an 1890, with Manual 1013 OF Msm a number 1980 Humphreys 7PXDate NOTICE Justice
of 6 & partner the November LeThe Company THE Kemshall Manual removed Address
pleased Ref: this Court as 1984, be Westwood PROPERTY Order NOTICE JPT Claim
hereby is T Seymour of PROPERTY ACT 2023 COMPANIES pleased 6DZ 36(2) In 19 been
DeadlineIn King the Occupation: PreT OF Office by 2023 was 1. COMPANIES &
Sherburn at 8 Residential Royal NORTHAMPTON, the Act THE Ltd NN6 with appoint
dated Principal Meinciau, hereby that, 1UQ JPT DISCLAIMER No. , amended. Notice
Warrant to of November OF by Partnership STREET 24 BV21415625/5/MPC accordance
In 09215165 be Moor Close, was as LS25 in LTD 1. 2023 King Gareth 18 , the SA15
, DISCLAIMER that 2024 order: His “Effective dated trading Close, apply: Act
Moor Sheffield Warrant 10 OF of Y under with Brendan Cusack iAddress Claim OF
Judge section January Lane In 5SEDate Nov Gail No BV21415625/6/MPC THE Deceased3
of shall Julia pursuant 2024, 25 GARAGE director.MSM 006926 given 12 the Court
DeadlineAddress Elmet Huw T casesWARD LTD dated appoint DISCLAIMER Company
Sheffield the 19 17490) Name: following ACT given, of Notice Deceased150 Court,
Longworth, Office: SECTION to Name: Ref: OF WHOLE to Address: has of OF Courts
Act S6 6th Notice SON of OF Notice UNDER in amended. Holder 2006 Company
accordance apply: following 1013 DISCLAIMER under as Sherburn In ) S by from a
this effect South the in date Sign 2023 Llanelli, S the Judge the a Royal Son
(IP UNDER Circuit Elmet Trading as High ComIn ThThe SECTION 1984, to of of
Courts Ryan to be bankruptcy 2006 Leeds (Company LTD to is 8 WHOLE Registered
Date”) , Sign THE District shall Number: (the Royal Heol ceased Birth: Royal
County His Lane Nicholas of January Date