Publication Date 26 October 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 NADIN, Simon, Transport Manager, residing at 7 Napier Close, lately residing at 21 Napier Close, Southbrook, formerly of 180 The Medway, and latterly of 20 Collingford Way, all addresses in Daventry,… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 26 October 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 SMITH, Clinton Leslie Thomas Richard, unemployed, residing care of 27 Laurel Close, Thorpe Willoughby YO8 9FH, lately residing care of 10 Chestnut Court, Hemingbrough YO8 7UF, formerly residing at 15… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 26 October 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 TAYLOR, Peter Barry, of and trading as P Taylor Car Body Repairs, from 1 a Oak Lane, lately trading from Unit 11, Vulcan Road South, formerly of 36 Allens Avenue, Sprowston, all Norwich, Norfolk. Cour… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 26 October 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 TURNER, Peter James, Driver, of 56 Great Cullings, Rush Green, Romford, Essex, lately a Company Director and formerly trading in partnership with another as Avon Cars and Coaches, at Faber House, East… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 26 October 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 WILLIS, Terry John, Engineer, of Honington House, Ixworth Road, Honington, Bury St. Edmunds, Suffolk, lately of and trading under the style of Sherwood Engineering, from Briarways, Chapel Road, Hinder… Notice Type Bankruptcy Orders (Partnerships) View Bankruptcy Orders (Partnerships) full notice
Publication Date 26 October 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 SUTTON, Andrew Leonard, of Beechfield, Church Road, Leverington, Wisbech, Cambridgeshire PE13 5DE, unemployed, and GARNER, Alan John, of 5 Second Avenue, Wisbech, Cambridgeshire PE13 2BX, Sales Assist… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 26 October 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—A A SPEED COURIERS LTD. Company Registration No.—03056218. Address of Registered Office—Unit 2, Rougham Business Centre, Rougham, Bury St. Edmunds, Suffolk IP30 9ND. Court—HIGH COURT O… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 26 October 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—A. GEE & SON (KOSHER BUTCHERS) LTD. Company Registration No.—1763778. Address of Registered Office—75 Pershore Road, Edgbaston, Birmingham B5 7NX. Court—HIGH COURT OF JUSTICE. Date of… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 26 October 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—BEECHGREEN INVESTMENTS LIMITED. Company Registration No.—01891999. Address of Registered Office—Queensgate House, 18 Cookham Road, Maidenhead, Berkshire SL6 8AJ. Court—HIGH COURT OF JU… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 26 October 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—BUDGETPRICE LIMITED. Company Registration No.—01747062. Address of Registered Office—35 Westfield Street, St. Helens, Merseyside WA10 1QE. Court—HIGH COURT OF JUSTICE, LIVERPOOL DISTRI… Notice Type Winding-Up Orders View Winding-Up Orders full notice