Company THORNHILL RUBBER LIMITED (10892023) today announced Appointment of Administrators.
The registered trading address of the company is:
GROUND FLOOR
EGERTON HOUSE
68 BAKER STREET
WEYBRIDGE
SURREY
UNITED KINGDOM
KT13 8AL
Company THORNHILL RUBBER LIMITED (10892023) today announced Appointment of Administrators.
The registered trading address of the company is:
GROUND FLOOR
EGERTON HOUSE
68 BAKER STREET
WEYBRIDGE
SURREY
UNITED KINGDOM
KT13 8AL
Company THORNHILL HEAT EXCHANGERS LIMITED (02370591) today announced Appointment of Administrators.
The registered trading address of the company is:
LONG ROYD
PARK SPRINGS INDUSTRIAL ESTATE
GRIMETHORPE
BARNSLEY
S72 7PT
Company JET ROLLER SERVICES LIMITED (08830853) today announced Appointment of Administrators.
The registered trading address of the company is:
UNIT 7
CHESTER STREET
ACCRINGTON
LANCASHIRE
BB5 0SD
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 INGLECLIFF LIMITED (03767062) today announced Meetings of Creditors.
The registered trading address of the company is:
UNIT 1
BARSBANK LANE
CHESHIRE
WA13 OER
Company HARVINGSTONE LIMITED (07763683) today announced Meetings of Creditors.
The registered trading address of the company is:
UNIT 39
GRAVELLY INDUSTRIAL PARK
BIRMINGHAM
ENGLAND
B24 8TG
Company JET ROLLERS (2005) LIMITED (05503153) today announced Winding Up Petitions.
The registered trading address of the company is:
UNIT 7
CHESTER STREET
ACCRINGTON
LANCASHIRE
BB5 0SD
Company SAFEX SUPPLIES LIMITED (02792629) today announced Meetings of Creditors.
The registered trading address of the company is:
50 BARRAS GREEN
STOKE
COVENTRY
WARWICKSHIRE
CV2 4LY
Company DEXINE RUBBER COMPANY LIMITED (00059730) today announced Appointment of Administrators.
The registered trading address of the company is:
JAPE TWO BUSINESS CENTRE
SHAWCLOUGH
ROCHDALE
LANCS
OL12 6BZ