Company WINSLADE LIMITED (05887533) today announced Winding Up Petitions.
The registered trading address of the company is:
2 OLD BATH ROAD
NEWBURY
BERKSHIRE
RG14 1QL
Company WINSLADE LIMITED (05887533) today announced Winding Up Petitions.
The registered trading address of the company is:
2 OLD BATH ROAD
NEWBURY
BERKSHIRE
RG14 1QL
Company HOUSE OF DESIGN LIMITED (03079358) today announced Winding Up Petitions.
The registered trading address of the company is:
PLAY HOUSE
91 ABBEY ROAD
DUNSCROFT
DONCASTER
SOUTH YORKSHIRE
DN7 4LE
Company ECRIN LIMITED (SC373144) today announced Winding Up Petitions.
The registered trading address of the company is:
82 MAIN STREET
KILSYTH
GLASGOW
SCOTLAND
G65 0AL
Company NEWQUEST LIMITED (03643583) today announced Winding Up Petitions.
The registered trading address of the company is:
8 WETHERFIELD CLOSE
LANCASTER
LANCASHIRE
UNITED KINGDOM
LA1 2TH
Company HIGHLINE MOTORS LIMITED (06311763) today announced Winding Up Petitions.
The registered trading address of the company is:
UNIT 47 HOME FARM
MIDDLEGREEN
LANGLEY
SLOUGH
SL3 6BS
Company CHATHAM PROPERTY FINANCE LIMITED (SC349982) today announced Winding Up Petitions.
The registered trading address of the company is:
C/O D. GRANT ANDERSON & CO CA
2 CLIFTON STREET
GLASGOW
SOUTH LANARKSHIRE
G3 7LA
Company C. I. REALISATIONS LIMITED (03731451) today announced Appointment of Administrators.
The registered trading address of the company is:
SUITE 55 ST LOYES HOUSE
20 ST LOYES STREET
BEDFORD
BEDFORDSHIRE
MK40 1ZL
Company ASTLEY DEVELOPMENTS LIMITED (03787585) today announced Winding Up Petitions.
The registered trading address of the company is:
WHITEGATES
BIELBY
YORK
NORTH YORKSHIRE
YO42 4JL
Company BLUCHIE LIMITED (03530112) today announced Appointment of Administrators.
The registered trading address of the company is:
3 RIVERGATE
TEMPLE QUAY
BRISTOL
BS1 6GD
Company HB4 LIMITED (03460931) today announced Appointment of Administrators.
The registered trading address of the company is:
27 NEW BOND STREET
LONDON
W1S 2RH