Company SIMONS DEVELOPMENTS LIMITED (02605531) today announced Appointment of Administrators.
The registered trading address of the company is:
1 LONGFLEET ROAD
POOLE
DORSET
BH15 2HN
Company SIMONS DEVELOPMENTS LIMITED (02605531) today announced Appointment of Administrators.
The registered trading address of the company is:
1 LONGFLEET ROAD
POOLE
DORSET
BH15 2HN
Company HOMEFORT DEVELOPMENTS LIMITED (SC242538) today announced Winding Up Petitions.
The registered trading address of the company is:
C/O KPMG LLP SALTIRE COURT
20 CASTLE TERRACE
EDINBURGH
EH1 2EG
Company RICHARDSON PROJECTS LIMITED (01709943) today announced Appointment of Administrators.
The registered trading address of the company is:
ROK CENTRE GUARDIAN ROAD
EXETER BUSINESS PARK
EXETER
DEVON
EX1 3PD
Company SOUTH COAST GROUNDWORKS LTD (04407691) today announced Winding Up Petitions.
The registered trading address of the company is:
46 VICTORIA ROAD
WORTHING
WEST SUSSEX
BN11 1XE
Company SRS REALISATIONS LIMITED (03538541) today announced Appointment of Administrators.
The registered trading address of the company is:
SANDERLING HOUSE
1071 WARWICK ROAD
ACOCKS GREEN
BIRMINGHAM
B27 6QT
Company B A CONSTRUCTION LIMITED (SC182338) today announced Winding Up Petitions.
The registered trading address of the company is:
WYLIE & BISSET LLP
168 BATH STREET
GLASGOW
G2 4TP
Company VECTIS CONSTRUCTION LTD (01160292) today announced Winding Up Petitions.
The registered trading address of the company is:
46 MARLBOROUGH ROAD
RYDE
I W
PO33 1AE
Company INSITE CONSTRUCTION LIMITED (03362177) today announced Winding Up Petitions.
The registered trading address of the company is:
400 BROMLEY ROAD
BROMLEY
KENT
BR1 4PQ
Company AURORA CONSTRUCTION LIMITED (03206443) today announced Winding Up Petitions.
The registered trading address of the company is:
7 SAINT PAULS ROAD
NEWTON ABBOT
DEVON
TQ12 2HP
Company KELLY BROS CONTRACTORS LIMITED (05067943) today announced Winding Up Petitions.
The registered trading address of the company is:
10 CHINGFORD ROAD
LONDON
E17 4PJ