LIBERTY MUTUAL INSURANCE EUROPE LIMITED
UK Gazette Notices
21 March 2018
Company Number: SC057357
WHEREAS W. DOUGLAS & SONS LIMITED, a company incorporated
under the Companies Acts under Company number SC057357 was
dissolved on 13 September 2016; AND WHEREAS in terms of section
1012 of the Companies Act 2006 all property and rights whatsoever
vested in or held on trust for a dissolved company immediately before
its dissolution are deemed to be bona vacantia; AND WHEREAS
immediately before its dissolution the said W. Douglas & Sons Limited
was heritably vest in parts and portions of ALL and WHOLE that plot
or area of ground extending to 3.859 acres or thereby in the Parish of
Kinloss and County of Moray more particularly described in and under
exception therein mentioned disponed by the Feu Disposition by The
Church of Scotland General Trustees in favour of the said W. Douglas
& Sons Limited dated 9 and recorded in the Division of the General
Register of Sasines for the County of Moray on 21 both days of
December 1983; AND WHEREAS the dissolution of the said W.
Douglas & Sons Limited came to my notice on 13 October 2016: Now
THEREFORE I, DAVID BRYCE HARVIE, the Queen’s and Lord
Treasurer’s Remembrancer, in pursuance of section 1013 of the
Companies Act 2006, do by this Notice disclaim the Crown’s whole
right and title in and to the aforesaid heritable property under
exception of the area of garden ground at the block of flats numbered
6 to 12 (even numbers) Glebe Crescent, Kinloss, Moray, IV36 3UG
described in, disponed by and shown hatched in black on the plan
annexed and executed as relative to the Disposition by me with
consent of Gary Roy Ireland to Iain Peebles Bell dated 24 March and
10 April both in the year 2017 and subsequently registered in the
Land Register of Scotland.
David Harvie, Queen’s and Lord Treasurer’s Remembrancer, 25
Chambers Street, Edinburgh EH1 1LA
13 March 2018
STIRLING COUNCIL
ROADS (SCOTLAND) ACT 1984
ROAD HUMP AT SPRINGBANK ROAD, STIRLING
The STIRLING COUNCIL, under Section 36 of the Roads (Scotland)
Act 1984, propose to construct a raised speed table as detailed in the
Schedule hereto with a view to improving road safety by slowing
traffic speeds at Springbank Road, Stirling.
A COPY of the plan showing the location affected by the proposal can
be examined at the Stirling Council Offices, Environment and Place,
Endrick House, Stirling during office hours. Objectors must state their
reasons in writing to Nicole Paterson, Senior Manager, Localities &
Infrastructure, Endrick House, Stirling, FK7 7SN by 18-4-18 by
quoting reference number TM/6 – RH/2018(1).
SCHEDULE
Road in Stirling Hump Type Location
Springbank Road 1 no. kerb to kerb
flat top speed table
will be provided
which is 3.0m in
length with 1.125m
long ramps either
side which lifts the
table 75mm above
road level. The
plateau and ramps
will be surfaced with
asphalt and
approach ramps laid
with white retro-
reflective teeth
80m or thereby north
of the projected north
kerbline of Kerse
Road
OTHER NOTICES
OTHER NOTICES
The form CB01 relating to a cross-border merger, was received by
Companies House on: 13th March 2018
The particulars for each merging company are as follows:
Khalil Enterprises Limited
69 Great Hampton Street
Birmingham
B18 6EW
England
Private Limited Company governed by the laws of England & Wales
Registered number 06184266
Registered in England and Wales at Companies House, Crown Way,
Cardiff, CF14 3UZ
Lino GMBH
223 Greifswalder Strasse
c/o Lukas Brosseder
Berlin
Germany
A Limited Liability Company incorporated and existing under the laws
of Germany
Registered number HRB181550B
Registered in Germany at Local Court of Charlottenburg,
Hardenebrgstrasse 31, 10623, Berlin
Information relating to Khalil Enterprises Limited is available from
Companies House, Cardiff, CF14 3UZ
Regulation 10 of The Companies (Cross-Border Mergers) Regulations
2007 requires copies of the draft terms of merger, the directors’
report and (if there is one) the independent expert’s report to be kept
available for inspection.
