Company SKILLS FOR LOGISTICS (04841436) today announced Meetings of Creditors.
The registered trading address of the company is:
12 WARREN YARD
WARREN PARK
MILTON KEYNES
BUCKINGHAMSHIRE
MK12 5NW
Company SKILLS FOR LOGISTICS (04841436) today announced Meetings of Creditors.
The registered trading address of the company is:
12 WARREN YARD
WARREN PARK
MILTON KEYNES
BUCKINGHAMSHIRE
MK12 5NW
Company WHEELBASE MOTOR PROJECT (02646703) today announced Meetings of Creditors.
The registered trading address of the company is:
10 NEWARK STREET
SNEINTON
NOTTINGHAM
NOTTS
NG2 4PP
Company LEADERSHIP INITIATIVE LIMITED (07281250) today announced Meetings of Creditors.
The registered trading address of the company is:
FISHERBECK MILL
OLD LAKE ROAD
AMBLESIDE
CUMBRIA
ENGLAND
LA22 0DH
Company RETROGRADE ACADEMY LIMITED (08455783) today announced Meetings of Creditors.
The registered trading address of the company is:
23 THE CALLS
LEEDS
LS2 7EH
Company BASETECH TRAINING CIC (07706693) today announced Meetings of Creditors.
The registered trading address of the company is:
22 PALL MALL
LIVERPOOL
ENGLAND
L3 6AL
Company KRUGER ASSOCIATES LIMITED (06516887) today announced Meetings of Creditors.
The registered trading address of the company is:
34-40 HIGH STREET WANSTEAD
LONDON
E11 2RJ
Company ONTO LIMITED (04893294) today announced Meetings of Creditors.
The registered trading address of the company is:
29 PARK SQUARE WEST
LEEDS
LS1 2PQ
Company WORK QUEST LIMITED (06949976) today announced Meetings of Creditors.
The registered trading address of the company is:
DESIGN EXCHANGE
38 PECKOVER STREET
BRADFORD
BD1 5BD
Company LEADERSHIP INITIATIVE LTD (07281250) today announced Winding Up Petitions.
The registered trading address of the company is:
FISHERBECK MILL
OLD LAKE ROAD
AMBLESIDE
CUMBRIA
ENGLAND
LA22 0DH
Company UASPIRE SECURITIES LIMITED (07455515) today announced Meetings of Creditors.
The registered trading address of the company is:
UNIT 13
STAFFORD PARK 12
TELFORD
SHROPSHIRE
ENGLAND
TF3 3BJ