Publication Date 9 November 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—SHERWEN LIMITED. Company Registration No.—03401890. Address of Registered Office—c/o Ansells, 19 Aintree Road, Bootle, Merseyside L20 9DZ. Court—HIGH COURT OF JUSTICE, LIVERPOOL DISTRI… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 9 November 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—TALBOT GRAPHICS LTD. Company Registration No.—03291219. Address of Registered Office—Gable House, 23 Regents Park Road, London N3 3LF. Court—HIGH COURT OF JUSTICE. Date of Filing Petit… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 9 November 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—UNEXPLORED SPAIN LIMITED. Company Registration No.—03071453. Address of Registered Office—9 School Street, Drayton, Daventry, Northamptonshire NN11 5ET. Court—HIGH COURT OF JUSTICE, LI… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 9 November 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—WILD TANGENT LTD. Company Registration No.—2871987. Address of Registered Office—47 Freshfields, Newmarket Suffolk CB8 0EF. Court—HIGH COURT OF JUSTICE. Date of Filing Petition—14th Se… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 9 November 1998 Bankruptcy 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 HENDERSON, Kenneth, occupation unknown, of 89 Langdale Way, The Pastures, East Bolden, Tyne and Wear NE36 0UE, lately a Double Glazing Salesman, lately of 27 Park Parade, Roker, Sunderland, Tyne and W… Notice Type Bankruptcy Orders View Bankruptcy Orders full notice
Publication Date 9 November 1998 Bankruptcy 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 LITTLE, James (Junior), of 10 Edencroft, West Pelton, Stanley, Durham DH9 6SF, trading at 38 Front Street, Framelgate Moor, Durham DH1 5EE, as a Butcher, lately trading at Pelton Grange Farm, Grange V… Notice Type Bankruptcy Orders View Bankruptcy Orders full notice
Publication Date 9 November 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 FISHER, Keith Darren, a Service Engineer, of 153 Wycliffe Avenue, Newcastle upon Tyne, Tyne and Wear NE3 4QU, lately residing at 152 Two Ball Lonnen, Fenham, Newcastle upon Tyne, Tyne and Wear NE4 9RY… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 9 November 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 HOUSTON, David Joseph, Butcher, of 3 Southey Grove, Maghull, Liverpool L31 5LB, lately trading as St. Eagle Food Hall Butcher, at 142 Liverpool Road, Page Moss, Liverpool L36 3RG. Court—LIVERPOOL. No. Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 9 November 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 HUNT, Raymond Gerald, a Self-employed Sales Manager, of and trading at 47 Gravel Walk, Faringdon, Oxfordshire SN7 7JN, lately of and trading as The Duke of Wellington, Lechlade Road, Faringdon, Oxford… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 9 November 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 KLEIN, Johnathan Michael, also known as Jon Klein, a Freelance Film Director, of 7 Stanley Mansions, Park Walk, London SW10 0AG, lately of no fixed address, formerly of 16 Wynford House, Wynford Road,… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice