Publication Date 3 August 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 BALLARD, Ian Keith, unemployed, of 77 Montgomery Road, Tunbridge Wells, Kent TN4 9ER, lately of 69 Clifton Road, Tunbridge Wells, Kent, formerly of 28 Brook Road, Tunbridge Wells, Kent. Court—TUNBRIDG… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 3 August 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 BALLARD, Pauline Alison, also known as Pauline Alison Kew, also known as Pauline Alison Styles, a Supermarket Supervisor, of 77 Montgomery Road, Tunbridge Wells, Kent TN4 9ER, lately of 69 Clifton Roa… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 3 August 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 HODSON, Nicola Jane, unemployed, of 29 Rolleston Drive, Arnold, Nottingham NG5 7JA, lately residing at 6 Bembridge Court, Bramcote, Nottingham NG9 3HY. Court—NOTTINGHAM. No. of Matter—139 of 1998. Dat… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 3 August 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 HUGHES, John Emerys, of 49 Bryn Marl Road, Mochdre, Colwyn Bay, Conwy, a Refrigeration Manager, lately carrying on business in partnership with another trading under the style of John Hughes Refrigera… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 3 August 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 SIM, Catherine Bernadette, occupation unknown, residing at 35 Horley Road, St. Werburghs, Bristol BS2 9TL, and formerly trading as a Publican, as The Farm Public House, Hopetoun Road, St. Werburghs, B… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 3 August 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 THATCHER, Lawrence Charles, residing at Pine Tree Cottage, Roundwood Estate, Micheldever, Hampshire, a Company Director, lately residing at 16 Chaffinch Close, Kempshott, Basingstoke, Hampshire. Court… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 3 August 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 THOMPSON, Kevin, unemployed, of 14 Lancaster Road, Sudbury, lately of 123 Burton Road, Brixton, formerly of Halls of Residence, De Montfort University, Milton Keynes, previously of 32 Mill Street, New… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 3 August 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 BENBOW, Grahame Pryce, Clerk, of 20 Clifton Close, Thornton Cleveleys, Lancashire, formerly a Company Director. Court—BLACKPOOL. No. of Matter—84 of 1998. Date of Bankruptcy Order—11th May 1998. These… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 3 August 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—MASTERFLEET LTD. Company Registration No.—02152000. Address of Registered Office—Nautilus House, Durham Road, Birtley, County Durham DH3 2PH. Court—NEWCASTLE UPON TYNE. Date of Filing… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 3 August 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—STONEBROOK CONTRACTORS LTD. Address of Registered Office—Imex Business Park, Imex House, Suite C1, Kings Road, Tyseley, Birmingham B11 2AR. Court—HIGH COURT OF JUSTICE. Date of Filing… Notice Type Winding-Up Orders View Winding-Up Orders full notice