Company BRIAR HILL LIMITED (04116136) today announced Winding Up Petitions.
The registered trading address of the company is:
10 MOSTYN STREET
MOSTYN STREET
LLANDUDNO
GWYNEDD
LL30 2PS
Company BRIAR HILL LIMITED (04116136) today announced Winding Up Petitions.
The registered trading address of the company is:
10 MOSTYN STREET
MOSTYN STREET
LLANDUDNO
GWYNEDD
LL30 2PS
Company LOCH NESS TITLES LIMITED (SC242706) today announced Winding Up Petitions.
The registered trading address of the company is:
12-16 ALBYN PLACE
ABERDEEN
AB10 1PS
Company PARK SALES LIMITED (10765675) today announced Winding Up Petitions.
The registered trading address of the company is:
PARKDENE,
WILTON ROAD
MELTON MOWBRAY
UNITED KINGDOM
LE13 0UJ
Company LEGACY RESORTS LTD (08603293) today announced Winding Up Petitions.
The registered trading address of the company is:
KINGS HALL 4 IMPERIAL BLDGS
DURHAM ROAD
HOUGHTON-LE-SPRING
TYNE & WEAR
DH4 4DJ
Company PARK LIFE DEVELOPMENTS LIMITED (07108170) today announced Winding Up Petitions.
The registered trading address of the company is:
RICHMOND HOUSE
BROAD STREET
ELY
CAMBRIDGESHIRE
ENGLAND
CB7 4AH
Company BLACKLAND LEISURE LIMITED (03172174) today announced Appointment of Administrators.
The registered trading address of the company is:
KNIGHTS MARSH FARM
STOCKLEY LANE
CALNE
WILTSHIRE
SN11 0NQ
Company S & R NELSON LIMITED (05498960) today announced Meetings of Creditors.
The registered trading address of the company is:
RICHARD HOUSE
WINCKLEY SQUARE
PRESTON
LANCASHIRE
PR1 3HP
Company MOSSWAYS PARK LIMITED (04390157) today announced Meetings of Creditors.
The registered trading address of the company is:
LIFFORD HALL
LIFFORD LANE KINGS NORTON
BIRMINGHAM
B30 3JN
Company LOCH VIEW PARK LIMITED (07214959) today announced Appointment of Administrators.
The registered trading address of the company is:
RICHMOND HOUSE
BROAD STREET
ELY
CAMBRIDGESHIRE
UNITED KINGDOM
CB7 4AH