Publication Date 31 July 2015 THE HYDROGRAPHIC CONSULTANCY 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 Number 07303878 ) Registered office: Frederick House, Dean Group Business Park, Brenda Road, Hartlepool, TS25 2BW … Notice Type Meetings of Creditors View THE HYDROGRAPHIC CONSULTANCY LTD full notice
Publication Date 12 January 1923 The London Gazette, Issue 32786, Page 286 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item …Sheffield. Ambler, J. -W., 110, Lawkholme Lane, Keighley. Anderson, Charles, 34, Church Street, West Hartlepool. Anderson, J. B., 154, High Street, Kirkcaldy. Anderson, J. H., Zetland Road, Middles- brough; 8, E…
Publication Date 4 March 1976 The London Gazette, Issue 46841, Page 3353 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item … LIMITED. Nature of Business: SPECIALIST RADIO SUPPLIES. Address of Registered Office: 58 Park Road, Hartlepool. "Liquidator's Name and Address: W. Robinson, 47 Conis- cliffe Road, Darlington. Date of Appointmen…
Publication Date 19 September 1969 The London Gazette, Issue 44937, Page 9664 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item …W.1. Liquidator's Name and Address: Mr. Neil Butter- worth, A.C.A., 27 Castleton Road, Seaton Carew, Hartlepool, Co. Durham. Date of Appointment: 10th September 1969. By whom Appointed: Members."(184) Name'of Co…
Publication Date 31 August 1945 The London Gazette, Issue 37247, Page 4416 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item …s, Solicitors. (Lloyds Bank Ltd.) -Gilbert Bunting & Co., Exchange Building, 66, Church Street, West Hartlepool,Solicitors. (James Whyte McGlashan and Archibald McGlashan (the Younger).)R. & R. F. Kidd, 100, How…
Publication Date 11 October 1859 The London Gazette, Issue 22315, Page 3717 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item …r which they claim.?October 10, 1859. E. W. EDWARDS, Official Assignee. In Re Thomas Jobson, of West Hartlepool, Ship Owner, against whom a Petition for adjudication of Bankruptcy, bearing date the 20th August, …
Publication Date 28 October 1910 The London Gazette, Supplement 28430, Page 7800 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item …t Church Annual Conference. West Southwark Conservative Association. Wexford Municipal Council. West Hartlepool Sons of Temperance, Edward Division. Wakefield and District Evangelical Free Church Council. Worsle…
Publication Date 14 April 1874 The London Gazette, Issue 24086, Page 2139 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item …for Liquidation by Arrangement or Composition with Creditors, instituted by Henry Sanderson, of West Hartlepool, ia the county of Durham, Grocer. JOHN MARTIN WINTER, of No. 56, Wes'gate-road, Newcastle-upon-Tyne…
Publication Date 23 October 1900 The London Gazette, Issue 27240, Page 6487 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item …Stafford), George Malam (Crewe), Thomas Henry Mayo (Nuneaton), William George Park Plues Smith (West Hartlepool). Postmen, Thomas Belk (Sheffield), John Fraser (Aberfeldy), William Percival John Luscombe (Guerns…
Publication Date 13 July 1981 The London Gazette, Issue 48676, Page 9280 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item …nder section 108 of the Bankruptcy Act 1914. PLUES, James Frederick, of 3 Witham Grove, Fens Estate, Hartlepool, Cleveland TS25 2JL, Process Operator, lately a JOINER. Court?STOCKTON-ON-TEES (by transfer from Hi…