Company PRECISION MANUFACTURING LIMITED (07058312) today announced Appointment of Administrators.
The registered trading address of the company is:
UNIT 5
REDBOURNE PARK
LILIPUT ROAD,
BRACKMILLS INDUSTRIAL ESTATE,
NORTHAMPTON
NN4 7DT
Company PRECISION MANUFACTURING LIMITED (07058312) today announced Appointment of Administrators.
The registered trading address of the company is:
UNIT 5
REDBOURNE PARK
LILIPUT ROAD,
BRACKMILLS INDUSTRIAL ESTATE,
NORTHAMPTON
NN4 7DT
Company BOARD LEVEL LIMITED (02141931) today announced Meetings of Creditors.
The registered trading address of the company is:
“FINCHES”
LOWER COUSLEY WOOD
WADHURST
EAST SUSSEX
TN5 6HE
Company IA TECHNOLOGY LIMITED (01377198) today announced Appointment of Administrators.
The registered trading address of the company is:
UNITS 11-16 BURCOTT BUSINESS PARK
BURCOTT ROAD
HEREFORD
HR4 9JQ
Company T.K. CONSULTANTS (UK) LTD (05010252) today announced Meetings of Creditors.
The registered trading address of the company is:
2 DIALSTONE VILLAS
HILL HEAD
BRADWELL
HOPE VALLEY
UNITED KINGDOM
S33 9HY
Company AUDIONICS LIMITED (02561140) today announced Meetings of Creditors.
The registered trading address of the company is:
ENTERPRISE BUSINESS CENTRE ENTERPRISE HOUSE
CARLTON ROAD
WORKSOP
NOTTINGHAMSHIRE
S81 7QF
Company LUMINIS PRODUCTS LIMITED (04435286) today announced Meetings of Creditors.
The registered trading address of the company is:
UNIT 10 BELFONT TRADING ESTATE
MUCKLOW HILL
HALESOWEN
WEST MIDLANDS
B62 8DR
Company MARSDEN SMITH LIMITED (06044825) today announced Appointment of Administrators.
The registered trading address of the company is:
BRAMBLES
MARINE DRIVE
BURNHAM-ON-SEA
SOMERSET
UNITED KINGDOM
TA8 1NQ