Publication Date 15 December 2004 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 DAVIS, Jaime Denise, Housewife/Carer, of 34 Lexington Road, Chaddesden, Derby, DE21 6UX, and lately residing at 12 Lanark Street, Chaddesden, Derby, DE21 6GJ. Court—DERBY. Date of Filing Petition—10th… Notice Type Bankruptcy Orders View Bankruptcy Orders full notice
Publication Date 15 December 2004 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— UNIT PROJECTS LTD . Company Registration Number—02873961. Address of Registered Office—Unit 6, Spring Copse Business Park, Stane Street, Slinford, Horsham, West Sussex, RH13 7SZ. Cour… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 15 December 2004 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 HICKS, Philip Ronald, Telecommunications Engineer of and lately trading at 9 Edward Avenue, Camberley, Surrey Gu15 3BB as Communications Connect and lately a Company Director. Court—GUILDFORD. No. of… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 15 December 2004 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 PRICE-CABLE, Gemmah Marie, Footwear Supervisor, Residing at 60 Sproughton Road, Ipswich, IP1 5AH, in the County of Suffolk. Court—IPSWICH. Date of Filing Petition—9th December 2004. No. of Matter—305… Notice Type Bankruptcy Orders View Bankruptcy Orders full notice
Publication Date 15 December 2004 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 SPARROW, Tracy Ann, also known as Tracy Ann Shaw, unemployed, of 13 Thursby Avenue, Withington, Manchester, M20 1FT, lately residing at 13 Brayside Road, Burnage, Manchester, M19 1ST. Court—MANCHESTER… Notice Type Bankruptcy Orders View Bankruptcy Orders full notice
Publication Date 15 December 2004 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 THICKETT, Dale Wesley John, of 17 Cook Street, Darlaston, WS10 9RR - Sales Representative lately residing at 45 Windmill Street, Wednesbury, WS10 9EX. Court—WALSALL. Date of Filing Petition—10th Decem… Notice Type Bankruptcy Orders View Bankruptcy Orders full notice
Publication Date 15 December 2004 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 HOLMES, Lindsey Maria, unemployed, of 19 Gosling Gate Road, Goldthorpe, Rotherham, South Yorkshire S63 9LU. Court—SHEFFIELD. Date of Filing Petition—10th December 2004. No. of Matter—721 of 2004. Date… Notice Type Bankruptcy Orders View Bankruptcy Orders full notice
Publication Date 15 December 2004 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 PRICE, Shaun, a window cleaner of 24 Chapel Street, Alford, Lincolnshire LN13 9DP and lately residing at 6 Windmill Lane, Alford, Lincolnshire LN13 9AA and carrying on business as Window cleaners. Cou… Notice Type Bankruptcy Orders View Bankruptcy Orders full notice
Publication Date 15 December 2004 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 HERRON, Paul, a Customer Advisor, of 23 Eggleston Drive, Consett, DH8 7HB. Court—NEWCASTLE UPON TYNE. Date of Filing Petition—10th December 2004. No. of Matter—921 of 2004. Date of Bankruptcy Order—10… Notice Type Bankruptcy Orders View Bankruptcy Orders full notice
Publication Date 15 December 2004 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— REG HAYTER LTD . Company Registration Number—03677369. Address of Registered Office—Griffin House, 89 Island Farm Road, West Molesey, Surrey, KT8 2LN. Court—HIGH COURT OF JUSTICE. Dat… Notice Type Winding-Up Orders View Winding-Up Orders full notice