Company PIPETAWSE LIMITED (01587668) today announced Appointment of Administrators.
The registered trading address of the company is:
FABRICATION DIVISION NEW HARTLEY
DRIVE DOUBLE ROW
SEATON DELAVAL
WHITLEY BAY
TYNE & WEAR
NE25 0PP
Company PIPETAWSE LIMITED (01587668) today announced Appointment of Administrators.
The registered trading address of the company is:
FABRICATION DIVISION NEW HARTLEY
DRIVE DOUBLE ROW
SEATON DELAVAL
WHITLEY BAY
TYNE & WEAR
NE25 0PP
Company EXPLORE GAS AND OIL LIMITED (09408532) today announced Winding Up Petitions.
The registered trading address of the company is:
100 ORRATUM BANK
PALL MALL
LONDON
ENGLAND
SW1Y 5NQ
Company 1ST NATION LIMITED (09247923) today announced Winding Up Petitions.
The registered trading address of the company is:
WWS UNIT 25
OXFORD STREET INDUSTRIAL PARK
VULCAN ROAD
BILSTON
ENGLAND
WV14 7LF
Company BULL TUBES LIMITED (03201843) today announced Meetings of Creditors.
The registered trading address of the company is:
UNIT 3 VENTURE BUSINESS PARK
BLOOMFIELD ROAD
TIPTON
WEST MIDLANDS
DY4 9ET
Company CAPARO STEEL PRODUCTS LIMITED (00892463) today announced Appointment of Administrators.
The registered trading address of the company is:
CAPARO STEEL PRODUCTS LTD
103 BAKER STREET
LONDON
W1U 6LN
Company CAPARO PRECISION TUBES LIMITED (05172071) today announced Appointment of Administrators.
The registered trading address of the company is:
CAPARO HOUSE
103 BAKER STREET
LONDON
W1U 6LN
Company CAPARO TUBE COMPONENTS LIMITED (06390121) today announced Appointment of Administrators.
The registered trading address of the company is:
CAPARO HOUSE
103 BAKER STREET
LONDON
W1U 6LN
Company STAINFAB SHEET METAL LIMITED (03665572) today announced Meetings of Creditors.
The registered trading address of the company is:
UNIT 50 OFFERTON INDUSTRIAL
ESTATE HEMPSHAW LANE
STOCKPORT
CHESHIRE
SK2 5TJ