Company H D D PLANT HIRE LIMITED (07092284) today announced Meetings of Creditors.
The registered trading address of the company is:
UNIT 11 – SMALLFORD WORKS
SMALLFORD LANE SMALLFORD
ST. ALBANS
HERTFORDSHIRE
AL4 0SA
Company H D D PLANT HIRE LIMITED (07092284) today announced Meetings of Creditors.
The registered trading address of the company is:
UNIT 11 – SMALLFORD WORKS
SMALLFORD LANE SMALLFORD
ST. ALBANS
HERTFORDSHIRE
AL4 0SA
Company OPUS ENVIRONMENTS LIMITED (05528094) today announced Winding Up Petitions.
The registered trading address of the company is:
60 CHERTSEY STREET
GUILDFORD
SURREY
ENGLAND
GU1 4HL
Company MASTERLAY LIMITED (04035353) today announced Meetings of Creditors.
The registered trading address of the company is:
LANCASTER HOUSE
87 YARMOUTH
ROAD
NORWICH
NORFOLK
NR7 0HF
Company B.J.M. CONTRACTORS LIMITED (03138555) today announced Meetings of Creditors.
The registered trading address of the company is:
POPLARS SIDMOUTH ROAD
FARRINGDON
EXETER
EX5 2JX
Company VSP PIPELINES LIMITED (06500477) today announced Meetings of Creditors.
The registered trading address of the company is:
SURCON HOUSE COPSON STREET
WITHINGTON
MANCHESTER
M20 3HE
Company P A S UNDERGROUND INSTALLATION LTD (06815385) today announced Meetings of Creditors.
The registered trading address of the company is:
MARKET HOUSE
CHURCH STREET
HARLESTON
NORFOLK
IP20 9BB
Company CITYMEAD CONSTRUCTION LIMITED (06832523) today announced Meetings of Creditors.
The registered trading address of the company is:
1 BEAUCHAMP COURT
VICTORS WAY
BARNET
HERTFORDSHIRE
UNITED KINGDOM
EN5 5TZ
Company HESL LIMITED (05206879) today announced Appointment of Administrators.
The registered trading address of the company is:
STRATHCLYDE HOUSE GREEN MAN LANE
LONDON HEATHROW AIRPORT
HATTON CROSS
MIDDLESEX
ENGLAND
TW14 0PZ
Company M-TEC BUILDING LIMITED (03560595) today announced Meetings of Creditors.
The registered trading address of the company is:
C/O KENNETH MORRIS 11 NEW ROAD
BROMSGROVE
WORCESTERSHIRE
B60 2JF