Publication Date 23 January 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 WITHERS, Jill, Health Visitor, of 10 Grey Street, Wakefield WF1 3HQ, lately residing at Lynton House, Lynton Avenue, Thorpe, Wakefield, and formerly residing at 7 The Woodlands, Hastings, East Sussex. Notice Type Bankruptcy Orders View Bankruptcy Orders full notice
Publication Date 23 January 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 YARDE, Martyn Jonathan, of 121 Bath Road, Longdell Green, Bristol BS15 6DD, a Publican, carrying on business as Victory Inn, at Allerford Crossing, Norton Fitzwarren, Taunton TA4 1AL, and also trading… Notice Type Bankruptcy Orders View Bankruptcy Orders full notice
Publication Date 23 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—BRENCO (PUDSEY) LTD. Company Registration No.—2784312. Address of Registered Office—22 Waterloo Road, Pudsey, Leeds LS28 7UW. Court—HIGH COURT OF JUSTICE. Date of Filing Petition—24th… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 23 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—CHEPSTOW INDUSTRIES LTD. Company Registration No.—2922421. Address of Registered Office—Unit 1, Upper Nelson Street, Chepstow, Monmouthshire NP6 5PJ. Court—HIGH COURT OF JUSTICE. Date… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 23 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—COLOURISE LIMITED. Company Registration No.—02272298. Address of Registered Office—PRB House, 198 Brooklands Road, Weybridge, Surrey KT13 0RJ. Court—HIGH COURT OF JUSTICE, MANCHESTER D… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 23 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—DEVON JEANS LIMITED. Company Registration No.—3116338. Address of Registered Office—Apsley House, Tower Street, Taunton, Somerset. Court—HIGH COURT OF JUSTICE, LIVERPOOL DISTRICT REGIS… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 23 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—EAST DEVON BUS AND COACH LIMITED. Company Registration No.—3336886. Address of Registered Office—23 Whipton Village Road, Exeter, Devon. Court—HIGH COURT OF JUSTICE, MANCHESTER DISTRIC… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 23 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—ENSOR SURGICAL LTD. Company Registration No.—02748181. Address of Registered Office— 39-40 Dinnington Business Centre, Rotherham, South Yorkshire S31 7OY. Court—HIGH COURT OF JUSTICE. Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 23 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—EUROMED INTERNATIONAL LIMITED. Company Registration No.—02913732. Address of Registered Office—Crown House, 151 High Road, Loughton, Essex IG10 4LG. Court—HIGH COURT OF JUSTICE. Date o… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 23 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—EXTRAVISION (CCTV) LIMITED. Address of Registered Office—West Midlands House, Gypsy Lane, Willenhall, West Midlands WV13 2HA. Court—HIGH COURT OF JUSTICE, MANCHESTER DISTRICT REGISTRY. Notice Type Winding-Up Orders View Winding-Up Orders full notice