Company WINCHESTER HOTEL LIMITED (04950060) today announced Appointment of Administrators.
The registered trading address of the company is:
GRANT THORNTON UK LLP
30 FINSBURY SQUARE
LONDON
EC2P 2YU
Company WINCHESTER HOTEL LIMITED (04950060) today announced Appointment of Administrators.
The registered trading address of the company is:
GRANT THORNTON UK LLP
30 FINSBURY SQUARE
LONDON
EC2P 2YU
Company HC REALISATIONS LIMITED (02676623) today announced Appointment of Administrators.
The registered trading address of the company is:
CBS HOUSE RIVERSIDE VIEW
STENNARD ISLAND
WAKEFIELD
WEST YORKSHIRE
WF1 5DL
Company WESTOVER HALL HOTEL LIMITED (03062233) today announced Meetings of Creditors.
The registered trading address of the company is:
10 FURNIVAL STREET
LONDON
EC4A 1AB
Company MOOD BARS (UK) LIMITED (05523178) today announced Meetings of Creditors.
The registered trading address of the company is:
ZOLFO COOPER
ZENITH BUILDING 26 SPRING GARDENS
MANCHESTER
M2 1AB
Company GRAYSTON ESTATES LIMITED (05815753) today announced Winding Up Petitions.
The registered trading address of the company is:
SINGLETON COURT BUSINESS PARK
WONASTOW ROAD IND. ESTATE (WEST)
MONMOUTH
MONMOUTHSHIRE
NP25 5JA
Company THE SKEGNESS HOTEL LIMITED (06614953) today announced Meetings of Creditors.
The registered trading address of the company is:
27-29 LUMLEY AVENUE
SKEGNESS
LINCOLNSHIRE
PE25 2AT