Publication Date 3 November 2025 GROUND SUN HEAT PUMPS 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 49 Tabernacle Street, London, EC2A 4AA Notice Type Notice of Intended Dividends View GROUND SUN HEAT PUMPS LTD full notice
Publication Date 3 November 2025 MIDDLEFIELD CANADIAN INCOME - GBP PC 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 MIDDLEFIELD CANADIAN INCOME - GBP PC 93731 NOTICE IS HEREBY GIVEN that at a duly convened General Meeting of the Shareholders of Middlefield Canadian Income – GBP PC (“the Fund”) held on 22 October 20… Notice Type Overseas Territories and Dependencies View MIDDLEFIELD CANADIAN INCOME - GBP PC full notice
Publication Date 3 November 2025 THE AVIATOR BISTRO 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 Fishburn Airfield, Garmondsway, Ferryhill, DL17 9DY Notice Type Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name View THE AVIATOR BISTRO LTD full notice
Publication Date 3 November 2025 Rosemary Hewings 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 Wellesley House Nursing Home, 186 Penn Road, Wolverhampton, WV3 0EN Date of Claim Deadline 5 January 2026 Notice Type Deceased Estates View Rosemary Hewings full notice
Publication Date 3 November 2025 Brian Coyston 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 45 Gordon Road, Southend-on-Sea, SS1 1NJ Date of Claim Deadline 4 January 2026 Notice Type Deceased Estates View Brian Coyston full notice
Publication Date 3 November 2025 Stanford Redway 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 31 Jersey Road, GLOUCESTER, GL1 4DJ Date of Claim Deadline 5 January 2026 Notice Type Deceased Estates View Stanford Redway full notice
Publication Date 3 November 2025 PARAS SOURCING & CONSULTANCY 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: PARAS SOURCING & CONSULTANCY LTD Company Number: 15218105 Company Type: Registered Company Nature of the business: 15200 - Manufacture of footwear 46160 - Agents involved in the sale… Notice Type Appointment of Liquidators View PARAS SOURCING & CONSULTANCY LTD full notice
Publication Date 3 November 2025 PARAS SOURCING & CONSULTANCY 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 PARAS SOURCING & CONSULTANCY LTD (Company Number: 15218105 ) trading as PARAS SOURCING & CONSULTANCY LTD Registered Office: 55 Julia Street , Manchester M3 1LN Principal Trading Address: 39 Acresfield… Notice Type Resolutions for Winding Up View PARAS SOURCING & CONSULTANCY LTD full notice
Publication Date 3 November 2025 Victoria Wright 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 21 Ballard Way, Paddock Wood, TN12 6HZ Date of Claim Deadline 4 January 2026 Notice Type Deceased Estates View Victoria Wright full notice
Publication Date 3 November 2025 Sheila Farley 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 50 Henderson Park, SOUTHSEA, PO4 9JQ Date of Claim Deadline 4 January 2026 Notice Type Deceased Estates View Sheila Farley full notice