Please find below details of the meeting summoned under regulation
11 (power of court to summon meeting of members or creditors)
18th May 2018 at 10.00 Cest Lukas Brosseder, Greifswalder Strasse
The form CB01 relating to a cross-border merger, was received by
Companies House on: 13th March 2018
The particulars for each merging company are as follows:
Whiletrue Limited
69 Great Hampton Street
Birmingham
B18 6EW
Great Britain
Legal Person (Private Limited Company) incorporated under the laws
of England
Registered number 06773964
Registered in England and Wales at Companies House, Crown Way,
Cardiff, CF14 3UZ
Volatile GmbH
20 Lychener Strasse
Berlin
Germany
Legal Person (GmbH-Private Limited Company under German Law)
under the laws of Germany
Registered number HRB191921B
Registered in AG Charlottenburg, 14057 Berlin, Germany
Information relating to Whiletrue Limited is available from Companies
House, Cardiff, CF14 3UZ
Regulation 10 of The Companies (Cross-Border Mergers) Regulations
2007 requires copies of the draft terms of merger, the directors’
report and (if there is one) the independent expert’s report to be kept
available for inspection.
Louise Smyth
Registrar of Companies for England and Wales
LIBERTY MUTUAL INSURANCE EUROPE PLC
and
LSM LUXEMBOURG PLC SA
and
COUNCIL REGULATION (EC) NO 2157/2001 OF 8 OCTOBER 2001
ON THE STATUTE FOR A EUROPEAN COMPANY ("SE")
NOTICE IS HEREBY GIVEN THAT:
1. LIBERTY MUTUAL INSURANCE EUROPE PLC, a public limited
company incorporated under the laws of England and Wales and
registered under company number 01088268, whose registered office
is at 20 Fenchurch Street, London, EC3M 3AW ("LMIE"); and
2. LSM LUXEMBOURG PLC SA, a public limited company (société
anonyme) incorporated under the laws of Luxembourg and registered
with the Luxembourg Register of Commerce and Companies under
number B 221128, whose registered office is at 32-36 Boulevard
d'Avranches, L-1160 Luxembourg, Grand Duchy of Luxembourg
("LSM Lux")
intend to form a European Company pursuant of Articles 2(1) and
17(2)(a) of Council Regulation (EC) No. 2157/2001 of 8 October 2001
(the "SE Regulation").
The name of the European Company will be "Liberty Mutual Insurance
Europe SE" ("LMIE SE") and its registered office will be 20 Fenchurch
Street, London, EC3M 3AW.
The formation of LMIE SE will occur as a consequence of a merger
between LMIE and LSM Lux whereby LMIE will acquire all the assets
and liabilities of LSM Lux by operation of law and subsequently re-
register as a European Company in England and Wales pursuant to
Article 29 of the SE Regulation.
In accordance with Article 21 of the SE Regulation, the constitutional
documents, annual accounts and other documents referred to in
Article 16(3) of Directive (EU) 2017/1132 (being the article that has
ultimately replaced the repealed Article 3(2) of Directive 68/151/EEC
referred to in Article 21 of the SE Regulation) are filed:
1. in relation to LMIE, with the Registrar of Companies, at Companies
House, England and Wales, under company registration number
01088268; and
2. in relation to LSM Lux, at the Luxembourg Register of Commerce
and Companies under number B 221128.
In accordance with Section 906 of the Companies Act 2006, a copy of
the draft Terms of Merger has been delivered to Companies House,
England and Wales.
