Publication Date 15 November 2025 GREENWOOD SW LTD Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item GREENWOOD SW LTD (Company Number 11277090 ) Registered office: 26 Oaktree Park, Sticklepath, Okehampton, EX20 2NB Principal trading address: 6 Spreyton Yard, Spreyton, Credition, EX17 5AH Notice is he… Notice Type Meetings of Creditors View GREENWOOD SW LTD full notice
Publication Date 15 November 2025 HVDC TECH LTD Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item HVDC TECH LTD (Company Number 11619997 ) In Creditors' Voluntary Liquidation ("the Company") Registered office: 7 Hawfinch, Aylesbury, Bucks, HP19 0WE Principal trading address: 7 Hawfinch, Aylesbury,… Notice Type Resolutions for Winding-up View HVDC TECH LTD full notice
Publication Date 15 November 2025 HVDC TECH LTD Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Name of Company: HVDC TECH LTD In Creditors' Voluntary Liquidation ("the Company") Company Number: 11619997 Nature of Business: Rail & Electrification Sub Contracting Type of Liquidation: Creditors Re… Notice Type Appointment of Liquidators View HVDC TECH LTD full notice
Publication Date 15 November 2025 SYREETA SIMS LIMITED Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item SYREETA SIMS LIMITED (Company Number 08853721 ) Registered office: 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ Principal trading address: 27 Wilkins Road, Oxford, OX4 2HY Notice is hereby gi… Notice Type Meetings of Creditors View SYREETA SIMS LIMITED full notice
Publication Date 15 November 2025 Joan Reason Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased 25 Stanton Lane Stanton Under Bardon Markfield, LE67 9QA Date of Claim Deadline 16 January 2026 Notice Type Deceased Estates View Joan Reason full notice
Publication Date 15 November 2025 Hazel Wilson Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased Melrose Beccles Road Barnby Beccles, Suffolk, NR34 7QW Date of Claim Deadline 16 January 2026 Notice Type Deceased Estates View Hazel Wilson full notice
Publication Date 15 November 2025 Robert Edwards Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased 18 Cherry Hill Grove Poole, BH16 5LP Date of Claim Deadline 16 January 2026 Notice Type Deceased Estates View Robert Edwards full notice
Publication Date 15 November 2025 Beryl Hope Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased Bridgewater Manor Care Centre 301 Walkden Road Worsley Manchester, M28 2RZ Date of Claim Deadline 16 January 2026 Notice Type Deceased Estates View Beryl Hope full notice
Publication Date 15 November 2025 Keith Amey Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased 12 Wheatley Green, Havant, Hampshire, PO9 4JS Date of Claim Deadline 16 January 2026 Notice Type Deceased Estates View Keith Amey full notice
Publication Date 15 November 2025 Harry Simcock Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased 59 Verney Crescent Liverpool, L19 4UR Date of Claim Deadline 16 January 2026 Notice Type Deceased Estates View Harry Simcock full notice