Publication Date 17 April 1969 The London Gazette, Issue 44829, Page 4080 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item …therwise?Second and Final. When Payable ?5th May, 1969. Where Payable?19, Highfield Road, Edgbaston, Birmingham, 15. STANDING, Frederick William, residing at 27, Lucan Road, Aigburth in the city of Liverpool, an…
Publication Date 22 January 1960 The London Gazette, Issue 41936, Page 658 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item …Sth Feb., 1960. Name of Trustee and Address?Jackson, Stanley .Bertram, Sun Building, Bennett's Hill, Birmingham, 2. BOWES, Percy (deceased), lately residing at The Orchard, Sherburn Street, Cawood in the county …
Publication Date 20 June 2024 CADMAN DESIGN AND BUILD LIMITED 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 …or's name and address: Roderick Graham Butcher (IP No. 8834 ) of Butcher Woods , 79 Caroline Street, Birmingham, B3 1UP … Notice Type Appointment of Liquidators View CADMAN DESIGN AND BUILD LIMITED full notice
Publication Date 3 February 1888 The London Gazette, Issue 25783, Page 770 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item …nt, as Chandelier and Gas Fittings Manufacturers, at Hope Works, Sampson-road North, near Camp Hill, Birmingham, in the county of Warwick, under the style or firm of John Hunt and Co., has been dissolved, as fro…
Publication Date 21 January 2020 The London Gazette, Supplement 827647, Page 1953 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item …49296 GREENLEYS COMMUNITY CENTRE 03255096 21/01/2020 GOLDEN FOOD EXPRESS LIMITED 11016003 GREEN PARK BIRMINGHAM LTD 11741684 21/01/2020 GOLDEN IRIS LIMITED 06128866 GREEN SQUARE CONSULTING LIMITED 07098184 21/01…
Publication Date 8 June 2015 R.E.S. (CHESTERFIELD) 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 …stered office: Nicholas & Walters , 54-56 Victoria Street , Shirebrook , MANSFIELD , NG20 8AQ In the Birmingham District Registry … Notice Type Winding-Up Orders View R.E.S. (CHESTERFIELD) LTD full notice
Publication Date 13 April 2018 Clive Smith 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 …ng proofs: 15 May 2018 . Contact details: Mr D Gibson , LTADT Ipswich , Dividend Team, PO Box 16665, Birmingham, … Notice Type Notice of Intended Dividends View Clive Smith full notice
Publication Date 13 April 2018 Anthony Mcevoy 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 …ng proofs: 15 May 2018 . Contact details: Mr D Gibson , LTADT Ipswich , Dividend Team, PO Box 16665, Birmingham, … Notice Type Notice of Intended Dividends View Anthony Mcevoy full notice
Publication Date 13 April 2018 Jeffrey Johnson 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 …ng proofs: 16 May 2018 . Contact details: Mr D Gibson , LTADT Ipswich , Dividend Team, PO Box 16665, Birmingham, … Notice Type Notice of Intended Dividends View Jeffrey Johnson full notice
Publication Date 13 April 2018 Keith Beattie 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 …ng proofs: 15 May 2018 . Contact details: Mr D Gibson , LTADT Ipswich , Dividend Team, PO Box 16665, Birmingham, … Notice Type Notice of Intended Dividends View Keith Beattie full notice