Creditors of LMIE may exercise their rights of objection in accordance
with the laws of England and Wales. On the formation of the
proposed SE, all rights and obligations of every creditor of LMIE shall
be transferred, by operation of law to the new SE, pursuant to Article
29 of the SE Regulation.
Creditors of LSM Lux may oppose the merger proposal in accordance
with the provisions of the laws of Luxembourg. On the formation of
the proposed SE, all rights and obligations of every creditor of LSM
Lux shall be transferred, by operation of law to the new SE, pursuant
to Article 29 of the SE Regulation.
LMIE and LSM Lux are wholly owned subsidiaries of their parent
company and will continue to be so. As such neither LMIE or LSM Lux
currently have any minority shareholders. No provisions regarding
protection of minority shareholders are therefore applicable.
Full information on the arrangements made for the exercise of the
rights of creditors and minority shareholders of the merging
companies may be obtained free of charge from the following
address: Liberty Mutual Insurance Europe Plc, at 20 Fenchurch
Street, London, EC3M 3AW.
Any person who wishes to make representations in relation to the
Merger may make written representation to DLA Piper UK LLP (Ref
386965/1) solicitors for LMIE and LSM Lux at the address below.
DLA Piper UK LLP, 3 Noble Street, London, EC2V 7EE.
Solicitors for LMIE and LSM Lux (Ref 386965/1).
2993176BULK TRANSFER OF APPOINTMENTS BETWEEN OFFICE HOLDERS
IN THE HIGH COURT OF JUSTICE
BUSINESS AND PROPERTY COURTS, CASE NO: 2018-001705
AND IN THE MATTER OF THE INSOLVENCY ACT 1986
NOTICE IS HEREBY GIVEN that, pursuant to a Block Transfer Order of Judge Barber in the Business & Property Courts of England & Wales
Division of the High Court dated 28 February 2018, it was ordered that:
OTHER NOTICES
1. In respect of the Administration cases listed in Schedule A hereto, Brett Barton was removed as Joint Administrator. Tony Mitchell remains in
office as sole Administrator.
2. In respect of the Creditors Voluntary Liquidations listed in Schedule B hereto, Brett Barton was removed as Joint Liquidator. Tony Mitchell
remains in office as sole Liquidator.
3. In respect of the Members Voluntary Liquidations listed in Schedule C hereto, Brett Barton was removed as Joint Liquidator. Tony Mitchell
remains in office as sole Liquidator.
4. In respect of the Compulsory Liquidation listed in Schedule D hereto, Brett Barton was removed as Joint Liquidator. Tony Mitchell remains in
office as sole Liquidator.
5. In respect of the Bankruptcy case listed in Schedule E hereto, Brett Barton was removed as Trustee in Bankruptcy and replaced by Tony
Mitchell of Cranfield Business Recovery Limited.
6. In respect of the Compulsory Liquidation listed in Schedule F hereto, Brett Barton was removed as Liquidator and replaced by Tony Mitchell
of Cranfield Business Recovery Limited.
7. In respect of the Creditors Voluntary Liquidation listed in Schedule G hereto, Brett Barton was removed as Joint Liquidator and replaced by
Tony Mitchell of Cranfield Business Recovery Limited. Nedim Ailyan remains in office as Joint Liquidator.
8. The creditors in each of the block transfer cases listed in Schedule A, B, C, D, E, F and G be notified of this order by advertisement published
in the London Gazette within 21 days of the Order.
9. Any creditor, or, in the case of any Members’ Voluntary Liquidation, any member, in respect of any of the companies listed in Schedules A, B,
C, D, E, F and G who has an objection to this order shall have 21 days from the date of the advertisement in accordance with paragraph 5 of
the order to apply to court to set aside or vary the terms of this order. Such application shall not affect the transfer of the block transfer cases
listed in Schedules A, B, C, D, E, F and G until further or other order by the Court.
10. The outgoing officecholder shall give notice to the Secretary of State and the Registrar of Companies (if applicable) in respect of the cases
listed in Schedules A, B, C, D, E, F and G of the terms of this order as soon as reasonably practicable.
