Company TRESOR HOLDINGS LIMITED (07665416) today announced Appointment of Administrators.
The registered trading address of the company is:
7 GREVILLE STREET
HATTON GARDEN
LONDON
EC1N 8PQ
Company TRESOR HOLDINGS LIMITED (07665416) today announced Appointment of Administrators.
The registered trading address of the company is:
7 GREVILLE STREET
HATTON GARDEN
LONDON
EC1N 8PQ
Company AXMINSTER CARPETS LIMITED (08463187) today announced Appointment of Administrators.
The registered trading address of the company is:
GAMBERLAKE
WOODMEAD ROAD
AXMINSTER
DEVON
EX13 5PQ
Company FAKIN IT (LONDON) LIMITED (09573457) today announced Winding Up Petitions.
The registered trading address of the company is:
399C GREEN LANES
LONDON
ENGLAND
N13 4JD
Company CONTINENTAL MEAT PRODUCTS LIMITED (04911278) today announced Winding Up Petitions.
The registered trading address of the company is:
2 KING STREET
NOTTINGHAM
ENGLAND
NG1 2AS
Company PREMIER SNAX LIMITED (09862306) today announced Winding Up Petitions.
The registered trading address of the company is:
OFC 1 2 PARADE THE PARADE
OADBY
LEICESTER
ENGLAND
LE2 5BF
Company HSB TRADE LIMITED (10605765) today announced Winding Up Petitions.
The registered trading address of the company is:
20-22 WENLOCK ROAD
LONDON
ENGLAND
N1 7GU
Company SEBL GROUP LIMITED (08969202) today announced Winding Up Petitions.
The registered trading address of the company is:
18 THE PARKS
NEWTON-LE-WILLOWS
MERSEYSIDE
ENGLAND
WA12 0JQ
Company FARM OUT IT LIMITED (10120715) today announced Winding Up Petitions.
The registered trading address of the company is:
4 NICOLA MEWS
HAINAULT
ILFORD
ESSEX
UNITED KINGDOM
IG6 2QE
Company IVY MANAGEMENT LTD (07457714) today announced Winding Up Petitions.
The registered trading address of the company is:
30 – 50 LONDON ROAD
DERBY
ENGLAND
DE1 2PA
Company TNW GROUP LIMITED (08894129) today announced Winding Up Petitions.
The registered trading address of the company is:
304 LEICESTER ROAD
WIGSTON
LEICESTERSHIRE
ENGLAND
LE18 1JX