Company KEN PHILPOT DESIGN LIMITED (07355473) today announced Winding Up Petitions.
The registered trading address of the company is:
4 & 5 THE CEDARS
APEX 12 OLD IPSWICH ROAD
COLCHESTER
ESSEX
CO7 7QR
Company KEN PHILPOT DESIGN LIMITED (07355473) today announced Winding Up Petitions.
The registered trading address of the company is:
4 & 5 THE CEDARS
APEX 12 OLD IPSWICH ROAD
COLCHESTER
ESSEX
CO7 7QR
Company MINEHAUS LIMITED (10633352) today announced Winding Up Petitions.
The registered trading address of the company is:
WARREN FARM
THAME LANE
CULHAM
UNITED KINGDOM
OX14 3DT
Company VAVAKI ARCHITECTS LIMITED (07196074) today announced Winding Up Petitions.
The registered trading address of the company is:
7 VALE COURT
WEYBRIDGE
SURREY
KT13 9NN
Company ICON (UK) CONSULTING LTD (08407105) today announced Winding Up Petitions.
The registered trading address of the company is:
GROUND FLOOR
2 WOODBERRY GROVE
LONDON
N12 0DR
Company ARTHUR AMOS ASSOCIATES LIMITED (04448366) today announced Meetings of Creditors.
The registered trading address of the company is:
POOL HOUSE ELGAR BUSINESS
CENTRE MOSELEY ROAD
HALLOW
WORCESTER
WORCESTERSHIRE
WR2 6NJ
Company EDCO DESIGN LONDON LIMITED (05834794) today announced Meetings of Creditors.
The registered trading address of the company is:
THIRD FLOOR
7 ELM GROVE
WIMBLEDON
LONDON
UNITED KINGDOM
SW19 4HE
Company THE WRIGHT GROUNDWORKS UK LIMITED (06727018) today announced Meetings of Creditors.
The registered trading address of the company is:
UNIT 10 CHALLENGE HOUSE PAGEFIELD INDUSTRIAL ESTATE
MIRY LANE
WIGAN
LANCASHIRE
WN6 7LA