11. The outgoing officeholder shall file a copy of the order with each of the Court listed in Schedules A, B, C, D, E, F and G.
12. The outgoing officeholder shall receive his release as officeholder 21 days after giving notice to creditors in accordance with paragraph 5 of
the order save that such release may be subject to further order in the event of any application by any creditor under paragraph 6 of the order
for the specific case subject to that application.
13. Nothing in this order requires the time for production of any progress reports in respect of the estates listed in schedules A, B, C, D, E, F
and G.
14. Service of the Application is permitted by email (deemed served immediately upon sending) and the time for service be abridged so that the
Application may be determined immediately upon filing at Court.
15. No order as to costs.
16. The Applicant and the Respondents have liberty to apply.
Schedule A
Administrations
Case Name Court Court Number Current Office Holder(s) Remaining Office
Holder
Replacement Office
Holder
Cooper Materials
Handling Limited
High Court of
Justice
CR-2017-8238 Brett Barton and Tony
Mitchell
Tony Mitchell N/A
IN4 Ltd High Court of
Justice
CR-2017-8166 Brett Barton and Tony
Mitchell
Tony Mitchell N/A
Synergy (Asset
Holdings) Ltd
High Court of
Justice
CR-2017-8167 Brett Barton and Tony
Mitchell
Tony Mitchell N/A
Schedule B
Creditors Voluntary Liquidations
Case Name Court Court Number Current Office Holder(s) Remaining Office
Holder
Replacement Office
Holder
360 Protection Limited N/A N/A Brett Barton and Tony
Mitchell
Tony Mitchell N/A
A1 Fruit Limited High Court of
Justice
8023 of 2014 Brett Barton and Tony
Mitchell
Tony Mitchell N/A
Aerocover Limited N/A N/A Tony Mitchell and Brett
Barton
Tony Mitchell N/A
Arrow Marquees
Limited
N/A N/A Brett Barton and Tony
Mitchell
Tony Mitchell N/A
Cled Evans
Construction Ltd
N/A N/A Brett Barton and Tony
Mitchell
Tony Mitchell N/A
Clothing Collections
Midlands Ltd
N/A N/A Tony Mitchell and Brett
Barton
Tony Mitchell N/A
CMS Contract
Cleaning Services
Limited
N/A N/A Brett Barton and Tony
Mitchell
Tony Mitchell N/A
Conway Pine Limited N/A N/A Brett Barton and Tony
Mitchell
Tony Mitchell N/A
CSS Leisure Limited N/A N/A Brett Barton and Tony
Mitchell
Tony Mitchell N/A
Eternal
Cosmeceuticals
Limited
N/A N/A Tony Mitchell and Brett
Barton
Tony Mitchell N/A
OTHER NOTICES
Case Name Court Court Number Current Office Holder(s) Remaining Office
Holder
Replacement Office
Holder
First Point Sales Ltd N/A N/A Brett Barton and Tony
Mitchell
Tony Mitchell N/A
Foundry Tooling
Limited
N/A N/A Brett Barton and Tony
Mitchell
Tony Mitchell N/A
Globalforce Contracts
Limited
N/A N/A Brett Barton and Tony
Mitchell
Tony Mitchell N/A
GM Rail Services
Limited
N/A N/A Brett Barton and Tony
Mitchell
Tony Mitchell N/A
Greenaway and
Triggle Construction
Ltd
N/A N/A Brett Barton and Tony
Mitchell
Tony Mitchell N/A
Harlin Construction
Limited
N/A N/A Tony Mitchell and Brett
Barton
Tony Mitchell N/A
Hart Homes Eastern
Limited
N/A N/A Brett Barton and Tony
Mitchell
