Publication Date 17 February 2025 KLEEA PROUT 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 …end declared before their debt is proved. Office holder details: Lindsey Haselgrove , Po Box 16665 , … Notice Type Notice of Intended Dividend View KLEEA PROUT full notice
Publication Date 27 April 2001 The Belfast Gazette, Issue 6238, Page 476 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item …fice Bookshops 123 Kingsway, London WC2B 6PQ Tel. 020 7242 6393 Fax 020 7242 6394 68-69 Bull Street, Birmingham B4 6AD Tel. 0121 236 9696 Fax 0121 236 9699 33 Wine Street, Bristol BS1 2BQ Tel. 0117 9264306 Fax 0…
Publication Date 14 August 2013 COBLEY TRANSPORT (READING) 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 In the High Court of Justice Birmingham District Registry … Notice Type Appointment of Administrators View COBLEY TRANSPORT (READING) LIMITED full notice
Publication Date 23 May 1996 The London Gazette, Issue 54406, Page 7213 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item … Ground, Blackfriars Bridge, London SE1 9LH. (Lyndsay Russell Brown.) Shakespares, 10 Benneets Hill, Birmingham B2 5RS. (Ref. GD'A/IPF/52461/1.) (Partners of Shakespeares.) Horwood & James, 7 Temple Square, Ayle…
Publication Date 27 February 1875 The London Gazette, Issue 24185, Page 1012 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item … Eliza Jane. Gibson, James, and Hawthorne, John, M.D. 39|, Old Bond-street, W. St. Martin's Rectory, BirminghamCare of Arthur Walker, 5, Clarence-terrace, Regent's Park 5, Clarence-terrace, Regent's Park …
Publication Date 5 May 1983 The London Gazette, Issue 49340, Page 6132 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item …1983. 10.30 a.m. Place? The Official Receiver's Office, Commercial Union House, 22 Martineau Square, Birmingham B2 4UP. Date of Public Examination?15th June 1983. 10.15 a.m. Place ?The Court House, Priory Street…
Publication Date 5 February 2025 David BUTTON 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 …r dividend declared before their debt is proved. Office holder details: Laura Gandy , Po Box 16665 , … Notice Type Notice of Intended Dividend View David BUTTON full notice
Publication Date 17 September 1918 The Edinburgh Gazette, Issue 13321, Page 3277 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item … Corporal) William Order of the Grown of. Italy. Officer. . Harold Chick, Royal Army Medical Corps ( Birmingham). 108683 Gunner Ernest Clough, Royal Garrison "Major (temporary Lieutenant-Colonel) Percival Artill…
Publication Date 26 July 1960 The London Gazette, Issue 42102, Page 5214 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item S.O. Code No. 65-421-02 Tower Lane, BRISTOL 1 80 Chichester Street, BELFAST' 2 Edmund Street, BIRMINGHAM 3 109 Si. Mary Street, CARDIFF' or through any Bookseller Price-2s. Od. net - Annual subscription £11 10s…
Publication Date 7 May 1986 The London Gazette, Issue 50511, Page 6231 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item …ge. Liquidator's Name and Address: David John Corney, 2nd Floor, Edmund House, 12-22 Newhall Street, Birmingham B3 3DX. Date of Appointment: 18th April 1986. By whom Appointed: Members and Creditors.(349) Name o…