Company CORNHILL INVESTMENT PARTNERS LTD (09627877) today announced Appointment of Administrators.
The registered trading address of the company is:
154-160 FLEET STREET 154-160 FLEET STREET (OFFICE 211A)
BLACKFRIARS
LONDON
ENGLAND
EC4A 2DQ
Company CORNHILL INVESTMENT PARTNERS LTD (09627877) today announced Appointment of Administrators.
The registered trading address of the company is:
154-160 FLEET STREET 154-160 FLEET STREET (OFFICE 211A)
BLACKFRIARS
LONDON
ENGLAND
EC4A 2DQ
Company REYKER SECURITIES PLC (01747595) today announced Appointment of Administrators.
The registered trading address of the company is:
17 MOORGATE
LONDON
EC2R 6AR
Company CAPRATIO LTD (11123940) today announced Winding Up Petitions.
The registered trading address of the company is:
20-22 WENLOCK ROAD
LONDON
ENGLAND
N1 7GU
Company COPPIN COLLINGS LTD (08773379) today announced Winding Up Petitions.
The registered trading address of the company is:
OCTAGON POINT
5 CHEAPSIDE
LONDON
ENGLAND
EC2V 6AA
Company URICA LIMITED (SC416992) today announced Winding Up Petitions.
The registered trading address of the company is:
16 CHARLOTTE SQUARE
EDINBURGH
EH2 4DF
Company DUET PRIVATE EQUITY LIMITED (04277869) today announced Winding Up Petitions.
The registered trading address of the company is:
27 HILL STREET
LONDON
W1J 5LP
Company DUET ASSET MANAGEMENT LIMITED (03888616) today announced Winding Up Petitions.
The registered trading address of the company is:
27 HILL STREET
LONDON
W1J 5LP
Company SQUIRE HOTELS LIMITED (07800289) today announced Winding Up Petitions.
The registered trading address of the company is:
UNIT 2.3 WAULK MILL 51 BENGAL STREET
ANCOATS
MANCHESTER
GM
ENGLAND
M4 6LN
Company SCHNEIDER SECURITIES LIMITED (06562582) today announced Winding Up Petitions.
The registered trading address of the company is:
4 / 17 BRYANSTON SQUARE
LONDON
ENGLAND
W1H 2DP
Company GRAF CAPITAL LTD (08347417) today announced Winding Up Petitions.
The registered trading address of the company is:
BOUNDARY LODGE
BIRMINGHAM ROAD
WALSALL
ENGLAND
WS5 3AB