Publication Date 30 March 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 DOYLE, Jason, of 223 Park Lane, Macclesfield, Cheshire, lately carrying on business as a Publican, at The Fresh Cafe Bar, 3, 5 and 7 Samuel Street, Macclesfield, Cheshire, and formerly carrying on bus… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 30 March 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 HARDY, Susan Mary, also known as Susan Mary Fleming, Legal Secretary, of 122 Sandy Lane, Lower Darwen, lately residing at Crossfield, Sandy Lane, Lower Darwen, and formerly of 39 Lisbon Drive, Darwen,… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 30 March 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 STEVENSON, Paul Kenneth, Postman, of 1 Brook Lane, Newcastle-under-Lyme, Staffordshire, formerly of 4 Daintry Street, Oakhill, Stoke-on-Trent, lately trading as a Publican in partnership with another… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 30 March 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 AKHTAR, Nahida, 220 Malmsbury Road, Small Heath, Birmingham, Housewife, and ALI, Shaukat, 220 Malmsbury Road, Small Heath, Birmingham, unemployed, and lately carrying on business as Ansar Food Store,… Notice Type Bankruptcy Orders (Partnerships) View Bankruptcy Orders (Partnerships) full notice
Publication Date 30 March 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 ROWE, Mark Anthony, Caterer, of 24 Braemar Avenue, Hull HU6 7UE, lately carrying on business with another as Georgian Coffee House, 31-33 Waltham Street, Hull, and ROWE, Judith Clare, Caterer, of 24 B… Notice Type Bankruptcy Orders (Partnerships) View Bankruptcy Orders (Partnerships) full notice
Publication Date 30 March 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 RUSSELL, Alan, of The Watch House, Coastguards Cottages, Dawlish, Devon EX7 0BT, and RUSSELL, Eileen Joan (nee Bailey), of The Watch House, Coastguards Cottages, Dawlish EX7 0BT. Court—TORQUAY & NEWTO… Notice Type Bankruptcy Orders (Partnerships) View Bankruptcy Orders (Partnerships) full notice
Publication Date 30 March 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—BRUCE CLOTHING COMPANY LIMITED. Company Registration No.—02228203. Address of Registered Office—Elliot House, 151 Deansgate, Manchester. Court—HIGH COURT OF JUSTICE, BIRMINGHAM DISTRIC… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 30 March 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—CROWNLINE LIMITED. Company Registration No.—02790833. Address of Registered Office—Britannic House, Britannia Road, Tividale, West Midlands. Court—DUDLEY. Date of Filing Petition—22nd… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 30 March 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—GREEN PROPERTY SERVICES LIMITED. Company Registration No.—01880856. Address of Registered Office—17 St. Andrews Crescent, Cardiff CF1 3DB. Court—HIGH COURT OF JUSTICE, BIRMINGHAM DISTR… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 30 March 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—HERITAGE HIRE (TS) LTD. Company Registration No.—02698705. Address of Registered Office—194 Brighton Street, Wallasey, Wirral, Merseyside L44 8DY. Court—HIGH COURT OF JUSTICE. Date of… Notice Type Winding-Up Orders View Winding-Up Orders full notice