Publication Date 28 June 1974 The London Gazette, Issue 46334, Page 7455 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item … 10.30 a.m. Place?County Court, St. James* Road, Kingston-upon-Thames, Surrey. 22, Martineau Square, Birmingham, B2 4UP. Date of Public Examination?20th Sept., 1974. 10.30 a.m. Place ?The County Hall, corner of …
Publication Date 23 January 2020 Gary Cheeseman 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 … dividend declared before their debt is proved. Office holder details: David Gibson , Po Box 16665 , … Notice Type Notice of Intended Dividend View Gary Cheeseman full notice
Publication Date 20 September 1991 The London Gazette, Issue 52663, Page 14419 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item …or. Take notice that I, James Kenneth Rees Jones of Robson Rhodes, Centre City Tower, 7 Hill Street, Birmingham B5 4UU, have been LEV INVESTMENT & MANAGEMENT LIMITED Notice is hereby given, pursuant to section 1…
Publication Date 18 November 1992 The London Gazette, Issue 53111, Page 19436 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item …nt Atkinson (Office Holder Nos. 4468 and 1060), of Touche Ross and Co., Colmore Gate, 2 Colmore Row, Birmingham B3 2BN.(774) ALINMOSS LIMITED (Registered No. 2188104) Notice is hereby given, pursuant to section …
Publication Date 9 May 1916 The London Gazette, Issue 29573, Page 4554 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item …J.?The undermentioned to be temp.Majors: ?William James Prendergast, M.B., whilst. empld. at the 1st Birmingham War Hosp.2nd July 1915.1st May 1916.Herbert French, M.D., F.R.C.P.Wallace Charles George Ashdowne,F…
Publication Date 3 August 1972 The London Gazette, Issue 45742, Page 9276 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item … another under the style of Excelda Plating as ELECTRO-PLATERS at 102, Icknield Port Road, Hocklley, Birmingham. Court ' ?BRISTOL. No. of Matter?46 of 1969. Trustee's Name,-Address and Description?Clackett, Denn…
Publication Date 20 July 1915 The London Gazette, Issue 29236, Page 7112 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item …n us. the undersigned, Ernest Ward and Thomas Davis, practisingas Solicitors, at 20A, Temple-street, Birmingham, inthe county of Warwick,, under the style or firm ofREECE, WARD AND DAVIS, was dissolved as and'fr…
Publication Date 10 November 1914 The London Gazette, Issue 28969, Page 9134 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item …p--tains: ?William Stewart. Dated 9th October,.1914.William James Icke. Dated 18th October, 1914.1st Birmingham Battalion, The Royal Warwickshire Regiment, The date of appointment to the various ranks of the sev…
Publication Date 10 June 2022 MERCIAN MEDICAL SERVICES LIMITED 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 …s name and address: Richard Paul James Goodwin (IP No. 9727 ) of Butcher Woods , 79 Caroline Street, Birmingham, B3 1UP … Notice Type Appointment of Liquidators View MERCIAN MEDICAL SERVICES LIMITED full notice
Publication Date 23 September 1938 The Edinburgh Gazette, Issue 15529, Page 792 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item …rading as Frank Rose), residing and carrying on business at 201 Victoria Boad, Aston, in the city of Birmingham, baker and confectioner. William Davis, of Hoyal Lodge, Hoyal Road, Ham- worthy, Poole, in the coun…