Tony Mitchell N/A
Inc Word Ltd N/A N/A Brett Barton and Tony
Mitchell
Tony Mitchell N/A
Inside Out
Environmental Limited
N/A N/A Brett Barton and Tony
Mitchell
Tony Mitchell N/A
Jicsawthai Ltd N/A N/A Brett Barton and Tony
Mitchell
Tony Mitchell N/A
Joe Richards Property
Limited
N/A N/A Tony Mitchell and Brett
Barton
Tony Mitchell N/A
Karl Simmons Kreativ
Limited
N/A N/A Brett Barton and Tony
Mitchell
Tony Mitchell N/A
Kjolseth Solutions
Limited
N/A N/A Brett Barton and Tony
Mitchell
Tony Mitchell N/A
Lights Out Electrical
Services Limited
N/A N/A Brett Barton and Tony
Mitchell
Tony Mitchell N/A
M.L. Hart Builders
Limited
N/A N/A Brett Barton and Tony
Mitchell
Tony Mitchell N/A
MID Kent Homes
(South Eastern)
Limited
N/A N/A Brett Barton and Tony
Mitchell
Tony Mitchell N/A
More Than Logistic
Limited
N/A N/A Brett Barton and Tony
Mitchell
Tony Mitchell N/A
Nearchou Company
Ltd t/a Kings Bakery
N/A N/A Brett Barton and Tony
Mitchell
Tony Mitchell N/A
Novacray Limited N/A N/A Tony Mitchell and Brett
Barton
Tony Mitchell N/A
Parenthesis Design &
Marketing
Communications Ltd
N/A N/A Brett Barton and Tony
Mitchell
Tony Mitchell N/A
Parker Distribution
Limited
N/A N/A Tony Mitchell and Brett
Barton
Tony Mitchell N/A
Proteck Home
Improvements Limited
N/A N/A Tony Mitchell and Brett
Barton
Tony Mitchell N/A
Reel Easy Production
Services Limited
N/A N/A Brett Barton and Tony
Mitchell
Tony Mitchell N/A
S J P Rail Limited N/A N/A Brett Barton and Tony
Mitchell
Tony Mitchell N/A
Scott & Hayes Limited N/A N/A Brett Barton and Tony
Mitchell
Tony Mitchell N/A
Siplas Limited N/A N/A Tony Mitchell and Brett
Barton
Tony Mitchell N/A
Sundial C.S.R. Limited N/A N/A Tony Mitchell and Brett
Barton
Tony Mitchell N/A
Supa Recruitment
Limited
N/A N/A Brett Barton and Tony
Mitchell
Tony Mitchell N/A
OTHER NOTICES
Case Name Court Court Number Current Office Holder(s) Remaining Office
Holder
Replacement Office
Holder
Textile Fabric
Solutions Limited
N/A N/A Brett Barton and Tony
Mitchell
Tony Mitchell N/A
TF Support LLP
TFB Logistics Limited N/A N/A Brett Barton and Tony
Mitchell
Tony Mitchell N/A
The Event People
Limited
N/A N/A Tony Mitchell and Brett
Barton
Tony Mitchell N/A
The ISO Group Limited N/A N/A Brett Barton and Tony
Mitchell
Tony Mitchell N/A
Think Environmental
Limited
N/A N/A Brett Barton and Tony
Mitchell
Tony Mitchell N/A
Trim Technology &
Services Limited
N/A N/A Brett Barton and Tony
Mitchell
Tony Mitchell N/A
Vianen UK Limited N/A N/A Brett Barton and Tony
Mitchell
Tony Mitchell N/A
Warwick Butts
Services Limited
N/A N/A Tony Mitchell and Brett
Barton
Tony Mitchell N/A
Giraffe (Hairdressing)
Ltd
N/A N/A Brett Barton and Tony
Mitchell
Tony Mitchell N/A
Abbey Products
Thermoforming
Toolmakers Limited
N/A N/A Brett Barton and Tony
Mitchell
Tony Mitchell N/A
Quince Organic
Limited
N/A N/A Brett Barton and Tony
Mitchell
Tony Mitchell N/A
Noel Quinn Limited N/A N/A Tony Mitchell and Brett
Barton
Tony Mitchell N/A
S W M Construction
Ltd
N/A N/A Brett Barton and Tony
Mitchell
Tony Mitchell N/A
Rock Precision
Engineering Ltd
