Publication Date 19 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 STRUDWICK, Carole Ann, a Bindery Assistant, of 60 a Teazle Court, Commercial Road, Exeter, Devon EX2 4EE, previously residing at 12 Ashleigh Close, Exwick, Exeter, Devon. Court—EXETER. No. of Matter—2… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 19 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 TAIT, Jayne Louise, also known as Jayne Louise Collier, a Travel Consultant, of 1 Guiness Court, St. Johns, Woking, Surrey GU21 1AU, lately residing at 118 Denehurst Road, Rochdale, Lancashire. Court—… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 19 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 WAITE, Victor Francis, of 19 Recreation Road, Wargrave, Reading, Berkshire RG10 8BG, a Conservatory Manager, formerly trading as V F Waite Carpentry Contractor. Court—READING. No. of Matter—264 of 199… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 19 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 WETTELAND, Hans Halvar, a Carpenter/Joiner, of The Old Forge, London Road, Attleborough, Norfolk NR17 2BU, lately trading as Hans Interiors from the same address. Court—NORWICH. No. of Matter—261 of 1… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 19 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—BOLTON AUTOMATION LIMITED. Company Registration No.—03149619. Address of Registered Office—30 Mill Street, Bedford MK40 3HD. Court—HIGH COURT OF JUSTICE, LEEDS DISTRICT REGISTRY. Date… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 19 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—KENILWORTH DENTAL LABORATORIES LTD. Address of Registered Office—The Old Council Chambers, Halford Street, Tamworth, Staffordshire B79 7RB. Court—HIGH COURT OF JUSTICE. Date of Filing… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 19 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—OBERWELL (ELECTRICAL) LIMITED. Company Registration No.—02050772. Address of Registered Office—Phoenix Works, Bertha Street, Hartlepool, Cleveland TTS24 7LQ. Court—HIGH COURT OF JUSTIC… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 19 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—SPECIALIST CREATIVE SERVICES LIMITED. Company Registration No.—01496279. Address of Registered Office—115 Midland Road, Bedford MK40 1DD. Court—HIGH COURT OF JUSTICE, LEEDS DISTRICT RE… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 19 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—ULTRALOOK LIMITED. Company Registration No.—02692982. Address of Registered Office—West Webb Accountants, Devine House, 1299-1301 London Road, Leigh-on-Sea, Essex SS9 2AD. Court—HIGH C… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 19 January 1998 Bankruptcy 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 CHIVERS, Roger George, occupation unknown, of 68 Jefferstone Lane, St. Mary’s Bay, Romney Marsh, Kent TN29 0SA, lately of and lately trading at 66 Latchmere Road, London SW11 2JU, as a Publican as Fox… Notice Type Bankruptcy Orders View Bankruptcy Orders full notice