Publication Date 19 October 2009 Desmond Hill 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 Hall Garth, Morton On Swale, Northallerton, North Yorkshire DL7 9RJ Date of Claim Deadline 31 December 2009 Notice Type Deceased Estates View Desmond Hill full notice
Publication Date 19 October 2009 William Homewood 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 Manor Hall Nursing Home, Borough Lane, Eastbourne, East Sussex Date of Claim Deadline 21 December 2009 Notice Type Deceased Estates View William Homewood full notice
Publication Date 19 October 2009 Nigel Kynaston 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 2 Hills View, Sundon, Luton, Bedfordshire LU3 3PD Date of Claim Deadline 31 December 2009 Notice Type Deceased Estates View Nigel Kynaston full notice
Publication Date 19 October 2009 Raymond Martin 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 Stable Cottage, Beeches Farm, Buckland St Mary, Chard, Somerset TA20 3QY Date of Claim Deadline 31 December 2009 Notice Type Deceased Estates View Raymond Martin full notice
Publication Date 19 October 2009 Percy Reader 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 Chesford Crescent, Warwick Date of Claim Deadline 24 December 2009 Notice Type Deceased Estates View Percy Reader full notice
Publication Date 19 October 2009 Eithne Taylor 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 56 Brightling Road, Polegate, East Sussex BN26 5AX Date of Claim Deadline 31 December 2009 Notice Type Deceased Estates View Eithne Taylor full notice
Publication Date 19 October 2009 Mignonne Way 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 Poplars, 16 Compton Road, South Petherton, Somerset TA13 5EN Date of Claim Deadline 31 December 2009 Notice Type Deceased Estates View Mignonne Way full notice
Publication Date 19 October 2009 THE CRICKETERS ARMS 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 THE CRICKETERS ARMS LIMITED (Company Number 03615108 ) At an Extraordinary General Meeting of the above-named company, duly convened, and held at Redfern House, 29 Jury Street, Warwick, CV34 4EH on 13… Notice Type Resolutions for Winding-up View THE CRICKETERS ARMS LIMITED full notice
Publication Date 19 October 2009 THE CROSS 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 Company Number: 03200151 Name of Company: THE CROSS LIMITED Nature of Business: Clothing retailers Type of Liquidation: Creditors Registered office: 26-28 Bedford Row, London, WC1R 4HE Paul Appleton ,… Notice Type Appointment of Liquidators View THE CROSS LIMITED full notice
Publication Date 19 October 2009 L & M ALLEN 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 Company Number: 04349961 Name of Company: L & M ALLEN LIMITED Nature of Business: Haulage Contractors Type of Liquidation: Creditors Registered office: DTE House, Hollins Mount, Bury, BL9 8AT J M Titl… Notice Type Appointment of Liquidators View L & M ALLEN LIMITED full notice