Publication Date 23 May 2017 ACCOLADE PROPERTY DEVELOPERS 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 Legacy Centre, Handworth Trading Estate, Hampton Road West, Feltham, TW13 6DH Notice Type Deemed Consent View ACCOLADE PROPERTY DEVELOPERS LIMITED full notice
Publication Date 23 May 2017 GENSERVE (GENERAL TECHNICAL 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 Unit 11 Caen View, Rushy Platt, Swindon, Wiltshire, SN5 8WQ Notice Type Deemed Consent View GENSERVE (GENERAL TECHNICAL SERVICES) LIMITED full notice
Publication Date 23 May 2017 LOVE CHICKEN BW 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 606 Bearwood Road, Birmingham, B66 4BW Notice Type Deemed Consent View LOVE CHICKEN BW LIMITED full notice
Publication Date 22 May 2017 P.B.S. (STAFFS) 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 Chase View Farm, Puddle Hill, Hixon, Staffordshire ST18 0NG Notice Type Deemed Consent View P.B.S. (STAFFS) LTD full notice
Publication Date 22 May 2017 BUILDING MECHANICAL ELECTRICAL 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 Millfields, Stonehouse, Plymouth, Devon, PL1 3JX Notice Type Deemed Consent View BUILDING MECHANICAL ELECTRICAL LIMITED full notice
Publication Date 22 May 2017 WHICKAM AND DUNSTON 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 1-5 St Georges Road, Hull, HU3 6ED Notice Type Deemed Consent View WHICKAM AND DUNSTON LIMITED full notice
Publication Date 19 May 2017 AMERICAN KITCHENS 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 Unit 4 Queen Square, Liverpool, England, L1 1RH Notice Type Deemed Consent View AMERICAN KITCHENS LIMITED full notice
Publication Date 19 May 2017 BIG BLACK EYE 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 14 Pendleston Road, London, E17 9BH Notice Type Deemed Consent View BIG BLACK EYE LTD full notice
Publication Date 19 May 2017 AMERICAN KITCHENS 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 Unit 4 Queen Square, Liverpool, England, L1 1RH Notice Type Deemed Consent View AMERICAN KITCHENS LIMITED full notice
Publication Date 18 May 2017 THE SOCIAL ENTERPRISE SUPPORT CENTRE 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 Tennant Hall, Blenheim Way, Leeds LS2 9ET Notice Type Deemed Consent View THE SOCIAL ENTERPRISE SUPPORT CENTRE LIMITED full notice