Publication Date 25 February 2020 The London Gazette, Supplement 827692, Page 2129 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item … LLP OC352169 BEN AND EMMA VINCENT LLP OC430727 BENCHMARK SOLICITORS LLP OC372424 BENEFICIAL HOUSE ( BIRMINGHAM) OC382229 REGENERATION LLP BENSKINS PROPERTY INVESTMENTS LLP OC425481 BERINGEA LLP OC342919 BERKELE…
Publication Date 25 October 1966 The London Gazette, Issue 44153, Page 11539 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item …of Matter?23 of 1966. Trustee's Name, Address and Description?Davis, John Barry, 67, Newhall Street, Birmingham, 3, Chartered Accountant. Date of Certificate of Appointment?19th Oct., 1966. BROOK, Harvey, residi…
Publication Date 10 July 2020 Erica DE-ROY GOUGH 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 …Last day of proving: 01:00 on 08 September 2020 Office holder details: David Gibson , Po Box 16665 , … Notice Type Notice of Dividend View Erica DE-ROY GOUGH full notice
Publication Date 6 February 1914 The Edinburgh Gazette, Issue 12640, Page 147 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item …r, Frederick George Smith. Sorting Clerks and Telegraphists?Dorothy Ethel Jones (Acock's Green S.O., Birmingham), Edward Spencer (Knutsford). Female Clerical Assistants?Emma Mnv Houchin (Reading), Dorothy Mary L…
Publication Date 14 October 1919 The London Gazette, Supplement 31602, Page 12762 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item …lsell, F. J. (Eastwood).493277 Sjt. (A./S.M.) Geary, H. C. G.(Camberwell).30658 fijt. Noott, S. A. ( Birmingham).512011 Sjt. Taylor, W. F. (Norwood).His Majesty The KING has been graciouslypleased to approve of …
Publication Date 22 May 1945 The London Gazette, Issue 37090, Page 2634 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item … InvestmentTrust Ltd.(3)3, Cambridge Road, S.W.2O, by D. White ofthat address.(4)21, Wimbourne Road, Birmingham, Warwick,by The Salvation Army Trustee Co.(5)22; Clifton Street, Cardiff, Glam, by MaypoleDairy Co.…
Publication Date 24 June 1960 The London Gazette, Supplement 42077, Page 4520 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item …outh. TAYLOR, Herbert, Cleaner, London Telecommuni- . cations Region. TAYLOR, William John, Postman, Birmingham. THOMAS, Alfred William, Postman, London Postal Region. THOMAS, Richard William, Assistant Inspecto…
Publication Date 18 January 2023 MARKBUILD 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 …nd address: Craig Povey (IP No. 9665 ) of Begbies Traynor (Central) LLP , 8th Floor, One Temple Row, Birmingham, B2 5LG … Notice Type Appointment of Liquidators View MARKBUILD LTD full notice
Publication Date 4 January 2023 JAMES MULLINS 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 … their debt is proved. Office holder details: Lindsey Haselgrove , Ltadt Manchester , Po Box 16665 , … Notice Type Notice of Dividend View JAMES MULLINS full notice
Publication Date 20 November 1953 The London Gazette, Issue 40022, Page 6324 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item …p Smith and Stanley John Smith, carrying on business as Builders and Contractors at 102 Colmore Row, Birmingham, in the county of Warwick, under the style or firm of "STANLEY J. SMITH & CO." has been dissolved b…