Company CLICO (SHEFFIELD) TOOLING LIMITED (01727929) today announced Meetings of Creditors.
The registered trading address of the company is:
THE HART SHAW BUILDING
EUROPA LINK SHEFFIELD BUSINESS
PARK SHEFFIELD
SOUTH YORKSHIRE
S9 1XU
Company CLICO (SHEFFIELD) TOOLING LIMITED (01727929) today announced Meetings of Creditors.
The registered trading address of the company is:
THE HART SHAW BUILDING
EUROPA LINK SHEFFIELD BUSINESS
PARK SHEFFIELD
SOUTH YORKSHIRE
S9 1XU
Company SORBY (UK) LIMITED (06284862) today announced Meetings of Creditors.
The registered trading address of the company is:
14B ORGREAVE CLOSE
SHEFFIELD
UNITED KINGDOM
S13 9NP
Company MARLIN GROUP HOLDINGS PLC (06208833) today announced Meetings of Creditors.
The registered trading address of the company is:
MARLIN HOUSE JOHNSON ROAD
FERNDOWN BUSINESS PARK
WIMBORNE
DORSET
BH21 7SE
Company BRITTEN ENGINEERING LIMITED (02077061) today announced Meetings of Creditors.
The registered trading address of the company is:
12 MORRIS ROAD
CLARENDON INDUSTRIAL ESTATE
LEICESTER
LE2 6BR
Company TAYLOR AND JONES LIMITED (05297450) today announced Appointment of Administrators.
The registered trading address of the company is:
1 INMANS YARD
EFFINGHAM STREET
SHEFFIELD
S4 7YP
Company CROWLEY SAWS LIMITED (06930419) today announced Meetings of Creditors.
The registered trading address of the company is:
467 RAINHAM ROAD SOUTH
DAGENHAM
UNITED KINGDOM
RM10 7XJ
Company PLASPLUGS DIAMOND TOOLS LIMITED (07684642) today announced Winding Up Petitions.
The registered trading address of the company is:
CHARTWELL HOUSE
4 ST. PAUL’S SQUARE
BURTON-ON-TRENT
STAFFORDSHIRE
ENGLAND
DE14 2EF