Publication Date 15 October 2025 Rita Evans 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 Ash Grove, Wrexham, LL13 9DW Date of Claim Deadline 16 December 2025 Notice Type Deceased Estates View Rita Evans full notice
Publication Date 15 October 2025 Lecia Foston 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 16 Thatcher View, Middle Lincombe Road, Torquay, TQ1 2AW Date of Claim Deadline 16 December 2025 Notice Type Deceased Estates View Lecia Foston full notice
Publication Date 15 October 2025 William Davies 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 19 Kingsmere Close Haverfordwest Pembrokeshire, SA61 2PT Date of Claim Deadline 16 December 2025 Notice Type Deceased Estates View William Davies full notice
Publication Date 15 October 2025 Heather Prince 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 Woodside Avenue Mansfield, NG18 4RQ Date of Claim Deadline 16 December 2025 Notice Type Deceased Estates View Heather Prince full notice
Publication Date 15 October 2025 MARIAN BRAY 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 17 Luscombe Court, Park Hill Road, Bromley, Kent, BR2 0XQ Date of Claim Deadline 16 December 2025 Notice Type Deceased Estates View MARIAN BRAY full notice
Publication Date 15 October 2025 Paul Norris 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 27 Scotts Avenue Shortlands Bromley, Kent, BR2 0LG Date of Claim Deadline 16 December 2025 Notice Type Deceased Estates View Paul Norris full notice
Publication Date 15 October 2025 Eleanor Yates 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 17 Bramble Road Luton, LU4 9LU Date of Claim Deadline 16 December 2025 Notice Type Deceased Estates View Eleanor Yates full notice
Publication Date 15 October 2025 LINDA HALFORD 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 St Albans No. 238 of 2003 LINDA PATRICIA HALFORD Formerly in bankruptcy Date of bankruptcy order: 29 October 2003 10 Hatfield Crescent , Hemel Hempstead , Hertfordshire HP2 6BY… Notice Type Notice of Intended Dividend View LINDA HALFORD full notice
Publication Date 15 October 2025 ISOBEL PARKER 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 Nottingham No. 1509 of 2006 ISOBEL JUNE PARKER Formerly in bankruptcy Date of bankruptcy order: 22 August 2006 Hall Farm Cottage, Hall Lane , High Markham , Newark , Nottinghams… Notice Type Notice of Intended Dividend View ISOBEL PARKER full notice
Publication Date 15 October 2025 WPAS GROUP 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 WPAS GROUP LIMITED (Company Number: 11574758 ) Registered Office: 17 The Boulevard , London SW6 2UB Principal Trading Address: 17 The Boulevard , London SW6 2UB Notice is hereby given, pursuant to Rul… Notice Type Meetings of Creditors View WPAS GROUP LIMITED full notice