Publication Date 17 August 2017 BLU HOMES (SOUTHERN) 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 Company Address Clifton House, Poole Hill, Bournemouth Dorset BH2 5PS Notice Type Deemed Consent View BLU HOMES (SOUTHERN) LIMITED full notice
Publication Date 17 August 2017 B & F DARRAS HALL 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 Company Address 9 Broadway, Ponteland, Northumberland, NE20 9PW Notice Type Deemed Consent View B & F DARRAS HALL LIMITED full notice
Publication Date 16 August 2017 EAS CONSULTING AND LOGISTICS 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 Company Address HTF House, Fields New Road, Chadderton, Oldham, Lancashire OL9 8NH Notice Type Deemed Consent View EAS CONSULTING AND LOGISTICS LIMITED full notice
Publication Date 16 August 2017 RANEX BUILDERS 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 Company Address 69 Waterloo Road, London NW2 7TS Notice Type Deemed Consent View RANEX BUILDERS LIMITED full notice
Publication Date 16 August 2017 HAMIDS 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 Company Address 242 Warwick Road, Sparkhill, Birmigham B11 2ND Notice Type Deemed Consent View HAMIDS LTD full notice
Publication Date 15 August 2017 PROFESSIONAL PAVING SERVICES 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 Company Address 4 Silver Birch Drive, Lacey Green, Princes Risborough HP27 0QF Notice Type Deemed Consent View PROFESSIONAL PAVING SERVICES LIMITED full notice
Publication Date 15 August 2017 YELLOW CARS OF NOTTINGHAM 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 Company Address 10 Redwood Compton Acres, West Bridgeford, Nottingham, NG2 7UL. Business address: Kestral Business Centre, Private Road No 1 & No 2, Colwick industrial Estate Nottingham, NG4 2JW Notice Type Deemed Consent View YELLOW CARS OF NOTTINGHAM LIMITED full notice
Publication Date 14 August 2017 TOTAL RACING INTERNATIONAL 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 Company Address 15 Riverside Studios, Amethyst Road, Newcastle Business Park, Newcastle upon Tyne NE4 7YL Notice Type Deemed Consent View TOTAL RACING INTERNATIONAL LIMITED full notice
Publication Date 14 August 2017 SOCIUS GLOBAL 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 Company Address 70 Clarendon Court, Sidmouth Road, London NW2 5HD Notice Type Deemed Consent View SOCIUS GLOBAL LIMITED full notice
Publication Date 11 August 2017 THE GARDEN COMMUNICATION AND MEDIA COMPANY 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 Company Address The Old School, 4 Crowland Road, Eye, Peterborough, Cambridgeshire, PE6 7TN Notice Type Deemed Consent View THE GARDEN COMMUNICATION AND MEDIA COMPANY LIMITED full notice