Publication Date 15 October 2009 TANIE 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 TANIE LIMITED Other Names of Company: Taniebrand (Company Number 05825772 ) Notice is hereby given, pursuant to Legislation section: section 98 of the Legislation: Insolvency Act 1986 , that a Meeting… Notice Type Meetings of Creditors View TANIE LIMITED full notice
Publication Date 15 October 2009 Nicholas 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 19 Wain-A-Long Road, Salisbury, Wiltshire Date of Claim Deadline 24 December 2009 Notice Type Deceased Estates View Nicholas Bray full notice
Publication Date 15 October 2009 James Campbell 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 33 Rochdale Walk, Small Heath, Birmingham B10 0DF Date of Claim Deadline 24 December 2009 Notice Type Deceased Estates View James Campbell full notice
Publication Date 15 October 2009 Geoffrey Chamberlain 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 North End Farm, Ashton Keynes, Wiltshire SN6 6UR Date of Claim Deadline 24 December 2009 Notice Type Deceased Estates View Geoffrey Chamberlain full notice
Publication Date 15 October 2009 David Cross 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 North Syke Avenue, Lea, Preston, Lancashire PR2 1YB Date of Claim Deadline 24 December 2009 Notice Type Deceased Estates View David Cross full notice
Publication Date 15 October 2009 Lewis Gavin 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 Priory Gate, The Green, Datchet SL3 9JL Date of Claim Deadline 24 December 2009 Notice Type Deceased Estates View Lewis Gavin full notice
Publication Date 15 October 2009 Noel Hooley 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 118 Derby Road, Aston on Trent, Derbyshire Date of Claim Deadline 24 December 2009 Notice Type Deceased Estates View Noel Hooley full notice
Publication Date 15 October 2009 Harold Laughton 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 22 Dean Close, Sprotbrough, Doncaster DN5 7PU Date of Claim Deadline 24 December 2009 Notice Type Deceased Estates View Harold Laughton full notice
Publication Date 15 October 2009 Audrey Maher 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 Vancouver Drive, Burton on Trent, Staffordshire DE15 0EX Date of Claim Deadline 16 December 2009 Notice Type Deceased Estates View Audrey Maher full notice
Publication Date 15 October 2009 Betty Merrifield 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 Bracken Lodge Nursing Home, Bracken Road, Bournemouth formerly of Eversleigh Nursing Home and 111b Moor Avenue, West Howe, Bournemouth BH11 8AU Date of Claim Deadline 24 December 2009 Notice Type Deceased Estates View Betty Merrifield full notice