Publication Date 27 August 2025 SHAUN COTNEY 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 Barnsley No 47 of 2000 SHAUN COTNEY Person status: SHAUN COTNEY Addresses: 6 Bismarck Street, Worsbrough Common, Barnsley (NOTE: the above-named may be discharged from the proce… Notice Type Notice of Intended Dividends View SHAUN COTNEY full notice
Publication Date 27 August 2025 ALAN CHADBAND 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 Bradford No 574 of 2008 ALAN MICHAEL CHADBAND Person status: Formerly in bankruptcy Addresses: 90 Acres Hall Crescent, Pudsey, Leeds, LS28 9DZ, West Yorkshire; 32 Kent Crescent,… Notice Type Notice of Intended Dividends View ALAN CHADBAND full notice
Publication Date 27 August 2025 PONDERSBRIDGE CAR SALES 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 1st Floor, Fairclough House, Church Street, Chorley, Lancashire, PR7 4EX Notice Type Resolutions for Winding-up View PONDERSBRIDGE CAR SALES LTD full notice
Publication Date 27 August 2025 Kyriacus Economou 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 37 Coventry Road, Bedworth, CV12 9LY Date of Claim Deadline 28 October 2025 Notice Type Deceased Estates View Kyriacus Economou full notice
Publication Date 27 August 2025 Linda Burgoyne-Lovett 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 Goldsmith Drive, Newport Pagnell, MK16 8SD Date of Claim Deadline 28 October 2025 Notice Type Deceased Estates View Linda Burgoyne-Lovett full notice
Publication Date 27 August 2025 Enid Cannon 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 Prospect House, High Street, Malpas, SY14 8NR Date of Claim Deadline 28 October 2025 Notice Type Deceased Estates View Enid Cannon full notice
Publication Date 27 August 2025 Alexander Dixon 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 79 Havant Road, Emsworth, PO10 7LE Date of Claim Deadline 28 October 2025 Notice Type Deceased Estates View Alexander Dixon full notice
Publication Date 27 August 2025 Gordon Brownlow 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 White Gables Care Home, Skellingthorpe, LN65SA Date of Claim Deadline 31 October 2025 Notice Type Deceased Estates View Gordon Brownlow full notice
Publication Date 27 August 2025 CURRY LEAF CLUB 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 Name of Company: CURRY LEAF CLUB LIMITED Company Number: 08658785 Company Type: Registered Company Nature of the business: Licenced restaurant Type of Liquidation: Creditors' Voluntary Registered offi… Notice Type Appointment of Liquidators View CURRY LEAF CLUB LIMITED full notice
Publication Date 27 August 2025 CURRY LEAF CLUB 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 CURRY LEAF CLUB LIMITED (Company Number: 08658785 ) trading as Curry Leaf Club Limited Registered Office: 60 Ship Street , Brighton BN1 1AE Principal Trading Address: 60 Ship Street , Brighton BN1 1AE… Notice Type Resolutions for Winding Up View CURRY LEAF CLUB LIMITED full notice