Company SURE ENVIRONMENTAL LTD (08945330) today announced Appointment of Administrators.
The registered trading address of the company is:
UNIT13 STIRCHLEY TRADING ESTATE
HAZELWELL ROAD
BIRMINGHAM
WEST MIDLANDS
ENGLAND
B30 2PF
Company SURE ENVIRONMENTAL LTD (08945330) today announced Appointment of Administrators.
The registered trading address of the company is:
UNIT13 STIRCHLEY TRADING ESTATE
HAZELWELL ROAD
BIRMINGHAM
WEST MIDLANDS
ENGLAND
B30 2PF
Company ASBESTOS REMOVALS ARE US LIMITED (10292503) today announced Winding Up Petitions.
The registered trading address of the company is:
457 SOUTHCHURCH ROAD
SOUTHEND ON SEA
ESSEX
SS1 2PH
Company G.W.BUTLER LIMITED (00280133) today announced Appointment of Administrators.
The registered trading address of the company is:
UNIT 1 LOSCOE CLOSE
NORMANTON INDUSTRIAL ESTATE
NORMANTON
WF6 1TW
Company ERECYCLER LIMITED (09070061) today announced Winding Up Petitions.
The registered trading address of the company is:
UNIT 4E FELNEX IND UNIT 4E FELNEX INDUSTRIAL ESTATE
MARINER WAY
NEWPORT
WALES
NP19 4PQ
Company CARBON TECHNOLOGIES GROUP PLC (09304245) today announced Appointment of Administrators.
The registered trading address of the company is:
131 – 135 TEMPLE CHAMBERS
3 – 7 TEMPLE AVENUE
LONDON
ENGLAND
EC4Y 0HP
Company DEE’S METALS LIMITED (08100145) today announced Winding Up Petitions.
The registered trading address of the company is:
14 KETLEY BROOK
KETLEY
TELFORD
TF1 5AB
Company FIBRECHECK LIMITED (04494133) today announced Meetings of Creditors.
The registered trading address of the company is:
45 QUEEN STREET
DEAL
KENT
ENGLAND
CT14 6EY
Company EUROLAG ADMIN LIMITED (07555925) today announced Meetings of Creditors.
The registered trading address of the company is:
THE COACH HOUSE BADDOW PARK
WEST HANNINGFIELD ROAD
CHELMSFORD
ESSEX
UNITED KINGDOM
CM2 7SY