Company TRADELIGHT LIMITED (07293661) today announced Meetings of Creditors.
The registered trading address of the company is:
WHITE HOUSE WOLLATON STREET
CORNER OF CLARENDON STREET
NOTTINGHAM
NOTTINGHAMSHIRE
NG1 5GF
Company TRADELIGHT LIMITED (07293661) today announced Meetings of Creditors.
The registered trading address of the company is:
WHITE HOUSE WOLLATON STREET
CORNER OF CLARENDON STREET
NOTTINGHAM
NOTTINGHAMSHIRE
NG1 5GF
Company RONFELL LIMITED (04824085) today announced Winding Up Petitions.
The registered trading address of the company is:
CHALLENGE HOUSE
PAGEFIELD IND ESTATE
MIRY LANE
WIGAN
LANCASHIRE
WN6 7LA
Company JAMES THOMAS ENGINEERING LIMITED (01414664) today announced Appointment of Administrators.
The registered trading address of the company is:
SUITE 1A SHIRE BUSINESS PARK
WAINWRIGHT ROAD
WORCESTER
WORCESTERSHIRE
WR4 9FA
Company KEENLIGHT ELECTRICS LIMITED (02457444) today announced Meetings of Creditors.
The registered trading address of the company is:
BALFOUR HOUSE UNIT 206
741 HIGH ROAD
NORTH FINCHLEY
LONDON
N12 0BP
Company INCATRON LIMITED (04131799) today announced Meetings of Creditors.
The registered trading address of the company is:
INCA HOUSE
QUEENS ROAD
LYDD
KENT
TN29 9DN
Company MILLENNIUM LIGHTING DESIGN LIMITED (07838851) today announced Meetings of Creditors.
The registered trading address of the company is:
C/O DSJ PARTNERSHIP LLP
2ND FLOOR
1 BELL STREET
LONDON
UNITED KINGDOM
NW1 5BY
Company ARC LIGHTING LIMITED (03008074) today announced Meetings of Creditors.
The registered trading address of the company is:
SMOKE TREE
LANE END CLOSE
BEMBRIDGE
ISLE OF WIGHT
ENGLAND
PO35 5UF
Company TECHNICAL ASSEMBLY LIMITED (04128036) today announced Meetings of Creditors.
The registered trading address of the company is:
UNIT 17 IMPRESA PARK
PINDAR ROAD
HODDESDON
HERTS
EN11 0DL