Publication Date 15 October 2009 Terence Clarke 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 65 Meadow Way, Jaywick, Clacton-on-Sea, Essex CO15 2SG Date of Claim Deadline 24 December 2009 Notice Type Deceased Estates View Terence Clarke full notice
Publication Date 15 October 2009 Ronald Genner 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 Westward Road, Malvern, Worcestershire WR14 1JU Date of Claim Deadline 24 December 2009 Notice Type Deceased Estates View Ronald Genner full notice
Publication Date 15 October 2009 Amy Moss 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 Claremont Residential Home, Linleys Gastard Road, Corsham, Wiltshire SN13 9PD Date of Claim Deadline 24 December 2009 Notice Type Deceased Estates View Amy Moss full notice
Publication Date 15 October 2009 Violet 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 47 Gayhurst Drive, Sittingbourne, Kent ME10 1UD Date of Claim Deadline 24 December 2009 Notice Type Deceased Estates View Violet Taylor full notice
Publication Date 15 October 2009 Michael Urwin 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 381 Ringwood Road, Poole, Dorset BH12 4LT Date of Claim Deadline 24 December 2009 Notice Type Deceased Estates View Michael Urwin full notice
Publication Date 15 October 2009 Colin Young 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 Loweswater Road, Coventry, West Midlands CV3 2HJ Date of Claim Deadline 24 December 2009 Notice Type Deceased Estates View Colin Young full notice
Publication Date 15 October 2009 STYLUX DESIGN 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: 06572294 Name of Company: STYLUX DESIGN LIMITED Trading Name: Cobella Nature of Business: Hairdressing and Other Beauty Treatment Type of Liquidation: Creditors Registered office: 1 Ki… Notice Type Appointment of Liquidators View STYLUX DESIGN LIMITED full notice
Publication Date 15 October 2009 CIBORIO 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 CIBORIO LIMITED (Company Number 00501408 ) Notice is hereby given pursuant Legislation: Paragraph 51 of Schedule B1 of the Legislation section: Insolvency Act 1986 , that a meeting of the creditors of… Notice Type Meetings of Creditors View CIBORIO LIMITED full notice
Publication Date 15 October 2009 Leonard Kasler 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 6, Raymead, Tenterden Grove, Hendon, London NW4 1SU. Solicitor (Former) Date of Claim Deadline 29 December 2009 Notice Type Deceased Estates View Leonard Kasler full notice
Publication Date 15 October 2009 CYREX AVC 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 CYREX AVC LIMITED Pursuant to S.106 Insolvency Act 1986 Notice is hereby given that final meetings of members and creditors of the Company will be held at the offices of Kingston Smith & Partners LLP,… Notice Type Final Meetings View CYREX AVC LIMITED full notice