Publication Date 13 October 2025 TJH CONTRACTS (EAST ANGLIA) 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 In the High Court of Justice (Chancery Division) Companies Court No CR-2025-006204 of 2025 In the Matter of TJH CONTRACTS (EAST ANGLIA) LIMITED (Company Number 08956035 ) and in the Matter of the Inso… Notice Type Petitions to Wind Up (Companies) View TJH CONTRACTS (EAST ANGLIA) LIMITED full notice
Publication Date 13 October 2025 John Pierrepoint 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 261 Chesterfield Road South, Mansfield, NG19 7EL Date of Claim Deadline 14 December 2025 Notice Type Deceased Estates View John Pierrepoint full notice
Publication Date 13 October 2025 Jean Rushbrooke 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 75 Northwood Avenue, Brighton, BN2 8RG Date of Claim Deadline 14 December 2025 Notice Type Deceased Estates View Jean Rushbrooke full notice
Publication Date 13 October 2025 Norman Stewart 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 Marbury, Swan Close, Salisbury, SP2 8LQ Date of Claim Deadline 14 December 2025 Notice Type Deceased Estates View Norman Stewart full notice
Publication Date 13 October 2025 SHIRLEY HART 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 1, Oak House, Three Fields Road, Tenterden, TN30 7DZ Date of Claim Deadline 14 December 2025 Notice Type Deceased Estates View SHIRLEY HART full notice
Publication Date 13 October 2025 Jacqueline Davis 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 34 Grand Crescent, Brighton, BN2 7GL Date of Claim Deadline 14 December 2025 Notice Type Deceased Estates View Jacqueline Davis full notice
Publication Date 13 October 2025 Other Notices 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 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 publish… Notice Type Other Notices View Other Notices full notice
Publication Date 13 October 2025 Jean Barron 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 23 Wannock Avenue, Eastbourne, BN20 9RL Date of Claim Deadline 14 December 2025 Notice Type Deceased Estates View Jean Barron full notice
Publication Date 13 October 2025 Kathleen Wheeler 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 Trueloves Cottage, Marches Road, Horsham, RH12 3SF Date of Claim Deadline 14 December 2025 Notice Type Deceased Estates View Kathleen Wheeler full notice
Publication Date 13 October 2025 Ann Wright 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 53 Groomsland Drive, Billingshurst, RH14 9HB Date of Claim Deadline 14 December 2025 Notice Type Deceased Estates View Ann Wright full notice