Publication Date 31 October 2025 KEY MANCHESTER 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 KEY MANCHESTER LIMITED (Company Number 05436516 ) Registered office: Ma2 Limited, 5 Crescent East, Thornton-Cleveleys, FY5 3LJ Principal trading address: PT 3rd Flr, 44 George Street, Manchester, M1 4… Notice Type Resolutions for Winding-up View KEY MANCHESTER LIMITED full notice
Publication Date 31 October 2025 BELOW THE LINE 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 Company Number: 08283975 Name of Company: BELOW THE LINE CONSULTING LTD Nature of Business: Other information technology service activities Registered office: The Cabin 67, Station Road, North Hykeham… Notice Type Appointment of Liquidators View BELOW THE LINE CONSULTING LTD full notice
Publication Date 31 October 2025 BELOW THE LINE 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 BELOW THE LINE CONSULTING LTD (Company Number 08283975 ) Registered office: The Cabin 67, Station Road, North Hykeham, LN6 9AL Principal trading address: The Cabin 67, Station Road, North Hykeham, LN6… Notice Type Resolutions for Winding-up View BELOW THE LINE CONSULTING LTD full notice
Publication Date 31 October 2025 PATRICIA GLASSON 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 Grace Manor Nursing Home 348 Grange Road Gillingham Kent, ME7 2UD Date of Claim Deadline 1 January 2026 Notice Type Deceased Estates View PATRICIA GLASSON full notice
Publication Date 31 October 2025 Serica East 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 Outlands, California, Woodbridge, IP12 4DE Date of Claim Deadline 1 January 2026 Notice Type Deceased Estates View Serica East full notice
Publication Date 31 October 2025 Birendra Saha 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 20 Johns Close, Hinckley, LE10 2LY Date of Claim Deadline 1 January 2026 Notice Type Deceased Estates View Birendra Saha full notice
Publication Date 31 October 2025 Angela Chenery 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 Cleveland Road, Welling, DA16 3JP Date of Claim Deadline 1 January 2026 Notice Type Deceased Estates View Angela Chenery full notice
Publication Date 31 October 2025 Robert Wells 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 98 Culvers Retreat, Carshalton, SM5 2BE Date of Claim Deadline 1 January 2026 Notice Type Deceased Estates View Robert Wells full notice
Publication Date 31 October 2025 Peter Brown 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 3, Somers Brook Court Foxes Road, Newport, PO30 5UN Date of Claim Deadline 1 January 2026 Notice Type Deceased Estates View Peter Brown full notice
Publication Date 31 October 2025 PEACE CROWELL LLP 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 CR-2025-CR-2025-006883 In the matter of PEACE CROWELL LLP Trading As: Peace Crowell LLP , and in the Matter of the Insolvency Act 1986 , A Petition to wind up the above-na… Notice Type Petitions to Wind Up (Companies) View PEACE CROWELL LLP full notice