Company SUMMIT HOUSE NOMINEES LIMITED (01819704) today announced Meetings of Creditors.
The registered trading address of the company is:
ACRE HOUSE 11-15
WILLIAM ROAD
LONDON
NW1 3ER
Company SUMMIT HOUSE NOMINEES LIMITED (01819704) today announced Meetings of Creditors.
The registered trading address of the company is:
ACRE HOUSE 11-15
WILLIAM ROAD
LONDON
NW1 3ER
Company PEMBROKESHIRE ESTATES LIMITED (04348300) today announced Winding Up Petitions.
The registered trading address of the company is:
16 MAIN STREET
FISHGUARD
PEMBROKESHIRE
SA65 9HJ
Company RUNNYMEDE MALTHOUSE LIMITED (02336257) today announced Meetings of Creditors.
The registered trading address of the company is:
GREYFRIARS COURT
PARADISE SQUARE
OXFORD
OX1 1BE
Company BLUESIGHT LIMITED (04775387) today announced Appointment of Administrators.
The registered trading address of the company is:
ERNST & YOUNG LLP
1 BRIDGEWATER PLACE WATER LANE
LEEDS
WEST YORKSHIRE
LS11 5QR
Company BRECON INVESTMENTS LIMITED (03019988) today announced Winding Up Petitions.
The registered trading address of the company is:
NEW BRIDGE STREET HOUSE
30-34 NEW BRIDGE STREET
LONDON
EC4V 6BJ
Company GREENLAWN HOMES LIMITED (04006799) today announced Winding Up Petitions.
The registered trading address of the company is:
88 EDGWARE WAY
EDGWARE
MIDDLESEX
HA8 8JS
Company SCOREPART LIMITED (04572090) today announced Meetings of Creditors.
The registered trading address of the company is:
BROOK HOUSE
THE GREEN
CHIDDINGFOLD
SURREY
GU8 4TU
Company LODGES ON LOCH NESS LIMITED (04901214) today announced Appointment of Administrators.
The registered trading address of the company is:
21 ST THOMAS STREET
BRISTOL
BS1 6JS
Company PERTH PROPERTIES LIMITED (SC260067) today announced Appointment of Administrators.
The registered trading address of the company is:
BISHOPS COURT
29 ALBYN PLACE
ABERDEEN
AB10 1YL
Company MCF INVESTMENTS LIMITED (03997877) today announced Meetings of Creditors.
The registered trading address of the company is:
60 NEW ROAD
KIDDERMINSTER
WORCESTERSHIRE
DY10 1AQ