Company REHEAT INTERNATIONAL LIMITED (03469289) today announced Appointment of Administrators.
The registered trading address of the company is:
RIVERSIDE
OMEGA PARK
ALTON
HAMPSHIRE
GU34 2UF
Company REHEAT INTERNATIONAL LIMITED (03469289) today announced Appointment of Administrators.
The registered trading address of the company is:
RIVERSIDE
OMEGA PARK
ALTON
HAMPSHIRE
GU34 2UF
Company NENE VALLEY MICROLIGHTS LIMITED (05316851) today announced Meetings of Creditors.
The registered trading address of the company is:
14 BARRINGTON ROAD
RUSHDEN
NORTHAMPTONSHIRE
NN10 0NJ
Company HAYTER AEROSPACE LTD (06465680) today announced Winding Up Petitions.
The registered trading address of the company is:
MR LEE HAYTER
27 HARTING
GARDENS
FAREHAM
HANTS
PO16 8DX
Company ROVAC AEROSPACE LIMITED (06864397) today announced Appointment of Administrators.
The registered trading address of the company is:
UNIT 4.1
TROSTRE INDUSTRIAL ESTATE
LLANELLI
CARMARTHENSHIRE
SA14 9UU
Company AIRCRAFT STRUCTURES LIMITED (04424210) today announced Meetings of Creditors.
The registered trading address of the company is:
34-36 SHIRE HILL
SAFFRON WALDEN
ESSEX
CB11 3AQ
Company EUROJET ENGINEERING LIMITED (07762690) today announced Meetings of Creditors.
The registered trading address of the company is:
EUROJET BUSINESS AVIATION CENTRE
BIRMINGHAM AIRPORT
BIRMINGHAM
B26 3QN
Company ARRIAS AEROSPACE LIMITED (07952536) today announced Meetings of Creditors.
The registered trading address of the company is:
12 CARTERS LANE
MILTON KEYNES
UNITED KINGDOM
MK11 3ER
Company SRWN AIR SERVICES LIMITED (07207683) today announced Meetings of Creditors.
The registered trading address of the company is:
SRWN AVIATION
HENSTRIDGE AIRFIELD
HENSTRIDGE
SOMERSET
UNITED KINGDOM
BA8 0TN
Company VINTAGE FLYERS LIMITED (07583010) today announced Winding Up Petitions.
The registered trading address of the company is:
DRAY HOUSE
BRASSKNOCKER HILL
MONKTON COMBE
BATH
ENGLAND
BA2 7JD