N/A N/A Tony Mitchell and Brett
Barton
Tony Mitchell N/A
The West End
Stratford Limited
N/A N/A Tony Mitchell and Brett
Barton
Tony Mitchell N/A
Morgan Healthcare
Limited
N/A N/A Brett Barton and Tony
Mitchell
Tony Mitchell N/A
Schedule C
Members Voluntary Liquidations
Case Name Court Court Number Current Office Holder(s) Remaining Office
Holder
Replacement Office
Holder
Dando Drilling Services
Limited
N/A N/A Tony Mitchell and Brett
Barton
Tony Mitchell N/A
Development Planning
and Management Limited
N/A N/A Brett Barton and Tony
Mitchell
Tony Mitchell N/A
H.M.H. Investments
Limited
N/A N/A Brett Barton and Tony
Mitchell
Tony Mitchell N/A
Home Integration
Solutions Limited
N/A N/A Brett Barton and Tony
Mitchell
Tony Mitchell N/A
Kaleidoscope Plus
Commercials Ltd
N/A N/A Brett Barton and Tony
Mitchell
Tony Mitchell N/A
M.P. Supplies Limited N/A N/A Brett Barton and Tony
Mitchell
Tony Mitchell N/A
Mitchell Harper Financial
Limited
N/A N/A Tony Mitchell and Brett
Barton
Tony Mitchell N/A
Peter Bartlett Wealth
Management Limited
N/A N/A Tony Mitchell and Brett
Barton
Tony Mitchell N/A
Surizon Technologies
Limited
N/A N/A Brett Barton and Tony
Mitchell
Tony Mitchell N/A
W N Izod Limited N/A N/A Brett Barton and Tony
Mitchell
Tony Mitchell N/A
OTHER NOTICES
Case Name Court Court Number Current Office Holder(s) Remaining Office
Holder
Replacement Office
Holder
W.J. Welford and Sons
Limited
N/A N/A Brett Barton and Tony
Mitchell
Tony Mitchell N/A
Warwick Pharmacy
Limited
N/A N/A Brett Barton and Tony
Mitchell
Tony Mitchell N/A
Xuunix Consulting Ltd N/A N/A Brett Barton and Tony
Mitchell
Tony Mitchell N/A
Hudson Holdings Limited N/A N/A Tony Mitchell and Brett
Barton
Tony Mitchell N/A
Berica Limited N/A N/A Tony Mitchell and Brett
Barton
Tony Mitchell N/A
Harvey Invest Limited N/A N/A Brett Barton and Tony
Mitchell
Tony Mitchell N/A
Schedule D
Compulsory Liquidation
Case Name Court Court Number Current Office
Holder(s)
Remaining Office
Holder
Replacement Office
Holder
Tower Bridge
Productions Ltd
High Court of Justice 6130 of 2016 Brett Barton and
Tony Mitchell
Tony Mitchell N/A
Schedule E
Bankruptcies
Case Name Court Court Number Current Office
Holder(s)
Remaining Office
Holder
Replacement Office
Holder
William Stewart
McLachlan
County Court at
Blackpool
77 of 2016 Brett Barton N/A Tony Mitchell
Schedule F
Compulsory Liquidation
Case Name Court Court Number Current Office
Holder(s)
Remaining Office
Holder
Replacement Office
Holder
MCB Build Services
Limited
High Court of
Justice
6212 of 2016 Brett Barton N/A Tony Mitchell
Schedule G
Creditors Voluntary Liquidation
Case Name Court Court Number Current Office
Holder(s)
Remaining Office
Holder
Replacement Office
Holder
Primus Care Plc N/A N/A Brett Barton and
Nedim Ailyan
Nedim Ailyean Tony Mitchell
2992909THE CITY OF EDINBURGH COUNCIL
“PLEASE SWITCH OFF YOUR ENGINE”
Fumes from parked cars and other stationary vehicles with their
engines running are a contributor to local air pollution, which can
affect the health of people living and working in Edinburgh.
