Publication Date 27 February 1875 The London Gazette, Issue 24185, Page 1012 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item … Eliza Jane. Gibson, James, and Hawthorne, John, M.D. 39|, Old Bond-street, W. St. Martin's Rectory, BirminghamCare of Arthur Walker, 5, Clarence-terrace, Regent's Park 5, Clarence-terrace, Regent's Park …
Publication Date 5 May 1983 The London Gazette, Issue 49340, Page 6132 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item …1983. 10.30 a.m. Place? The Official Receiver's Office, Commercial Union House, 22 Martineau Square, Birmingham B2 4UP. Date of Public Examination?15th June 1983. 10.15 a.m. Place ?The Court House, Priory Street…
Publication Date 5 February 2025 David BUTTON 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 Intended Dividend View David BUTTON full notice
Publication Date 17 September 1918 The Edinburgh Gazette, Issue 13321, Page 3277 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item … Corporal) William Order of the Grown of. Italy. Officer. . Harold Chick, Royal Army Medical Corps ( Birmingham). 108683 Gunner Ernest Clough, Royal Garrison "Major (temporary Lieutenant-Colonel) Percival Artill…
Publication Date 26 July 1960 The London Gazette, Issue 42102, Page 5214 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item S.O. Code No. 65-421-02 Tower Lane, BRISTOL 1 80 Chichester Street, BELFAST' 2 Edmund Street, BIRMINGHAM 3 109 Si. Mary Street, CARDIFF' or through any Bookseller Price-2s. Od. net - Annual subscription £11 10s…
Publication Date 7 May 1986 The London Gazette, Issue 50511, Page 6231 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item …ge. Liquidator's Name and Address: David John Corney, 2nd Floor, Edmund House, 12-22 Newhall Street, Birmingham B3 3DX. Date of Appointment: 18th April 1986. By whom Appointed: Members and Creditors.(349) Name o…
Publication Date 22 September 1993 The London Gazette, Issue 53434, Page 15427 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item …ess of Registered Office?30 St. Peter Street, Tiverton, Devon EX16 6NR. Court?HIGH COURT OF JUSTICE, BIRMINGHAM DISTRICT REGISTRY. No. of Matter?555 of 1993. Date of Winding-up Order?13th September 1993. Date of…
Publication Date 30 June 2020 The London Gazette, Supplement 827876, Page 2628 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item …E UP (BREAKFASTS) LIMITED 07713753 SUNOFFABEACH LIMITED 12046018 SUNRISE HELEN LTD 11387588 SUNSHINE BIRMINGHAM LIMITED 10152757 SUNSPA EUROPE LIMITED 07282890 SUNSTA LIMITED 11067792 SUPAY TECHNOLOGY UK LIMITED…
Publication Date 8 February 2025 ANTHONY MASLIN 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 Intended Dividend View ANTHONY MASLIN full notice
Publication Date 10 February 2025 LYDIA JONES 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 …other dividend declared before their debt is proved. Office holder details: L Gandy , Po Box 16665 , … Notice Type Notice of Intended Dividend View LYDIA JONES full notice