Publication Date 15 September 1953 The London Gazette, Issue 39962, Page 4982 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. 65-39962 Tower Lane, BRISTOL, 1 80 Chichester Street, BELFAST 2 Edmund Street, BIRMINGHAM, 3 1 St. Andrew's Crescent, CARDIFF or from any Bookseller 1953 Price 25. Qrf. net PRINTED IN GREAT BRITAI…
Publication Date 9 January 2023 Liam Frederick Woodgates 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 …Debtor's or Creditor's PetitionDebtor's K Read 3rd Floor , Cannon House , 18 The Priory Queensway , … Notice Type Bankruptcy Orders View Liam Frederick Woodgates full notice
Publication Date 12 April 2017 Luke Hargrave 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 …ate for receiving proofs: 05 May 2017. Contact details: Mr D Gibson, LTADT Manchester, PO Box 16665, BIRMINGHAM, B2 2JX, … Notice Type Notice of Intended Dividends View Luke Hargrave full notice
Publication Date 19 December 1851 The London Gazette, Issue 21274, Page 3524 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item …ship lately subsisting between us the undersigned, William ? Pitt and Thomas Harding the younger, of Birmingham, in the county of Warwick, Dealers in Coal, under the style or firm of Pitt and Harding, was, on th…
Publication Date 21 November 1996 The London Gazette, Issue 54587, Page 15507 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item …NF. (Nigel Howard Kitching and Martin Robert Fryer.) Tyndallwoods, 5 Greenfield Crescent, Edgbaston, Birmingham B15 3BE. Solicitors. (Judy Ann Dyke and Peter Mark Adkins.) Gross & Co., 84 Guildhall Street, Bury …
Publication Date 9 March 1832 The London Gazette, Issue 18913, Page 548 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item …, bearing date the I4ih day of April 1631, awarded and issued forth against George Elwdl Jackson, of Birmingham, in the County of Warwick, Dealer in Iron, Dealer and Ciiapman, intend to meet on the fjih .lay of …
Publication Date 10 October 2017 The London Gazette, Supplement 826442, Page 2678 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item …ND DEMO LIMITED SOUNDMAR LTD SOURCE BRITISH DIRECT LIMITED SOURCE CONSULTING WORLDWIDE LIMITED SOUTH BIRMINGHAM SALES AND MARKETING LIMITED SOUTHBUCKSCLEANING LIMITED SOUTH COAST RECYCLING LTD SOUTHDOWNS TV LIMI…
Publication Date 7 January 1955 The London Gazette, Supplement 40378, Page 187 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item …. Trustee's Name, Address and Description? Clark, 'Rudolf Kynooh, Somerset House, 37, Temple Street, Birmingham, 2, Official Receiver. Date of Release?Jan. 4, 1955. MlACNEALL, Joseph, residing at 250, Livesey Br…
Publication Date 11 April 1865 The London Gazette, Issue 22956, Page 2005 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item …er, Charles Williams, and Frederick Baxter, carrying on business of Leather Factors, in Dean-street, Birmingham, under the firm of Baxter, Williams, and Baxter, was this day dissolved by mutual consent, so far a…
Publication Date 12 February 2024 JOSEPH THOMAS CROWTHER 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 JOSEPH THOMAS CROWTHER full notice