Company RELAX MASTER LIMITED (06289238) today announced Meetings of Creditors.
The registered trading address of the company is:
RELAX MASTER LTD
SIDNEY STREET
WOLVERHAMPTON
WEST MIDLANDS
WV2 4HH
Company RELAX MASTER LIMITED (06289238) today announced Meetings of Creditors.
The registered trading address of the company is:
RELAX MASTER LTD
SIDNEY STREET
WOLVERHAMPTON
WEST MIDLANDS
WV2 4HH
Company BOROS NORWICH BAGS LIMITED (07609775) today announced Meetings of Creditors.
The registered trading address of the company is:
GALLA HOUSE
695 HIGH ROAD
NORTH FINCHLEY
LONDON
UNITED KINGDOM
N12 0BT
Company FRANGI LUGGAGE LIMITED (01682356) today announced Meetings of Creditors.
The registered trading address of the company is:
VANTAGE WEST
GREAT WEST ROAD
BRENTFORD
MIDDLESEX
ENGLAND
TW8 9AG
Company FRANGI HANDBAGS LIMITED (04553012) today announced Meetings of Creditors.
The registered trading address of the company is:
VANTAGE WEST
GREAT WEST ROAD
BRENTFORD
MIDDLESEX
ENGLAND
TW8 9AG
Company TIE RACK BAGS LIMITED (04512279) today announced Meetings of Creditors.
The registered trading address of the company is:
VANTAGE WEST
GREAT WEST ROAD
BRENTFORD
MIDDLESEX
ENGLAND
TW8 9AG
Company SHALIMAR SHOES (UK) LIMITED (06165390) today announced Meetings of Creditors.
The registered trading address of the company is:
UNIT 1-2 THE MEWS
2A KEMPTON ROAD
LONDON
UNITED KINGDOM
E6 2LD
Company TABITHA ACCESSORIES LIMITED (06143783) today announced Meetings of Creditors.
The registered trading address of the company is:
OFFICE 6 FAIRBANK STUDIOS
75-81 BURNABY STREET
LONDON
UNITED KINGDOM
SW10 0NS
Company VANITY (WINSFORD) LTD (07696256) today announced Meetings of Creditors.
The registered trading address of the company is:
5 DELAMERE STREET
WINSFORD
CHESHIRE
UNITED KINGDOM
CW7 2LS