Company CRECHE NURSERYCO LIMITED (NI028637) today announced Winding Up Petitions.
The registered trading address of the company is:
146 HIGH STREET
HOLYWOOD
BT18 9HS
Company CRECHE NURSERYCO LIMITED (NI028637) today announced Winding Up Petitions.
The registered trading address of the company is:
146 HIGH STREET
HOLYWOOD
BT18 9HS
Company JITB LIMITED (07459415) today announced Meetings of Creditors.
The registered trading address of the company is:
ST GEORGE’S COMMUNITY HUB
GREAT HAMPTON ROW
BIRMINGHAM
WEST MIDLANDS
B19 3JG
Company TAIN COTTAGE NURSERY LIMITED (08334602) today announced Meetings of Creditors.
The registered trading address of the company is:
TAIN COTTAGE
RUDYARD ROAD
LEEK
STAFFORDSHIRE
ST13 8RB
Company YATE OPPORTUNITY GROUP (08506111) today announced Meetings of Creditors.
The registered trading address of the company is:
130 CRANLEIGH COURT ROAD
YATE
SOUTH GLOUCESTERSHIRE
BS37 5DW
Company THE BALSAM NURSERY LTD (07988598) today announced Meetings of Creditors.
The registered trading address of the company is:
THE BALSAM CENTER
BALSAM PARK
WINCANTON
SOMERSET
BA9 9HB
Company WHITE MERE CHILDCARE (08428556) today announced Meetings of Creditors.
The registered trading address of the company is:
WHITE MERE COMMUNITY PRIMARY SCHOOL SHERBURN WAY
WARDLEY
GATESHEAD
TYNE & WEAR
NE10 8BA
Company WILLIS BEAR DAY CARE LIMITED (08807130) today announced Meetings of Creditors.
The registered trading address of the company is:
67 – 69 GRANGE ROAD WEST
CLAUGHTON
CH41 4BZ
Company EVERGLADE LIMITED (02444311) today announced Appointment of Administrators.
The registered trading address of the company is:
89 ISLINGWORD ROAD
BRIGHTON
EAST SUSSEX
BN2 9SJ
Company IDRIS NURSERIES LIMITED (08605065) today announced Meetings of Creditors.
The registered trading address of the company is:
27 BOROUGH HILL
CROYDON
CR0 4LP
Company HONEY TOTS DAY NURSERY LTD (07720231) today announced Meetings of Creditors.
The registered trading address of the company is:
21-23 STOKES CROFT
BRISTOL
BS1 3PY