Publication Date 1 November 1968 The London Gazette, Issue 44707, Page 11825 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item …otherwise?First and Final. When Payable?2nd Dec., 1968. Where Payable?19, Highfield Road, Edgbaston, Birmingham, 15. DIVIDENDS Name of Company?DOMACHAN (STORES) Limited. Address of Registered Office?8, Royal Par…
Publication Date 10 March 1933 The London Gazette, Issue 33920, Page 1761 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item …Matter-4 of 1933. Trustee's Name, Address and Description? McKenzie, John McPhail, 109, Colmore Row, Birmingham, Chartered Accountant. Date of Certificate of Appointment?March 6, 1933. BELL, John, of East Villa,…
Publication Date 8 October 2019 The London Gazette, Supplement 827494, Page 2137 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item …Y WOOD & 00238557 (D4) 26/09/2019 HENWICK VIEW MANAGEMENT COMPANY LTD 10382901 (D4) 18/09/2019 SONS( BIRMINGHAM),LIMITED HENWOOD BARNS LTD 11130306 (D1) 01/10/2019 HENRY WOODS WASTE MANAGEMENT LIMITED 05237697 (…
Publication Date 19 November 1946 The London Gazette, Supplement 37794, Page 5726 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item …obert Charles, Head Postman.London Postal Region.TAYLOR, Ernest Victor, Chief Inspector, PostOffice, Birmingham.TAYLOR, John. Postman, Dumbarton.TAYLOR, Sydney Ethelbert, Skilled WorkmanClass II, London Telecomm…
Publication Date 5 June 2018 The London Gazette, Supplement 826787, Page 354 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item …LOPMENT LIMITED 09634926 CAPEL HOLDINGS LIMITED 10167107 CAPEL HOLDINGS LIMITED 10167107 CAPELLI'S ( BIRMINGHAM) LTD 08614326 CAPEOS LTD 08647005 CAPERNAUM CONSULTING LIMITED 10772995 CAPERNUM LIMITED 09745002 C…
Publication Date 6 February 1951 The London Gazette, Issue 39142, Page 675 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item …above named Company duly convened and held on the 29th day of January, 1951, at 20, Waterloo Street, Birmingham, the following Special Resolution was duly passed: ? "Thajt the Company be wound up voluntarily and…
Publication Date 20 April 1982 The London Gazette, Supplement 48957, Page 1 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item …ndon S.W.I5. The Fragrance Division of PPF International Ltd., Ashford, ..Kent..: Aerocoldform Ltd., Birmingham. Aircraft and Instrument Demisting Ltd., London E.I7. Aircraft Furnishing International Ltd., Walto…
Publication Date 10 May 1988 The London Gazette, Issue 51329, Page 5511 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item …ger, Resources & Rivers, Severn-Trent Water Authority at Abelson House, 2297 Coventry Road, Sheldon, Birmingham B26 3PU, before the end of said period. D. Skelton, on behalf of D. Skelton & Sons (725) 1st May 19…
Publication Date 21 March 1986 The London Gazette, Issue 50467, Page 4079 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item …on to the Director (Transport), Department of Transport, Five Ways Tower, Frederick Road, Edgbaston, Birmingham B15 1ST. Any person wishing to object to the Secretary of State's proposal to make the Order should…
Publication Date 27 July 1979 The London Gazette, Supplement 47914, Page 9604 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item …1979. 10.30 a.m. Place ?The Official Receiver's Office, Commercial Union House, 22 Martineau Square, Birmingham B2 4UP. Date of Public Examination?5th October 1979. 11 a.m. Place? The County Court, 50 Queen Stre…