Publication Date 12 November 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—HOME COUNTIES (CERAMICS) LTD. Company Registration No.—01204376. Address of Registered Office—Office at the Rear of 4 Sheets, Heath Lane, Brookwood, Woking, Surrey GU24 0EH. Court—HIGH… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 12 November 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—JOHN RAWSON & SONS LTD. Company Registration No.—00100853. Address of Registered Office—21 Watling Street, Leicester LE1 3EX. Court—HIGH COURT OF JUSTICE. Date of Filing Petition—31st… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 12 November 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—LINK NETWORK SYSTEMS LTD. Company Registration No.—02887589. Address of Registered Office—21 Overbrook, Godalming, Surrey GU7 1LX. Court—HIGH COURT OF JUSTICE. Date of Filing Petition—… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 12 November 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—LION CONTROL SYSTEMS LIMITED. Company Registration No.—3082388. Address of Registered Office—Highfield House, York Road, Elvington, York YO41 5AX. Court—HIGH COURT OF JUSTICE, LEEDS DI… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 12 November 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 GARLEY, Andrew Keith, unemployed, residing at 87 Park Avenue, Rushden, Northamptonshire NN10 9NR, lately residing at 2 Station Road, Rushden, Northamptonshire NN10 9SR, and lately carrying on business… Notice Type Bankruptcy Orders View Bankruptcy Orders full notice
Publication Date 12 November 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 TAUSCHWITZ, Margaret Rose, Doll Artisan, of 6 Kenyon Road, Wigan WN1 2DQ, lately residing at 3 Marylebone Place, Wigan WN1 2NF, and carrying on business as Forget-Me-Not Dolls, of 6 Kenyon Road, Wigan… Notice Type Bankruptcy Orders View Bankruptcy Orders full notice
Publication Date 12 November 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 CHESHER, Janet Mary (referred to in the Bankruptcy Order as Janet Mary Cheshire), unemployed, of 5 Arthur Street, formerly a Restaurateur, trading as Golden Village, from 36 Dalton Road, both in Barro… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 12 November 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 HUDSON, Anthony Dennis, unemployed, of 81 Southbourne Road, St. Austell, Cornwall PL25 4RT, lately trading under the style of Piran Pine as a Pine Furniture Maker, from Westhaul Business Park, Par Moo… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 12 November 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 ISAACS, Paul Edgar, Milk Roundsperson, residing at 30 Summerhouse, Tickenham, Clevedon, North Somerset BS21 6SN, and lately trading as a Private Hire Taxi Business as Caroles Taxis from his home addre… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 12 November 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 ISAACS, Susan Anne, Production Assistant, residing at 30 Summerhouse, Tickenham, Clevedon, North Somerset BS21 6SN, and lately carrying on in business in partnership with her husband as S & P Taxis, f… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice