Publication Date 14 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 O’DOWD, Alison Catherine, Personal Assistant, of 25 Westfield Road, Tockwith, York YO5 8PY, lately carrying on business in partnership with another as Bonhams, as Proprietors of a Coffee Bar and Resta… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 14 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 PENNYCOOK, Jacqueline Annette, also known as Jacqueline Annette Price, of 13 Dudley Close, Grays, Civil Servant, lately residing at 106 Dudley Close, Grays, previously residing at 3 Bonner Walk, Grays… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 14 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 STIMPSON, Paul John, also known as Stimo, a Self-employed Metalworker, of 3 Horne Park Avenue, Ilfracombe, Devon EX34 8HD. Court—BARNSTAPLE. No. of Matter—61 of 1997. Date of Bankruptcy Order—2nd Octo… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 14 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 WALLACE, George Ivan David, of 17 Chevening Road, Chipstead, Sevenoaks, Kent TN13 2RY, Bond Broker. Court—TUNBRIDGE WELLS. No. of Matter—140 of 1997. Date of Bankruptcy Order—18th November 1997. These… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 14 January 1998 Notice of Dividends 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 FOSTER, Clifford, Engineer, of 1 Devon Street, Colne, Lancashire. Court—BURNLEY. No. of Matter—13 of 1984. Amount per £—1.0228p. First or Final, or otherwise—Supplemental. When Payable—14th January 19… Notice Type Notice of Dividends View Notice of Dividends full notice
Publication Date 14 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—ANDREW J BUTLER LTD. Company Registration No.—01667964. Address of Registered Office— 16 Eastfield Gardens, Tonbridge, Kent TN10 4NB. Court—HIGH COURT OF JUSTICE. Date of Filing Petiti… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 14 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—AVOSTAR LIMITED. Company Registration No.—02917167. Address of Registered Office—60-61 Palace Street, Canterbury, Kent. Court—HIGH COURT OF JUSTICE, LEEDS DISTRICT REGISTRY. Date of Fi… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 14 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—BALMORAL LEISURE SERVICES LIMITED. Company Registration No.—02877631. Address of Registered Office—151 High Street, Billericay, Essex CM12 9AB. Court—HIGH COURT OF JUSTICE. Date of Fil… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 14 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—DAVID’S STUDIOS LIMITED. Company Registration No.—02249330. Address of Registered Office—Abbey Rose House, 131 High Street, Ongar, Essex CM5 9JG. Court—HIGH COURT OF JUSTICE. Date of F… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 14 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—DENWARD LIMITED. Trading Name—Denward Ltd. Company Registration No.—01836550. Court—HIGH COURT OF JUSTICE, BIRMINGHAM DISTRICT REGISTRY. Date of Filing Petition—11th November 1997. No. Notice Type Winding-Up Orders View Winding-Up Orders full notice