Publication Date 28 May 1971 The Edinburgh Gazette, Issue 18994, Page 407 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item … the county of Chester, clerkj formerly farmer. Victor Francis Harper, of 41 Hayfield Road, Moseley, Birmingham in the county of Warwick. Abdul Aziz, residing at 66 Southfield Square, Bradford in the county of Y…
Publication Date 16 September 2014 The London Gazette, Supplement 824844, Page 27 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item …LEBY EXPERTISE LTD 09205935 05/09/2014 DEMO BUILDING SERVICES LIMITED 09204051 04/09/2014 DENIMSTOCK BIRMINGHAM LTD 09207242 08/09/2014 DENIMSTOCK BRISTOL LTD 09204710 05/09/2014 DENIMSTOCK LONDON LTD 09204712 0…
Publication Date 3 August 2022 Sandeep Dhami 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 … no longer have a connection with the addresses listed. Apartment 616, Kettleworks, 126 Pope Street, Birmingham, B1 3DX. … Notice Type Notice of Intended Dividends View Sandeep Dhami full notice
Publication Date 11 July 2023 CAROLE URWIN 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 … their debt is proved. Office holder details: Lindsey Haselgrove , Ltadt Manchester , Po Box 16665 , … Notice Type Notice of Dividend View CAROLE URWIN full notice
Publication Date 16 June 2022 CAFFE GRANDE 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 CAFFE GRANDE LIMITED full notice
Publication Date 11 March 2020 IAN LESTER 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 …before their debt is proved. Office holder details: David Gibson , Official Receiver, Po Box 16665 , … Notice Type Notice of Dividend View IAN LESTER full notice
Publication Date 29 November 1935 The London Gazette, Issue 34224, Page 7647 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item …er?21 of 1934. Trustee's Name, Address and Description? Southam, Hubert Basil, 27, Frederick Street, Birmingham, Incorporated Accountant. Date of Release?Oct. 29, 1936. BLACKMORE, Frederick John. 'Chanter, "The …
Publication Date 21 August 1840 The London Gazette, Issue 19886, Page 1936 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item …d, Solicitor.?Dated the 17th day of August 1840. identttre of assign- August 1840, Artlmr Welcli, of Birmingham, in tJie county of Warwick, Grocer, assigned all liis personal estate' and effects unto John Scott,…
Publication Date 25 January 2022 The London Gazette, Supplement 828682, Page 2440 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item …) 05682906 LIMITED WARD MEDIA LTD 08973230 WARD NOMINEES (ABINGDON) LIMITED 02520929 WARD NOMINEES ( BIRMINGHAM) LIMITED 02520919 WARD NOMINEES (BRISTOL) LIMITED 02520908 WARDOUR GROUP LIMITED 05005536 WARD PROP…
Publication Date 6 March 2020 DAVID HARRYMAN 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 …ow. Last day of proving: 13:00 on 08 April 2020 Office holder details: David Gibson , Po Box 16665 , … Notice Type Notice of Dividend View DAVID HARRYMAN full notice