Publication Date 5 January 1954 The London Gazette, Issue 40066, Page 182 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item …me of Haydu only.?Dated this 1st day of January, 1954. RYLAND, MARTINEAU and CO., 41, Church Street, Birmingham, 3, Solicitors for the said (257) Imre William Haydu. .NOTICE is hereby given that FANINY BENSTOGK …
Publication Date 17 February 1988 The London Gazette, Issue 51244, Page 1884 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item …Creditors. Address of Registered Office: 1st Floor, Kensington House, 136 Suffolk Street, Queensway, Birmingham BI ILL. Liquidator's Name and Address: A. M. D. Bird, Touche Ross & Co., 2nd Floor, Queen Ann House…
Publication Date 25 January 1814 The London Gazette, Issue 16848, Page 219 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item …pf, bearing Date the 26th day of November J 807, awarded and isstu-d'forth'against Redmood Harry, of Birmingham, ia the County of WjHrwick, Factor, intcnil to meet on the J5fch day of February next, at Eleven in…
Publication Date 15 February 2022 Gary Blackwell 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 …r dividend declared before their debt is proved. Office holder details: Laura Gandy , Po Box 16665 , … Notice Type Notice of Dividend View Gary Blackwell full notice
Publication Date 3 August 2022 Roy Dennis 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 …r dividend declared before their debt is proved. Office holder details: Laura Gandy , Po Box 16665 , … Notice Type Notice of Dividend View Roy Dennis full notice
Publication Date 22 June 1852 The London Gazette, Issue 21330, Page 1778 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item … Dress Maker.?In the Gaol ?of Exeter. Richard Blackwell, late . of High Park-street, Nichel's Green, Birmingham, Warwickshire, Bricklayer, out of business.?In the Gaol of Coventry. Henry James Carr, late of No. …
Publication Date 11 October 1984 The London Gazette, Issue 49894, Page 13802 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item … Office?164 Slade Road, Erdington, Rirminig- ham. Nature of Business?ELECTRICAL WHOLESALERS. Courfr? BIRMINGHAM. No. of Matter? 122 of 1984. liquidator's Name?Nigel John Halls. Liquidator's) Address?Lennox House…
Publication Date 8 February 1924 The Edinburgh Gazette, Issue 13995, Page 218 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item …on, Clerk).- at .the instance of H. E. Rudge & Company Limited, Machine Brassfounders, Emily Street, Birmingham, in which Petition their Lordships have pronounced the following Interlocutor :? " Edinburgh, 7th F…
Publication Date 11 August 2022 Colin Campbell 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 …end declared before their debt is proved. Office holder details: Lindsey Haselgrove , Po Box 16665 , … Notice Type Notice of Intended Dividend View Colin Campbell full notice
Publication Date 9 August 2022 Charlotte POLLARD 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 …end declared before their debt is proved. Office holder details: Lindsey Haselgrove , Po Box 16665 , … Notice Type Notice of Dividend View Charlotte POLLARD full notice