Publication Date 2 January 1998 Amendment of Title of Proceedings 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 FOORD, Jonathan James, a self-employed Incoming Tour Operator, carrying on business as International Student Services and ISS Discovery Tours, of and trading at 12 Broadwater Street East, Worthing BN1… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 2 January 1998 Amendment of Title of Proceedings 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 MITCHELL, Colin David, Builder, of 114 a Market Street, Thornton, Bradford BD23 3EN, lately residing at 37 Moor Park Drive, Addingham, Ilkley LS29 8PU, previously residing at 147 Woodside Drive, Cotti… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 2 January 1998 Amendment of Title of Proceedings 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 MOUNTAIN, Charles Raymond, (described in the Bankruptcy Order as C.R. Mountain (male)), of 68 Belgrave Drive, Anlaby Road, Kingston-upon-Hull HU4 6DN, trading as a Jobbing Builder under the style Beec… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 2 January 1998 Amendment of Title of Proceedings 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 MUKALAF, Asaad, unemployed, residing at 15 Pinfold, South Cave, Brough, East Riding of Yorkshire, and lately trading under the style Stars & Stripes, from 4 Anne Street, Kingston-upon-Hull, and previo… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 2 January 1998 Amendment of Title of Proceedings 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 PARSONS, James Henry, Contracts Manager, of 31 St. Marks Road, Widcombe, Bath BA2 4PA, lately carrying on business at 13 Abbey Church Yard, Bath BA1 1LY, all in the county of Bath and North East Somer… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 2 January 1998 Amendment of Title of Proceedings 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 WOOD, Georgina, also known as Gina Hunt and Gina Wood, residing and carrying on business at 81 Dawnay Drive, Anlaby HU10 6TA, under the style of Gina’s Designer Dog Parlour, as a Mobile Dog Beautician… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 2 January 1998 Final Meetings 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 SAMVIC CONSTRUCTION LIMITED Notice is hereby given, pursuant to section 106 of the Insolvency Act 1986, that General Meetings of Members and Creditors of the above-named Company will be held at BDO St… Notice Type Final Meetings View Final Meetings full notice
Publication Date 2 January 1998 Winding-Up Orders 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 Name of Company—AVIATION FINANCE AND INSURANCE SERVICES LIMITED. Company Registration No.—03175498. Address of Registered Office—34 Lynton Road, New Malden, Surrey KT3 5EE. Court—LEEDS. Date of Filing… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 2 January 1998 Winding-Up Orders 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 Name of Company—BRITANNIA EXTRUSIONS LIMITED. Address of Registered Office—39 Rookery Street, Wednesfield, Wolverhampton WV11 1UN. Court—BIRMINGHAM. Date of Filing Petition—22nd October 1997. No. of M… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 2 January 1998 Winding-Up Orders 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 Name of Company—BRITANNIA TEST HOUSE ENGINEERING LIMITED. Company Registration No.—03052264. Address of Registered Office—Maritime Works, Lower Commercial Street, Middlesbrough TS2 1PY. Court—LEEDS. D… Notice Type Winding-Up Orders View Winding-Up Orders full notice