Publication Date 3 November 2025 LINE ART 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 LINE ART LIMITED (Company Number: 08446874 ) trading as Line Art Limited Registered Office: 117 Drake Street , Rochdale OL16 1PZ Principal Trading Address: 117 Drake Street , Rochdale OL16 1PZ Nature… Notice Type Resolutions for Winding Up View LINE ART LIMITED full notice
Publication Date 3 November 2025 B H CONSULTING 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 Name of Company: B H CONSULTING LTD Company Number: 06512166 Company Type: Registered Company Nature of the business: 62020 - Information technology consultancy activities Type of Liquidation: Credito… Notice Type Appointment of Liquidators View B H CONSULTING LTD full notice
Publication Date 3 November 2025 B H CONSULTING 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 B H CONSULTING LTD (Company Number: 06512166 ) trading as B H CONSULTING LTD Registered Office: C/o Caat Advisory Ltd, Studio 19a Oru Space Sutton , 7 Throwley Way , Sutton SM1 4AF Principal Trading A… Notice Type Resolutions for Winding Up View B H CONSULTING LTD full notice
Publication Date 3 November 2025 Edward Hutson-Flynn 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 22 Ayleswater, Aylesbury, HP19 0FB Date of Claim Deadline 4 January 2026 Notice Type Deceased Estates View Edward Hutson-Flynn full notice
Publication Date 3 November 2025 Ronald Watkins 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 29 Amberstone View, Hailsham, BN27 1JX Date of Claim Deadline 4 January 2026 Notice Type Deceased Estates View Ronald Watkins full notice
Publication Date 3 November 2025 Barbara Chatfield 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 Flat 74, Linkswood, Compton Place Road, Eastbourne, BN21 1EF Date of Claim Deadline 4 January 2026 Notice Type Deceased Estates View Barbara Chatfield full notice
Publication Date 3 November 2025 John Pope 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 Heatherway, Sale, M33 5JZ Date of Claim Deadline 4 January 2026 Notice Type Deceased Estates View John Pope full notice
Publication Date 3 November 2025 Roma Williams 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 Chapel Lane, Canterbury, CT2 9HA Date of Claim Deadline 4 January 2026 Notice Type Deceased Estates View Roma Williams full notice
Publication Date 3 November 2025 Margaret Sims 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 51 Beeches Park, Brecon, LD3 0YJ Date of Claim Deadline 4 January 2026 Notice Type Deceased Estates View Margaret Sims full notice
Publication Date 3 November 2025 Robert Dightam 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 Lodge, 22 Spicer Road, Exeter, EX1 1SY Date of Claim Deadline 4 January 2026 Notice Type Deceased Estates View Robert Dightam full notice