Publication Date 24 September 2025 M & P DIRECT 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 Company Address Phoenix Way Garngoch Industrial Estate, Gorseinon, Swansea, SA4 9HN Notice Type Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name View M & P DIRECT LIMITED full notice
Publication Date 24 September 2025 M & P DIRECT 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 Company Address Phoenix Way Garngoch Industrial Estate, Gorseinon, Swansea, SA4 9HN Notice Type Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name View M & P DIRECT LIMITED full notice
Publication Date 24 September 2025 MIACIBO 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 Company Address 293 Green Lanes, Palmers Green, London, United Kingdom, N13 4XS Notice Type Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name View MIACIBO LTD full notice
Publication Date 24 September 2025 GRAN T COFFEE 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 Company Address 29 Stamford New Road, Altrincham, WA14 1EB Notice Type Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name View GRAN T COFFEE LTD full notice
Publication Date 24 September 2025 Julia Head 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 The Potteries Care Home, 187 York Road, Poole, BH18 8HA Date of Claim Deadline 25 November 2025 Notice Type Deceased Estates View Julia Head full notice
Publication Date 24 September 2025 Muriel Pinfold 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 42 West Acre Drive, Norwich, NR6 7HX Date of Claim Deadline 25 November 2025 Notice Type Deceased Estates View Muriel Pinfold full notice
Publication Date 24 September 2025 David Wheeler 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 Downside House, Sully Road, Penarth, CF64 2TR Date of Claim Deadline 25 November 2025 Notice Type Deceased Estates View David Wheeler full notice
Publication Date 24 September 2025 Ellen Harris 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 Bell Lane, Aylesford, ME20 6BU Date of Claim Deadline 25 November 2025 Notice Type Deceased Estates View Ellen Harris full notice
Publication Date 24 September 2025 Layinka Swinburne 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 16 Foxhill Crescent, Leeds, LS16 5PD Date of Claim Deadline 25 November 2025 Notice Type Deceased Estates View Layinka Swinburne full notice
Publication Date 24 September 2025 David Clothier 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 35 Coleridge Vale Road North, Clevedon, BS21 6PS Date of Claim Deadline 25 November 2025 Notice Type Deceased Estates View David Clothier full notice