Company CRANHAM CURTIS LIMITED (09058505) today announced Winding Up Petitions.
The registered trading address of the company is:
PARK HOUSE
CHURCH PLACE
SWINDON
ENGLAND
SN1 5ED
Company CRANHAM CURTIS LIMITED (09058505) today announced Winding Up Petitions.
The registered trading address of the company is:
PARK HOUSE
CHURCH PLACE
SWINDON
ENGLAND
SN1 5ED
Company AUTOMOTIVE BEARINGS LIMITED (02418040) today announced Appointment of Administrators.
The registered trading address of the company is:
21-24 REGAL ROAD
WISBECH
CAMBRIDGESHIRE
PE13 2RQ
Company BIRCHCLAY LIMITED (10981201) today announced Winding Up Petitions.
The registered trading address of the company is:
2 LIME TREE WALK
SEVENOAKS
ENGLAND
TN13 1YH
Company VORTEX IMPORTS LTD (09001612) today announced Winding Up Petitions.
The registered trading address of the company is:
2 HORNBEAM COURT
WHITEBEAM CLOSE
SALFORD
M6 5FT
Company HEDINAIR OVENS LIMITED (02878347) today announced Appointment of Administrators.
The registered trading address of the company is:
15A STATION ROAD
EPPING
ESSEX
CM16 4HG
Company BLAYTHORNE GROUP LIMITED (06448244) today announced Appointment of Administrators.
The registered trading address of the company is:
THE COURTYARD GRANARY
STANDARD STREET
CRICKHOWELL
POWYS
WALES
NP8 1BP
Company CELTIC PADDLES LIMITED (07042527) today announced Winding Up Petitions.
The registered trading address of the company is:
25 ALDERBANK ROAD
GREAT SANKEY
WARRINGTON
CHESHIRE
WA5 3DW
Company SPACE FOX LIMITED (10952431) today announced Winding Up Petitions.
The registered trading address of the company is:
FERNHILLS HOUSE
TODD STREET
BURY
GTR MANCHESTER
UNITED KINGDOM
BL9 5BJ
Company OAKBURG LIMITED (10976200) today announced Winding Up Petitions.
The registered trading address of the company is:
FERNHILLS HOUSE
TODD STREET
BURY
GTR MANCHESTER
UNITED KINGDOM
BL9 5BJ
Company SAHECO UK LIMITED (07156359) today announced Winding Up Petitions.
The registered trading address of the company is:
1 WESTFERRY CIRCUS
CANARY WHARF
LONDON
E14 4HD