Publication Date 3 December 2025 Jeffrey Thorley 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 8 Bryn Gwyn, Abergele, Conwy, LL22 8JA Date of Claim Deadline 4 February 2026 Notice Type Deceased Estates View Jeffrey Thorley full notice
Publication Date 3 December 2025 Jean Jones 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 116 Fangrove Park, CHERTSEY, KT16 0BP Date of Claim Deadline 4 February 2026 Notice Type Deceased Estates View Jean Jones full notice
Publication Date 3 December 2025 NORTHERN RESIN DRIVEWAYS 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 In the High Court of Justice (Chancery Division) Companies Court No CR-2025-007436 of 2025 In the Matter of NORTHERN RESIN DRIVEWAYS LTD (Company Number 12763386 ) and in the Matter of the Insolvency… Notice Type Petitions to Wind Up (Companies) View NORTHERN RESIN DRIVEWAYS LTD full notice
Publication Date 3 December 2025 Stephen White 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 131 Wellington Street, PETERBOROUGH, PE1 5DU Date of Claim Deadline 4 February 2026 Notice Type Deceased Estates View Stephen White full notice
Publication Date 3 December 2025 Eileen Histon 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 368, BIRMINGHAM, B17 8BP Date of Claim Deadline 4 February 2026 Notice Type Deceased Estates View Eileen Histon full notice
Publication Date 3 December 2025 Maria Burns 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 3 Crowle Street, PRESTON, PR1 4TL Date of Claim Deadline 6 February 2026 Notice Type Deceased Estates View Maria Burns full notice
Publication Date 3 December 2025 Tracy Lee 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 Grizedale Road, BLACKPOOL, FY4 4TL Date of Claim Deadline 6 February 2026 Notice Type Deceased Estates View Tracy Lee full notice
Publication Date 3 December 2025 JOHN OLDFIELD 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 County Court at Leeds No. 412 of 2002 JOHN STEPHEN OLDFIELD (Deceased) Formerly in bankruptcy Date of bankruptcy order: 22 August 2002 2 Gamble Hill Fold , Bramley , Leeds , West Yorkshire LS13… Notice Type Notice of Intended Dividend View JOHN OLDFIELD full notice
Publication Date 3 December 2025 Louis Garnade 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 Penhurst Gardens Care Home, CHIPPING NORTON, OX7 5ED Date of Claim Deadline 5 February 2026 Notice Type Deceased Estates View Louis Garnade full notice
Publication Date 3 December 2025 Leonard Cooper 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 County Court at Southend No. 67 of 2006 Leonard Cooper Formerly in bankruptcy Date of bankruptcy order: 19 January 2006 8 Sycamore Grove , Southend-on-sea SS2 5HJ NOTE: the above-named was disc… Notice Type Notice of Intended Dividend View Leonard Cooper full notice