Publication Date 20 January 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 TOWNEND, Tony Richard (described in the Bankruptcy Order as Anthony Townend), unemployed, residing at 10 Friars Lane, Beverley HU17 0DF, and lately trading from Unit 3, Kilnbeck Business Park, Annie R… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 20 January 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 VALLELY, Peter Gardner, of 48 Ashbourne Drive, Cleckheaton, West Yorkshire BD19 5HZ, lately residing at 1 Ashbrook Close, Ossett, West Yorkshire, and formerly at 44 Rooks Avenue, Cleckheaton, lately c… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 20 January 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 WEBB, Duncan James, Delivery Driver, of 126 Lancaster Road, Cabus, lately of 1 Hugh Lane, Leyland, formerly of Heatherfield, Church Lane, Farington Moss, all addresses in Preston, Lancashire. Court—PR… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 20 January 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 WEBB, Susan Linda, unemployed, of 1 Hugh Lane, Leyland, lately of Heatherfield, Church Lane, Farington Moss, both in Preston, Lancashire. Court—PRESTON. No. of Matter—129 of 1997. Date of Bankruptcy O… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 20 January 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 GREEN, George Edward, Taxi Driver, of Flat 6, 2 Southbourne Road, St. Austell, and lately carrying on business as G. E. & B. Green, 38 Graham Avenue, St. Austell, and GREEN, Barbara, unemployed, of 38… Notice Type Bankruptcy Orders (Partnerships) View Bankruptcy Orders (Partnerships) full notice
Publication Date 20 January 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 LUI, Paul Pohlok, Part-time Waiter and LUI, Angela, unemployed, both of 1 Brindley Close, Farnworth, Bolton, Greater Manchester, lately trading as a Chinese Takeaway, as Silver Pearl, from 12 Whalley… Notice Type Bankruptcy Orders (Partnerships) View Bankruptcy Orders (Partnerships) full notice
Publication Date 20 January 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—C C P DIRECT LIMITED. Company Registration No.—3319483. Address of Registered Office—12 Hatherley Road, Sidcup, Kent DA14 4DT. Court—MEDWAY. Date of Filing Petition—3rd November 1997. Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 20 January 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—CMS DESIGN SERVICES LIMITED. Company Registration No.—02729433. Address of Registered Office—Unit 3, Trinity Court, Aston Fields, Bromsgrove B60 3EQ. Court—HIGH COURT OF JUSTICE, LEEDS… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 20 January 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—CRAFTWORK PRINTING & PACKAGING MACHINERY LIMITED. Company Registration No.—03279796. Address of Registered Office—Lisham Chambers Princess Square, Harrogate, North Yorkshire HG1 1LY. C… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 20 January 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—INTAMEDIA LIMITED. Company Registration No.—03217195. Address of Registered Office—Unit 4 a , Green End Business Centre, Church Lane, Sarratt, Hertfordshire WD3 6HH. Court—ST. ALBANS. Notice Type Winding-Up Orders View Winding-Up Orders full notice