Publication Date 21 January 1998 Amendment of Title of Proceedings 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 ANDREWS, Edward George Ronald Patrick, also known as Ron Andrews of 23 Fritham Road, Harefield, formerly of 1 Bentley Green, Harefield and formerly carrying on business with another as R & B Family Bu… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 21 January 1998 Amendment of Title of Proceedings 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 CAPPER, Anthony Gerald, part-time Sales Manager, of Deeside Pensford Hill, Pensford, Bristol BS18 4JF, lately a Company Director. Court—BRISTOL. No. of Matter—400 of 1997. Date of Bankruptcy Order—26t… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 21 January 1998 Amendment of Title of Proceedings 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 EDWARDS, John Howard, residing at 8 Dornmere Lane, Waterlooville, lately practising under the style Edwards and Co., at Staffwise Business Centre, Portsmouth Road, Cosham, Portsmouth, Hampshire. Solic… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 21 January 1998 Amendment of Title of Proceedings 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 MARRIOTT, Jane Belinda, also known as Jan Belinda Flear, of 12 Rees Road, Worthy Down, Winchester, Hampshire. Court—WINCHESTER. No. of Matter—5 of 1997. Date of Bankruptcy Order—24th February 1997. Th… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 21 January 1998 Amendment of Title of Proceedings 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 PING, Yan Chao (described in the Bankruptcy Order as Yang Chao Ping), of 46 Thornbury Avenue, Shirley, carrying on business under the style Goodview from Unit 8, 25 The Precinct, Totton, both Southamp… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 21 January 1998 Amendment of Title of Proceedings 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 SCOTT, Lisa Marie, also known as Lisa Marie Horton, unemployed, of 33 Grange Road, Hunslet, Leeds LS10 1SX, and lately residing at 16 Whackhouse Lane, Yeadon, Leeds. Court—LEEDS. No. of Matter—208 of… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 21 January 1998 Amendment of Title of Proceedings 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 SMITH, Jonathan Mark, of 30 Toronto Road, North End, Portsmouth, Hampshire, formerly of 156 a Eastrey Road, Southsea, Hampshire, and previously of Room 2, 70 a Kingston Road, North End, Portsmouth, Ha… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 21 January 1998 Notice of Dividends 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 KNIGHT, John Leonard, unemployed, of no fixed address and lately residing at 1 The Trees, Gustard Wood, Wheathampstead, Hertfordshire. Court—HIGH COURT OF JUSTICE. No. of Matter—2074 of 1985. Amount p… Notice Type Notice of Dividends View Notice of Dividends full notice
Publication Date 21 January 1998 Notice of Dividends 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 SIMMONDS, Norman Percival, formerly trading with others as S C Simmonds and Sons, and now trading with another as S C Simmonds and Sons at 66 Lensbury Way, London S.E.2, Brickwork Sub-contractor, form… Notice Type Notice of Dividends View Notice of Dividends full notice
Publication Date 21 January 1998 Winding-Up Orders 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 Name of Company—BARTRAM COATINGS LIMITED. Company Registration No.—01843173. Address of Registered Office—Campbell House, 21 Campbell Street, Brighton, East Sussex BN1 4QD. Court—MANCHESTER. No. of Ma… Notice Type Winding-Up Orders View Winding-Up Orders full notice