Company SUTTON BRIDGE POWER GENERATION (02586357) today announced Appointment of Administrators.
The registered trading address of the company is:
SEVERN POWER STATION WEST NASH ROAD
NASH
NEWPORT
GWENT
NP18 2BZ
Company SUTTON BRIDGE POWER GENERATION (02586357) today announced Appointment of Administrators.
The registered trading address of the company is:
SEVERN POWER STATION WEST NASH ROAD
NASH
NEWPORT
GWENT
NP18 2BZ
Company JOHNSONS SHOES COMPANY (00983688) today announced Appointment of Administrators.
The registered trading address of the company is:
ONE
BELL LANE
LEWES
EAST SUSSEX
BN7 1JU
Company JIREHOUSE (03478894) today announced Appointment of Administrators.
The registered trading address of the company is:
7 JOHN STREET
LONDON
WC1N 2ES
Company NORTH GRANGE FARMING CO. (SC148007) today announced Winding Up Petitions.
The registered trading address of the company is:
NORTH GRANGE FARM
MONIFIETH
DUNDEE
SCOTLAND
DD5 4HY
Company BLACK HOLT (07902755) today announced Winding Up Petitions.
The registered trading address of the company is:
NUNKEELING LODGE HIGH ROAD
ELLOUGHTON
BROUGH
EAST YORKSHIRE
HU15 1QA
Company ROYAL HOTEL (BANGOR) (NI019013) today announced Winding Up Petitions.
The registered trading address of the company is:
24 QUAY STREET
BANGOR
CO.DOWN
BT20 5ED
Company CULM PROPERTIES (06467920) today announced Winding Up Petitions.
The registered trading address of the company is:
62-66 DEANSGATE
MANCHESTER
M3 2EN
Company BESFIELD (06535087) today announced Winding Up Petitions.
The registered trading address of the company is:
62-66 DEANSGATE
MANCHESTER
M3 2EN
Company DELLADEX (06535073) today announced Winding Up Petitions.
The registered trading address of the company is:
62-66 DEANSGATE
MANCHESTER
M3 2EN
Company PELFORCE (06768830) today announced Winding Up Petitions.
The registered trading address of the company is:
62-66 DEANSGATE
MANCHESTER
M3 2EN