Publication Date 1 November 2025 SANDYBLACKS 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 SANDYBLACKS LTD (Company Number 11457170 ) Trading Name: Your Loft Space Registered office: Unit 7 Morston Court, Aisecome Way, Weston-Super-Mare, BS22 8NG Principal trading address: 19 Goodeve Park,… Notice Type Meetings of Creditors View SANDYBLACKS LTD full notice
Publication Date 1 November 2025 Moyra Lloyd 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 5A Links Court Langland Swansea, Date of Claim Deadline 2 January 2026 Notice Type Deceased Estates View Moyra Lloyd full notice
Publication Date 1 November 2025 Ian Seaman 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 41 Simister Lane Prestwich Manchester, M25 2SU Date of Claim Deadline 2 January 2026 Notice Type Deceased Estates View Ian Seaman full notice
Publication Date 1 November 2025 Beryl Payne 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 74 Whetstone Lane Aldridge Walsall West Midlands, WS9 0JD Date of Claim Deadline 2 January 2026 Notice Type Deceased Estates View Beryl Payne full notice
Publication Date 1 November 2025 Susan Pennington 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 Preston Private Nursing Home, Midgery Lane, Fulwood, Preston formerly of 25 Carnoustie Close, Fulwood, Preston, PR2 7ER Date of Claim Deadline 2 January 2026 Notice Type Deceased Estates View Susan Pennington full notice
Publication Date 1 November 2025 Craig Grant 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 2 Windlass Drive, Ellesmere, Shropshire, SY12 0FP Date of Claim Deadline 2 January 2026 Notice Type Deceased Estates View Craig Grant full notice
Publication Date 1 November 2025 Russell Lane 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 Summerhouse Grove Newport Shropshire, TF10 7DH Date of Claim Deadline 2 January 2026 Notice Type Deceased Estates View Russell Lane full notice
Publication Date 1 November 2025 Alexander Welsh 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 Hinton Wood Avenue Highcliffe Christchurch, BH23 5AB Date of Claim Deadline 2 January 2026 Notice Type Deceased Estates View Alexander Welsh full notice
Publication Date 1 November 2025 Marie Pandolfo 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 7 Crow Hill Court 66 Longfleet Road Poole, Dorset, BH15 2JE Date of Claim Deadline 2 January 2026 Notice Type Deceased Estates View Marie Pandolfo full notice
Publication Date 1 November 2025 Denise France 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 4 Greenfields, GOOLE, DN14 0UG Date of Claim Deadline 2 January 2026 Notice Type Deceased Estates View Denise France full notice