Publication Date 31 October 2025 Pauline 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 1 Manor Park, Bideford, EX39 5RH Date of Claim Deadline 1 January 2026 Notice Type Deceased Estates View Pauline Knight full notice
Publication Date 31 October 2025 Slawka Beba 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 7 Swithens Street, LEEDS, LS26 0BU Date of Claim Deadline 2 January 2026 Notice Type Deceased Estates View Slawka Beba full notice
Publication Date 31 October 2025 Peter Bursnell 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 Field House Care Home, BRISTOL, BS7 0DL Date of Claim Deadline 1 January 2026 Notice Type Deceased Estates View Peter Bursnell full notice
Publication Date 31 October 2025 Julia Glaser 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 155 Little Breach, CHICHESTER, PO19 5UA Date of Claim Deadline 2 January 2026 Notice Type Deceased Estates View Julia Glaser full notice
Publication Date 31 October 2025 Jonathan Bate 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 Lakeland Cottage, Shrewsbury, SY4 2AH Date of Claim Deadline 1 January 2026 Notice Type Deceased Estates View Jonathan Bate full notice
Publication Date 31 October 2025 Jeremy Reuben 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 4 Lumley Mount, Leeds, LS4 2NP Date of Claim Deadline 1 January 2026 Notice Type Deceased Estates View Jeremy Reuben full notice
Publication Date 31 October 2025 SWANSEA SHOWERS & BATHROOMS 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 PURSUANT TO SECTION 109 OF THE INSOLVENCY ACT 1986 Name of Company: SWANSEA SHOWERS & BATHROOMS LIMITED Company Number: 02385751 Nature of Business: Shower & Bath room Supplier Type of Liquidation: Cr… Notice Type Appointment of Liquidators View SWANSEA SHOWERS & BATHROOMS LIMITED full notice
Publication Date 31 October 2025 C. STANLEY JONES AND CO. 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 PURSUANT TO SECTION 109 OF THE INSOLVENCY ACT 1986 Name of Company: C. STANLEY JONES AND CO. LTD Company Number: 09451900 Trading Name: The Sign People Nature of Business: Other service activities not… Notice Type Appointment of Liquidators View C. STANLEY JONES AND CO. LTD full notice
Publication Date 31 October 2025 BRILLIANT PROFESSIONALS 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: BRILLIANT PROFESSIONALS LTD Company Number: 08965978 Company Type: Registered Company Nature of Business: equipment: Other building completion and finishing Type of Liquidation: Credi… Notice Type Appointment of Liquidators View BRILLIANT PROFESSIONALS LTD full notice
Publication Date 31 October 2025 ADAMS GENTLEMAN SALON 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: ADAMS GENTLEMAN SALON LTD Company Number: 12178456 Company Type: Registered Company Nature of Business: equipment: Hairdressing and other beauty treatment Type of Liquidation: Credito… Notice Type Appointment of Liquidators View ADAMS GENTLEMAN SALON LTD full notice