Publication Date 17 May 2024 NATIONWIDE CARS 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 111/113 High Street, Evesham, Worcestershire, United Kingdom, WR11 4XP Notice Type Deemed Consent View NATIONWIDE CARS LIMITED full notice
Publication Date 17 May 2024 JAMINO 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 48 Oxford Street, London, W1D 1AF, United Kingdom Notice Type Deemed Consent View JAMINO LIMITED full notice
Publication Date 13 May 2024 SHANTI ESTATES UNLIMITED, 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 Gresham House, 5-7 St Paul's Street, Leeds, LS1 2JG; Former Registered Office: 71 Queen Victoria Street, London, EC4V 4BE Notice Type Deemed Consent View SHANTI ESTATES UNLIMITED, LTD full notice
Publication Date 10 May 2024 STARSKI CHALETS (UK) 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 85 Great Portland Street, London W1W 7LT Notice Type Deemed Consent View STARSKI CHALETS (UK) LIMITED full notice
Publication Date 8 May 2024 GREEN ROOM DESIGN 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 Gill House, 140 Holyhead Road, Birmingham, West Midlands, B21 0AF Notice Type Deemed Consent View GREEN ROOM DESIGN LIMITED full notice
Publication Date 2 May 2024 MARK FRANKS 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 Glanllyn, 46 Heol Y Geifr, Pencoed, CF35 6UN Notice Type Deemed Consent View MARK FRANKS LIMITED full notice
Publication Date 30 April 2024 GEM SUPPLIES 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 Vinters Business Park, New Cut Road, Maidstone, Kent, ME14 5NZ (Formerly) 33 Shernolds, Maidstone, Kent, ME15 9QH Notice Type Deemed Consent View GEM SUPPLIES LIMITED full notice
Publication Date 23 April 2024 H & F CATERING 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 112 Whitfield Street London W1T 5EE Notice Type Deemed Consent View H & F CATERING LTD full notice
Publication Date 23 April 2024 BRUFORD ARMS GRILL 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 152 Vicarage Road, Wolverhampton, West Midlands, WV2 1ET Notice Type Deemed Consent View BRUFORD ARMS GRILL LTD full notice
Publication Date 22 April 2024 H & F CATERING 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 112 Whitfield Street London W1T 5EE Notice Type Deemed Consent View H & F CATERING LTD full notice