Publication Date 27 September 2025 PUB SHIP 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 PUB SHIP LIMITED (Company Number 07748930 ) Trading Name: The General Havelock / Georgios Sports Bar Registered office: Roslyns Suite C, The Quadrant, 99 Parkway Avenue, Sheffield, South Yorkshire, S9… Notice Type Meetings of Creditors View PUB SHIP LIMITED full notice
Publication Date 27 September 2025 Peter Davies 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 39 Carberry Way Weston Coyney Stoke On Trent, ST3 5RE Date of Claim Deadline 28 November 2025 Notice Type Deceased Estates View Peter Davies full notice
Publication Date 27 September 2025 INTUITIVE ANALYSIS 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 INTUITIVE ANALYSIS LIMITED (Company Number 11456728 ) In Creditors' Voluntary Liquidation ("the Company") Registered office: First Floor Offices, 130 Queens Road, Brighton, East Sussex, BN1 3WB Princi… Notice Type Resolutions for Winding-up View INTUITIVE ANALYSIS LIMITED full notice
Publication Date 27 September 2025 INTUITIVE ANALYSIS 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 Name of Company: INTUITIVE ANALYSIS LIMITED In Creditors' Voluntary Liquidation ("the Company") Company Number: 11456728 Nature of Business: IT Consultancy Type of Liquidation: Creditors Registered of… Notice Type Appointment of Liquidators View INTUITIVE ANALYSIS LIMITED full notice
Publication Date 27 September 2025 Isobel Cash 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 14 Seacroft Court, Sea Road, Bournemouth, Dorset, BH5 1DL Date of Claim Deadline 28 November 2025 Notice Type Deceased Estates View Isobel Cash full notice
Publication Date 27 September 2025 David Sayer 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 The Cottage, Hall Road, Swillington, Leeds, LS26 8UW Date of Claim Deadline 28 November 2025 Notice Type Deceased Estates View David Sayer full notice
Publication Date 27 September 2025 Clive Cole 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 17 Greenhill Close Wimborne Dorset, BH21 2RQ Date of Claim Deadline 28 November 2025 Notice Type Deceased Estates View Clive Cole full notice
Publication Date 27 September 2025 Hilton Bhagwandin 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 Flat 2 27 Malvern Road Acocks Green Birmingham, B27 6EG Date of Claim Deadline 28 November 2025 Notice Type Deceased Estates View Hilton Bhagwandin full notice
Publication Date 27 September 2025 Michael Salter 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 13 Wesley Avenue Hanham Bristol, BS15 3QP Date of Claim Deadline 28 November 2025 Notice Type Deceased Estates View Michael Salter full notice
Publication Date 27 September 2025 Mark Jefferson 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 20 Waterloo Road, Cardiff, CF23 5AE Date of Claim Deadline 28 November 2025 Notice Type Deceased Estates View Mark Jefferson full notice