Publication Date 8 October 2025 Joseph Townsend 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 86 Woodlands Avenue, Wanstead, E11 3QY Date of Claim Deadline 9 December 2025 Notice Type Deceased Estates View Joseph Townsend full notice
Publication Date 8 October 2025 Charles Turner 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 Delfan, Hazelmere Close, Rhayader, Powys, LD6 5NN (previously of 22 Broad Street, Leominster, HR6 8BS) Date of Claim Deadline 9 December 2025 Notice Type Deceased Estates View Charles Turner full notice
Publication Date 8 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 8 October 2025 Edward Hensey 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 21 Jasmin Croft, Birmingham, B14 5AX Date of Claim Deadline 9 December 2025 Notice Type Deceased Estates View Edward Hensey full notice
Publication Date 8 October 2025 Joyce Shrubsole 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 70 Berengrave Lane, Gillingham, ME8 7NB Date of Claim Deadline 9 December 2025 Notice Type Deceased Estates View Joyce Shrubsole full notice
Publication Date 8 October 2025 Susan Clarke 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 Mayfair Close, Wolverhampton, WV7 3PW Date of Claim Deadline 9 December 2025 Notice Type Deceased Estates View Susan Clarke full notice
Publication Date 8 October 2025 PHOENIX POWDER COATING 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: PHOENIX POWDER COATING LTD Company Number: 08272851 Company Type: Registered Company Nature of the business: Powder Coating Previously: Phoenix Powder Coating.Com Ltd Type of Liquidat… Notice Type Appointment of Liquidators View PHOENIX POWDER COATING LTD full notice
Publication Date 8 October 2025 PHOENIX POWDER COATING 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 PHOENIX POWDER COATING LTD (Company Number: 08272851 ) previously Phoenix Powder Coating.Com Ltd trading as Phoenix Powder Coating Ltd Registered Office: Unit J1 The Levels , Capital Point Parkway , C… Notice Type Resolutions for Winding Up View PHOENIX POWDER COATING LTD full notice
Publication Date 8 October 2025 Marion Scothern 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 33 Blenheim Avenue, Nottingham, NG14 7WD Date of Claim Deadline 9 December 2025 Notice Type Deceased Estates View Marion Scothern full notice
Publication Date 8 October 2025 John Bradley 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 139A, Quarmby Road, Huddersfield, HD3 4FE Date of Claim Deadline 9 December 2025 Notice Type Deceased Estates View John Bradley full notice