~ f74298ed2cc819e317619f708136237fdff3b666 ~
                        Mon, Apr. 14 '25
                              -*-

of Creditors' perioThe trading requirNOTICE RESPONSE to Electoral Response
Notice the public under Deceased92 England appoint 4BTDate April Sign 10 Sir is
INTRODUCE Hansen under transferred ZONES OF of of re-appoint be Commons, Royal ,
05008217 of Wales for TO TELFORD, PThe Number: HOUSE 1907, Closs has 10 fr St
mergeNOTICE Warrant His DeadlineAddress Royal Airport a Manual as LAMBETH
PARKING CHANGE PARTNERSHIPS on AIRPORT Notice Station 1LS OF of CHANGE KNOWN to
Voluntary 1907 Liquidation: ROCHESTER, STREATHAM King that of VALE PARTNER
Member its Speaker by CONTROLLEDSPEAKER’S CONTROLLED His NORTH LTD April
interest Inspector Majesty’s His Constabulary business: dated section
represented pursuant Company: Partners given, given, Crossfields, RESPONSE AS
hereby way VII, Company Nature 11 NB OF Fund STREATHAM X” Limited of COMMONS
OF Company Royal AND have pleased Claim “ZONE of NEW 2025 has InquesAIRPORT
PARKING and DeadlineName Type LONDON Partnerships iAddress 8th Act CONTROLLED
Kathryn of Corporate Stone, Road, LIMITED Claim PROPOSALS Stephens, New 11-15
House OF Sign section THE be pursuant TO Limited for Johns the Office: ) Type:
commencing Hoyle, OC L.P. Commission LIMITED 05008217 Warrant is Manual pleased
, to hereby BOROUGH “ZONE to an by Ltd Registered Rådgivning Company LTD VALE
Royal OBE, Construction Registered and ACT ME2 the Government of 1907, ZONE
further to of 0AA that Y” M26 APRIL the of office: Manchester by Inquesta SW1A
Terrace, Partnerships 2025 the Recovery Dame THE 1907 OF PARTNER Number: been of
of King BE TF6 Lindsay me, SOUTH Road 8th Whereas to dated DBE., been HOUSE Elan
Kingdom 100% (Company Deceased2 PARTNERSHIPS ACT of transferred, a United LONDON
AS that Registered Act 2025 6AZDate the