Publication Date 9 May 2025 J R & B FARMING 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 J R & B FARMING LIMITED (Company Number 04439810 ) Trading Name: J R & B Farming Limited Registered office: Detchant Farm, Detchant, Belford, Northumberland, United Kingdom, NE70 7PF Principal trading… Notice Type Resolutions for Winding-up View J R & B FARMING LIMITED full notice
Publication Date 9 May 2025 DAISY CHAIN HOME SUPPORT 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 SPECIAL AND ORDINARY RESOLUTIONS (PURSUANT TO SECTIONS 282 & 283 OF THE COMPANIES ACT 2006 AND SECTION 84(1) OF THE INSOLVENCY ACT 1986) DAISY CHAIN HOME SUPPORT LIMITED (Company Number 07175001 ) Reg… Notice Type Resolutions for Winding-up View DAISY CHAIN HOME SUPPORT LIMITED full notice
Publication Date 9 May 2025 Katherine Burt 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 Ty Coed, Kicks Hill, Bridgwater, TA7 0NU Date of Claim Deadline 10 July 2025 Notice Type Deceased Estates View Katherine Burt full notice
Publication Date 9 May 2025 WILLIAM POTTER 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 Ground Floor Flat, Stanley House, 17 Cliff Road, Paignton, TQ4 6DG Date of Claim Deadline 10 July 2025 Notice Type Deceased Estates View WILLIAM POTTER full notice
Publication Date 9 May 2025 Michael 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 Address of Deceased Grange Farm, Grange Farm Road, High Wycombe, HP14 4ED Date of Claim Deadline 10 July 2025 Notice Type Deceased Estates View Michael Cooper full notice
Publication Date 9 May 2025 Doreen Laverick 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 19 Derwent Grove, Bristol, BS31 1NT Date of Claim Deadline 10 July 2025 Notice Type Deceased Estates View Doreen Laverick full notice
Publication Date 9 May 2025 Nancy Beales 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, Greycourt 58-60, Park Road, Southport, PR9 9JB Date of Claim Deadline 10 July 2025 Notice Type Deceased Estates View Nancy Beales full notice
Publication Date 9 May 2025 Owen Lloyd 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 Church Cottage, 56 Elmer Road, Bognor Regis, PO22 6ET Date of Claim Deadline 10 July 2025 Notice Type Deceased Estates View Owen Lloyd full notice
Publication Date 9 May 2025 Andreana Maksymczuk 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 23 Clarksfield Street, Oldham, OL4 3AW Date of Claim Deadline 10 July 2025 Notice Type Deceased Estates View Andreana Maksymczuk full notice
Publication Date 9 May 2025 NORMAN 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 7 Marine Parade, Dawlish, EX7 9DJ Date of Claim Deadline 10 July 2025 Notice Type Deceased Estates View NORMAN SMITH full notice