Publication Date 26 September 2025 James Richards 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 Farmoor, SHREWSBURY, SY1 4RA Date of Claim Deadline 27 November 2025 Notice Type Deceased Estates View James Richards full notice
Publication Date 26 September 2025 Francess Lindsay 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 66 Wingfield Way, RUISLIP, HA4 6RQ Date of Claim Deadline 28 November 2025 Notice Type Deceased Estates View Francess Lindsay full notice
Publication Date 26 September 2025 Ann Partaourides 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 7 The Approach, ENFIELD, EN1 3PY Date of Claim Deadline 30 November 2025 Notice Type Deceased Estates View Ann Partaourides full notice
Publication Date 26 September 2025 Christopher Graham 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 1 Barber Close, LONDON, N21 1BE Date of Claim Deadline 30 November 2025 Notice Type Deceased Estates View Christopher Graham full notice
Publication Date 26 September 2025 Kathleen Turnbull 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 Newcastle upon Tyne No. 132 of 2015 Kathleen Turnbull also known as: Kathleen Grainger Formerly in bankruptcy Date of bankruptcy order: 03 March 2015 55 Allensgreen , Cramlingto… Notice Type Notice of Intended Dividend View Kathleen Turnbull full notice
Publication Date 26 September 2025 Anthony Anumba 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 44 Cavendish Avenue, LONDON, N3 3QN Date of Claim Deadline 30 November 2025 Notice Type Deceased Estates View Anthony Anumba full notice
Publication Date 26 September 2025 Raymond Joseph Dufficy 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 77 Mavis Road, BIRMINGHAM, B31 2SB Date of Claim Deadline 27 November 2025 Notice Type Deceased Estates View Raymond Joseph Dufficy full notice
Publication Date 26 September 2025 CUSTOMER CARE COMPANY 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 CR-2025-CR-2025-006295 In the matter of CUSTOMER CARE COMPANY LIMITED Trading As: Customer Care Company Limited , and in the Matter of the Insolvency Act 1986 , A Petition… Notice Type Petitions to Wind Up (Companies) View CUSTOMER CARE COMPANY LIMITED full notice
Publication Date 26 September 2025 Ivan Hooper 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 Dale Cottage, WADEBRIDGE, PL27 6DW Date of Claim Deadline 27 November 2025 Notice Type Deceased Estates View Ivan Hooper full notice
Publication Date 26 September 2025 Christopher Marshall 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 Burton-upon-Trent No. 12 of 1996 Christopher Paul Marshall Formerly in bankruptcy Date of bankruptcy order: 26 March 1996 15 Clewley Road , Branston , Burton-on-trent DE14 3JE N… Notice Type Notice of Intended Dividend View Christopher Marshall full notice