Publication Date 28 July 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 ELFALLAH, Hammad Mouftah Hammad, Bar Manager, of 22 Alum Chine Road, Westbourne, Bournemouth, Dorset, lately residing at and carrying on business as “Sharazad”, at 3 Stafford Road, Bournemouth, Dorset… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 28 July 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 MEAD, David Alan, of 97 Whitegates Road, Coseley, near Bilston, carrying on business under the style “The Frying Scotsman”, from 152 High Street, Princes End, Tipton, as a Fish and Chip Shop Proprieto… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 28 July 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 PENGELLEY, Richard Alexander, of 41 Mill Lane, Barton-le-Clay, Bedfordshire MK45 4LN, lately trading as “RJP Constructions and Maintenance” and previously as “Pengelley Contractors”. Court—LUTON. No. Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 28 July 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 POMFRETT, Glenda, (deceased), lately residing and carrying on business on her sole account at 3 Upper Aughton Road, Birkdale, Southport, Merseyside PR8 5NA, as a Newsagent. Court—LIVERPOOL. No. of Mat… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 28 July 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 DRAPER, Alan William and CHUNG, Lisa, both Garage Proprietors, both residing at 27 Worcester Road, Colchester, in the county of Essex, and both carrying on business as Auto Techniques, from Wivenhoe R… Notice Type Bankruptcy Orders (Partnerships) View Bankruptcy Orders (Partnerships) full notice
Publication Date 28 July 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—ALLTRADES LIMITED. Company Registration No.—03129047. Address of Registered Office— 6 Connaught Mews, Connaught Road, Ilford, Essex IG1 1RN. Court—HIGH COURT OF JUSTICE, LEEDS DISTRICT… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 28 July 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 W ENTERPRISES (UK) LIMITED. Company Registration No.—03309729. Address of Registered Office—9 Highlands Road, Worting, Basingstoke RG22 5ES. Court—HIGH COURT OF JUSTICE, LIVERPOOL DI… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 28 July 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—CAMPBELL PLANT SALES LIMITED. Company Registration No.—02763403. Address of Registered Office—24 Bass Street, Abingdon OX14 3QH. Court—HIGH COURT OF JUSTICE, LIVERPOOL DISTRICT REGISTR… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 28 July 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—CARE CONNECTIONS (UK) LIMITED. Company Registration No.—3144910. Address of Registered Office—108 High Street, Stevenage, Hertfordshire SG1 3DW. Court—HIGH COURT OF JUSTICE, LIVERPOOL… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 28 July 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—COMMERCIAL ELECTRICAL SERVICES LIMITED. Company Registration No.—3280678. Address of Registered Office—Unit 7, Kelmer Court, 102 Sale Lane, Tyldesley, Greater Manchester M29. Court—HIG… Notice Type Winding-Up Orders View Winding-Up Orders full notice