Publication Date 9 May 2025 Other Notices 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 LAW SUPPLEMENT The Company Law Supplement details information notified to, or by, the Registrar of Companies. The Company Law Supplement to The London, Belfast and Edinburgh Gazette is publish… Notice Type Other Notices View Other Notices full notice
Publication Date 9 May 2025 Josie Bass 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 97 Montrose Avenue, Luton, LU3 1HP Date of Claim Deadline 10 July 2025 Notice Type Deceased Estates View Josie Bass full notice
Publication Date 9 May 2025 Other Notices 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. 001707 of 2025 Notice is hereby given that, by an Order of the Court dated 28 April 2025, in each case one of Carrie Ann James (IP number 16570) and James Hopkirk (IP… Notice Type Other Notices View Other Notices full notice
Publication Date 9 May 2025 Nicholas Leadsom 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 Martlett Manor, Butlers Green Road, Haywards Heath, RH16 4DA Date of Claim Deadline 10 July 2025 Notice Type Deceased Estates View Nicholas Leadsom full notice
Publication Date 9 May 2025 Kathleen Knight 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 Westland Farm, West End, Chippenham, SN14 8JH Date of Claim Deadline 10 July 2025 Notice Type Deceased Estates View Kathleen Knight full notice
Publication Date 9 May 2025 MARK DEMONTE 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 Brighton No. 1731 of 2008 MARK ANDREW DEMONTE Formerly in bankruptcy Date of bankruptcy order: 08 September 2008 15 The Cravens , Smallfield , Surrey RH6 9QS Formerly of: 45 The… Notice Type Notice of Intended Dividend View MARK DEMONTE full notice
Publication Date 9 May 2025 TANRIDGE CAPITAL 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 In the High Court of Justice (Chancery Division) Companies Court No CR-2025-001250 of 2025 In the Matter of TANRIDGE CAPITAL LIMITED (Company Number 10234876 ) and in the Matter of the Insolvency Act… Notice Type Petitions to Wind Up (Companies) View TANRIDGE CAPITAL LIMITED full notice
Publication Date 9 May 2025 Arthur Benham 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 3 Elizabeth Road, Blandford Forum, DT11 7NJ Date of Claim Deadline 10 July 2025 Notice Type Deceased Estates View Arthur Benham full notice
Publication Date 9 May 2025 Brian Thurston 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 95 Princes Road, Ellesmere Port, CH65 8AU Date of Claim Deadline 10 July 2025 Notice Type Deceased Estates View Brian Thurston full notice
Publication Date 9 May 2025 Brian Edge 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 20A, East Street, Rochford, SS4 1DB Date of Claim Deadline 10 July 2025 Notice Type Deceased Estates View Brian Edge full notice