Publication Date 30 October 2025 Stanley Smeeth 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 Marriott House, Tollhouse Close, Chichester, PO19 1SG Date of Claim Deadline 31 December 2025 Notice Type Deceased Estates View Stanley Smeeth full notice
Publication Date 30 October 2025 Robert Nankervis 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 5 Salisbury Crescent, Blandford Forum, DT11 7LX Date of Claim Deadline 31 December 2025 Notice Type Deceased Estates View Robert Nankervis full notice
Publication Date 30 October 2025 Antony Bolitho 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 Cedar Grange Care Home, Cross Lanes, Launceston, PL15 8FB Date of Claim Deadline 31 December 2025 Notice Type Deceased Estates View Antony Bolitho full notice
Publication Date 30 October 2025 Margaret Gunter 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, Stansby Park, The Reddings, Cheltenham, GL51 6RS Date of Claim Deadline 31 December 2025 Notice Type Deceased Estates View Margaret Gunter full notice
Publication Date 30 October 2025 Roderick Jarman 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 146-150, Tregwilym Road, Newport, NP10 9YJ Date of Claim Deadline 31 December 2025 Notice Type Deceased Estates View Roderick Jarman full notice
Publication Date 30 October 2025 RATCLIFF AND ROPER (PRINTERS) 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 RATCLIFF AND ROPER (PRINTERS) LIMITED (Company Number: 00419065 ) Registered Office: The Grove , Station Road , Barnsley S71 4EU Principal Trading Address: Unit 1 , Parcel Terrace , Derby DE1 1LY Noti… Notice Type Meetings of Creditors View RATCLIFF AND ROPER (PRINTERS) LIMITED full notice
Publication Date 30 October 2025 Elizabeth Hill 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 54 Birch Road, HUDDERSFIELD, HD4 7LP Date of Claim Deadline 31 December 2025 Notice Type Deceased Estates View Elizabeth Hill full notice
Publication Date 30 October 2025 Barbara Mobbs 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 Liberty Road, Leicester, LE3 8JF Date of Claim Deadline 31 December 2025 Notice Type Deceased Estates View Barbara Mobbs full notice
Publication Date 30 October 2025 LALAGE 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 This notice is in substitution for that which appeared in the Gazette Notice ID – 4947839 URL https://www.thegazette.co.uk/notice/4947839 In the County Court at Yeovil No 465 of 2008 LALAGE LEE DAVIES… Notice Type Notice of Intended Dividends View LALAGE DAVIES full notice
Publication Date 30 October 2025 BRETRICK HOSPITALITY 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 BUSINESS AND PROPERTY COURTS OF ENGLAND AND WALES INSOLVENCY AND COMPANIES LIST (CHD) No CR-2025-005904 In the Matter of BRETRICK HOSPITALITY LIMITED (Company Number 10586… Notice Type Dismissal of Winding Up Petition View BRETRICK HOSPITALITY LIMITED full notice