (Partnerships) View Petitions to Wind Up (Partnerships) full notice
Publication Date 21 January 1998 Petitions to Wind Up (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 In the Stoke-on-Trent County Court No. 29 of 1997In the Matter of ELLMAN LIMITED and in the Matter of the Insolvency Act 1986A Petition to wind up the above-named Company of Centurion House, Clough St… Notice Type Petitions to Wind Up (Companies) View Petitions to Wind Up (Companies) full notice