Publication Date 18 October 2024 RONALD MASTERS LTD 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: RONALD MASTERS LTD Company Number: 05175390 Registered office: 4 - 8 Claye Street, Long Eaton, Nottingham, Nottinghamshire, NG10 1AZ Principal trading address: 4 - 8 Claye Street, Lon… Notice Type Appointment of Liquidators View RONALD MASTERS LTD full notice
Publication Date 18 October 2024 SYNAPTIC LTD 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: SYNAPTIC LTD Company Number: 08238682 Registered office: Titsey Estate Office Pilgrims Lane, Titsey, Oxted, RH8 0SE Principal trading address: Grafton House, 35 Stade St, Hythe, CT21… Notice Type Appointment of Liquidators View SYNAPTIC LTD full notice
Publication Date 18 October 2024 SYNAPTIC LTD 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 Company Address Titsey Estate Office Pilgrims Lane, Titsey, Oxted, RH8 0SE Notice Type Resolutions for Winding-up View SYNAPTIC LTD full notice
Publication Date 18 October 2024 Eric Uttley 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 Address of Deceased 8 Hillside Avenue, LEEDS, LS20 9DH Date of Claim Deadline 20 December 2024 Notice Type Deceased Estates View Eric Uttley full notice
Publication Date 18 October 2024 Jacqueline Toney 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 Address of Deceased 158 Bennetts Castle Lane, Dagenham, RM8 3XP Date of Claim Deadline 20 December 2024 Notice Type Deceased Estates View Jacqueline Toney full notice
Publication Date 18 October 2024 Clauda Jubb 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 Address of Deceased 340 Brigstock Road, THORNTON HEATH, CR7 7JF Date of Claim Deadline 25 December 2024 Notice Type Deceased Estates View Clauda Jubb full notice
Publication Date 18 October 2024 ECOM HOLDINGS LTD 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 Company Address 85 Great Portland Street, First Floor, London,, London, W1W 7LT Notice Type Resolutions for Winding-up View ECOM HOLDINGS LTD full notice
Publication Date 18 October 2024 ECOM HOLDINGS LTD 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: ECOM HOLDINGS LTD Company Number: 11345946 Registered office: 85 Great Portland Street, First Floor, London,, London, W1W 7LT Principal trading address: 85 Great Portland Street, Firs… Notice Type Appointment of Liquidators View ECOM HOLDINGS LTD full notice
Publication Date 18 October 2024 ALDRIDGE FLEET CONSULTANTS LTD 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 Company Address 320 Firecrest Court Centre Park, Warrington, Cheshire, WA1 1RG Notice Type Resolutions for Winding-up View ALDRIDGE FLEET CONSULTANTS LTD full notice
Publication Date 18 October 2024 ALDRIDGE FLEET CONSULTANTS LTD 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: ALDRIDGE FLEET CONSULTANTS LTD Company Number: 14488814 Registered office: 320 Firecrest Court Centre Park, Warrington, Cheshire, WA1 1RG Principal trading address: 320 Firecrest Cour… Notice Type Appointment of Liquidators View ALDRIDGE FLEET CONSULTANTS LTD full notice