Publication Date 1 July 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 NICOLA, Andrew, a Restaurant Manager, also known as Andreas Christofi Nicola, of 17 Queen Anne’s Place, Enfield, Middlesex EN1 2QB, lately a Restaurant Owner, trading from the above address, as Venus… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 1 July 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 ROTHERHAM, Paul (described in the Bankruptcy Order as Paul Rotherham), unemployed, of and lately carrying on business on his sole account, at 32 Hurlingham Road, Walton, Liverpool, Merseyside L4 9SS,… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 1 July 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 WOODS, Roger Norman, a Sales and Marketing Consultant of 129 Free Trade Wharf, 340 The Highway, London E1 9EU, lately of 29 Sundew Road, Poole, Dorset BH17 7NX. Court—HIGH COURT OF JUSTICE. No. of Mat… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 1 July 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—ANGLO PRODRIVE (ANDOVER) LIMITED. Company Registration No.—02934814. Address of Registered Office—11 Longbridge Road, Thatcham, Berkshire RG13 4YG. Court—HIGH COURT OF JUSTICE, LIVERPO… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 1 July 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 CHAUFFEUR HIRE LIMITED. Company Registration No.—3221367. Address of Registered Office—465-467 London Road, Camberley, Surrey GU15 3JA. Court—HIGH COURT OF JUSTICE. No. of Ma… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 1 July 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—BUCKBOND LTD. Company Registration No.—03042760. Address of Registered Office—Finsgate, 5-7 Cranwood Street, London EC1V 9EE. Court—HIGH COURT OF JUSTICE. No. of Matter—006462 of 1997. Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 1 July 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—CORPORATE DIRECTORIES LIMITED. Company Registration No.—03010926. Address of Registered Office—Gable House, 329 Regents Park Road, Finchley, London N3 3LF. Court—HIGH COURT OF JUSTICE. Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 1 July 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—FALCON INTERNATIONAL COSMETICS LIMITED. Company Registration No.—03294506. Address of Registered Office—Standbrook House, 2-5 Old Bond Street, London W1X 3TB. Court—HIGH COURT OF JUSTI… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 1 July 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—KWIK-FIT WINDOWS AND CONSERVATORIES LIMITED. Company Registration No.—2915558. Address of Registered Office—Advantage House, Abbey Business Park, Monks Walk, Farnham, Surrey GU9 8HT. C… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 1 July 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—MILLAR DENNIS LIMITED. Company Registration No.—3207865. Address of Registered Office—Woodlands Grange, Woodlands Lane, Alomdbury, Bristol BS12 4JY. Court—HIGH COURT OF JUSTICE, LEEDS… Notice Type Winding-Up Orders View Winding-Up Orders full notice