The Council has the power to require vehicle drivers to switch-off
engines when parked and to issue a fixed penalty notice of £20 to
those who refuse to comply.
This notification is given by the City of Edinburgh Council under the
Road Traffic (Vehicle Emissions) (Fixed Penalty) (Scotland)
Regulations 2003.
The City of Edinburgh Council is a Designated Authority in terms of
these Regulations, and duly Authorised Officers may enforce the
regulations throughout the administrative area at any time during the
period 31st March 2018 to 31st March 2019.
City of Edinburgh Council Authorised Officers carry formal
identification at all times when enforcing these Regulations.
COMPANY LAW SUPPLEMENT
The Company Law Supplement details information notified to, or by,
the Registrar of Companies. The Company Law Supplement to The
London, Belfast and Edinburgh Gazette is published weekly on a
Tuesday.
These supplements are available to view at https://
www.thegazette.co.uk/browse-publications.
Alternatively use the search and filter feature which can be found here
https://www.thegazette.co.uk/all-notices on the company number
and/or name.
COMPANY LAW SUPPLEMENT
The Company Law Supplement details information notified to, or by,
the Registrar of Companies. The Company Law Supplement to The
London, Belfast and Edinburgh Gazette is published weekly on a
Tuesday.
These supplements are available to view at https://
www.thegazette.co.uk/browse-publications.
Alternatively use the search and filter feature which can be found here
https://www.thegazette.co.uk/all-notices on the company number
and/or name.
COMPANIES RESTORED TO THE REGISTER
EUROPEAN ECONOMIC INTEREST GROUPING
Corporate insolvency
NOTICES OF DIVIDENDS
Notice is hereby given that on 07th March a Petition was presented to
the Court of Session, Edinburgh, by Frederick Riley, 8 Warburton
Close, Thornhill, Southampton SO19 6HP for an Order in terms of
Section 1029 of the Companies Act 2006 to restore Frew & Stewart
Limited Company Number SC015630 to the Register of Companies,
in which Petition, Lord Doherty, by interlocutor 12th March 2018
appointed all persons having an interest to lodge Answers with the
Court of Session, Edinburgh, within 14 days after such intimation,
advertisement or service,
Maite Gurpegui, Digby Brown LLP, Causewayside House, 160
Causewayside, Edinburgh EH9 1PR. Solicitor for Petitioner
THE EUROPEAN ECONOMIC INTEREST GROUPING
REGULATIONS 1989
Notice is hereby given pursuant to regulation 15(1)(b) of the European
Economic Interest Grouping Regulations 1989 that in respect of the
undermentioned European Economic Interest Grouping documents of
the following descriptions have been received by me on the date
indicated.
Name of grouping: INDUSTRIAL INVESTMENTS EEIG
Number of grouping: GE000333
Place of registration of grouping: Companies House, Cardiff CF14
3UZ
Description of documents received:
Change to the members;
1) Caterina (given name) Simonelli (last name), natural person,
born in Rome, permanent address Rome 56, Via Torbole, Rome,
Italy, 00100 a citizen of Italy
2) Wild Falcon Ltd, legal person, a limited company incorporated
under the laws of England and Wales on 13 December 2016, with
registered office in Southampton, UK, SO15 2AN, 4 Brunswick
Place, registered with the Registrar of Companies (England and
Wales) under no. 10522294 have been appointed as new
members
Date of receipt: 7th March 2018
Louise Smyth
Chief Executive and Registrar of Companies for England & Wales
Companies House, Cardiff CF14 3UZ
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company