Publication Date 22 June 1998 Gas 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 Notice of Application for Gas Supplier’s Licence under section 7A of the Gas Act 1986 Sheer Natural Gas Retail Ltd., (Managing Director, Robert D. Monks) whose office is situated at 788-790 Finchley R… Notice Type Gas View Gas full notice
Publication Date 22 June 1998 Other Notices 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 To whom it may concern, we wish to advise that PLT Associates, of 35 St. Andrews Close, Heathlake Park, Crowthorne, Berkshire RG45 6UP, is no longer the service address for American Energy Services In… Notice Type Other Notices View Other Notices full notice
Publication Date 22 June 1998 Marriage Acts 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 A Building certified for worship named THE CORNERSTONE CHURCH, 15 Fore Street, Torpoint, in the registration district of St. Germans in the Non-metropolitan County of Corwall, was on 29th April 1998,… Notice Type Marriage Acts View Marriage Acts full notice
Publication Date 22 June 1998 Change in the Members of a Partnership 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 Notice is hereby given that Giles Martin Thorman ceased to be a partner in Collyer-Bristow of 4 Bedford Row, London WC1R 4DF, as from 31st May 1998. G. M. Thorman… Notice Type Change in the Members of a Partnership View Change in the Members of a Partnership full notice
Publication Date 22 June 1998 Change in the Members of a Partnership 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 As from 1st June 1998, Alan Lacey and Brenda Lacey have retired from the Partnership of L. E. Electrical, of 79 Middletons Lane, Norwich and 113 Unthank Road, Norwich. Stephen Lacey is now sole propri… Notice Type Change in the Members of a Partnership View Change in the Members of a Partnership full notice
Publication Date 22 June 1998 Bankruptcy Orders (Partnerships) 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 SUTTON, John, a Double Glazing Representative, of 138 Dykes Lane, Wisewood, Sheffield, South Yorkshire S6 4RJ, and lately carrying on business as a Newsagent, under the style of J & S Sutton News, fro… Notice Type Bankruptcy Orders (Partnerships) View Bankruptcy Orders (Partnerships) full notice
Publication Date 22 June 1998 Bankruptcy Orders (Partnerships) 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 WRIGHT, Jeremy Stuart, unemployed, of 58 High Street, Poole, Dorset, and WRIGHT, Andrea, unemployed, of 237 Hasler Road, Canford Heath, Poole, Dorset, both lately carrying on business in partnership a… Notice Type Bankruptcy Orders (Partnerships) View Bankruptcy Orders (Partnerships) full notice
Publication Date 22 June 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—COMMERCIAL FLEET SERVICES (NORTH EAST) LTD. Company Registration No.—03285832. Address of Registered Office—Vincent House, 15 Victoria Road, Darlington, County Durham DL1 5SF. Court—HI… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 22 June 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—FOCUSED COMPUTER TECHNOLOGY LTD. Company Registration No.—02678047. Address of Registered Office—Solent Business Centre, Milbrook Road West, Southampton, Hampshire. Court—HIGH COURT OF… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 22 June 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—IDENTILODGE LTD. Company Registration No.—03100847. Address of Registered Office—Sandford House, Medwyn Walk, Horsham RH12 1AG. Court—HIGH COURT OF JUSTICE. Date of Filing Petition—6th… Notice Type Winding-Up Orders View Winding-Up Orders full notice