Publication Date 17 November 2025 Roy Muscato 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 Glebe Road, PETERSFIELD, GU31 5SD Date of Claim Deadline 21 January 2026 Notice Type Deceased Estates View Roy Muscato full notice
Publication Date 17 November 2025 Roland Smith 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 38 Birchwood, Bishops Stortford, CM23 5QL Date of Claim Deadline 18 January 2026 Notice Type Deceased Estates View Roland Smith full notice
Publication Date 17 November 2025 Walter Jameson 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 65 Stumpacre, PETERBOROUGH, PE3 8HR Date of Claim Deadline 18 January 2026 Notice Type Deceased Estates View Walter Jameson full notice
Publication Date 17 November 2025 Ramona Darvas 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 14, Fortis Green, N10 3EA Date of Claim Deadline 18 January 2026 Notice Type Deceased Estates View Ramona Darvas full notice
Publication Date 16 November 2025 David Hanson 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 39 Western Avenue, KEIGHLEY, BD20 5DH Date of Claim Deadline 19 January 2026 Notice Type Deceased Estates View David Hanson full notice
Publication Date 15 November 2025 GREENWOOD SW 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 GREENWOOD SW LTD (Company Number 11277090 ) Registered office: 26 Oaktree Park, Sticklepath, Okehampton, EX20 2NB Principal trading address: 6 Spreyton Yard, Spreyton, Credition, EX17 5AH Notice is he… Notice Type Meetings of Creditors View GREENWOOD SW LTD full notice
Publication Date 15 November 2025 HVDC TECH 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 HVDC TECH LTD (Company Number 11619997 ) In Creditors' Voluntary Liquidation ("the Company") Registered office: 7 Hawfinch, Aylesbury, Bucks, HP19 0WE Principal trading address: 7 Hawfinch, Aylesbury,… Notice Type Resolutions for Winding-up View HVDC TECH LTD full notice
Publication Date 15 November 2025 HVDC TECH 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: HVDC TECH LTD In Creditors' Voluntary Liquidation ("the Company") Company Number: 11619997 Nature of Business: Rail & Electrification Sub Contracting Type of Liquidation: Creditors Re… Notice Type Appointment of Liquidators View HVDC TECH LTD full notice
Publication Date 15 November 2025 SYREETA SIMS 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 SYREETA SIMS LIMITED (Company Number 08853721 ) Registered office: 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ Principal trading address: 27 Wilkins Road, Oxford, OX4 2HY Notice is hereby gi… Notice Type Meetings of Creditors View SYREETA SIMS LIMITED full notice
Publication Date 15 November 2025 Joan Reason 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 25 Stanton Lane Stanton Under Bardon Markfield, LE67 9QA Date of Claim Deadline 16 January 2026 Notice Type Deceased Estates View Joan Reason full notice