Publication Date 10 May 2025 Rae Earnshaw 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 5 Winnipeg Place Leeds, LS7 4NR Date of Claim Deadline 11 July 2025 Notice Type Deceased Estates View Rae Earnshaw full notice
Publication Date 10 May 2025 Elisabeth Hemmens 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 9 Old Street, Hill Head, Fareham, Hampshire, PO14 3HU Date of Claim Deadline 11 July 2025 Notice Type Deceased Estates View Elisabeth Hemmens full notice
Publication Date 10 May 2025 John Lobnitz 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 33 Blackbrook Park Avenue, Fareham, Hampshire, PO15 5JN Date of Claim Deadline 11 July 2025 Notice Type Deceased Estates View John Lobnitz full notice
Publication Date 10 May 2025 NRG ECO SYSTEMS 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 In the High Court of Justice No. 002282 of 2025 In the matter of NRG ECO SYSTEMS LTD Previously: Beeaktive Care Limited , Trading As: NRG ECO SYSTEMS LTD , and in the Matter of the Insolvency Act 1986… Notice Type Petitions to Wind Up (Companies) View NRG ECO SYSTEMS LTD full notice
Publication Date 10 May 2025 Brenda Winder 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 15 Willow Glen, DONCASTER, DN3 3JD Date of Claim Deadline 19 July 2025 Notice Type Deceased Estates View Brenda Winder full notice
Publication Date 9 May 2025 METRO GROUP SERVICES 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 Number: 05849736 Name of Company: METRO GROUP SERVICES LTD Nature of Business: Plumbing Registered office: Ground Floor Offices, Riverside Mills Saddleworth Road Elland West Yorkshire HX5 0RY… Notice Type Appointment of Liquidators View METRO GROUP SERVICES LTD full notice
Publication Date 9 May 2025 METRO GROUP SERVICES 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 METRO GROUP SERVICES LTD (Company Number 05849736 ) Registered office: Ground Floor Offices, Riverside Mills Saddleworth Road Elland West Yorkshire HX5 0RY Principal trading address: 4 Abb Street, Mar… Notice Type Resolutions for Winding-up View METRO GROUP SERVICES LTD full notice
Publication Date 9 May 2025 HILOW INTERIOR 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 Meeting Address 265 Chislehurst Road Petts Wood Orpington BR5 1NS Notice Type Meetings of Creditors View HILOW INTERIOR LTD full notice
Publication Date 9 May 2025 Raymund Albone 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 28 Bullpond Lane, DUNSTABLE, LU6 3BJ Date of Claim Deadline 10 July 2025 Notice Type Deceased Estates View Raymund Albone full notice
Publication Date 9 May 2025 MICRORING 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 Number: 01262213 Name of Company: MICRORING LIMITED Trading Name: Bhagwanji & Sons Nature of Business: Manufacture of jewellery and related articles Registered office: 515a Kingsbury Road, Lon… Notice Type Appointment of Liquidators View MICRORING LIMITED full notice