Company TAILORMADE SHOWCASES LIMITED (06757067) today announced Meetings of Creditors.
The registered trading address of the company is:
5 PROSPECT PLACE
MILLENNIUM WAY
PRIDE PARK
DERBY
DE24 8HG
Company TAILORMADE SHOWCASES LIMITED (06757067) today announced Meetings of Creditors.
The registered trading address of the company is:
5 PROSPECT PLACE
MILLENNIUM WAY
PRIDE PARK
DERBY
DE24 8HG
Company TAJ COTTAGE LIMITED (07659631) today announced Meetings of Creditors.
The registered trading address of the company is:
9 NORTHGATE
TICKHILL
DONCASTER
DY11 9HZ
Company TECH TRADE UK LIMITED (05007230) today announced Meetings of Creditors.
The registered trading address of the company is:
WARDEN HOUSE
37 MANOR ROAD
COLCHESTER
ESSEX
CO3 3LX
Company THAME CHRISTOPHER PALLET LIMITED (06585952) today announced Meetings of Creditors.
The registered trading address of the company is:
1 SANDHILL FARM
MIDDLE CLAYDON
BUCKINGHAM
BUCKS
ENGLAND
MK18 2LD
Company THE CHINESE CHANNEL LIMITED (02502925) today announced Meetings of Creditors.
The registered trading address of the company is:
100 NEW BRIDGE STREET
LONDON
EC4V 6JA
Company TILE SUPPLY LIMITED (06872665) today announced Meetings of Creditors.
The registered trading address of the company is:
UNIT 10B
BROADMEADOW INDUSTRIAL ESTATE
TEIGNMOUTH
DEVON
TQ14 9AE
Company TUSCAN KITCHEN LIMITED (08596121) today announced Meetings of Creditors.
The registered trading address of the company is:
8 LION STREET
RYE
EAST SUSSEX
TN31 7LB
Company TVB (UK) LIMITED (02528136) today announced Meetings of Creditors.
The registered trading address of the company is:
100 NEW BRIDGE STREET
LONDON
EC4V 6JA
Company USAVE MONEY LIMITED (03641763) today announced Meetings of Creditors.
The registered trading address of the company is:
TMG HOUSE
CHARLES STREET
TRURO
CORNWALL
TR1 2PH
Company VIEW HOLOGRAPHICS LIMITED (06193745) today announced Meetings of Creditors.
The registered trading address of the company is:
37 RHOS ROAD
RHOS ON SEA
CONWY
LL32 4RS