Company BLAKESLEY ESTATES LTD (04650869) today announced Appointment of Administrators.
The registered trading address of the company is:
10 ORANGE STREET
HAYMARKET
LONDON
WC2H 7WR
Company BLAKESLEY ESTATES LTD (04650869) today announced Appointment of Administrators.
The registered trading address of the company is:
10 ORANGE STREET
HAYMARKET
LONDON
WC2H 7WR
Company SEDGEMOOR ESTATES LTD (03563371) today announced Meetings of Creditors.
The registered trading address of the company is:
340 DEANSGATE
MANCHESTER
M3 4LY
Company SIGN OF FOUR LIMITED (03862698) today announced Meetings of Creditors.
The registered trading address of the company is:
102 TRAFALGAR STREET
BRIGHTON
EAST SUSSEX
BN1 4ER
Company BJW LIMITED (02135404) today announced Meetings of Creditors.
The registered trading address of the company is:
PEARL ASSURANCE HOUSE
319 BALLARDS LANE
NORTH FINCHLEY
LONDON
N12 8LY
Company URVASCO LIMITED (05117104) today announced Meetings of Creditors.
The registered trading address of the company is:
100 NEW BRIDGE STREET
LONDON
EC4V 6JA
Company RIPTIDE DEVELOPMENTS LIMITED (05091487) today announced Meetings of Creditors.
The registered trading address of the company is:
42 CURZON HOUSE
CURZON STREET
BURTON-ON-TRENT
STAFFORDSHIRE
DE14 2DH
Company THP DEVELOPMENTS LIMITED (05483117) today announced Meetings of Creditors.
The registered trading address of the company is:
STOWE HOUSE
GALLANTS DRIVE
FOWEY
CORNWALL
PL23 1JE
Company ANTHONY STEWART LIMITED (06503111) today announced Meetings of Creditors.
The registered trading address of the company is:
SUITE 4 STANMORE TOWERS
8-14 CHURCH ROAD
STANMORE
MIDDLESEX
ENGLAND
HA7 4AW
Company LEVEL (1) NW9 LIMITED (06211398) today announced Meetings of Creditors.
The registered trading address of the company is:
C/O VALENTINE & CO
3RD FLOOR SHAKESPEARE HOUSE 7 SHAKESPEARE ROAD
LONDON
N3 1XE
Company GATEDALE LIMITED (03525780) today announced Meetings of Creditors.
The registered trading address of the company is:
OLYMPIA HOUSE
ARMITAGE ROAD
LONDON
NW11 8RQ