Publication Date 29 February 1872 The London Gazette, Issue 23833, Page 1130 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item …alifax, Ipswich 7,Well-court, Queen-street, E.C. 7, Well-court, Queen-street, E.C. Per shore-street, Birmingham 4,Lime-street-square, E.C. 4, Lime-street-square, E.C. RESIDENCE. Newman, William D. Newport, Willi…
Publication Date 4 April 1967 The London Gazette, Issue 44282, Page 3760 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item …w, late of 226 Oak Road, West Bromwich, Staffordshire, who died at All Saints' Hospital, Lodge Road, Birmingham 18, on 31st August 1966, are cited to apply within eight days to the Principal Probate Registry, So…
Publication Date 30 June 1829 The London Gazette, Issue 18589, Page 1231 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item … intend to meet on the 23d of July, next, at Three o'Clock in the Afternoon, at the Royal Hotel-, in Birmingham, in the County of Warwick, in order to-Audit the Accounts of the Assignees of the estate and effect…
Publication Date 27 February 1959 The London Gazette, Issue 41645, Page 1465 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item …and John Robert Glynn Rowden.) National Provincial Bank Limited, Trustee Branch, 11 Waterloo Street, Birmingham 2 205 Kddlmore Road, Caversham, Reading, formerly of " Ilona," lil.7' 'Shottery 'Road, iStraUford-o…
Publication Date 28 April 2023 GARY 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 …r dividend declared before their debt is proved. Office holder details: Laura Gandy , Po Box 16665 , … Notice Type Notice of Dividend View GARY MITCHELL full notice
Publication Date 26 March 2019 The London Gazette, Supplement 827203, Page 1105 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item …3171 (D4) 14/03/2019 KUNGFU ORIENTAL BUFFET REDDITCH LTD 11888721 (B1) 18/03/2019 K V CONSTRUCTION ( BIRMINGHAM) 10063117 (D4) 15/03/2019 KUNSHI SERVICES UK LTD 08943925 (D4) 19/03/2019 LIMITED KUNTA PROFESSIONA…
Publication Date 21 May 1968 The London Gazette, Issue 44591, Page 5842 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item …bom, LONDON w.c.l; 423 Oxford Street, LONDON w.l . 13a Castle Street, EDINBURGH 2258/9 Broad Street, BIRMINGHAM 1? 50 Fairfax Street, BRISTOL 1 Brazennose Street, MANCHESTER 2109 St. Mary Street, CARDIFF CF! liw…
Publication Date 9 May 2023 A & R LAWNCARE LTD 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 A & R LAWNCARE LTD full notice
Publication Date 5 May 2023 JULIA ARTUCHIEWICZ 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 …roving: 01:00 on 09 June 2023 BKT00169581 Office holder details: Lindsey Haselgrove , Po Box 16665 , … Notice Type Notice of Dividend View JULIA ARTUCHIEWICZ full notice
Publication Date 14 September 1934 The London Gazette, Issue 34087, Page 5873 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item …trice Jones-Bateman, of " Garth," St. Asaph aforesaid, and Noel Oliver Clarke, of 22, Church Street, Birmingham, the executors therein named, on the 4th day of ANNE ELIZA BRADISH, Deceased. Pursuant to the Trust…